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

      IIF 1 IIF 2 IIF 3
    • Treemans, Treemans Road, Horsted Keynes, Haywards Heath, RH17 7EA, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

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

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

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

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

      IIF 14 IIF 15
    • 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
    • Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

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

      IIF 23
    • 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
    • Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

      IIF 25
    • 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
    • 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
    • Treemans, Treemans Road, Horsted Keynes, West Sussex, RH17 7AE, United Kingdom

      IIF 29
  • Vincent, John Alexander
    British

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

      IIF 30
  • Vincent, John
    British born in September 1971

    Resident in England

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

      IIF 31
  • Vincent, John Alexander

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

      IIF 32
  • 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 33
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

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

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

      IIF 38
    • 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
    • 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
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    CHIPPER LIMITED
    06915844
    Treemans, Treemans Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CHOCCYWOCCYDOODAH LIMITED
    04229711
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    159,301 GBP2017-10-31
    Officer
    2011-04-06 ~ 2018-11-08
    IIF 13 - Director → ME
  • 3
    CHOCCYWOCCYDOODAH.COM (UK) LIMITED
    07226258
    12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-16 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    CORNERGLADE LIMITED
    16333801
    27 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    FEBRARO LIMITED
    16702883
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    FEEDBRITAIN LIMITED
    - now 11207034
    TUK SHOP CORPORATION LIMITED - 2020-03-30
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (12 parents)
    Officer
    2025-10-31 ~ now
    IIF 17 - Director → ME
    2021-01-01 ~ 2021-05-09
    IIF 25 - Director → ME
  • 7
    FLAT PLANET BAKERIES LIMITED
    06846262
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -167,811 GBP2016-01-01 ~ 2016-12-31
    Officer
    2009-03-13 ~ dissolved
    IIF 16 - Director → ME
  • 8
    FLAT PLANET PEOPLE LIMITED
    06847461
    C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2009-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    FXI INC. LIMITED
    13014181
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -43,310 GBP2023-12-31
    Person with significant control
    2021-01-25 ~ now
    IIF 34 - Has significant influence or control OE
  • 10
    KTV INTERNATIONAL LIMITED
    06458807
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    344,780 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 3 - Director → ME
    2007-12-29 ~ 2013-11-18
    IIF 32 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LEON FOUNDATION
    08312816
    27 Copperfield Street, London, England
    Active Corporate (7 parents)
    Officer
    2012-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 12
    LEON GROCERY LIMITED
    11605892
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (13 parents)
    Equity (Company account)
    370,519 GBP2023-12-31
    Officer
    2018-10-04 ~ 2021-05-09
    IIF 22 - Director → ME
    2025-10-31 ~ now
    IIF 20 - Director → ME
  • 13
    LEON NATURALLY FAST FOOD LIMITED
    - now 08106329
    LEON NATURALLY FAST FOOD PLC
    - 2022-01-24 08106329
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (20 parents)
    Officer
    2012-06-20 ~ 2021-05-09
    IIF 8 - Director → ME
    2025-10-31 ~ now
    IIF 18 - Director → ME
  • 14
    LEON RESTAURANTS FRANCHISING LIMITED
    07989494
    27 Copperfield Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 15
    LEON RESTAURANTS LIMITED
    - now 05018441
    SEASON RESTAURANTS LIMITED
    - 2007-04-13 05018441
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (31 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    2025-10-31 ~ now
    IIF 19 - Director → ME
    2004-01-19 ~ 2021-05-09
    IIF 4 - Director → ME
    2004-01-19 ~ 2005-11-01
    IIF 30 - Secretary → ME
  • 16
    NANA THAI LTD - now
    BROADSWORD CLAIMS MANAGEMENT LIMITED
    - 2020-12-14 10525930
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,601 GBP2024-05-31
    Officer
    2020-06-19 ~ 2020-06-19
    IIF 23 - Director → ME
  • 17
    PPERSONA LIMITED
    12578923
    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 26 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    STUART TREVOR LTD
    15125492
    Unit 1 Academy Buildings, Fanshaw Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,980 GBP2024-09-30
    Officer
    2023-09-08 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    2023-09-08 ~ 2024-03-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THELONGHOUSE LIMITED
    - now 08892956
    JV & COMPANY LIMITED
    - 2021-09-29 08892956
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -745,284 GBP2023-12-31
    Officer
    2014-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 20
    THERE WILL BE CONSEQUENCES LIMITED
    14538381
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,601 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    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
  • 21
    VASARI GLOBAL LIMITED
    - now 06320925
    VASARI ADVISORS (UK) LIMITED
    - 2007-09-25 06320925
    47 Mount Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    950,317 GBP2024-03-31
    Officer
    2007-07-23 ~ 2015-10-01
    IIF 14 - Director → ME
  • 22
    WELLINGTON MOUND LIMITED
    12478234
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-06-19 ~ 2021-03-05
    IIF 7 - Director → ME
  • 23
    WHYTE AND MACKAY LIMITED
    - now SC014456
    KYNDAL SPIRITS LIMITED - 2003-09-30
    JBB (GREATER EUROPE) LIMITED - 2001-10-16
    THE WHYTE & MACKAY GROUP PLC - 1996-12-31
    WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
    4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (59 parents, 47 offsprings)
    Officer
    2006-04-19 ~ 2007-05-16
    IIF 15 - Director → ME
  • 24
    WINNING NOT FIGHTING LIMITED
    15826858
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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.