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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Vince, Jason Paul

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

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

      IIF 13
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH1 5NB, England

      IIF 14
  • Vince, Jason Paul
    British company director 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 15 IIF 16 IIF 17
    • The Cottage, 2 Castlefield Road, Reigate, Surrey, RH2 0SH, United Kingdom

      IIF 18
  • 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 19
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 20 IIF 21
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 22
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, United Kingdom

      IIF 23
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH1 5NB, England

      IIF 24 IIF 25 IIF 26
  • 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 30
  • 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 31
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 32
  • 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 33
    • Nash House, St. Monicas Road, Kingswood, Tadworth, Surrey, KT20 6AN, England

      IIF 34 IIF 35
  • 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 36
  • 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 37
    • First Floor, 16 Massetts Road, Horley, RH6 7DE, England

      IIF 38
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, RH1 5NB, England

      IIF 39
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, England

      IIF 40 IIF 41 IIF 42
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 51 IIF 52
    • Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, United Kingdom

      IIF 53
    • Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 54
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH1 5NB, England

      IIF 55 IIF 56 IIF 57
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 63
  • 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 64
child relation
Offspring entities and appointments 36
  • 1
    9 STREATHAM HILL LIMITED
    16020103
    Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 54 - Has significant influence or control OE
  • 2
    BEADLES LANE DEVELOPMENTS LIMITED
    - now 08197408
    HORLEY ROAD DEVELOPMENTS LIMITED
    - 2014-01-31 08197408
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,035,889 GBP2018-08-31
    Officer
    2012-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    BRAMLEY AVENUE DEVELOPMENTS LIMITED
    - now 10483603
    EARLSWOOD PROPERTY & CONSULTANCY LIMITED
    - 2018-01-19 10483603
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,164 GBP2022-03-31
    Officer
    2016-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    CHAMELEON BLOCK MANAGEMENT LIMITED
    08137822
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    272,721 GBP2025-03-31
    Officer
    2012-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-25 ~ 2023-09-30
    IIF 62 - Has significant influence or control OE
  • 5
    CHAMELEON DESIGN AND DEVELOPMENTS LIMITED
    06058114
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,794 GBP2025-03-31
    Officer
    2007-01-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    EARLSWOOD DEVELOPMENTS LIMITED
    07888402
    Nash House St. Monicas Road, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 35 - Director → ME
  • 7
    EARLSWOOD HOMES (THAMES REGION) LIMITED
    - now 09644803
    EARLSWOOD HOMES (SOUTH EAST) LIMITED
    - 2021-02-02 09644803 12410344
    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 1 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    EARLSWOOD HOMES DOVERS WEST LIMITED
    - now 11366193
    EHH TWO LIMITED
    - 2019-01-24 11366193
    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 26 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    EARLSWOOD HOMES EAST ANGLIA LIMITED
    13230406
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,655 GBP2025-03-31
    Officer
    2021-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    EARLSWOOD HOMES HOLDINGS LIMITED
    - now 08130321
    JASON VINCE HOLDINGS LIMITED
    - 2015-06-16 08130321
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    752,901 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EARLSWOOD HOMES NUTFIELD ROAD LIMITED
    - now 01757132
    CRASH REPAIR CENTRE (RIDERS) LIMITED
    - 2018-12-04 01757132
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,756 GBP2022-03-31
    Officer
    2018-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 61 - Has significant influence or control OE
  • 12
    EARLSWOOD HOMES RADCLIFFE ROAD LIMITED
    - now 11788207
    EHH FOUR LIMITED
    - 2020-01-17 11788207
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    EARLSWOOD HOMES SOUTH EAST LIMITED
    - now 12410344 09644803
    EARLSWOOD HOMES CONSTRUCTION LIMITED
    - 2021-09-14 12410344
    EHH FIVE LIMITED
    - 2020-11-30 12410344
