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 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

Ms Linda Page

    Related profiles found in government register
  • Ms Linda Page
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Portis Fields, Bristol Road, Portishead, Bristol, BS20 6PN, England

      IIF 1
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1st Floor 1 Holtpsur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 5 IIF 6
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 7
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AA, United Kingdom

      IIF 8 IIF 9
    • icon of address 1st Floor, Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 10
    • icon of address 100 Pall Mall, St James, London, SW1 Y5NQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Linda Page
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 14
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 15
  • Page, Linda
    British architect born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hitcham House, Hitcham Road Burnham, Slough, Berkshire, SL1 7DP

      IIF 16
  • Page, Linda
    British architectural designer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 17
    • icon of address 8 Hitcham House, Hitcham Road Burnham, Slough, Berkshire, SL1 7DP

      IIF 18
  • Page, Linda
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtpsur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 19
    • icon of address 8 Hitcham House, Hitcham Road Burnham, Slough, Berkshire, SL1 7DP

      IIF 20
  • Page, Linda
    British designer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 21
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 22
    • icon of address 8 Hitcham House, Hitcham Road Burnham, Slough, Berkshire, SL1 7DP

      IIF 23
  • Page, Linda
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Portis Fields, Bristol Road, Portishead, Bristol, BS20 6PN, England

      IIF 24
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 25
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 27
    • icon of address 1, Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AA, England

      IIF 28
    • icon of address 1st Floor 1 Holtpsur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 29
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 30
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AA, United Kingdom

      IIF 31 IIF 32
    • icon of address 100, Pall Mall, St James, London, SW1Y 5NQ

      IIF 33 IIF 34 IIF 35
    • icon of address 26 Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 36
  • Page, Linda
    British executive director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 37
  • Page, Linda
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ, United Kingdom

      IIF 38
  • Page, Linda
    British non executive director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everdene House, Railway Triangle Industrial Estate, Dorchester, DT1 2PJ, England

      IIF 39
  • Page, Linda
    British project manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hitcham House, Hitcham Lane, Taplow, Slough, SL1 7DP, United Kingdom

      IIF 40
  • Page, Linda
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hitcham House, Hitcham Road Burnham, Slough, Berkshire, SL1 7DP

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -831,970 GBP2024-08-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor 1 Holtpsur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 3a Warwick Road, Beaconsfield, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 16 - Director → ME
  • 8
    CLEMDOCK LIMITED - 2006-05-05
    icon of address Everdene House, Railway Triangle Industrial Estate, Dorchester, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Hitcham House, Hitcham Lane, Burnham, Slough, England
    Active Corporate (8 parents)
    Equity (Company account)
    19,005 GBP2024-12-31
    Officer
    icon of calendar 1997-03-20 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    RENT A STREET LIGHT LIMITED - 2024-07-08
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 1st Floor 1 Holtpsur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -50,649 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 19 - Director → ME
  • 19
    Company number 05514358
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ now
    IIF 23 - Director → ME
  • 20
    Company number 06428257
    Non-active corporate
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 40 - Director → ME
Ceased 7
  • 1
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -831,970 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Marlowe Innovation Centre Marlowe Way Newington Ra, Marlowe Way, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-07
    IIF 28 - Director → ME
  • 3
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    742,595 GBP2015-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2019-06-20
    IIF 38 - Director → ME
  • 4
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -382,376 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-10-12
    IIF 36 - Director → ME
  • 5
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,118 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2009-12-17
    IIF 18 - Director → ME
    icon of calendar 2006-11-02 ~ 2009-12-17
    IIF 41 - Secretary → ME
  • 6
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Insolvency Proceedings Corporate (5 parents)
    Equity (Company account)
    1,965,980 GBP2023-12-31
    Officer
    icon of calendar 2018-03-26 ~ 2021-03-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-08-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor 1 Holtpsur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -50,649 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-11-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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.