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 John Nathaniel Micklem Page

    Related profiles found in government register
  • Mr John Nathaniel Micklem Page
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Lothian, EH7 4HG, Scotland

      IIF 1
    • icon of address Woodlark Lodge, College Road, Glenalmond, Perthshire, PH1 3RX

      IIF 2
    • icon of address Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, SP3 6AP, England

      IIF 3 IIF 4
    • icon of address Upper Leigh Farm, Upper Leigh Farm, East Knoyle, Salisbury, SP3 6AP, England

      IIF 5
  • Page, John Nathaniel Micklem
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlark Lodge, College Road, Glenalmond, Perthshire, PH1 3RX

      IIF 6
  • Page, John Nathaniel Micklem
    British farmer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Lothian, EH7 4HG, Scotland

      IIF 7
    • icon of address 70, West Regent Street, Regent Court, Glasgow, G2 2QZ, Scotland

      IIF 8
    • icon of address Upper Leigh Farm, East Knoyle, Salisbury, Wiltshire, SP3 6AP

      IIF 9 IIF 10 IIF 11
    • icon of address Upper Leigh Farm, East Knoyle, Salisbury, Wiltshire, SP3 6AP, Uk

      IIF 13
    • icon of address Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, SP3 6AP, England

      IIF 14
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 15
  • Page, John Nathaniel Micklem
    British farmer project manager born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Leigh Farm, East Knoyle, Salisbury, Wiltshire, SP3 6AP

      IIF 16
  • Page, John Nathaniel Micklem
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, Uk

      IIF 17
  • Mr Nathaniel Page
    United Kingdom born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, Wiltshire, SP3 6AP

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Dallas Mcmillan, 70 West Regent Street, Regent Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 6 Logie Mill, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -911,658 GBP2024-11-30
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 7 - Director → ME
  • 4
    COYE PROPERTY COMPANY UNLIMITED - 2017-12-18
    JACQUELINE TAUGOURDEAU UNLIMITED - 2018-04-19
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Upper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,478 GBP2024-12-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    ENFRANCHISE 366 LIMITED - 2000-04-06
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Woodlark Lodge, College Road, Glenalmond, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    THE OPERATION WALLACEA TRUST - 2017-10-05
    icon of address Hope House, Old Bolingroke, Spilsby, Lincolnshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-16 ~ 2016-10-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Logie Mill, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -911,658 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COYE PROPERTY COMPANY UNLIMITED - 2017-12-18
    JACQUELINE TAUGOURDEAU UNLIMITED - 2018-04-19
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-12-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    ENFRANCHISE 366 LIMITED - 2000-04-06
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-11-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    115,255 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2014-07-31
    IIF 17 - Director → ME
  • 6
    RIAC INVESTMENT (TRADING AS) VMS AERO LIMITED - 2022-03-31
    RIAC INVESTMENT LIMITED - 2013-07-24
    RIAC INVESTMENT (TRADING AS) UMS AERO LIMITED - 2013-07-31
    ENFRANCHISE 361 LIMITED - 2000-03-09
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2013-08-20
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.