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, John Henry

    Related profiles found in government register
  • Page, John Henry
    English accountant born in July 1952

    Registered addresses and corresponding companies
    • icon of address 76 Stockton Lane, York, North Yorkshire, YO3 0BN

      IIF 1
  • Page, John Henry
    British accountant

    Registered addresses and corresponding companies
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 2 IIF 3
  • Page, John Henry
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 4
  • Page, John Henry
    British co director

    Registered addresses and corresponding companies
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 5
  • Page, John Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 6
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 7
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 8
  • Page, John Henry
    British director

    Registered addresses and corresponding companies
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 9
  • Page, John Henry

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, The Gale, Stillingfleet, York, North Yorkshire, YO19 6HS, United Kingdom

      IIF 10
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 11
  • Page, John Henry
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP

      IIF 12
  • Page, John Henry
    British accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, John Henry
    British chartered accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, England

      IIF 15
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 16 IIF 17
  • Page, John Henry
    British co director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 18
  • Page, John Henry
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 19 IIF 20
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 21
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, United Kingdom

      IIF 22 IIF 23
    • icon of address Mount Pleasant Farm, The Gale, Stillingfleet, York, North Yorkshire, YO19 6HS

      IIF 24
    • icon of address Mount Pleasant Farm, The Gale, Stillingfleet, York, YO19 6HS

      IIF 25 IIF 26
  • Page, John Henry
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 27
    • icon of address Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, England

      IIF 28
    • icon of address Mount Pleasant Farm, The Gale, Stillingfleet, York, North Yorkshire, YO19 6HS, United Kingdom

      IIF 29
    • icon of address North End Cottage Naburn, York, YO19 4PR

      IIF 30
  • Mr John Henry Page
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 31
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, England

      IIF 32
    • icon of address C/o Allied London, No.1 Spinningfields Level 12, 1 Hardman Square, Manchester, M3 3EB, England

      IIF 33
    • icon of address Mount Pleasant Farm, The Gale, Stillingfleet, York, North Yorkshire, YO19 6HS, United Kingdom

      IIF 34
    • icon of address Mount Pleasant Farm, The Gale, Stillingfleet, York, YO19 6HS

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-11-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    VERSA (KIDD HOUSE INVESTMENTS) LIMITED - 2019-07-10
    icon of address Unit F2, 102 Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-09-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    ECO FOOTPRINT LTD - 2009-07-25
    icon of address Ted Fergusson, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-07-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    IDIGITAL GRAPHICS LIMITED - 2014-06-16
    IDIGITAL SERVICES LIMITED - 2016-05-03
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    218,433 GBP2015-06-30
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-05-12 ~ now
    IIF 7 - Secretary → ME
  • 7
    JPPU LIMITED - 2014-06-16
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,788,049 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,588,740 GBP2024-03-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 20 - Director → ME
  • 10
    SCHOSWEEN 33 LIMITED - 2016-05-03
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,706 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 15 - Director → ME
  • 11
    ID NETWORKING LIMITED - 1998-02-17
    INFORMATION DYNAMICS SOLUTIONS LIMITED - 2000-04-25
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,858 GBP2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2002-09-09 ~ now
    IIF 6 - Secretary → ME
  • 12
    INFORMATION DYNAMICS PLC - 2008-06-19
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2002-09-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    icon of address Mount Pleasant Farm The Gale, Stillingfleet, York, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mount Pleasant Farm The Gale, Stillingfleet, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Mount Pleasant Farm The Gale, Stillingfleet, York
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    INFORMATION DYNAMICS LIMITED - 2008-06-19
    LETSCOMIT LIMITED - 2008-03-18
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre, Peel Street Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-01-04 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 5
  • 1
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,588,740 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    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
  • 2
    ID NETWORKING LIMITED - 1998-02-17
    INFORMATION DYNAMICS SOLUTIONS LIMITED - 2000-04-25
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,858 GBP2024-03-31
    Officer
    icon of calendar 1994-11-18 ~ 2001-01-03
    IIF 17 - Director → ME
    icon of calendar 1994-11-18 ~ 2001-01-03
    IIF 11 - Secretary → ME
  • 3
    INFORMATION DYNAMICS PLC - 2008-06-19
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1995-12-31
    IIF 16 - Director → ME
    icon of calendar 1996-11-22 ~ 2000-08-01
    IIF 2 - Secretary → ME
    icon of calendar 1994-11-30 ~ 1995-12-31
    IIF 4 - Secretary → ME
  • 4
    CIPHER PROPERTY INVESTMENTS LIMITED - 2019-07-10
    VERSA (KIDD HOUSE INVESTMENTS) LIMITED - 2025-04-24
    icon of address C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,143,713 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2019-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED - 1996-03-13
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-22 ~ 1997-12-31
    IIF 13 - Director → ME
    icon of calendar 1995-08-22 ~ 1997-12-31
    IIF 3 - Secretary → 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.