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

Baines, Julian Huw

    Related profiles found in government register
  • Baines, Julian Huw
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom

      IIF 1
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, Wales

      IIF 2
  • Baines, Julian Huw
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 3
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 4
  • Baines, Julian Huw
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baines, Julian Huw
    British non-executive director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 21
  • Bains, Julian Huw
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom

      IIF 22
  • Baines, Juilan Huw
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynglas, Sully Road, Penarth, CF64 2TQ

      IIF 23
  • Baines, Julian Huw
    British born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 24
    • icon of address Ellerslie, Sully Road, Penarth, CF64 2TQ, Wales

      IIF 25
  • Mr Julian Huw Baines
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Llanederyn Road, Cardiff, CF23 9EA

      IIF 26
    • icon of address Ellerslie, Sully Road, Penarth, CF64 2TQ, Wales

      IIF 27
  • Mr Julian Huw Baines
    British born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynglass, Sully Road, Penarth, CF64 2TQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Avon House 19 Stanwell Road, Penarth, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 2
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Ellerslie, Sully Road, Penarth, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,690 GBP2024-03-31
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    RENALYTIX AI PLC - 2021-06-23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 24 - Director → ME
  • 5
    VERICI DX LIMITED - 2020-09-09
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 1 - Director → ME
Ceased 18
  • 1
    360 DIAGNOSTICS LIMITED - 2009-02-19
    icon of address Avon House, 19 Stanwell Road, Penarth, South Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2022-01-01
    IIF 8 - Director → ME
  • 2
    icon of address 8 Tom Mcdonald Avenue, Medipark, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2009-12-04
    IIF 10 - Director → ME
  • 3
    BBI LIFE SCIENCES LIMITED - 2009-12-21
    BBI DEFENSE LIMITED - 2010-02-16
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2009-12-04
    IIF 15 - Director → ME
  • 4
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    BBI HOLDINGS LIMITED - 2014-09-09
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2013-04-24
    IIF 19 - Director → ME
  • 5
    THERATASE LIMITED - 2008-08-18
    ENVIROMED PLC - 2000-03-01
    THERATASE PLC - 2007-07-03
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2009-12-04
    IIF 14 - Director → ME
  • 6
    ACTIONLAVISH LIMITED - 1987-02-18
    BIOCELL RESEARCH LIMITED - 1993-05-26
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2009-12-04
    IIF 12 - Director → ME
  • 7
    INTERNATIONAL BRAND LICENSING LIMITED - 2002-04-23
    INTERNATIONAL BRANDS HOLDINGS LIMITED - 2010-06-07
    EKF DIAGNOSTICS HOLDINGS LIMITED - 2010-07-06
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2022-01-01
    IIF 4 - Director → ME
  • 8
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ 2022-01-01
    IIF 20 - Director → ME
  • 9
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-10-31
    IIF 3 - Director → ME
  • 10
    icon of address 110 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-14
    IIF 21 - Director → ME
  • 11
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    HALLCO 822 LIMITED - 2002-10-14
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-27 ~ 2007-08-03
    IIF 16 - Director → ME
    icon of calendar 2008-06-11 ~ 2009-12-04
    IIF 11 - Director → ME
  • 12
    NEWCO (772) LIMITED - 2003-12-14
    icon of address Block 1 Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,665,582 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2009-06-30
    IIF 18 - Director → ME
  • 13
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2007-05-31
    IIF 17 - Director → ME
    icon of calendar 2010-10-04 ~ 2022-01-01
    IIF 7 - Director → ME
    icon of calendar 2008-03-12 ~ 2010-03-25
    IIF 13 - Director → ME
  • 14
    RENALYTIX AI PLC - 2021-06-23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2020-07-16
    IIF 5 - Director → ME
  • 15
    icon of address 5 Lettons Way, 5 Lettons Way, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,917 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 170 Llanederyn Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,466 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2018-05-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-05-10
    IIF 26 - Has significant influence or control OE
  • 17
    TRELLUS HEALTH LIMITED - 2021-05-12
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2023-02-06
    IIF 6 - Director → ME
  • 18
    BBI HEALTHCARE LIMITED - 2021-06-18
    DIABETEC LIMITED - 2006-01-16
    DIABETECH LIMITED - 2006-02-16
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2009-12-04
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.