The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Lewis James Page

    Related profiles found in government register
  • Mr Lewis James Page
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Baddesley Road, Chandler's Ford, Eastleigh, SO53 5NH, England

      IIF 1 IIF 2
    • Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP, England

      IIF 3
  • Page, Lewis James
    British accountant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, PO22 8NJ, United Kingdom

      IIF 4
    • Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 5
    • Unit 3, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 6
    • 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 7
    • Unit 1, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 8
    • Apollo House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 9
    • Eckersley White Property Mngt, High Street, Lee-on-the-solent, Hampshire, PO13 9DB, England

      IIF 10
    • C/o Coffin Mew Llp, 1000 Lakeside, North Harbour, Portsmouth, PO6 3EN, United Kingdom

      IIF 11
    • C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants, SO15 1RJ

      IIF 12
    • Crayfern Homes, Victoria House, 14 St. Johns Road, Hedge End, Southampton, SO30 4AB

      IIF 13
    • Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Page, Lewis James
    British acountant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ

      IIF 18
  • Page, Lewis James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Baddesley Road, Baddesley Road, Chandler's Ford, Eastleigh, SO53 5NH, United Kingdom

      IIF 19
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 20
    • Nat West Bank Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA, United Kingdom

      IIF 21
    • Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 22
  • Page, Lewis James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Baddesley Road, Chandler's Ford, Eastleigh, SO53 5NH, England

      IIF 23
    • Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP, England

      IIF 24
    • Apollo House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 25
    • Steel House, 4300 Parkway, Whiteley, Hampshire, PO15 7FP, United Kingdom

      IIF 26
    • Steel House, 4300 Parkway, Whiteley, PO15 7FP, United Kingdom

      IIF 27
  • Page, Lewis James
    British finance director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 28
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 29
  • Page, Lewis James
    British united kingdom born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 14 St. Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 30
  • Lewis James Page
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52 Baddesley Road, Baddesley Road, Chandler's Ford, Eastleigh, SO53 5NH, United Kingdom

      IIF 31
  • Page, Lewis

    Registered addresses and corresponding companies
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 32
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    Steel House, 4300 Parkway, Whiteley, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 27 - director → ME
  • 2
    Steel House 4300 Parkway, Whiteley, Fareham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -231,200 GBP2023-11-30
    Officer
    2023-11-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Steel House, 4300 Parkway, Whiteley, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 26 - director → ME
  • 4
    52 Baddesley Road Baddesley Road, Chandler's Ford, Eastleigh, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,350 GBP2023-08-31
    Officer
    2017-08-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    52 Baddesley Road, Chandler's Ford, Eastleigh, England
    Corporate (5 parents)
    Equity (Company account)
    978 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 23 - director → ME
  • 6
    52 Baddesley Road, Chandler's Ford, Eastleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2014-11-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 22
  • 1
    Unit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-07-11 ~ 2021-07-06
    IIF 14 - director → ME
  • 2
    TYLNEY PLACE MANAGEMENT COMPANY LIMITED - 2016-10-18
    ARROLBEAM MANAGEMENT COMPANY LIMITED - 2015-08-04
    C/o Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2019-07-11 ~ 2022-07-05
    IIF 5 - director → ME
  • 3
    C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    2021-07-28 ~ 2023-10-31
    IIF 12 - director → ME
  • 4
    Second Floor Offices, 119/120 Western Road, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-07-11 ~ 2020-04-17
    IIF 7 - director → ME
  • 5
    11 Queensway Queensway, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,231 GBP2023-12-31
    Officer
    2019-07-11 ~ 2023-10-27
    IIF 8 - director → ME
  • 6
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    528,484 GBP2017-07-01 ~ 2018-06-30
    Officer
    2015-06-30 ~ 2023-10-12
    IIF 22 - director → ME
  • 7
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (4 parents)
    Officer
    2020-01-17 ~ 2023-10-12
    IIF 9 - director → ME
  • 8
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-08-31
    Officer
    2019-07-11 ~ 2023-10-31
    IIF 6 - director → ME
  • 9
    CRAYFERN HOMES (GRANGE ROAD) LTD - 2022-04-12
    VANDERBILT HOMES (DORMANT 1) LIMITED - 2021-09-15
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-08-16 ~ 2023-10-12
    IIF 29 - director → ME
  • 10
    CRAYFERN HOMES (NETLEY) LIMITED - 2022-04-12
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-10 ~ 2023-10-12
    IIF 25 - director → ME
  • 11
    CRAYFERN HOMES LIMITED - 2022-04-12
    TEAKSTORE LIMITED - 1992-09-01
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    2017-04-03 ~ 2023-10-12
    IIF 20 - director → ME
    2015-07-22 ~ 2023-10-12
    IIF 32 - secretary → ME
  • 12
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-07-11 ~ 2021-08-09
    IIF 15 - director → ME
  • 13
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-07-11 ~ 2023-10-31
    IIF 30 - director → ME
  • 14
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-07-11 ~ 2019-10-18
    IIF 11 - director → ME
  • 15
    Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-07-11 ~ 2020-02-06
    IIF 17 - director → ME
  • 16
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-07-11 ~ 2023-07-31
    IIF 16 - director → ME
  • 17
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-29 ~ 2023-10-31
    IIF 13 - director → ME
  • 18
    Eckersley White Property Mngt, 120 High Street, Lee-on-the-solent, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-07-11 ~ 2023-10-18
    IIF 10 - director → ME
  • 19
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-24
    Officer
    2019-07-11 ~ 2023-10-31
    IIF 18 - director → ME
  • 20
    52 Baddesley Road, Chandler's Ford, Eastleigh, England
    Corporate (5 parents)
    Equity (Company account)
    978 GBP2024-03-31
    Person with significant control
    2022-03-28 ~ 2022-05-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-24
    Officer
    2019-07-11 ~ 2020-08-06
    IIF 4 - director → ME
  • 22
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-01-08 ~ 2021-12-15
    IIF 28 - director → ME
    2020-01-08 ~ 2021-03-15
    IIF 33 - secretary → ME
© 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.