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

Haines, Andrew Raymond

    Related profiles found in government register
  • Haines, Andrew Raymond
    British banker born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shieling Links Road, Bramley, Surrey, GU5 0AL

      IIF 1 IIF 2
  • Haines, Andrew Raymond
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Haines, Andrew Raymond
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, United Kingdom

      IIF 17
    • icon of address Ashley Lodge, Links Road, Bramley, Guildford, Surrey, GU5 0AL, United Kingdom

      IIF 18 IIF 19
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 20
    • icon of address 8, Richmond Mews, London, W1D 3DH, England

      IIF 21 IIF 22 IIF 23
  • Haines, Andrew Raymond
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Lodge, Links Road, Bramley, Guildford, Surrey, GU5 0AL, England

      IIF 24
  • Haines, Andrew Raymond
    British property director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shieling Links Road, Bramley, Surrey, GU5 0AL

      IIF 25
  • Haines, Andrew Raymond
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roffe Swayne Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 26
    • icon of address Ashley Lodge, Links Road, Bramley, Guildford, GU5 0AL

      IIF 27
    • icon of address 8, Richmond Mews, London, W1D 3DH, United Kingdom

      IIF 28
    • icon of address 80, Victoria Street, London, SW1E 5JL, England

      IIF 29
  • Mr Andrew Raymond Haines
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580, Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 30
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 31
    • icon of address Ashley Lodge, Links Road, Bramley, Guildford, GU5 0AL, England

      IIF 32 IIF 33
    • icon of address 8, Richmond Mews, London, W1D 3DH

      IIF 34
  • Mr Andrew Raymond Haines
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 35
    • icon of address 8, Richmond Mews, London, W1D 3DH, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,016,214 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,294,178 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,476 GBP2024-10-31
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 17 - Director → ME
  • 4
    ETESIAN CAPITAL PARTNERS LLP - 2010-08-11
    icon of address C/o Roffe Swayne Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 5
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    173,223 GBP2016-03-31
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    514,619 GBP2023-03-31
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 27 - LLP Member → ME
  • 7
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,201 GBP2018-03-31
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 8
    WESTMINSTER REAL ESTATE LIMITED - 2018-10-11
    icon of address 8 Richmond Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,455,551 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Richmond Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    -338,498 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 8 Richmond Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,653 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 8 Richmond Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 21 - Director → ME
Ceased 20
  • 1
    icon of address 23 Marjorie Grove, Battersea, Wandsworth, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,855 GBP2024-02-28
    Officer
    icon of calendar 2006-03-06 ~ 2006-07-26
    IIF 2 - Director → ME
  • 2
    icon of address Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 8 - Director → ME
  • 3
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400,813 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,016,214 GBP2016-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2017-06-19
    IIF 24 - Director → ME
  • 5
    NEWLANDS INVESTMENTS LIMITED - 2003-08-01
    icon of address C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 5 - Director → ME
  • 6
    PALMDRIVE LIMITED - 2002-07-12
    GMAC COMMERCIAL MORTGAGE LENDING LIMITED - 2006-05-15
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2008-08-11
    IIF 1 - Director → ME
  • 7
    icon of address 2nd Floor 5-6 Clipstone Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,153,087 GBP2024-06-30
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 9 - Director → ME
  • 8
    icon of address 80 Victoria Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2020-06-05
    IIF 29 - LLP Member → ME
  • 9
    SPEAR ESTATES LIMITED - 2002-01-14
    SIMPART NO. 200 LIMITED - 1999-03-04
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 6 - Director → ME
  • 10
    SIMPART NO. 243 LIMITED - 2003-04-22
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 7 - Director → ME
  • 11
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2004-03-24
    IIF 25 - Director → ME
  • 12
    SHELFCO (NO.2663) LIMITED - 2002-03-21
    WALBANK MANAGEMENT LIMITED - 2008-05-08
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 10 - Director → ME
  • 13
    icon of address C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 14 - Director → ME
  • 14
    icon of address Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 12 - Director → ME
  • 15
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,784,433 GBP2017-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 16 - Director → ME
  • 16
    EDINBURGH HOUSE ESTATES LIMITED - 2002-01-14
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 15 - Director → ME
  • 17
    HALLADALE VENTURES (LANGNEY) LIMITED - 2008-06-27
    LANGNEY INVESTMENTS LIMITED - 2006-08-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 4 - Director → ME
  • 18
    icon of address C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2004-03-24
    IIF 13 - Director → ME
  • 19
    BOURNE END (LEIGHTON BUZZARD) LIMITED - 2001-12-14
    DE FACTO 865 LIMITED - 2000-10-05
    icon of address Pb Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 3 - Director → ME
  • 20
    icon of address Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-24
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.