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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Page, Henry Charles Micklem

    Related profiles found in government register
  • Page, Henry Charles Micklem
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Ann's Place, Haddington, East Lothian, EH41 4BS, United Kingdom

      IIF 1
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 2
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 3
  • Page, Henry Charles Micklem
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 4
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 5
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station House 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 6
    • The Station House 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 7
    • The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH, England

      IIF 8
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 9
  • Page, Henry Charles Micklem
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6 Logie Mill, Edinburgh, Lothian, EH7 4HG

      IIF 10
    • C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 11
    • 124, City Road, London, EC1V 2NX, England

      IIF 12
    • Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, Wiltshire, SP3 6AP, England

      IIF 13
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 14
    • 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 15
  • Page, Henry Charles Micklem
    British lawyer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 16 IIF 17
  • Page, Henry Charles Micklem
    British lawyer born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 207, Third Floor 207 Regent Street, London, W1B 3HH, England

      IIF 18
    • Woodlark Lodge, Glenalmond, Perthshire, Scotland

      IIF 19
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 20
  • Page, Henry Charles Micklem
    British solicitor born in December 1953

    Resident in Scotland

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

      IIF 21
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 22
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 23
  • Page, Henry Charles Micklem
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 24
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 25
  • Page, Henry Charles Micklem
    British laywer born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 26
  • Page, Henry Charles Micklen
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, SP3 6AP, England

      IIF 27
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 28
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in France

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

      IIF 29 IIF 30
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 31
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Station Road, St Ives, Cambs, PE27 5BH

      IIF 32
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 33 IIF 34
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, Uk

      IIF 35
  • Page, Henry Charles Micklem
    British

    Registered addresses and corresponding companies
    • C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 36
    • 37a, South Parade, Oxford, OX2 7JN, England

      IIF 37
    • 23, Rue D'anjou, Paris, 75008, France

      IIF 38 IIF 39 IIF 40
    • Woodlark Lodge, Glenalmond, Perth, PH1 3RX, Scotland

      IIF 43
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 44
  • Page, Henry Charles Micklem
    British avocat

    Registered addresses and corresponding companies
    • 17, Brunswick Street, Edinburgh, Mid Lothian, EH7 5JB, United Kingdom

      IIF 45
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 46
    • The Station House 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 47
    • The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH

      IIF 48
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 49
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 50
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 51
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 52
    • Woodlark Lodge, College Road, Glenalmond, Perthshire, PH1 3RX

      IIF 53
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 54
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 55 IIF 56
  • Henry Charles Micklem Page
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 57
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 58
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 59
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 60
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 61
  • Page, Henry Charles Micklem

    Registered addresses and corresponding companies
    • 6 Logie Mill, Edinburgh, Lothian, EH7 4HG

