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
    British accountant

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

      IIF 1 IIF 2
  • Page, John Henry
    British chartered accountant

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

      IIF 3
  • Page, John Henry
    British co director

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

      IIF 4
  • Page, John Henry
    British company director

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

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

      IIF 6
    • North End Cottage Naburn, York, YO19 4PR

      IIF 7
  • Page, John Henry
    British director

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

      IIF 8
  • Page, John Henry

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

      IIF 9
    • North End Cottage Naburn, York, YO19 4PR

      IIF 10
  • Page, John Henry
    English accountant born in July 1952

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

      IIF 11
  • Page, John Henry
    born in July 1952

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, England

      IIF 16
    • Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, United Kingdom

      IIF 17
    • Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, England

      IIF 18
    • Mount Pleasant Farm, The Gale, Stillingfleet, York, North Yorkshire, YO19 6HS

      IIF 19
    • Mount Pleasant Farm, The Gale, Stillingfleet, York, YO19 6HS

      IIF 20 IIF 21
  • 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
  • Page, John Henry
    British co director born in July 1952

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 27
    • Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, United Kingdom

      IIF 28
  • Page, John Henry
    British director born in July 1952

    Resident in United Kingdom

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

      IIF 29
    • 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
    • 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

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

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

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

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

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    1993-11-30 ~ now
    IIF 11 - Director → ME
  • 2
    Kidd House, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-21 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    VERSA (KIDD HOUSE INVESTMENTS) LIMITED - 2019-07-10
    Unit F2, 102 Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    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
    Kidd House, Whitehall Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 29 - Director → ME
    2011-09-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    ECO FOOTPRINT LTD - 2009-07-25
    Ted Fergusson, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 30 - Director → ME
    2009-07-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    IDIGITAL SERVICES LIMITED - 2016-05-03
    IDIGITAL GRAPHICS LIMITED - 2014-06-16
    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
    2006-05-12 ~ now
    IIF 27 - Director → ME
    2006-05-12 ~ now
    IIF 6 - Secretary → ME
  • 7
    JPPU LIMITED - 2014-06-16
    102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    2014-05-12 ~ now
    IIF 17 - Director → ME
  • 8
    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
    2020-02-24 ~ now
    IIF 14 - Director → ME
  • 9
    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
    2014-09-29 ~ now
    IIF 15 - Director → ME
  • 10
    SCHOSWEEN 33 LIMITED - 2016-05-03
    102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,706 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 16 - Director → ME
  • 11
    INFORMATION DYNAMICS SOLUTIONS LIMITED - 2000-04-25
    ID NETWORKING LIMITED - 1998-02-17
    102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,858 GBP2024-03-31
    Officer
    2002-12-01 ~ now
    IIF 13 - Director → ME
    2002-09-09 ~ now
    IIF 5 - Secretary → ME
  • 12
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    INFORMATION DYNAMICS PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1996-11-22 ~ dissolved
    IIF 23 - Director → ME
    2002-09-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 13
    Mount Pleasant Farm The Gale, Stillingfleet, York, North Yorkshire
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    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
    Mount Pleasant Farm The Gale, Stillingfleet, York
    Active Corporate (4 parents)
    Officer
    2014-10-17 ~ now
    IIF 20 - Director → ME
  • 15
    Mount Pleasant Farm The Gale, Stillingfleet, York
    Active Corporate (2 parents)
    Officer
    2014-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    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
    Ejk Associates Limited, Unit Sf09 City Mills Business Centre, Peel Street Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 26 - Director → ME
    2006-01-04 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 5
  • 1
    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
    2016-04-06 ~ 2020-03-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INFORMATION DYNAMICS SOLUTIONS LIMITED - 2000-04-25
    ID NETWORKING LIMITED - 1998-02-17
    102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,858 GBP2024-03-31
    Officer
    1994-11-18 ~ 2001-01-03
    IIF 25 - Director → ME
    1994-11-18 ~ 2001-01-03
    IIF 10 - Secretary → ME
  • 3
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    INFORMATION DYNAMICS PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1994-11-30 ~ 1995-12-31
    IIF 24 - Director → ME
    1994-11-30 ~ 1995-12-31
    IIF 3 - Secretary → ME
    1996-11-22 ~ 2000-08-01
    IIF 1 - Secretary → ME
  • 4
    VERSA (KIDD HOUSE INVESTMENTS) LIMITED - 2025-04-24
    CIPHER PROPERTY INVESTMENTS LIMITED - 2019-07-10
    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
    2014-05-19 ~ 2019-07-01
    IIF 28 - Director → ME
    Person with significant control
    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
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    1995-08-22 ~ 1997-12-31
    IIF 22 - Director → ME
    1995-08-22 ~ 1997-12-31
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.