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

Vincent, John Alexander

    Related profiles found in government register
  • Vincent, John Alexander
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 4th, Floor St Margaret's House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 4
  • Vincent, John Alexander
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treemans, Lewes Road, Horsted Keynes, Haywards Heath, West Sussex, RH17 7EA

      IIF 5
  • Vincent, John Alexander
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 6
  • Vincent, John Alexander
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treemans, Treemans Road, Horsted Keynes, Haywards Heath, RH17 7EA, United Kingdom

      IIF 7
    • icon of address 4th Floor St Margarets House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 8
  • Vincent, John Alexander
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 9
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 10
    • icon of address Treemans, Treemans Road, Lewes Road, Horsted Keynes, Haywards Heath, West Sussex, RH17 7EA, England

      IIF 11
    • icon of address Treemans, Treemans Road, Horsted, Sussex, RH17 7EA, England

      IIF 12
    • icon of address Treemans, Treemans Road, Horsted Keynes, Sussex, RH17 7EA, United Kingdom

      IIF 13
    • icon of address 4b Greville Place, London, NW6 5JN

      IIF 14 IIF 15
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 16
  • Vincent, John Alexander
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Vincent, John Alexander
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

      IIF 22
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 23
    • icon of address Unit 1, Academy Buildings, Fanshaw Street, London, N1 6LQ, England

      IIF 24
  • Vincent, John Alexander
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

      IIF 25
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26
  • Mr John Alexander Vincent
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 27 IIF 28
  • John Alexander Vincent
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treemans, Treemans Road, Horsted Keynes, West Sussex, RH17 7AE, United Kingdom

      IIF 29
  • Vincent, John
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 30
  • Vincent, John Alexander

    Registered addresses and corresponding companies
    • icon of address 4b, Grenville Place, London, NW6 5TN

      IIF 31
    • icon of address 4b Greville Place, London, NW6 5JN

      IIF 32
  • Mr John Alexander Vincent
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 33
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 27, Copperfield Street, London, SE1 0EN, England

      IIF 37
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 38
    • icon of address Unit 1, Academy Buildings, Fanshaw Street, London, N1 6LQ, England

      IIF 39
  • Mr John Vincent
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 40
  • John Alexander Vincent
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Treemans, Treemans Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    TUK SHOP CORPORATION LIMITED - 2020-03-30
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -167,811 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -43,310 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344,780 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 27 Copperfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,519 GBP2023-12-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 20 - Director → ME
  • 12
    LEON NATURALLY FAST FOOD PLC - 2022-01-24
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 27 Copperfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 14
    SEASON RESTAURANTS LIMITED - 2007-04-13
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    JV & COMPANY LIMITED - 2021-09-29
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -745,284 GBP2023-12-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,601 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,301 GBP2017-10-31
    Officer
    icon of calendar 2011-04-06 ~ 2018-11-08
    IIF 13 - Director → ME
  • 2
    TUK SHOP CORPORATION LIMITED - 2020-03-30
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-05-09
    IIF 25 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344,780 GBP2023-12-31
    Officer
    icon of calendar 2007-12-29 ~ 2013-11-18
    IIF 31 - Secretary → ME
  • 4
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,519 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2021-05-09
    IIF 22 - Director → ME
  • 5
    LEON NATURALLY FAST FOOD PLC - 2022-01-24
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2021-05-09
    IIF 8 - Director → ME
  • 6
    SEASON RESTAURANTS LIMITED - 2007-04-13
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2021-05-09
    IIF 7 - Director → ME
    icon of calendar 2004-01-19 ~ 2005-11-01
    IIF 32 - Secretary → ME
  • 7
    BROADSWORD CLAIMS MANAGEMENT LIMITED - 2020-12-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,601 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-06-19
    IIF 23 - Director → ME
  • 8
    icon of address Unit 1 Academy Buildings, Fanshaw Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,980 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-03-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    VASARI ADVISORS (UK) LIMITED - 2007-09-25
    icon of address 47 Mount Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    950,317 GBP2024-03-31
    Officer
    icon of calendar 2007-07-23 ~ 2015-10-01
    IIF 14 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-06-19 ~ 2021-03-05
    IIF 6 - Director → ME
  • 11
    WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
    KYNDAL SPIRITS LIMITED - 2003-09-30
    JBB (GREATER EUROPE) LIMITED - 2001-10-16
    THE WHYTE & MACKAY GROUP PLC - 1996-12-31
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 46 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2007-05-16
    IIF 15 - 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.