logo
explain how to read the page

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
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 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
    icon of calendar 2000-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Page, Lisa Anne
    Individual (1 offspring)
    Officer
    icon of calendar 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
    icon of calendar ~ 1995-02-14
    OF - Director → CIF 0
    Page, Richard Lewis
    Company Director born in February 1941
    Individual (1 offspring)
    icon of calendar 1997-05-02 ~ 2017-12-25
    OF - Director → CIF 0
  • 2
    Page, Mark Lewis
    Company Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-05-12 ~ 2020-03-17
    OF - Secretary → CIF 0
  • 3
    Clark, Robert Macgillivray
    Company Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 2000-11-30
    OF - Director → CIF 0
  • 4
    Taylor, Stephen John Douglas
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-12
    OF - Director → CIF 0
    Taylor, Stephen John Douglas
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-12
    OF - Secretary → CIF 0
  • 5
    Hopkins, Lyn Antoinette
    Company Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-30 ~ 2006-05-05
    OF - Director → CIF 0
  • 6
    Page, Douglas Robert John
    Company Director born in October 1945
    Individual
    Officer
    icon of calendar ~ 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
Property, Plant & Equipment
2,132 GBP2024-12-31
0 GBP2023-12-31
Investment Property
4,060,357 GBP2024-12-31
4,060,357 GBP2023-12-31
Fixed Assets - Investments
104 GBP2024-12-31
104 GBP2023-12-31
Fixed Assets
4,062,593 GBP2024-12-31
4,060,461 GBP2023-12-31
Debtors
3,075,015 GBP2024-12-31
2,228,649 GBP2023-12-31
Cash at bank and in hand
103,079 GBP2024-12-31
401,434 GBP2023-12-31
Current Assets
3,192,260 GBP2024-12-31
2,678,384 GBP2023-12-31
Net Current Assets/Liabilities
1,663,767 GBP2024-12-31
1,658,389 GBP2023-12-31
Total Assets Less Current Liabilities
5,726,360 GBP2024-12-31
5,718,850 GBP2023-12-31
Net Assets/Liabilities
2,429,852 GBP2024-12-31
2,043,888 GBP2023-12-31
Equity
Called up share capital
456,490 GBP2024-12-31
456,490 GBP2023-12-31
Share premium
103,232 GBP2024-12-31
103,232 GBP2023-12-31
Capital redemption reserve
699,894 GBP2024-12-31
699,894 GBP2023-12-31
Retained earnings (accumulated losses)
1,170,236 GBP2024-12-31
784,272 GBP2023-12-31
Equity
2,429,852 GBP2024-12-31
2,043,888 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
2,460 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
328 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
328 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
2,132 GBP2024-12-31
0 GBP2023-12-31
Investment Property - Fair Value Model
4,060,357 GBP2023-12-31
Investments in group undertakings and participating interests
104 GBP2024-12-31
104 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
21,069 GBP2023-12-31
Amounts Owed By Related Parties
3,004,765 GBP2024-12-31
Current
2,109,250 GBP2023-12-31
Other Debtors
Amounts falling due within one year
70,250 GBP2024-12-31
98,330 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,075,015 GBP2024-12-31
2,228,649 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
63,938 GBP2024-12-31
49,773 GBP2023-12-31
Trade Creditors/Trade Payables
Current
139,955 GBP2024-12-31
22,008 GBP2023-12-31
Amounts owed to group undertakings
Current
4 GBP2024-12-31
130,476 GBP2023-12-31
Corporation Tax Payable
Current
13,739 GBP2024-12-31
68,245 GBP2023-12-31
Other Taxation & Social Security Payable
Current
40,740 GBP2024-12-31
76,033 GBP2023-12-31
Other Creditors
Current
1,270,117 GBP2024-12-31
673,460 GBP2023-12-31
Creditors
Current
1,528,493 GBP2024-12-31
1,019,995 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
284,005 GBP2024-12-31
358,459 GBP2023-12-31
Other Creditors
Non-current
3,012,503 GBP2024-12-31
3,316,503 GBP2023-12-31
Creditors
Non-current
3,296,508 GBP2024-12-31
3,674,962 GBP2023-12-31

Related profiles found in government register
  • PAGE HOLDINGS LIMITED
    Info
    PAGE FINANCE LIMITED - 1989-04-20
    Registered number 01400771
    icon of addressTudor John, Nightingale House 46-48 East Street, Epsom, Surrey KT17 1HQ
    Private Limited Company incorporated on 1978-11-20 (46 years 11 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
    icon of addressNightingale 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
    icon of addressTudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    H.W. STONE MOTORS (CHELMSFORD) P.L.C. - 1989-11-15
    ORDERDARE PUBLIC LIMITED COMPANY - 1987-05-05
    icon of addressTudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,139,467 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    PAGE MOTORS (FERNDOWN) LIMITED - 1995-09-20
    VICTORIA GARAGE (FERNDOWN) LIMITED - 1986-11-14
    icon of addressTudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PAGE MOTORS LIMITED - 1980-12-31
    icon of addressTudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,444 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    LANKESTERS (LEATHERHEAD) LIMITED - 1978-12-31
    icon of addressTudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address33 Chapel Lane, Totton, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PAGE MOTORS LIMITED - 2021-07-22
    PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
    COUNTY GATES MOTOR COMPANY LIMITED - 1990-11-28
    EGAP CROFT LTD - 1988-08-11
    KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
    LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -69,888 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-17
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    837,509 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.