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

John Alexander Vincent

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

    Resident in England

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

      IIF 1
  • Mr John Alexander Vincent
    British born in September 1971

    Resident in England

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

      IIF 2
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 27, Copperfield Street, London, SE1 0EN, England

      IIF 6
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 7
    • Unit 1, Academy Buildings, Fanshaw Street, London, N1 6LQ, England

      IIF 8
  • John Alexander Vincent
    British born in September 1971

    Resident in United Kingdom

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

      IIF 9
  • Mr John Vincent
    British born in September 1971

    Resident in England

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

      IIF 10
  • Mr John Alexander Vincent
    British born in September 1971

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • 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
    • Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

      IIF 18
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 19
    • Unit 1, Academy Buildings, Fanshaw Street, London, N1 6LQ, England

      IIF 20
  • Vincent, John Alexander
    British director born in September 1971

    Resident in England

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

      IIF 21
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 22
  • Vincent, John
    British born in September 1971

    Resident in England

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

      IIF 23
  • Vincent, John Alexander
    British born in September 1971

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Treemans, Treemans Road, Horsted Keynes, Haywards Heath, RH17 7EA, United Kingdom

      IIF 27
    • 4th, Floor St Margaret's House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 28
  • Vincent, John Alexander
    British ceo born in September 1971

    Resident in United Kingdom

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

      IIF 29
  • Vincent, John Alexander
    British company director born in September 1971

    Resident in United Kingdom

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

      IIF 30
  • Vincent, John Alexander
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor St Margarets House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 31
  • Vincent, John Alexander
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 32
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 33
    • Treemans, Treemans Road, Lewes Road, Horsted Keynes, Haywards Heath, West Sussex, RH17 7EA, England

      IIF 34
    • Treemans, Treemans Road, Horsted, Sussex, RH17 7EA, England

      IIF 35
    • Treemans, Treemans Road, Horsted Keynes, Sussex, RH17 7EA, United Kingdom

      IIF 36
    • 4b Greville Place, London, NW6 5JN

      IIF 37 IIF 38
    • 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 39
  • Vincent, John Alexander
    British

    Registered addresses and corresponding companies
    • 4b Greville Place, London, NW6 5JN

      IIF 40
  • Vincent, John Alexander

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

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Treemans, Treemans Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-27 ~ dissolved
    IIF 35 - Director → ME
  • 2
    12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-04-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    27 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    TUK SHOP CORPORATION LIMITED - 2020-03-30
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 13 - Director → ME
  • 6
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -167,811 GBP2016-01-01 ~ 2016-12-31
    Officer
    2009-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 7
    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
    2009-03-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    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
    2021-01-25 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344,780 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    27 Copperfield Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,519 GBP2023-12-31
    Officer
    2025-10-31 ~ now
    IIF 16 - Director → ME
  • 12
    LEON NATURALLY FAST FOOD PLC - 2022-01-24
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 14 - Director → ME
  • 13
    27 Copperfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 14
    SEASON RESTAURANTS LIMITED - 2007-04-13
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    2025-10-31 ~ now
    IIF 15 - Director → ME
  • 15
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849 GBP2024-04-30
    Officer
    2020-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    JV & COMPANY LIMITED - 2021-09-29
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -745,284 GBP2023-12-31
    Officer
    2014-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,601 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,301 GBP2017-10-31
    Officer
    2011-04-06 ~ 2018-11-08
    IIF 36 - Director → ME
  • 2
    TUK SHOP CORPORATION LIMITED - 2020-03-30
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ 2021-05-09
    IIF 21 - Director → ME
  • 3
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344,780 GBP2023-12-31
    Officer
    2007-12-29 ~ 2013-11-18
    IIF 41 - Secretary → ME
  • 4
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,519 GBP2023-12-31
    Officer
    2018-10-04 ~ 2021-05-09
    IIF 18 - Director → ME
  • 5
    LEON NATURALLY FAST FOOD PLC - 2022-01-24
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2012-06-20 ~ 2021-05-09
    IIF 31 - Director → ME
  • 6
    SEASON RESTAURANTS LIMITED - 2007-04-13
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    2004-01-19 ~ 2021-05-09
    IIF 27 - Director → ME
    2004-01-19 ~ 2005-11-01
    IIF 40 - Secretary → ME
  • 7
    BROADSWORD CLAIMS MANAGEMENT LIMITED - 2020-12-14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,601 GBP2024-05-31
    Officer
    2020-06-19 ~ 2020-06-19
    IIF 19 - Director → ME
  • 8
    Unit 1 Academy Buildings, Fanshaw Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,980 GBP2024-09-30
    Officer
    2023-09-08 ~ 2024-03-01
    IIF 20 - Director → ME
    Person with significant control
    2023-09-08 ~ 2024-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VASARI ADVISORS (UK) LIMITED - 2007-09-25
    47 Mount Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    950,317 GBP2024-03-31
    Officer
    2007-07-23 ~ 2015-10-01
    IIF 37 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-06-19 ~ 2021-03-05
    IIF 30 - Director → ME
  • 11
    KYNDAL SPIRITS LIMITED - 2003-09-30
    Related registration: SC013952
    JBB (GREATER EUROPE) LIMITED - 2001-10-16
    THE WHYTE & MACKAY GROUP PLC - 1996-12-31
    WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
    Related registration: SC129716
    4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 46 offsprings)
    Officer
    2006-04-19 ~ 2007-05-16
    IIF 38 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.