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

Mr Guy Harrington

    Related profiles found in government register
  • 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 1 IIF 2
    • 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 3
    • 2nd Floor, 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 4
    • 70 - 2nd Floor, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 5
    • 70, Conduit Street, 2nd Floor, London, W1S 2GF, United Kingdom

      IIF 6
  • 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 7
    • 70, Conduit Street, 2nd Floor, London, W1S 2GF, England

      IIF 8
  • Mr Guy Harrington
    British born in December 1986

    Resident in Scotland

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

      IIF 9
  • 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 10 IIF 11 IIF 12
    • First Floor, Spitalfields House, Borehamwood, WD6 2FX, United Kingdom

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

      IIF 14
  • 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 15
    • 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 16
    • 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 17
    • 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 18
    • Glenhawk, 35 Albemarle Street, London, London, W1S 4JD, England

      IIF 19
    • Glenhawk, 35 Albemarle Street, London, W1S 4JD, England

      IIF 20
    • Glenhawk, 35 Albemarle Street, Mayfair, London, London, W1S 4JD, England

      IIF 21
  • 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 22
  • 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 23
    • 25, Dover Street, London, W1S 4LX, England

      IIF 24
    • Glenhawk, 19 Albemarle Street, London, W1S 4HR, England

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

    Resident in United Kingdom

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

      IIF 26
    • Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • Yew Tree Lodge, New Road Alderwasley, Belper, Derbyshire, DE56 2SQ

      IIF 30 IIF 31
    • 32-33, Watling Street, Canterbury, Kent, CT1 2AN

      IIF 32
    • 25 Dover Street, 25, Dover Street, London, W1S 4LX, England

      IIF 33
    • 25, Dover Street, London, W1S 4LX, England

      IIF 34
    • 61a, Halford Road, Fulham, London, SW6 1LA, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • Harrington, Guy
    British born in December 1986

    Resident in Scotland

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

      IIF 39
  • 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 40
    • 73, Cornwall Gardens, London, SW7 4BA, England

      IIF 41
    • The Glasshouse, Arthur Road, Wimbledon, Wimbledon, London, SW19 8EA, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
    • 25, Dover Street, London, W1S 4LX, England

      IIF 47
  • 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 48
  • 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 49 IIF 50
    • 2nd Floor, Mutual House, Conduit Street, London, W1S 2GF, England

      IIF 51
  • 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 52
    • 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 53 IIF 54
  • 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 55
child relation
Offspring entities and appointments
Active 26
  • 1
    Flat 2 205, Wendover Road, Staines, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 31 - Director → ME
  • 2
    St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,051 GBP2014-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 3
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 13 - Director → ME
  • 5
    73 Cornwall Gardens, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 41 - Director → ME
  • 6
    BONSAI RESIDENTIAL LTD - 2016-06-02
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 38 - Director → ME
  • 7
    Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    91 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,678 GBP2024-04-30
    Officer
    2023-09-21 ~ now
    IIF 51 - Director → ME
  • 9
    VUUAPP STUDIOS LIMITED - 2014-04-14
    VUAPP STUDIOS LTD - 2013-11-06
    27 Harbour Reach, Imperial Wharf London, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 43 - Director → ME
  • 10
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    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
  • 11
    10584982 LTD - 2020-04-28
    FORTACRE LIMITED - 2020-04-02
    RUXCAP LTD - 2018-08-30
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,796 GBP2024-01-31
    Officer
    2017-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 53 - Director → ME
  • 14
    2nd Floor, Mutual House, 70 Conduit Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    -90,076 GBP2020-10-01 ~ 2021-09-30
    Officer
    2018-07-24 ~ now
    IIF 26 - Director → ME
  • 15
    70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    73 Cornwall Gardens, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 35 - Director → ME
  • 17
    14 Basil Street, Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 37 - Director → ME
  • 18
    ADELANTE CAPITAL LTD - 2022-10-04
    2nd Floor, 70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    FINOLO GROUP LIMITED - 2025-07-01
    ONETWOSOLD LTD - 2021-05-17
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,211 GBP2024-09-29
    Officer
    2020-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,187 GBP2025-01-31
    Officer
    2023-05-19 ~ now
    IIF 27 - Director → ME
  • 22
    25 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    23 Hanover Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 52 - Director → ME
  • 24
    2nd Floor 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-14 ~ dissolved
    IIF 16 - Director → ME
  • 25
    Clarendon Business Centres Chester House, 81 83 Fulham High Street, Fulham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 40 - Director → ME
  • 26
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,034 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-09-20 ~ 2023-11-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ERFS1 LTD
    - now
    CREDICUS LTD - 2020-11-25
    43 Chesterfield Road, Ashford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-13 ~ 2020-11-13
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    10584982 LTD - 2020-04-28
    FORTACRE LIMITED - 2020-04-02
    RUXCAP LTD - 2018-08-30
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,796 GBP2024-01-31
    Person with significant control
    2017-01-26 ~ 2022-01-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,436,792 GBP2024-09-30
    Officer
    2018-05-30 ~ 2025-06-30
    IIF 19 - Director → ME
  • 5
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-10-16 ~ 2025-06-30
    IIF 15 - Director → ME
  • 6
    GFS 2 LTD - 2019-07-08
    2nd Floor, Mutual House, 70 Conduit Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-05-31 ~ 2025-06-30
    IIF 20 - Director → ME
  • 7
    VSK LOANCO LTD - 2017-10-04
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -18,142,012 GBP2024-09-30
    Officer
    2017-09-14 ~ 2025-06-30
    IIF 36 - Director → ME
    Person with significant control
    2017-09-14 ~ 2018-08-14
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 8
    2nd Floor, Mutual House, 70 Conduit Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    -90,076 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    2018-08-14 ~ 2018-08-14
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,515,116 GBP2024-09-30
    Officer
    2021-03-05 ~ 2025-06-30
    IIF 54 - Director → ME
  • 10
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,847 GBP2024-09-30
    Officer
    2018-08-28 ~ 2025-06-30
    IIF 21 - Director → ME
  • 11
    2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -531,211 GBP2023-09-30
    Officer
    2018-01-23 ~ 2025-06-30
    IIF 33 - Director → ME
    Person with significant control
    2018-01-23 ~ 2021-09-30
    IIF 23 - Has significant influence or control OE
  • 12
    LACUNA LOANS LTD - 2025-06-26
    2nd Floor 70 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-04-27 ~ 2025-06-30
    IIF 22 - Director → ME
  • 13
    Pwn, Vectra House First Floor, 36 Paradise Road, Richmond
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2011-05-18
    IIF 29 - Director → ME
  • 14
    SOCIOPOL LTD - 2011-05-26
    First Floor Offices South Kensington Tube, The Arcade 4-7, London, London, England
    Dissolved Corporate
    Officer
    2011-03-29 ~ 2012-01-04
    IIF 42 - Director → ME
  • 15
    Suite 7, 186 Sloane Street, London
    Dissolved Corporate
    Officer
    2014-05-23 ~ 2015-07-01
    IIF 55 - Director → ME
  • 16
    ALWAYS RIDING LIMITED - 2019-01-02
    GREENDAY LIMITED - 2008-02-20
    66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -373,299 GBP2018-03-31
    Officer
    2007-11-02 ~ 2009-01-12
    IIF 30 - Director → ME
  • 17
    LL CREDIT LTD - 2020-04-27
    2nd Floor 70 Conduit Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-04-16 ~ 2025-06-30
    IIF 17 - 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.