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

Page, Richard Lewis

    Related profiles found in government register
  • Page, Richard Lewis
    British businessman born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Richard Lewis
    British company director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Richard Lewis
    British director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Richard Lewis
    British member of parliament born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Richard Lewis
    British none born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlpost Farm, Marlpost Road Marlpost, Southwater, Horsham, West Sussex, RH13 9BZ, England

      IIF 42
  • Mr Richard Lewis Page
    British born in March 1941

    Resident in United Kingdom

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

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 1
  • 1
    PAGE FINANCE LIMITED - 1989-04-20
    icon of address 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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 30
  • 1
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-12-25
    IIF 27 - Director → ME
  • 2
    REG HEYNES & SONS LIMITED - 2010-10-01
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2024-12-31
    Officer
    icon of calendar 1997-05-02 ~ 2010-08-27
    IIF 15 - Director → ME
    icon of calendar ~ 1995-02-14
    IIF 30 - Director → ME
  • 3
    LEUKAEMIA & LYMPHOMA RESEARCH - 2015-04-02
    LEUKAEMIA RESEARCH FUND LIMITED - 2009-12-10
    BLOODWISE - 2024-04-03
    icon of address 5-11 Theobalds Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2009-12-16
    IIF 16 - Director → ME
    icon of calendar ~ 1995-02-16
    IIF 39 - Director → ME
  • 4
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ 2017-12-25
    IIF 22 - Director → ME
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-12-25
    IIF 28 - Director → ME
  • 6
    FLEETFORCE (LEASING) LIMITED - 1986-08-13
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-14
    IIF 29 - Director → ME
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 8 - Director → ME
  • 7
    F.W. JESTY (MOTOR ENGINEERS) LIMITED - 1994-11-08
    F.W. JESTY LIMITED - 2022-05-04
    icon of address Towngate House, 23-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-01-02 ~ 2017-12-25
    IIF 19 - Director → ME
  • 8
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-12-25
    IIF 25 - Director → ME
  • 9
    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 address 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
    icon of calendar ~ 1995-02-14
    IIF 37 - Director → ME
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 10 - Director → ME
  • 10
    WEDD AND WHITE (COACHWORKS) LIMITED - 2015-12-23
    WEDD & WHITE (COACHWORKS) LIMITED - 2025-06-25
    WEDD AND WHITE LIMITED - 2017-01-03
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-02-14
    IIF 40 - Director → ME
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 13 - Director → ME
  • 11
    H.W. STONE MOTORS (CHELMSFORD) P.L.C. - 1989-11-15
    ORDERDARE PUBLIC LIMITED COMPANY - 1987-05-05
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 1995-02-14
    IIF 34 - Director → ME
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 9 - Director → ME
  • 12
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    837,509 GBP2023-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-12-25
    IIF 21 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2016-11-18 ~ 2017-12-25
    IIF 23 - Director → ME
  • 14
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-12-25
    IIF 20 - Director → ME
  • 15
    PAGE FINANCE LIMITED - 1989-04-20
    icon of address 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
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 14 - Director → ME
    icon of calendar ~ 1995-02-14
    IIF 32 - Director → ME
  • 16
    PAGE MOTORS (FERNDOWN) LIMITED - 1995-09-20
    VICTORIA GARAGE (FERNDOWN) LIMITED - 1986-11-14
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 11 - Director → ME
    icon of calendar ~ 1995-02-14
    IIF 31 - Director → ME
  • 17
    PAGE MOTORS LIMITED - 1980-12-31
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,444 GBP2024-12-31
    Officer
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 12 - Director → ME
    icon of calendar ~ 1995-02-14
    IIF 36 - Director → ME
  • 18
    PAGE MOTORS (BOURNEMOUTH) LIMITED - 1995-09-20
    PAGE MOTORS (WALTON) LIMITED - 1984-12-11
    icon of address Second Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-14
    IIF 33 - Director → ME
    icon of calendar 1997-05-02 ~ 2006-05-03
    IIF 17 - Director → ME
  • 19
    LANKESTERS (LEATHERHEAD) LIMITED - 1978-12-31
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1997-05-02 ~ 2017-12-25
    IIF 7 - Director → ME
    icon of calendar ~ 1995-02-14
    IIF 38 - Director → ME
  • 20
    icon of address Sebastopol Maidstone Road, Whetsted, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2014-03-13
    IIF 42 - Director → ME
  • 21
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-25
    IIF 26 - Director → ME
  • 22
    icon of address Po Box 356, Rickmansworth Park, Rickmansworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2014-01-27
    IIF 4 - Director → ME
  • 23
    icon of address Masonic Charitable Foundation, 60 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2014-01-27
    IIF 1 - Director → ME
  • 24
    icon of address Masonic Charitable Foundation, 60 Great Queen Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2014-01-27
    IIF 5 - Director → ME
  • 25
    RICKMANSWORTH MASONIC SCHOOL SERVICES LIMITED - 1997-09-04
    CASHCODE LIMITED - 1989-06-22
    icon of address Masonic Charitable Foundation, 60 Great Queen Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2005-07-11 ~ 2014-01-27
    IIF 2 - Director → ME
  • 26
    icon of address Masonic Charitable Foundation, 60 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2014-01-27
    IIF 6 - Director → ME
  • 27
    RICKMANSWORTH MASONIC SCHOOL LIMITED(THE) - 1997-05-21
    icon of address Rickmansworth Park, Rickmansworth Park, Rickmansworth, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2002-07-13 ~ 2014-01-27
    IIF 3 - Director → ME
    icon of calendar ~ 1995-02-17
    IIF 35 - Director → ME
  • 28
    icon of address 102 Petty France, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2000-02-21
    IIF 41 - Director → ME
  • 29
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-12-25
    IIF 24 - Director → ME
  • 30
    PAGE (WEDD AND WHITE) LIMITED - 2017-01-03
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ 2017-12-25
    IIF 18 - Director → ME

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.