    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 4 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    EARLSWOOD HOMES STOCKTON ROAD LIMITED
    - now 11789140
    EHH THREE LIMITED
    - 2019-02-12 11789140
    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 29 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 15
    EARLSWOOD LAND LIMITED
    - now 12410420
    ANDREA PALMER INTERIORS LIMITED
    - 2024-04-23 12410420
    EARLSWOOD HOMES LAND LIMITED
    - 2022-06-01 12410420 10484147
    EHH SIX LIMITED
    - 2020-11-27 12410420
    5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -766 GBP2025-01-31
    Officer
    2020-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    EAST END FAIRFORD LIMITED
    15427097
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    2024-01-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 48 - Has significant influence or control OE
  • 17
    EHH ONE LIMITED
    11365988 15319092
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -67,271 GBP2020-05-31
    Officer
    2018-05-16 ~ 2019-08-30
    IIF 23 - Director → ME
    Person with significant control
    2018-05-16 ~ 2019-08-30
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 18
    FOUR WALLS CONSTRUCTION LIMITED
    13197170 09046382
    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 18 - Director → ME
  • 19
    HIGH STREET LEWKNOR LIMITED
    16029460
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 64 - Has significant influence or control OE
  • 20
    IDEAL LAND AND HOMES LIMITED
    07932902
    Oak View Barn Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,352 GBP2018-03-31
    Officer
    2012-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 21
    IDEAL PLANNING AND DESIGN LIMITED
    07918702
    North Studio, 116a High Street, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,494 GBP2018-03-31
    Officer
    2012-01-20 ~ 2019-02-15
    IIF 16 - Director → ME
    Person with significant control
    2017-01-20 ~ 2019-02-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JASON VINCE DEVELOPMENTS LIMITED
    07381666
    Dell House Gatton Bottom, Merstham, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 31 - Director → ME
  • 23
    JD DEVELOPMENTS SURREY LIMITED
    11365668
    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 20 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 24
    LAVINCE PROPERTIES LIMITED
    14649091
    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 2 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    LODGE FARM DEVELOPMENTS LIMITED
    09388589
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    788,168 GBP2022-04-30
    Officer
    2015-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    MAPLE ROAD DEVELOPMENTS LIMITED
    - now 10484147
    EARLSWOOD LAND & HOMES LIMITED
    - 2017-03-21 10484147 12410420
    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 25 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    MAPLEWOOD DEVELOPMENTS (SURREY) LIMITED
    07932844
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 28
    PINE GARDENS DEVELOPMENTS LIMITED
    08943658
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,221 GBP2022-10-31
    Officer
    2014-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    PRIORY ROAD DEVELOPMENTS LIMITED
    09320502
    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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 30
    SETT PLANNING & ARCHITECTURE LIMITED
    - now 13465334
    UPRIGHT ARCHITECTS LIMITED - 2024-07-01
    Roebuck House Roebuck House, 5 Roebuck Close, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    802 GBP2024-07-31
    Officer
    2024-09-11 ~ now
    IIF 13 - Director → ME
  • 31
    SMALLWORLD UK LIMITED
    02860680
    The Cottage, 2, Castlefield Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    21,601 GBP2023-09-30
    Officer
    2015-01-15 ~ 2018-06-14
    IIF 30 - Director → ME
    Person with significant control
    2016-10-08 ~ 2018-06-14
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SOUTHCOTE ROAD DEVELOPMENTS LIMITED
    10166214
    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 21 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 33
    ST JOHNS DEVELOPMENTS (SURREY) LIMITED
    08949662
    Nash House St. Monicas Road, Kingswood, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 34
    SWAN HOUSE DEVELOPMENTS LIMITED
    07647689
    Dell House Gatton Bottom, Merstham, Redhill
    Dissolved Corporate (4 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 35
    VINBAR DEVELOPMENTS LIMITED
    07966255
    Dell House, Gatton Bottom, Merstham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 36 - Director → ME
  • 36
    WANDLE MILL DEVELOPMENTS LIMITED
    08649414
    5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,343 GBP2024-09-30
    Officer
    2013-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more 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.