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, Paul Vincent

    Related profiles found in government register
  • Baines, Paul Vincent
    British born in February 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5 Evolution House, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 1
    • 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP, Wales

      IIF 2
  • Baines, Paul Vincent
    British director born in February 1961

    Resident in Wales

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

      IIF 3
  • Baines, Paul Vincent
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 4
    • C/o Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, CH5 3XP, United Kingdom

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

      IIF 6
  • Baines, Paul Vincent
    British company director born in February 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP, Wales

      IIF 10
    • 4th, Floor Tubs Hill House, London Road, Sevenoaks, Kent, TN13 1BL, England

      IIF 11
    • Gallium House, Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 12
  • Baines, Paul Vincent
    British managing director born in February 1961

    Resident in United Kingdom

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

      IIF 13
  • Baines, Paul Vincent
    British reg director nw born in February 1961

    Resident in United Kingdom

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

      IIF 14
  • Baines, Paul Vincent
    British born in September 1961

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
  • Mr Paul Vincent Baines
    British born in February 1961

    Resident in Wales

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

      IIF 18
    • 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP

      IIF 19 IIF 20
  • Mr Paul Vincent Baines
    British born in February 1961

    Resident in United Kingdom

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

      IIF 21
    • C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, CH5 3XP, United Kingdom

      IIF 22
    • 2, Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP

      IIF 23
  • Mr Paul Vincent Baines
    British born in September 1961

    Resident in United Kingdom

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

      IIF 24
  • Paul Vincent Baines
    British born in September 1961

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    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
    2020-11-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    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
    2020-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,167 GBP2025-01-31
    Officer
    2020-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    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
    2018-06-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    4th Floor Tubs Hill House, London Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 11 - Director → ME
  • 7
    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
    2017-10-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Cholmondley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 4 - Director → ME
  • 10
    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
    2021-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    110,304 GBP2024-03-31
    Officer
    2018-06-19 ~ now
    IIF 1 - Director → ME
  • 12
    2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -148 GBP2024-11-30
    Officer
    2011-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    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
    2018-06-25 ~ 2021-07-19
    IIF 16 - Director → ME
  • 2
    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
    2017-10-04 ~ 2021-07-01
    IIF 3 - Director → ME
  • 3
    HALLCO 621 LIMITED - 2001-07-10
    Vaynol Hall, Vaynol Estate, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    2006-09-01 ~ 2009-04-29
    IIF 14 - Director → ME
    2011-08-30 ~ 2011-10-12
    IIF 13 - Director → ME
  • 4
    2 Project House, Glendale Business Park, Sandycroft, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    110,304 GBP2024-03-31
    Officer
    2011-11-01 ~ 2018-06-19
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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
    79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2006-04-03 ~ 2011-09-08
    IIF 9 - Director → ME
  • 6
    HICORP 44 LIMITED - 2009-02-24
    Unit 53 Third Avenue, Deeside Industrial Park, Clwyd, Deeside
    Active Corporate (5 parents)
    Equity (Company account)
    651,917 GBP2024-05-31
    Officer
    2009-03-10 ~ 2010-12-09
    IIF 8 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-04 ~ 2022-06-10
    IIF 7 - Director → ME

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.