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, Mark Lewis

    Related profiles found in government register
  • Page, Mark Lewis
    British

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

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

      IIF 9
  • Page, Mark Lewis
    British company secretary

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

      IIF 10
  • Page, Mark Lewis
    British chief executive born in March 1968

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

      IIF 11
    • icon of address Hatch Cottage, West Meon, Petersfield, Hampshire, GU32 1JF

      IIF 12 IIF 13
  • Page, Mark Lewis

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

      IIF 14
  • 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
  • Mr Mark Lewis Page
    British born in March 1968

    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 42
child relation
Offspring entities and appointments
Active 12
  • 1
    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 2010-08-27 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-05-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    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 2011-09-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2000-05-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2020-01-17 ~ now
    IIF 34 - Director → ME
  • 5
    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 2011-08-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2000-05-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    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 ~ now
    IIF 37 - Director → ME
  • 7
    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 2000-05-12 ~ now
    IIF 20 - Director → ME
  • 8
    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 2008-10-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-05-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    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 2000-05-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-05-12 ~ now
    IIF 14 - Secretary → ME
  • 10
    LANKESTERS (KINGSTON) LIMITED - 1978-12-31
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    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 2008-10-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-05-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    LANKESTERS (NEW MALDEN) LIMITED - 1978-12-31
    LANKESTER ENGINEERING CO. LIMITED - 1977-12-31
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 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 ~ 2022-03-01
    IIF 22 - Director → ME
  • 2
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-11-08 ~ 2016-09-07
    IIF 25 - Director → ME
  • 3
    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 ~ 2022-03-01
    IIF 35 - Director → ME
  • 4
    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 ~ 2022-03-01
    IIF 40 - Director → ME
  • 5
    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 2011-08-24 ~ 2022-03-01
    IIF 23 - Director → ME
    icon of calendar 2003-01-02 ~ 2022-03-01
    IIF 10 - Secretary → ME
  • 6
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,273 GBP2023-12-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-03-15
    IIF 41 - Director → ME
  • 7
    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 ~ 2022-03-01
    IIF 33 - Director → ME
  • 8
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,906 GBP2023-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-03-15
    IIF 39 - 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 2008-10-17 ~ 2022-03-15
    IIF 17 - Director → ME
    icon of calendar 2000-05-12 ~ 2022-03-15
    IIF 5 - Secretary → ME
  • 10
    G.C. SOUTH LIMITED - 2025-06-25
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2022-03-01
    IIF 21 - Director → ME
  • 11
    D.K. AUTOS (ALDERSHOT) LIMITED - 2025-06-25
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2022-03-01
    IIF 27 - Director → ME
  • 12
    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 2009-08-27 ~ 2022-03-01
    IIF 16 - Director → ME
    icon of calendar 2000-05-12 ~ 2022-03-01
    IIF 1 - Secretary → ME
  • 13
    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 ~ 2022-03-01
    IIF 28 - 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 ~ 2022-03-01
    IIF 36 - 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 2000-05-12 ~ 2020-03-17
    IIF 9 - Secretary → ME
  • 16
    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 2000-05-12 ~ 2006-05-03
    IIF 8 - Secretary → ME
  • 17
    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 ~ 2022-03-01
    IIF 32 - Director → ME
  • 18
    QUAVERFIELD LIMITED - 1981-12-31
    I D KING LIMITED - 2007-10-04
    DAVID NEWTON SANDYDOWN BODYWORKS LIMITED - 2022-06-08
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -115,003 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-03-15
    IIF 24 - Director → ME
  • 19
    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 ~ 2022-03-01
    IIF 31 - Director → ME
  • 20
    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 ~ 2022-03-01
    IIF 26 - 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.