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

Mr Paul Vincent Baines

    Related profiles found in government register
  • Mr Paul Vincent Baines
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, CH5 3XP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Paul Vincent Baines
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, CH5 3XP, United Kingdom

      IIF 6
    • icon of address 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP

      IIF 7
  • Baines, Paul Vincent
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, CH5 3XP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Paul Vincent Baines
    British born in February 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, CH5 3XP, United Kingdom

      IIF 12
    • icon of address 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP

      IIF 13 IIF 14
  • Baines, Paul Vincent
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Station Court, Station Approach, Borough Green, Sevenoaks, TN15 8AD, England

      IIF 15
  • Baines, Paul Vincent
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bryn Mawr, Buckley, Clwyd, CH7 2DY

      IIF 16 IIF 17
    • icon of address Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 18
    • icon of address C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 19
    • icon of address 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP, Wales

      IIF 20
    • icon of address 4th, Floor Tubs Hill House, London Road, Sevenoaks, Kent, TN13 1BL, England

      IIF 21
    • icon of address Gallium House, Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 22
  • Baines, Paul Vincent
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaynol Hall, Vaynol Estate, Bangor, Gwynedd, LL57 4BP

      IIF 23
  • Baines, Paul Vincent
    British reg director nw born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bryn Mawr, Buckley, Clwyd, CH7 2DY

      IIF 24
  • Baines, Paul Vincent
    British company director born in February 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP, Wales

      IIF 25
  • Baines, Paul Vincent
    British director born in February 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, CH5 3XP, United Kingdom

      IIF 26
    • icon of address Unit 5 Evolution House, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,064 GBP2023-11-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 4th Floor Tubs Hill House, London Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,168 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 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
  • 8
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Cholmondley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    110,304 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    -148 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-07-19
    IIF 10 - Director → ME
  • 2
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,168 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2021-07-01
    IIF 26 - Director → ME
  • 3
    HALLCO 621 LIMITED - 2001-07-10
    icon of address Vaynol Hall, Vaynol Estate, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-12
    IIF 23 - Director → ME
    icon of calendar 2006-09-01 ~ 2009-04-29
    IIF 24 - Director → ME
  • 4
    icon of address 2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    110,304 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2018-06-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LINFORD BUILDING LIMITED - 1989-10-23
    LINFORD LIMITED - 1982-05-04
    LINFORD (MIDLAND) LIMITED - 1981-12-31
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-09-08
    IIF 17 - Director → ME
  • 6
    HICORP 44 LIMITED - 2009-02-24
    icon of address Unit 53 Third Avenue, Deeside Industrial Park, Clwyd, Deeside
    Active Corporate (5 parents)
    Equity (Company account)
    651,917 GBP2024-05-31
    Officer
    icon of calendar 2009-03-10 ~ 2010-12-09
    IIF 16 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-06-10
    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 24 April 2025 and licensed under the Open Government Licence v3.0.