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

Vince, Jason Paul

    Related profiles found in government register
  • Vince, Jason Paul
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dell House, Gatton Bottom, Merstham, Redhill, Surrey, RH1 3BH, United Kingdom

      IIF 1
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 2
  • Vince, Jason Paul
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dell House, Gatton Bottom, Merstham, Redhill, RH1 3BH, United Kingdom

      IIF 3
    • Nash House, St. Monicas Road, Kingswood, Tadworth, Surrey, KT20 6AN, England

      IIF 4 IIF 5
  • Vince, Jason Paul
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dell House, Gatton Bottom, Merstham, Surrey, RH1 3BH, England

      IIF 6
  • Vince, Jason Paul
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 7
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 8 IIF 9 IIF 10
    • The Cottage, 2 Castlefield Road, Reigate, Surrey, RH2 0SH, United Kingdom

      IIF 11
  • Vince, Jason Paul
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 12
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, England

      IIF 13 IIF 14 IIF 15
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 23
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, United Kingdom

      IIF 24
    • Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 25
    • Roebuck House, 5 Roebuck Close, Reigate, Surrey, RH2 7ER, England

      IIF 26
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH1 5NB, England

      IIF 27 IIF 28 IIF 29
  • Vince, Jason Paul
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 34
  • Vince, Jason Paul
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 35
  • Vince, Jason Paul
    British property developer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 36
  • Mr Jason Paul Vince
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 37
  • Mr Jason Paul Vince
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 38
    • First Floor, 16 Massetts Road, Horley, RH6 7DE, England

      IIF 39
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, RH1 5NB, England

      IIF 40
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, England

      IIF 41 IIF 42 IIF 43
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 52 IIF 53
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, United Kingdom

      IIF 54
    • Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 55
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH1 5NB, England

      IIF 56 IIF 57 IIF 58
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 55 - Has significant influence or controlOE
  • 2
    HORLEY ROAD DEVELOPMENTS LIMITED - 2014-01-31
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,035,889 GBP2018-08-31
    Officer
    2012-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    EARLSWOOD PROPERTY & CONSULTANCY LIMITED - 2018-01-19
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,164 GBP2022-03-31
    Officer
    2016-11-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,859 GBP2024-03-31
    Officer
    2012-07-10 ~ now
    IIF 35 - Director → ME
  • 5
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,794 GBP2024-03-31
    Officer
    2007-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Nash House St. Monicas Road, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 7
    EARLSWOOD HOMES (SOUTH EAST) LIMITED - 2021-02-02
    5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,462 GBP2024-03-31
    Officer
    2015-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    EHH TWO LIMITED - 2019-01-24
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,239 GBP2022-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,463 GBP2024-03-31
    Officer
    2021-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    JASON VINCE HOLDINGS LIMITED - 2015-06-16
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    752,901 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    CRASH REPAIR CENTRE (RIDERS) LIMITED - 2018-12-04
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,756 GBP2022-03-31
    Officer
    2018-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 12
    EHH FOUR LIMITED - 2020-01-17
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    EARLSWOOD HOMES CONSTRUCTION LIMITED - 2021-09-14
    EHH FIVE LIMITED - 2020-11-30
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,835 GBP2024-03-31
    Officer
    2020-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    EHH THREE LIMITED - 2019-02-12
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,737 GBP2022-10-31
    Officer
    2019-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    ANDREA PALMER INTERIORS LIMITED - 2024-04-23
    EARLSWOOD HOMES LAND LIMITED - 2022-06-01
    EHH SIX LIMITED - 2020-11-27
    5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 49 - Has significant influence or controlOE
  • 17
    The Cottage, 2 Castlefield Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    530 GBP2023-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 18
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 37 - Has significant influence or controlOE
  • 19
    Oak View Barn Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352 GBP2018-03-31
    Officer
    2012-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    Dell House Gatton Bottom, Merstham, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 1 - Director → ME
  • 21
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 22
    5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,459 GBP2024-03-31
    Officer
    2023-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788,168 GBP2022-04-30
    Officer
    2015-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 24
    EARLSWOOD LAND & HOMES LIMITED - 2017-03-21
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,251 GBP2021-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 2 - Director → ME
  • 26
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,221 GBP2022-10-31
    Officer
    2014-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    Oak View Barn Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,888 GBP2018-11-30
    Officer
    2014-11-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 28
    UPRIGHT ARCHITECTS LIMITED - 2024-07-01
    14 West Street, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    802 GBP2024-07-31
    Officer
    2024-09-11 ~ now
    IIF 26 - Director → ME
  • 29
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-05-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 30
    Nash House St. Monicas Road, Kingswood, Tadworth, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 4 - Director → ME
  • 31
    Dell House Gatton Bottom, Merstham, Redhill
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 3 - Director → ME
  • 32
    Dell House, Gatton Bottom, Merstham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 6 - Director → ME
  • 33
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,343 GBP2024-09-30
    Officer
    2013-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,859 GBP2024-03-31
    Person with significant control
    2016-09-25 ~ 2023-09-30
    IIF 63 - Has significant influence or control OE
  • 2
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,271 GBP2020-05-31
    Officer
    2018-05-16 ~ 2019-08-30
    IIF 24 - Director → ME
    Person with significant control
    2018-05-16 ~ 2019-08-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    North Studio, 116a High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,494 GBP2018-03-31
    Officer
    2012-01-20 ~ 2019-02-15
    IIF 9 - Director → ME
    Person with significant control
    2017-01-20 ~ 2019-02-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    The Cottage, 2, Castlefield Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,601 GBP2023-09-30
    Officer
    2015-01-15 ~ 2018-06-14
    IIF 36 - Director → ME
    Person with significant control
    2016-10-08 ~ 2018-06-14
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.