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

Harrington, Guy

    Related profiles found in government register
  • Harrington, Guy
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Harrington, Guy
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornwall Gardens, London, London, SW7 4BA, United Kingdom

      IIF 2
    • 73, Cornwall Gardens, London, SW7 4BA, England

      IIF 3
    • The Glasshouse, Arthur Road, Wimbledon, Wimbledon, London, SW19 8EA, England

      IIF 4
  • Harrington, Guy
    British entrepreneur born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Harbour Reach, Imperial Wharf London, London, England, SW6 2SS, England

      IIF 5
  • Harrington, Guy
    British property developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornwall Gardens, London, London, SW7 4BA, England

      IIF 6
  • Harrington, Guy
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 7 IIF 8 IIF 9
    • First Floor, Spitalfields House, Borehamwood, WD6 2FX, United Kingdom

      IIF 10
    • 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 11
    • Glenhawk, 35 Albemarle Street, London, W1S 4JD, England

      IIF 12
  • Harrington, Guy
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Albemarle Street, Albemarle Street, London, W1S 4HS, England

      IIF 13
    • 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 14
    • 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 15
    • 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 16
    • Glenhawk, 35 Albemarle Street, London, London, W1S 4JD, England

      IIF 17
    • Glenhawk, 35 Albemarle Street, Mayfair, London, London, W1S 4JD, England

      IIF 18
  • Harrington, Guy
    British investor born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vention Finance, 19 Albemarle Street, London, London, W1S 4HS, United Kingdom

      IIF 19
  • Mr Guy Harrington
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Mr Guy Harrington
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 21
    • 70, Conduit Street, 2nd Floor, London, W1S 2GF, England

      IIF 22
  • Harrington, Guy William Alexander
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 23 IIF 24
    • 2nd Floor, Mutual House, Conduit Street, London, W1S 2GF, England

      IIF 25
  • Harrington, Guy William Alexander
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hanover Square, Mayfair, London, W15 1JB

      IIF 26
    • 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 27 IIF 28
  • Harrington, Guy William Alexander
    British entrepreneur born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
  • Mr Guy Harrington
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 30 IIF 31
    • 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 32
    • 2nd Floor, 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 33
    • 70 - 2nd Floor, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 34
    • 70, Conduit Street, 2nd Floor, London, W1S 2GF, United Kingdom

      IIF 35
  • Harrington, Guy William Alexander
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Dover Street, 25, Dover Street, London, W1S 4LX, England

      IIF 36
    • 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 37
    • Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 38
  • Harrington, Guy William Alexander
    British ceo born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 39
  • Harrington, Guy William Alexander
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Lodge, New Road, Alderwasley, DE56 2SQ, United Kingdom

      IIF 40
    • Yew Tree Lodge, New Road Alderwasley, Belper, Derbyshire, DE56 2SQ

      IIF 41 IIF 42
    • 32-33, Watling Street, Canterbury, Kent, CT1 2AN

      IIF 43
    • 25, Dover Street, London, W1S 4LX, England

      IIF 44
    • 61a, Halford Road, Fulham, London, SW6 1LA, England

      IIF 45
  • Harrington, Guy William Alexander
    British fund manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 46
  • Harrington, Guy William Alexander
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 208 Berkley Square House, 2nd Floor, Berkley Square Mayfair, London, London, W1J 6BD, England

      IIF 47
  • Harrington, Guy William Alexander
    British property developer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Guy William Alexander Harrington
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Albemarle Street, London, W1S 4HR, England

      IIF 49
  • Mr Guy William Alexander Harrington
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 50 IIF 51
    • 25, Dover Street, London, W1S 4LX, England

      IIF 52
  • Mr Guy William Alexander Harrington
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Dover Street, 25, Dover Street, London, W1S 4LX, England

