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

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
    • icon of address 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, England

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

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

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

      IIF 13
    • icon of address 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
    • icon of address Oak View Barn, Lodge Farm Mews, 4 Gatton Park Road, Reigate, Surrey, RH2 0SX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 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
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 19
    • icon of address 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

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

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

      IIF 23
    • icon of address 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
    • icon of address 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
    • icon of address Dell House, Gatton Bottom, Merstham, Redhill, Surrey, RH1 3BH, United Kingdom

      IIF 31
    • icon of address 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
    • icon of address Dell House, Gatton Bottom, Merstham, Redhill, RH1 3BH, United Kingdom

      IIF 33
    • icon of address 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
    • icon of address 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
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 37
    • icon of address First Floor, 16 Massetts Road, Horley, RH6 7DE, England

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

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

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

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

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

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

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

      IIF 55 IIF 56 IIF 57
    • icon of address 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
    • icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    HORLEY ROAD DEVELOPMENTS LIMITED - 2014-01-31
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,035,889 GBP2018-08-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    EARLSWOOD PROPERTY & CONSULTANCY LIMITED - 2018-01-19
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,164 GBP2022-03-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    272,721 GBP2025-03-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,794 GBP2025-03-31
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address Nash House St. Monicas Road, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 35 - Director → ME
  • 7
    EARLSWOOD HOMES (SOUTH EAST) LIMITED - 2021-02-02
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,462 GBP2024-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    EHH TWO LIMITED - 2019-01-24
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,239 GBP2022-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 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
  • 9
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,655 GBP2025-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    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
    JASON VINCE HOLDINGS LIMITED - 2015-06-16
    icon of address 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
    icon of calendar 2012-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CRASH REPAIR CENTRE (RIDERS) LIMITED - 2018-12-04
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,756 GBP2022-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 61 - Has significant influence or controlOE
  • 12
    EHH FOUR LIMITED - 2020-01-17
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    EARLSWOOD HOMES CONSTRUCTION LIMITED - 2021-09-14
    EHH FIVE LIMITED - 2020-11-30
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,835 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    EHH THREE LIMITED - 2019-02-12
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,737 GBP2022-10-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 15
    EHH SIX LIMITED - 2020-11-27
    EARLSWOOD HOMES LAND LIMITED - 2022-06-01
    ANDREA PALMER INTERIORS LIMITED - 2024-04-23
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -766 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 48 - Has significant influence or controlOE
  • 17
    icon of address The Cottage, 2 Castlefield Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    530 GBP2023-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    icon of address 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
    icon of calendar 2012-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 20
    icon of address Dell House Gatton Bottom, Merstham, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 22
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,459 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788,168 GBP2022-04-30
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    EARLSWOOD LAND & HOMES LIMITED - 2017-03-21
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,251 GBP2021-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,221 GBP2022-10-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 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
    icon of calendar 2014-11-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    UPRIGHT ARCHITECTS LIMITED - 2024-07-01
    icon of address Roebuck House Roebuck House, 5 Roebuck Close, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    802 GBP2024-07-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Nash House St. Monicas Road, Kingswood, Tadworth, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Dell House Gatton Bottom, Merstham, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 32
    icon of address Dell House, Gatton Bottom, Merstham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 36 - Director → ME
  • 33
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,343 GBP2024-09-30
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 5 Roebuck Close, Roebuck House, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    272,721 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-25 ~ 2023-09-30
    IIF 62 - Has significant influence or control OE
  • 2
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,271 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2019-08-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2019-08-30
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    icon of address North Studio, 116a High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,494 GBP2018-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2019-02-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2019-02-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Cottage, 2, Castlefield Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,601 GBP2023-09-30
    Officer
    icon of calendar 2015-01-15 ~ 2018-06-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2018-06-14
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE

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.