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

Haining, Andrew

    Related profiles found in government register
  • Haining, Andrew
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 25, Church Street, Godalming, Surrey, United Kingdom

      IIF 1
  • Haining, Andrew
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cheltenham Terrace, London, SW3 4RD

      IIF 2
  • Haining, Andrew
    British investment banker born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haining, Andrew
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cheltenham Terrace, London, SW3 4RD

      IIF 7
  • Haining, Andrew
    British born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 8
  • Haining, Andrew
    British banker born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Couin De Vacque, Route De Jerbourg, St Martins, GY4 6BH, Guernsey

      IIF 9
  • Haining, Andrew
    British co director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Couin De Vacque, Route De Jerbourg, St Martins, GY4 6BH, Guernsey

      IIF 10
  • Haining, Andrew
    British company director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 322 High Holborn, London, WC1V 7PB

      IIF 11
    • icon of address Couin De Vacque, Route De Jerbourg, St Martins, GY4 6BH, Guernsey

      IIF 12 IIF 13 IIF 14
  • Haining, Andrew
    British director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 48, Dover Street, London, Greater London, W1S 4FF, United Kingdom

      IIF 15
    • icon of address Couin De Vacque, Route De Jerbourg, St Martins, GY4 6BH, Guernsey

      IIF 16 IIF 17
    • icon of address Couin De Vacque, Route De Jerbourg, St. Martin, GY4 6BH, Guernsey

      IIF 18
  • Haining, Andrew
    British investment banker born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Couin De Vacque, Route De Jerbourg, St Martins, GY4 6BH, Guernsey

      IIF 19 IIF 20
  • Haining, Andrew
    British investment banker born in June 1959

    Registered addresses and corresponding companies
  • Haining, Andrew
    British venture capitalist born in June 1959

    Registered addresses and corresponding companies
    • icon of address 21 Stratford Grove, London, SW15 1NU

      IIF 31
  • Mr Andrew Haining
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Couin De Vacque Route De Jerbourg, St Martins, GY4 6BH, Guernsey

      IIF 32
  • Haining, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Couin De Vacque, Route De Jerbourg, St Martin's, GY4 6BH, Guernsey

      IIF 33
  • Haining, Andrew
    born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 34
  • Mr Andrew Haining
    British born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Little Heath, Kent Hatch Road, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
  • 3
    BFM CAPITAL PARTNERS NOMINEES LIMITED - 2007-12-13
    BALMUIR NOMINEES LIMITED - 2006-09-27
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    BALMUIR YACHT SERVICES LIMITED - 2015-01-15
    ANCASTA CHARTER LIMITED - 2015-12-17
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,056 GBP2018-06-30
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,264 GBP2015-06-30
    Officer
    icon of calendar 1992-11-25 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 3 Rivermill, 151 Grosvenor Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    YOURCO 121 LIMITED - 2009-08-06
    HEARTSTONE INNS 2 LIMITED - 2014-02-11
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Opus Restructuring Llp, 322 High Holborn, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,679,930 GBP2021-06-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 11 - Director → ME
  • 10
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 11
    M&R 666 LIMITED - 1997-09-25
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,112 GBP2017-06-30
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address Cedar House, 41 Cedar Avenue, Hamilton, Hm12 Bermuda, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-28 ~ 2005-09-07
    IIF 25 - Director → ME
  • 2
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 1994-01-19 ~ 2021-03-31
    IIF 9 - Director → ME
  • 3
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-03-31
    IIF 12 - Director → ME
  • 4
    icon of address C/o Canny & Associates, 30 Moorgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,632,970 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2005-09-07
    IIF 31 - Director → ME
  • 5
    GOULDITAR NO.6 LIMITED - 1989-07-10
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,399 GBP2024-07-31
    Officer
    icon of calendar ~ 2005-09-07
    IIF 2 - Director → ME
  • 6
    MEDIN NOMINEES LIMITED - 1995-05-16
    DMWSL 135 LIMITED - 1994-01-17
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1995-02-09 ~ 2005-09-07
    IIF 3 - Director → ME
  • 7
    BACKHOLD LIMITED - 1999-08-06
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,706,883 GBP2024-07-31
    Officer
    icon of calendar 1999-08-06 ~ 2005-09-07
    IIF 5 - Director → ME
  • 8
    LAW 2428 LIMITED - 2005-05-16
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,183,434 GBP2024-12-31
    Officer
    icon of calendar 2005-05-05 ~ 2021-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2024-03-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PAN AMERICAN FINANCE (UK), LTD - 2025-07-03
    icon of address Grosvenor House, 50 Grosvenor Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-12-31
    Officer
    icon of calendar 2022-11-17 ~ 2023-04-01
    IIF 15 - Director → ME
  • 10
    BALMUIR FUND MANAGERS LIMITED - 2005-09-26
    BALMUIR PARTNERS LTD - 2017-06-07
    BFM PARTNERS LTD - 2007-12-13
    icon of address C/o Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,214 GBP2024-03-31
    Officer
    icon of calendar 2005-06-09 ~ 2017-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    FIELDSEC 376 LIMITED - 2006-11-29
    FIELDFARE 376 LIMITED - 2007-01-17
    HEARTSTONE INNS LIMITED - 2014-02-11
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2019-12-10
    IIF 18 - Director → ME
  • 12
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 26 - Director → ME
  • 13
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of address Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 30 - Director → ME
  • 14
    NORCROS (HOLDINGS) LIMITED - 2007-06-15
    STORMGRANGE LIMITED - 2000-02-07
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ 2007-07-10
    IIF 6 - Director → ME
  • 15
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-03-31
    IIF 10 - Director → ME
  • 16
    ANCASTA CHARTER LLP - 2014-12-17
    RH YACHTS LLP - 2014-10-16
    icon of address 20 Tideswell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2014-08-19
    IIF 34 - LLP Designated Member → ME
  • 17
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-06
    IIF 7 - LLP Designated Member → ME
  • 18
    INEBRIATED NEWT LIMITED(THE) - 1986-07-17
    A WAY OF LIFE PLC - 1993-01-25
    icon of address C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-14 ~ 2001-08-08
    IIF 24 - Director → ME
  • 19
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-04-08
    IIF 29 - Director → ME
  • 20
    COMLAW NO. 319 LIMITED - 1993-06-17
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 27 - Director → ME
  • 21
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1998-04-08
    IIF 22 - Director → ME
  • 22
    LONGITUDE LIMITED - 1995-11-14
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 28 - Director → ME
  • 23
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 21 - Director → ME
  • 24
    INNEROFFICE LIMITED - 1999-09-17
    icon of address C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-14 ~ 2001-08-08
    IIF 23 - Director → ME
  • 25
    VILLAKIND LIMITED - 1999-10-12
    icon of address Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2006-01-31
    IIF 4 - 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.