      IIF 62
child relation
Offspring entities and appointments 41
  • 1
    14 CARLTON TERRACE LLP
    - now OC391937
    22 BROUGHTON PLACE LLP
    - 2015-10-07 OC391937
    The Station House 15, Station Road, St Ives, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2014-03-13 ~ 2023-03-20
    IIF 7 - LLP Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 47 - Has significant influence or control OE
  • 2
    24 CASTELET LLP
    OC391505
    120 Clarendon Road Clarendon Road, London, London, England
    Active Corporate (5 parents)
    Officer
    2016-02-24 ~ 2017-11-15
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ 2017-11-10
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    36 RED SQUARE LLP
    OC384185
    15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 4
    42 FERNDALE LLP
    OC412302
    The Station House, 15 Station Road, St Ives, Cambs
    Active Corporate (5 parents)
    Officer
    2016-06-14 ~ 2023-03-20
    IIF 8 - LLP Designated Member → ME
    2025-01-01 ~ now
    IIF 31 - LLP Member → ME
    Person with significant control
    2016-07-01 ~ 2023-03-20
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ANDALUSIA YACHTING LTD
    12991453
    The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ 2022-08-10
    IIF 5 - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-08-10
    IIF 59 - Right to appoint or remove directors OE
  • 6
    ANSONIAN HOLDINGS LLP
    OC427579
    15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 7
    AXOR LIMITED
    05061520
    91-93 Buckingham Palace Road, Second Floor - Off.8, London, England
    Dissolved Corporate (7 parents)
    Officer
    2005-03-14 ~ 2005-08-24
    IIF 42 - Secretary → ME
  • 8
    BRUNELYS UNLIMITED
    SC350014
    C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2008-10-16 ~ now
    IIF 43 - Secretary → ME
  • 9
    CHADY AERO DEVELOPMENT LTD
    SC410572
    6 Logie Mill, Edinburgh, Lothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-03 ~ now
    IIF 10 - Director → ME
    2011-11-03 ~ now
    IIF 62 - Secretary → ME
  • 10
    CHALLENGE PROPERTIES
    03075374
    15 Leinster Mews, London
    Dissolved Corporate (7 parents)
    Officer
    2006-07-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    CLIFTEN MANAGEMENT LLP
    OC423150
    15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ 2019-06-27
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2018-06-27 ~ 2019-07-05
    IIF 57 - Has significant influence or control OE
  • 12
    COYE PROPERTY COMPANY UNLIMITED
    - now SC364585
    JACQUELINE TAUGOURDEAU UNLIMITED
    - 2018-04-19 SC364585
    COYE PROPERTY COMPANY UNLIMITED
    - 2017-12-18 SC364585
    C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2009-08-26 ~ now
    IIF 11 - Director → ME
    2009-08-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 46 - Has significant influence or control OE
  • 13
    EDALGREEN LIMITED - now
    ED'N OZ COMPANY LIMITED
    - 2021-04-09 08547916
    15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2019-11-01 ~ 2020-04-14
    IIF 14 - Director → ME
  • 14
    GNZ ENERGY LIMITED - now
    GCG CAPITAL LLC LTD.
    - 2025-01-08 13199734
    19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-18 ~ 2024-05-22
    IIF 15 - Director → ME
  • 15
    HARMONIA MUNDI
    SC339266
    C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2008-03-10 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2017-02-16 ~ 2019-04-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARMONIA MUNDI INTERNATIONAL LIMITED
    11116377
    The Station House, 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 4 - Director → ME
  • 17
    HART STREET LLP
    OC395595
    The Station House, 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 35 - LLP Member → ME
  • 18
    HELMSDALE GREENFORD LIMITED
    08895863
    Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 26 - Director → ME
  • 19
    HIT PALALTI LIMITED
    16115751
    15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    INTERNATIONAL CONTRACTS AND LITIGATION LLP
    OC439703
    The Station House 15, Station Road, St Ives, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    2021-10-26 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    JAMES PERCY FOUNDATION
    07723208
    124 City Road, London, England
    Active Corporate (9 parents)
    Officer
    2013-07-08 ~ now
    IIF 12 - Director → ME
  • 22
    JOSEPHINE TRADING AND PROPERTIES LIMITED
    05196836
    483 Green Lanes, London
    Dissolved Corporate (5 parents)
    Officer
    2004-08-04 ~ 2007-12-13
    IIF 39 - Secretary → ME
  • 23
    KAPPA VENTURES LIMITED
    13881455
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Officer
    2022-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-06-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 24
    MHU LIMITED
    - now 04475388
    ENFRANCHISE 465 LIMITED - 2002-08-08
    483 Green Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2005-09-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 25
    MONEYWORD CAPITAL LTD
    09919277
    207 Third Floor 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-16 ~ 2016-06-01
    IIF 18 - Director → ME
  • 26
    NORFOLK ESTATES
    - now 03965091
    ENFRANCHISE 366 LIMITED - 2000-04-06
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-04-02 ~ 2012-06-30
    IIF 40 - Secretary → ME
  • 27
    OPTICS DATA LIMITED
    SC558444
    Woodlark Lodge, College Road, Glenalmond, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PENLAW LIMITED
    08609594
    15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    2013-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    PPG INTERNATIONAL LIMITED
    14005332
    Bishops Nympton, Devonshire Avenue, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2024-12-06 ~ now
    IIF 13 - Director → ME
  • 30
    PRIME MANAGEMENT & FINANCE LLP
    OC389062
    15 Station Road, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 31
    SCHNEIDER BROTHERS LIMITED
    - now SC564139 06783924
    SCHNEIDER BROTHERS SCOT LTD - 2017-06-15
    Hudson House, 8 Albany Street, Edinburgh
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-09-28 ~ 2017-11-03
    IIF 19 - Director → ME
  • 32
    SG AIR LEASING LIMITED
    11087329
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 33
    SICLAD CAPITAL UK LIMITED
    10844166
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-07-05
    IIF 20 - Director → ME
  • 34
    SKYFAIR SERVICES LIMITED
    10930902
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 35
    SOUTH PARADE LLP
    OC424366
    The Station House, 15 Station Road, St Ives, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    2018-10-05 ~ 2018-11-13
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 58 - Has significant influence or control OE
  • 36
    SYLFER LIMITED
    05923763
    483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 37
    THE RIGHT ALPHABET LIMITED
    10786843
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-24 ~ 2021-01-18
    IIF 16 - Director → ME
    Person with significant control
    2017-05-24 ~ 2018-05-29
    IIF 56 - Has significant influence or control OE
  • 38
    TREMMEL GUARD LIMITED
    SC826963
    8 St Ann's Place, Haddington, East Lothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ now
    IIF 1 - Director → ME
  • 39
    TRU 2 LEVEL LTD
    SC751114
    22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-31 ~ now
    IIF 27 - Director → ME
  • 40
    VMS AERO (UK) LIMITED
    - now 03930966
    RIAC INVESTMENT (TRADING AS) VMS AERO LIMITED
    - 2022-03-31 03930966
    RIAC INVESTMENT (TRADING AS) UMS AERO LIMITED
    - 2013-07-31 03930966
    RIAC INVESTMENT LIMITED
    - 2013-07-24 03930966
    ENFRANCHISE 361 LIMITED - 2000-03-09
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-27 ~ now
    IIF 24 - Director → ME
    2005-10-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    WOODLAND AND COUNTRY SPORTS LIMITED
    09293919
    Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 22 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.