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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Gordon Haines

    Related profiles found in government register
  • Mr Anthony Gordon Haines
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Central House, 124 High Street, Hampton Hill, TW12 1NS, England

      IIF 1
    • 105-111 Euston Street, London, NW1 2EW, England

      IIF 2
    • 1st Floor, 105-111 Euston Street, London, NW1 2EW, United Kingdom

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • Hedley House, Burden Lane, Shelford, Nottingham, NG12 1EF, England

      IIF 5
    • 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 6
  • Mr Anthony Gordon Haines
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52 Links Road, Ashtead, KT21 2HW, England

      IIF 7
  • Mr Anthony Haines
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 105-111, Euston Street, London, NW1 2EW, England

      IIF 8
  • Anthony Haines
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 105-111 Euston Street, London, NW1 2EW, England

      IIF 9
  • Mr Anthony Gordon Haines
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Links Road, Ashtead, KT21 2HW, United Kingdom

      IIF 10
    • Suite 108 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 11
  • Haines, Anthony Gordon
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 12
    • 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 13
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • Hedley House, Burden Lane, Shelford, Nottingham, NG12 1EF, England

      IIF 15
  • Haines, Anthony Gordon
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 59 Links Road, Ashtead, KT21 2HL, England

      IIF 16 IIF 17
    • 105-111 Euston Street, Euston Street, London, NW1 2EW, England

      IIF 18
  • Haines, Anthony Gordon
    British property consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 105-111 (first Floor), Euston Street, London, NW1 2EW, England

      IIF 19
  • Haines, Anthony Gordon
    British property developer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 20 IIF 21
  • Haines, Anthony Gordon
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105-111 Euston Street, Euston, London, NW1 2EW, England

      IIF 22
    • 105-111 Euston Street, London, NW1 2EW, England

      IIF 23
    • 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 108 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 27
  • Haines, Anthony Gordon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105-111, Euston Street, London, NW1 2EW, England

      IIF 28
  • Haines, Anthony
    British born in July 1964

    Registered addresses and corresponding companies
    • 1st Floor, 105-111 Euston Street, London, NW1 2EW, England

      IIF 29
  • Haines, Anthony
    British property consultant born in July 1964

    Registered addresses and corresponding companies
    • 50, Heath Ridge Green, Cobham, Surrey, KT11 2QJ, United Kingdom

      IIF 30 IIF 31
  • Haines, Anthony
    British property consultant

    Registered addresses and corresponding companies
    • 152 Peterborough Road, Carshalton, Surrey, SM5 1DS

      IIF 32
  • Haines, Anthony Gordon

    Registered addresses and corresponding companies
    • 105-111 (first Floor), Euston Street, London, NW1 2EW, England

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    37-40 GRANGE MANSIONS LIMITED
    09717217
    59 Links Road, Ashtead, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CAPITAL PROPERTY INVESTMENTS (UK) LIMITED
    04635906
    First Floor, 105-111 Euston Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 30 - Director → ME
    2003-01-14 ~ 2003-12-01
    IIF 32 - Secretary → ME
  • 3
    CASTLE WELLS ESTATES LIMITED
    09531422
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-04-08 ~ 2016-12-20
    IIF 21 - Director → ME
  • 4
    DECIMUS (MANSFIELD COURT) LIMITED
    11090401
    105-111 Euston Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-30 ~ now
    IIF 24 - Director → ME
  • 5
    DECIMUS INVESTMENTS LIMITED
    10317325
    105-111 Euston Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-08 ~ 2016-08-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DECIMUS RESIDENTIAL LIMITED
    12513096
    105-111 Euston Street Euston, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 7 - Has significant influence or control OE
  • 7
    GOLDCREST DEVELOPMENTS LIMITED
    03260082
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    2002-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 8
    GROUND RENT AUCTIONS LTD
    12550263
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    2020-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 11 - Right to appoint or remove directors OE
    2020-04-07 ~ 2023-05-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    GROUND RENT LTD
    10401504
    105-111 Euston Street Euston, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-09 ~ now
    IIF 22 - Director → ME
  • 10
    HC LETTINGS AND MANAGEMENT LIMITED
    09653776
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ 2016-12-20
    IIF 20 - Director → ME
  • 11
    HIGHPOINT (GRANGE MANSIONS) LIMITED
    09043356
    Unit Ten, 9-11 Gleneldon Road, London, England
    Active Corporate (6 parents)
    Officer
    2014-05-16 ~ 2017-09-19
    IIF 16 - Director → ME
  • 12
    HIGHPOINT FREEHOLDS (EAST SUSSEX) LTD
    08857680
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2014-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-19
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HIGHPOINT FREEHOLDS LIMITED
    - now 06818681
    FREEHOLD GROUNDRENT MANAGERS LIMITED
    - 2010-12-16 06818681
    105-111 Euston Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2009-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    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
  • 14
    HPF MANAGEMENT LTD
    16346041
    Hedley House Burden Lane, Shelford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JETOPA LTD
    12646448
    Central House 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-23 ~ now
    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
  • 16
    MANSFIELD COURT SERVICES LIMITED
    01356799
    105 - 111 (first Floor) Euston Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 19 - Director → ME
    2018-02-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    REVERSION SECURITIES LTD
    14662825
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ST LEONARDS INVESTMENTS LIMITED
    11103909
    105-111 Euston Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-12-08 ~ now
    IIF 26 - Director → ME
  • 19
    SUTTON AND CHEAM LEASEHOLDS LTD
    - now 02518019
    CLOCKSCREEN LIMITED - 2009-12-02
    105-111 Euston Street Euston Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    TERMINUS HOLDINGS LIMITED
    10696951
    105-111 Euston Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-29 ~ 2017-03-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 21
    VIVIENNE HOUSE LIMITED
    11114773
    105-111 Euston Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-18 ~ now
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.