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 Vincent Stuart Page

    Related profiles found in government register
  • Mr Vincent Stuart Page
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 1
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, England

      IIF 2
    • icon of address 85 High Street, Oxford, Oxfordshire, OX1 4BG

      IIF 3
  • Mr Vincent Page
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Np 105, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 5
  • Page, Vincent Stuart
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, England

      IIF 6 IIF 7
  • Page, Vincent Stuart
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU

      IIF 8
  • Page, Vincent Stuart
    British m.d. born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Vincent Page
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 10 IIF 11
  • Mr Vincent Stuart Page
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, England

      IIF 12
  • Page, Vincent
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np 105, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 13
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 14 IIF 15
  • Page, Vincent
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Vincent Page
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, England

      IIF 17 IIF 18
    • icon of address 1, Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU

      IIF 19
  • Page, Vincent Stuart
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, England

      IIF 20
    • icon of address 85 High Street, Oxford, Oxfordshire, OX1 4BG

      IIF 21
  • Page, Vincent Stuart
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Craigmoor Close, Queens Park, Bournemouth, Dorset, BH8 9LU, England

      IIF 22
  • Page, Vincent
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, England

      IIF 23
  • Page, Vincent Stuart

    Registered addresses and corresponding companies
    • icon of address 1, Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Np 105 Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,383 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,848 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    ANTIQUES ON HIGH AMBLESIDE LTD - 2020-10-30
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,346 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 High Street, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,771 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,534 GBP2023-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    ANTIQUES ON HIGH HARROGATE LTD - 2022-09-28
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,356 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,365 GBP2018-12-31
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-09-27 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,725 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,494 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -186,672 GBP2020-05-31
    Officer
    icon of calendar 2013-07-27 ~ 2014-10-28
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.