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, Andrew John

    Related profiles found in government register
  • Page, Andrew John
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Page, Andrew John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Page, Andrew John
    British acco born in December 1970

    Registered addresses and corresponding companies
    • icon of address 150 Tankerton Road, Whitstable, Kent, CT5 2AW

      IIF 22
  • Page, Andrew John
    British accountant born in December 1970

    Registered addresses and corresponding companies
  • Mr Andrew John Page
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG

      IIF 30
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG

      IIF 31
  • Page, Andrew John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Andrew John
    British

    Registered addresses and corresponding companies
  • Page, Andrew John
    British acco

    Registered addresses and corresponding companies
    • icon of address 150 Tankerton Road, Whitstable, Kent, CT5 2AW

      IIF 42
  • Page, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Bromstone Road, Broadstairs, Kent, CT10 2HJ

      IIF 43
    • icon of address 59, St Peter's Court, Broadstairs, Kent, CT10 2UU

      IIF 44 IIF 45
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG

      IIF 46
  • Page, Andrew
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Garage, Skiddaw Street, Keswick, CA12 4BY

      IIF 47
  • Page, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 48
  • Mr Andrew Page
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Garage, Skiddaw Street, Keswick, CA12 4BY

      IIF 49
  • Page, Andrew John

    Registered addresses and corresponding companies
    • icon of address 150 Tankerton Road, Whitstable, Kent, CT5 2AW

      IIF 50
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG

      IIF 51
  • Mr Andrew John Page
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-01-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    49,524 GBP2024-07-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Ph Accountancy Ltd, 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Millbank Garage, Skiddaw Street, Keswick
    Active Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2025-02-28
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PH SECRETARIAL SERVICES LIMITED - 2019-04-26
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    7,093 GBP2020-06-30
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282 GBP2020-12-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 99 Canterbury Road, Whitstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 14 - Director → ME
Ceased 31
  • 1
    icon of address 48 Tangmere Close, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,484 GBP2024-01-31
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-19
    IIF 13 - Director → ME
  • 2
    icon of address Abbey Court Flat 5, Tankerton Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2007-11-28 ~ 2012-05-28
    IIF 9 - Director → ME
  • 3
    icon of address 99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2011-04-18
    IIF 17 - Director → ME
  • 4
    icon of address 99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-25
    IIF 20 - Director → ME
  • 5
    MDL FINANCIAL LIMITED - 2002-04-26
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2002-11-05
    IIF 39 - Secretary → ME
  • 6
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-19
    IIF 22 - Director → ME
    icon of calendar 2000-12-11 ~ 2001-01-19
    IIF 42 - Secretary → ME
  • 7
    icon of address 274 Northdown Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    711,194 GBP2025-01-31
    Officer
    icon of calendar 2000-03-14 ~ 2007-02-26
    IIF 37 - Secretary → ME
  • 8
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    39,250 GBP2025-06-30
    Officer
    icon of calendar 2002-05-29 ~ 2015-10-19
    IIF 41 - Secretary → ME
  • 9
    icon of address 32 Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-05-01
    IIF 36 - Secretary → ME
  • 10
    icon of address 85 Tottenham Court Road, London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -236,387 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2017-04-05
    IIF 48 - Director → ME
    icon of calendar 2011-07-22 ~ 2013-10-31
    IIF 19 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,301 GBP2024-01-31
    Officer
    icon of calendar 2002-01-21 ~ 2004-10-12
    IIF 24 - Director → ME
    icon of calendar 2002-05-29 ~ 2009-03-19
    IIF 51 - Secretary → ME
  • 12
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    49,524 GBP2024-07-31
    Officer
    icon of calendar 2002-07-24 ~ 2003-07-28
    IIF 25 - Director → ME
    icon of calendar 2002-07-24 ~ 2003-07-28
    IIF 50 - Secretary → ME
  • 13
    icon of address The Azores, Mount Avenue, Shenfield, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2013-03-28
    IIF 3 - Director → ME
  • 14
    OEPURA PRODUCTIONS LIMITED - 2011-05-04
    AFFORDABLE BATHROOMS & KITCHENS LIMITED - 2003-10-31
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-11 ~ 2003-11-10
    IIF 28 - Director → ME
  • 15
    icon of address C/o Ph Accountancy Ltd, 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2013-03-28
    IIF 12 - Director → ME
  • 16
    icon of address 105 Station Road, Birchington, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-11-06
    IIF 27 - Director → ME
  • 17
    THANET UNITED FOOTBALL CLUB LIMITED - 1989-05-19
    icon of address Hartsdown Park, Hartsdown Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711,075 GBP2024-05-31
    Officer
    icon of calendar 2005-08-10 ~ 2006-06-21
    IIF 2 - Director → ME
  • 18
    ASHSTOCK 1797 LIMITED - 1999-12-07
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,477 GBP2016-11-30
    Officer
    icon of calendar 1999-11-30 ~ 2000-02-21
    IIF 23 - Director → ME
    icon of calendar 2000-02-18 ~ 2002-08-01
    IIF 43 - Secretary → ME
  • 19
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,621 GBP2024-04-30
    Officer
    icon of calendar 2019-03-09 ~ 2024-04-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-12-02
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PH SECRETARIAL SERVICES LIMITED - 2019-04-26
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    7,093 GBP2020-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2015-07-31
    IIF 44 - Secretary → ME
  • 21
    icon of address 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282 GBP2020-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-08-09
    IIF 8 - Director → ME
    icon of calendar 2001-10-31 ~ 2006-01-01
    IIF 29 - Director → ME
  • 22
    BESTVENUE LIMITED - 1999-06-14
    icon of address 147 Curtain Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-11 ~ 2001-01-23
    IIF 40 - Secretary → ME
  • 23
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    135 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2022-08-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-03-16
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,397 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2016-10-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -920 GBP2024-11-30
    Officer
    icon of calendar 2009-03-10 ~ 2012-03-08
    IIF 5 - Director → ME
  • 26
    BADLINGTON LIMITED - 2011-01-17
    icon of address 99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-25
    IIF 18 - Director → ME
  • 27
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    3,782 GBP2024-07-31
    Officer
    icon of calendar 2009-03-16 ~ 2011-08-18
    IIF 4 - Director → ME
  • 28
    icon of address 99 Canterbury Road, Whitstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-01-31
    Officer
    icon of calendar 2002-01-29 ~ 2015-04-30
    IIF 46 - Secretary → ME
  • 29
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,221,370 GBP2024-06-30
    Officer
    icon of calendar 2000-06-20 ~ 2002-08-01
    IIF 38 - Secretary → ME
  • 30
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2001-04-25 ~ 2006-04-30
    IIF 26 - Director → ME
  • 31
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2015-01-01
    IIF 11 - 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.