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

Mr Mark Lewis Page

    Related profiles found in government register
  • Mr Mark Lewis Page
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
  • Page, Mark Lewis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Mark Lewis
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Mark Lewis
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Mark Lewis
    British chief executive born in March 1968

    Registered addresses and corresponding companies
    • 7, Moreton Terrace, London, SW1V 2NS

      IIF 29
    • Hatch Cottage, West Meon, Petersfield, Hampshire, GU32 1JF

      IIF 30 IIF 31
  • Page, Mark Lewis
    British

    Registered addresses and corresponding companies
  • Page, Mark Lewis
    British company director

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 40
  • Page, Mark Lewis
    British company secretary

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 41
  • Page, Mark Lewis

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 42
  • Page, Mark

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    REG HEYNES & SONS LIMITED - 2010-10-01
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2024-12-31
    Officer
    2010-08-27 ~ now
    IIF 4 - Director → ME
    2000-05-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    FLEETFORCE (LEASING) LIMITED - 1986-08-13
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 20 - Director → ME
    2000-05-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 4
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -422,833 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-01-17 ~ now
    IIF 2 - Director → ME
  • 5
    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
    Officer
    2011-08-24 ~ dissolved
    IIF 19 - Director → ME
    2000-05-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,139,467 GBP2024-12-31
    Officer
    2016-11-18 ~ now
    IIF 3 - Director → ME
  • 7
    PAGE FINANCE LIMITED - 1989-04-20
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,429,852 GBP2024-12-31
    Officer
    2000-05-12 ~ now
    IIF 6 - Director → ME
  • 8
    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
    Officer
    2008-10-17 ~ dissolved
    IIF 7 - Director → ME
    2000-05-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    PAGE MOTORS LIMITED - 1980-12-31
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,444 GBP2024-12-31
    Officer
    2000-05-12 ~ now
    IIF 5 - Director → ME
    2000-05-12 ~ now
    IIF 42 - Secretary → ME
  • 10
    LANKESTERS (KINGSTON) LIMITED - 1978-12-31
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 31 - Director → ME
  • 11
    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
    Officer
    2008-10-17 ~ dissolved
    IIF 10 - Director → ME
    2000-05-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    LANKESTERS (NEW MALDEN) LIMITED - 1978-12-31
    LANKESTER ENGINEERING CO. LIMITED - 1977-12-31
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 30 - Director → ME
Ceased 20
  • 1
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-03-10 ~ 2022-03-01
    IIF 12 - Director → ME
  • 2
    3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-11-08 ~ 2016-09-07
    IIF 15 - Director → ME
    2013-11-08 ~ 2016-09-07
    IIF 43 - Secretary → ME
  • 3
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-11-18 ~ 2022-03-01
    IIF 24 - Director → ME
  • 4
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-10-03 ~ 2022-03-01
    IIF 27 - Director → ME
  • 5
    F.W. JESTY LIMITED - 2022-05-04
    F.W. JESTY (MOTOR ENGINEERS) LIMITED - 1994-11-08
    Towngate House, 23-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-08-24 ~ 2022-03-01
    IIF 13 - Director → ME
    2003-01-02 ~ 2022-03-01
    IIF 41 - Secretary → ME
  • 6
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,273 GBP2023-12-31
    Officer
    2021-08-26 ~ 2022-03-15
    IIF 28 - Director → ME
  • 7
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-10-26 ~ 2022-03-01
    IIF 23 - Director → ME
  • 8
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,906 GBP2023-12-31
    Officer
    2021-06-17 ~ 2022-03-15
    IIF 26 - Director → ME
  • 9
    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 (3 parents, 5 offsprings)
    Equity (Company account)
    -69,888 GBP2023-12-31
    Officer
    2008-10-17 ~ 2022-03-15
    IIF 9 - Director → ME
    2000-05-12 ~ 2022-03-15
    IIF 36 - Secretary → ME
  • 10
    G.C. SOUTH LIMITED - 2025-06-25
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    2017-12-07 ~ 2022-03-01
    IIF 11 - Director → ME
  • 11
    D.K. AUTOS (ALDERSHOT) LIMITED - 2025-06-25
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-04-22 ~ 2022-03-01
    IIF 17 - Director → ME
  • 12
    WEDD & WHITE (COACHWORKS) LIMITED - 2025-06-25
    WEDD AND WHITE LIMITED - 2017-01-03
    WEDD AND WHITE (COACHWORKS) LIMITED - 2015-12-23
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2009-08-27 ~ 2022-03-01
    IIF 8 - Director → ME
    2000-05-12 ~ 2022-03-01
    IIF 32 - Secretary → ME
  • 13
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    837,509 GBP2023-12-31
    Officer
    2015-10-03 ~ 2022-03-01
    IIF 18 - Director → ME
  • 14
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-10-03 ~ 2022-03-01
    IIF 25 - Director → ME
  • 15
    PAGE FINANCE LIMITED - 1989-04-20
    Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,429,852 GBP2024-12-31
    Officer
    2000-05-12 ~ 2020-03-17
    IIF 40 - Secretary → ME
  • 16
    PAGE MOTORS (BOURNEMOUTH) LIMITED - 1995-09-20
    PAGE MOTORS (WALTON) LIMITED - 1984-12-11
    Second Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2000-05-12 ~ 2006-05-03
    IIF 39 - Secretary → ME
  • 17
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-02-01 ~ 2022-03-01
    IIF 22 - Director → ME
  • 18
    DAVID NEWTON SANDYDOWN BODYWORKS LIMITED - 2022-06-08
    I D KING LIMITED - 2007-10-04
    QUAVERFIELD LIMITED - 1981-12-31
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -115,003 GBP2023-12-31
    Officer
    2021-06-25 ~ 2022-03-15
    IIF 14 - Director → ME
  • 19
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-10-03 ~ 2022-03-01
    IIF 21 - Director → ME
  • 20
    PAGE (WEDD AND WHITE) LIMITED - 2017-01-03
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-11-18 ~ 2022-03-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.