      IIF 53
    • 25, Dover Street, London, W1S 4LX, England

      IIF 54
    • Glenhawk, 19 Albemarle Street, London, W1S 4HR, England

      IIF 55
child relation
Offspring entities and appointments 40
  • 1
    10584982 LIMITED
    - now 10584982
    FORT AC LIMITED
    - 2026-01-19 10584982
    10584982 LTD
    - 2020-04-28 10584982
    FORTACRE LIMITED
    - 2020-04-02 10584982
    RUXCAP LTD
    - 2018-08-30 10584982
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2017-01-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-26 ~ 2022-01-06
    IIF 22 - Ownership of shares – 75% or more OE
    2022-01-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    3 CONVERT LIMITED
    06763776
    Flat 2 205, Wendover Road, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 42 - Director → ME
  • 3
    ADASTRA PROPERTY LONDON LTD
    08637177
    St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ATHENICO LIMITED
    16651224
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    ATHENX HOLDINGS LTD
    15150165
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (2 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-09-20 ~ 2023-11-13
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    BDMP CAPITAL PARTNERS LTD
    08492233
    73 Cornwall Gardens, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 3 - Director → ME
  • 7
    BONSAI LTD
    - now 09930966
    BONSAI RESIDENTIAL LTD
    - 2016-06-02 09930966
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 48 - Director → ME
  • 8
    DCM CAPITAL LIMITED
    08064018
    Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 43 - Director → ME
  • 9
    DOPAMINE STUDIOS LTD
    14818838
    91 Charlotte Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 25 - Director → ME
  • 10
    ENVIROHOME RETAIL LTD
    - now 08700857
    VUUAPP STUDIOS LIMITED
    - 2014-04-14 08700857
    VUAPP STUDIOS LTD
    - 2013-11-06 08700857
    27 Harbour Reach, Imperial Wharf London, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 11
    ERFS1 LTD - now
    CREDICUS LTD
    - 2020-11-25 13017499 13044913
    43 Chesterfield Road, Ashford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-13 ~ 2020-11-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    FALCON25 LIMITED
    16560837 12255575... (more)
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FORTACRE PRIVATE CREDIT LIMITED
    17015363
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-05-30 ~ 2025-06-30
    IIF 17 - Director → ME
  • 15
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-16 ~ 2025-06-30
    IIF 13 - Director → ME
  • 16
    GFS INVEST LIMITED
    - now 11389824
    GFS 2 LTD
    - 2019-07-08 11389824 12266361... (more)
    2nd Floor, Mutual House, 70 Conduit Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-05-31 ~ 2025-06-30
    IIF 12 - Director → ME
  • 17
    GFS-KNURU LIMITED
    13445337
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 18
    GLENHAWK FINANCIAL SERVICES LIMITED
    - now 10962610
    VSK LOANCO LTD
    - 2017-10-04 10962610
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2017-09-14 ~ 2025-06-30
    IIF 46 - Director → ME
    Person with significant control
    2017-09-14 ~ 2018-08-14
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 19
    GLENHAWK GROUP LIMITED
    11481088
    2nd Floor, Mutual House, 70 Conduit Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2018-07-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-08-14 ~ 2018-08-14
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 20
    GLENHAWK HOLDINGS LTD
    13248463
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-05 ~ 2025-06-30
    IIF 28 - Director → ME
  • 21
    GLENHAWK PROPERTY FINANCE LTD
    11539817
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-08-28 ~ 2025-06-30
    IIF 18 - Director → ME
  • 22
    GLENHAWK TECHNOLOGIES LTD
    11166489
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-01-23 ~ 2025-06-30
    IIF 36 - Director → ME
    Person with significant control
    2018-01-23 ~ 2021-09-30
    IIF 53 - Has significant influence or control OE
  • 23
    GREENER PLANET GROUP LTD
    13306963
    70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GTO CAPITAL LTD
    07910413
    73 Cornwall Gardens, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 45 - Director → ME
  • 25
    HARRINGTON ALEXANDER LTD
    07426063
    14 Basil Street, Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 47 - Director → ME
  • 26
    KIPLO HIRE LIMITED
    - now 14284975
    ADELANTE CAPITAL LTD
    - 2022-10-04 14284975
    2nd Floor, 70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    LACUNA PROPERTY DEVELOPMENT LIMITED
    - now 12574212
    LACUNA LOANS LTD
    - 2025-06-26 12574212
    2nd Floor 70 Conduit Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-04-27 ~ 2025-06-30
    IIF 19 - Director → ME
  • 28
    LCWM SERVICES LIMITED
    SC836570
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 29
    NINEFIFTEEN CONSULTING LIMITED
    - now 12878237
    FINOLO GROUP LIMITED
    - 2025-07-01 12878237
    ONETWOSOLD LTD
    - 2021-05-17 12878237
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    OMMVEN LIMITED
    07369969
    Pwn, Vectra House First Floor, 36 Paradise Road, Richmond
    Dissolved Corporate (6 parents)
    Officer
    2010-09-08 ~ 2011-05-18
    IIF 40 - Director → ME
  • 31
    PIONEER FINANCE GROUP LIMITED
    13844909
    Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-19 ~ now
    IIF 38 - Director → ME
  • 32
    PLP FINANCE LTD
    10881582
    25 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    REVEALR SOFTWARE LIMITED
    08807865
    23 Hanover Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 26 - Director → ME
  • 34
    ROLLMYBILLS LTD
    12554737
    2nd Floor 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 35
    SIMPLY (UK) LTD
    08501909
    Clarendon Business Centres Chester House, 81 83 Fulham High Street, Fulham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 36
    SOCIOI (UK) LIMITED
    - now 07581961
    SOCIOPOL LTD
    - 2011-05-26 07581961
    First Floor Offices South Kensington Tube, The Arcade 4-7, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ 2012-01-04
    IIF 4 - Director → ME
  • 37
    TCL MEDIA LTD
    09054536
    Suite 7, 186 Sloane Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ 2015-07-01
    IIF 29 - Director → ME
  • 38
    THOROUGHLY FULFILLED LIMITED - now
    ALWAYS RIDING LIMITED
    - 2019-01-02 06391537
    GREENDAY LIMITED
    - 2008-02-20 06391537
    66 Prescot Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2007-11-02 ~ 2009-01-12
    IIF 41 - Director → ME
  • 39
    VENTION CAPITAL LTD
    12262916
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2019-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    VENTION FINANCE LIMITED
    - now 12558580
    LL CREDIT LTD
    - 2020-04-27 12558580
    2nd Floor 70 Conduit Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-04-16 ~ 2025-06-30
    IIF 15 - 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.