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

Vines, Paul Lancaster

    Related profiles found in government register
  • Vines, Paul Lancaster
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Sutton Lane, Banstead, Surrey, SM7 3QW

      IIF 1 IIF 2 IIF 3
    • 5, Sutton Lane, Banstead, Surrey, SM7 3QW, United Kingdom

      IIF 4
  • Vines, Paul Lancaster
    British consultant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 5
  • Vines, Paul Lancaster
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sutton Lane, Banstead, Surrey, SM7 3QW, United Kingdom

      IIF 6 IIF 7
    • Boundary House Business Centre, Boston Road, London, W7 2QE, United Kingdom

      IIF 8
    • Thrings Solicitors, 6 Drakes Meadow, Swindon, SN3 3LL, United Kingdom

      IIF 9 IIF 10
  • Vines, Paul Lancaster
    British marketing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Sutton Lane, Banstead, Surrey, SM7 3QW, England

      IIF 11
  • Vines, Paul Lancaster
    British md marketing agency born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Sutton Lane, Banstead, Surrey, SM7 3QW

      IIF 12
  • Vines, Paul Lancaster
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sutton Lane, Banstead, Surrey, SM7 3QW, United Kingdom

      IIF 13
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 14
    • 63 Wigmore Street, Marylebone, London, W1U 1BQ, England

      IIF 15
  • Vines, Paul Lancaster
    British strategist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Bride Street, London, EC4A 4AD

      IIF 16
  • Mr Paul Lancaster Vines
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sutton Lane, Banstead, Surrey, SM7 3QW, United Kingdom

      IIF 17
  • Mr Paul Lancaster Vines
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 18 IIF 19
  • Vines, Paul Lancaster

    Registered addresses and corresponding companies
    • 5 Sutton Lane, Banstead, Surrey, SM7 3QW, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 11 - director → ME
    2015-02-13 ~ dissolved
    IIF 20 - secretary → ME
  • 2
    C/o 8/10 South Street, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    12,454 GBP2023-12-31
    Officer
    2010-09-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE GOURMET CYCLING CLUB LIMITED - 2019-02-15
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,313 GBP2020-03-31
    Officer
    2018-02-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    2,853 GBP2015-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    2 St. Bride Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -115,777 GBP2017-12-31
    Officer
    2015-10-26 ~ 2017-12-31
    IIF 16 - director → ME
  • 2
    C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    2016-02-12 ~ 2017-12-31
    IIF 15 - director → ME
  • 3
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    DESIGN & DELIVER LIMITED - 2020-07-24
    EXPEDITE SEARCH LIMITED - 2019-08-12
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    EXPEDITE ADVISE LIMITED - 2017-10-17
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    SHOO 226 LIMITED - 2006-03-16
    C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    2011-01-31 ~ 2011-09-12
    IIF 5 - director → ME
  • 4
    TANGRAM MARKETING GROUP LIMITED - 2002-12-17
    H H & S GROUP LIMITED - 2002-11-22
    PRO-EVENT MANAGEMENT LIMITED - 1996-04-30
    Acre House, 11-15 William Road, London
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    300,199 GBP2023-12-31
    Officer
    1996-04-22 ~ 1997-09-09
    IIF 2 - director → ME
  • 5
    BURGINHALL 96 LIMITED - 1987-03-06
    Acre House, 11-15 William Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,924 GBP2021-12-31
    Officer
    ~ 1997-09-09
    IIF 3 - director → ME
  • 6
    Boundary House Business Centre, Boston Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-18 ~ 2015-09-29
    IIF 8 - director → ME
  • 7
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-27 ~ 2015-09-25
    IIF 9 - director → ME
    2015-01-13 ~ 2015-05-06
    IIF 10 - director → ME
  • 8
    H.H. & S METROPOLIS LIMITED - 1994-02-09
    BIOPRIME LIMITED - 1994-01-07
    2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,109 GBP2023-12-31
    Officer
    1994-12-07 ~ 1997-09-09
    IIF 1 - director → ME
  • 9
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    35 Ballards Lane, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    232,460 GBP2023-12-31
    Officer
    2000-07-28 ~ 2000-12-01
    IIF 12 - director → ME
  • 10
    3 Moat Close, Colne, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ 2014-01-08
    IIF 7 - director → ME
    2013-10-01 ~ 2013-10-01
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.