The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Richard Lewis Page
    Born in February 1941
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 2
    Page, Mark Lewis
    Company Director born in March 1968
    Individual (12 offsprings)
    Officer
    2000-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Page, Lisa Anne
    Individual (1 offspring)
    Officer
    2020-03-17 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Page, Richard Lewis
    Member Of Parliament born in February 1941
    Individual (1 offspring)
    Officer
    ~ 1995-02-14
    OF - Director → CIF 0
    Page, Richard Lewis
    Company Director born in February 1941
    Individual (1 offspring)
    1997-05-02 ~ 2017-12-25
    OF - Director → CIF 0
  • 2
    Page, Douglas Robert John
    Company Director born in October 1945
    Individual
    Officer
    ~ 2000-11-30
    OF - Director → CIF 0
  • 3
    Page, Mark Lewis
    Company Director
    Individual (12 offsprings)
    Officer
    2000-05-12 ~ 2020-03-17
    OF - Secretary → CIF 0
  • 4
    Hopkins, Lyn Antoinette
    Company Director born in December 1959
    Individual (1 offspring)
    Officer
    2002-12-30 ~ 2006-05-05
    OF - Director → CIF 0
  • 5
    Taylor, Stephen John Douglas
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    ~ 2000-05-12
    OF - Director → CIF 0
    Taylor, Stephen John Douglas
    Individual (1 offspring)
    Officer
    ~ 2000-05-12
    OF - Secretary → CIF 0
  • 6
    Clark, Robert Macgillivray
    Company Director born in March 1937
    Individual
    Officer
    ~ 2000-11-30
    OF - Director → CIF 0
parent relation
Company in focus

PAGE HOLDINGS LIMITED

Previous name
PAGE FINANCE LIMITED - 1989-04-20
Standard Industrial Classification
41100 - Development Of Building Projects
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
104 GBP2023-12-31
104 GBP2022-12-31
Investment Property
4,060,357 GBP2023-12-31
4,480,000 GBP2022-12-31
Fixed Assets
4,060,461 GBP2023-12-31
4,480,104 GBP2022-12-31
Total Inventories
48,301 GBP2023-12-31
48,301 GBP2022-12-31
Debtors
2,228,649 GBP2023-12-31
2,463,479 GBP2022-12-31
Cash at bank and in hand
401,434 GBP2023-12-31
529,281 GBP2022-12-31
Current Assets
2,678,384 GBP2023-12-31
3,041,061 GBP2022-12-31
Creditors
Current
1,019,995 GBP2023-12-31
993,692 GBP2022-12-31
Net Current Assets/Liabilities
1,658,389 GBP2023-12-31
2,047,369 GBP2022-12-31
Total Assets Less Current Liabilities
5,718,850 GBP2023-12-31
6,527,473 GBP2022-12-31
Net Assets/Liabilities
2,043,888 GBP2023-12-31
4,379,143 GBP2022-12-31
Equity
Called up share capital
456,490 GBP2023-12-31
456,490 GBP2022-12-31
Share premium
103,232 GBP2023-12-31
103,232 GBP2022-12-31
Capital redemption reserve
699,894 GBP2023-12-31
699,894 GBP2022-12-31
Retained earnings (accumulated losses)
784,272 GBP2023-12-31
3,119,527 GBP2022-12-31
Equity
2,043,888 GBP2023-12-31
4,379,143 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
104 GBP2022-12-31
Investments in Group Undertakings
104 GBP2023-12-31
104 GBP2022-12-31
Investment Property - Fair Value Model
4,060,357 GBP2023-12-31
4,480,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
21,069 GBP2023-12-31
20,745 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,109,250 GBP2023-12-31
2,011,303 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
98,330 GBP2023-12-31
431,431 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,228,649 GBP2023-12-31
2,463,479 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
49,773 GBP2023-12-31
61,454 GBP2022-12-31
Trade Creditors/Trade Payables
Current
22,008 GBP2023-12-31
27,858 GBP2022-12-31
Amounts owed to group undertakings
Current
130,476 GBP2023-12-31
277,321 GBP2022-12-31
Other Taxation & Social Security Payable
Current
144,278 GBP2023-12-31
48,329 GBP2022-12-31
Other Creditors
Current
673,460 GBP2023-12-31
578,730 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
358,459 GBP2023-12-31
404,586 GBP2022-12-31
Other Creditors
Non-current
3,316,503 GBP2023-12-31
1,620,503 GBP2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
123,241 GBP2022-12-31

Related profiles found in government register
  • PAGE HOLDINGS LIMITED
    Info
    PAGE FINANCE LIMITED - 1989-04-20
    Registered number 01400771
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey KT17 1HQ
    Private Limited Company incorporated on 1978-11-20 (46 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • PAGE HOLDINGS LIMITED
    S
    Registered number 01400771
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    FLEETFORCE (LEASING) LIMITED - 1986-08-13
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    H.W. STONE MOTORS (CHELMSFORD) P.L.C. - 1989-11-15
    ORDERDARE PUBLIC LIMITED COMPANY - 1987-05-05
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,139,467 GBP2023-12-31
    Person with significant control
    2016-11-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    PAGE MOTORS (FERNDOWN) LIMITED - 1995-09-20
    VICTORIA GARAGE (FERNDOWN) LIMITED - 1986-11-14
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    PAGE MOTORS LIMITED - 1980-12-31
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,638 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    LANKESTERS (LEATHERHEAD) LIMITED - 1978-12-31
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    33 Chapel Lane, Totton, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    PAGE MOTORS LIMITED - 2021-07-22
    COUNTY GATES MOTOR COMPANY LIMITED - 1990-11-28
    EGAP CROFT LTD - 1988-08-11
    KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
    PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
    LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -69,888 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-17
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    837,509 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-01
    CIF 4 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.