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

Harrington, Guy William Alexander

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
    • icon of address Yew Tree Lodge, New Road Alderwasley, Belper, Derbyshire, DE56 2SQ

      IIF 3 IIF 4
    • icon of address 32-33, Watling Street, Canterbury, Kent, CT1 2AN

      IIF 5
    • icon of address 25 Dover Street, 25, Dover Street, London, W1S 4LX, England

      IIF 6
    • icon of address 25, Dover Street, London, W1S 4LX, England

      IIF 7
    • icon of address 61a, Halford Road, Fulham, London, SW6 1LA, England

      IIF 8
    • icon of address Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 9
  • Harrington, Guy William Alexander
    British fund manager born in December 1986

    Resident in United Kingdom

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

      IIF 10
    • icon of address 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 11
  • Harrington, Guy William Alexander
    British managing director born in December 1986

    Resident in United Kingdom

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

      IIF 12
  • Harrington, Guy William Alexander
    British property developer born in December 1986

    Resident in United Kingdom

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

      IIF 13
  • Harrington, Guy William Alexander
    British company director born in December 1986

    Resident in England

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

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

      IIF 15 IIF 16
  • Harrington, Guy William Alexander
    British director born in December 1986

    Resident in England

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

      IIF 17
  • Harrington, Guy William Alexander
    British director born in December 1986

    Resident in England

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

      IIF 18
  • Harrington, Guy William Alexander
    British entrepreneur born in December 1986

    Resident in England

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

      IIF 19
  • Harrington, Guy
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 19 Albemarle Street, Albemarle Street, London, W1S 4HS, England

      IIF 22
    • icon of address 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
    • icon of address 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 25
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 26
    • icon of address Glenhawk, 35 Albemarle Street, London, London, W1S 4JD, England

      IIF 27
    • icon of address Glenhawk, 35 Albemarle Street, London, W1S 4JD, England

      IIF 28
    • icon of address Glenhawk, 35 Albemarle Street, Mayfair, London, London, W1S 4JD, England

      IIF 29
  • Harrington, Guy
    British entrepreneur born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 30
  • Harrington, Guy
    British investor born in December 1986

    Resident in United Kingdom

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

      IIF 31
  • Harrington, Guy
    British property developer born in December 1986

    Resident in United Kingdom

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

      IIF 32
  • Mr Guy William Alexander Harrington
    British born in December 1986

    Resident in United Kingdom

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

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

      IIF 34
    • icon of address Glenhawk, 19 Albemarle Street, London, W1S 4HR, England

      IIF 35
  • Mr Guy Harrington
    British born in December 1986

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 19, Albemarle Street, London, W1S 4HS, United Kingdom

      IIF 38
    • icon of address 2nd Floor, 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 39
    • icon of address 70 - 2nd Floor, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 40
    • icon of address 70, Conduit Street, 2nd Floor, London, W1S 2GF, United Kingdom

      IIF 41
  • Harrington, Guy
    British director born in December 1986

    Resident in England

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

      IIF 42
    • icon of address 73, Cornwall Gardens, London, SW7 4BA, England

      IIF 43
    • icon of address The Glasshouse, Arthur Road, Wimbledon, Wimbledon, London, SW19 8EA, England

      IIF 44
  • Harrington, Guy
    British director born in December 1986

    Resident in Scotland

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

      IIF 45
  • Harrington, Guy
    British entrepreneur born in December 1986

    Resident in England

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

      IIF 46
  • Harrington, Guy
    British property developer born in December 1986

    Resident in England

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

      IIF 47
  • Mr Guy William Alexander Harrington
    British born in December 1986

    Resident in England

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

      IIF 48
    • icon of address 25, Dover Street, London, W1S 4LX, England

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

    Resident in England

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

      IIF 50
  • Mr Guy Harrington
    British born in December 1986

    Resident in England

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

      IIF 51
    • icon of address 70, Conduit Street, 2nd Floor, London, W1S 2GF, England

      IIF 52
  • Mr Guy Harrington
    British born in December 1986

    Resident in Scotland

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

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Flat 2 205, Wendover Road, Staines, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,051 GBP2014-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 73 Cornwall Gardens, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 43 - Director → ME
  • 6
    BONSAI RESIDENTIAL LTD - 2016-06-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 91 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,678 GBP2024-04-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 17 - Director → ME
  • 9
    VUUAPP STUDIOS LIMITED - 2014-04-14
    VUAPP STUDIOS LTD - 2013-11-06
    icon of address 27 Harbour Reach, Imperial Wharf London, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10584982 LTD - 2020-04-28
    RUXCAP LTD - 2018-08-30
    FORTACRE LIMITED - 2020-04-02
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,796 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2018-07-24 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 73 Cornwall Gardens, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 14 Basil Street, Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 17
    ADELANTE CAPITAL LTD - 2022-10-04
    icon of address 2nd Floor, 70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 19
    FINOLO GROUP LIMITED - 2025-07-01
    ONETWOSOLD LTD - 2021-05-17
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,211 GBP2024-09-29
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 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
    icon of calendar 2023-05-19 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 25 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 2nd Floor 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address Clarendon Business Centres Chester House, 81 83 Fulham High Street, Fulham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,034 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-11-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    ERFS1 LTD
    - now
    CREDICUS LTD - 2020-11-25
    icon of address 43 Chesterfield Road, Ashford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    10584982 LTD - 2020-04-28
    RUXCAP LTD - 2018-08-30
    FORTACRE LIMITED - 2020-04-02
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,796 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ 2022-01-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,436,792 GBP2024-09-30
    Officer
    icon of calendar 2018-05-30 ~ 2025-06-30
    IIF 27 - Director → ME
  • 5
    icon of address 2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-16 ~ 2025-06-30
    IIF 22 - Director → ME
  • 6
    GFS 2 LTD - 2019-07-08
    icon of address 2nd Floor, Mutual House, 70 Conduit Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-05-31 ~ 2025-06-30
    IIF 28 - Director → ME
  • 7
    VSK LOANCO LTD - 2017-10-04
    icon of address 2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -18,142,012 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2025-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-08-14
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 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
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address 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
    icon of calendar 2021-03-05 ~ 2025-06-30
    IIF 16 - Director → ME
  • 10
    icon of address 2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,847 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ 2025-06-30
    IIF 29 - Director → ME
  • 11
    icon of address 2nd Floor Mutual House, 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -531,211 GBP2023-09-30
    Officer
    icon of calendar 2018-01-23 ~ 2025-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2021-09-30
    IIF 33 - Has significant influence or control OE
  • 12
    LACUNA LOANS LTD - 2025-06-26
    icon of address 2nd Floor 70 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-04-27 ~ 2025-06-30
    IIF 31 - Director → ME
  • 13
    icon of address Pwn, Vectra House First Floor, 36 Paradise Road, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-05-18
    IIF 2 - Director → ME
  • 14
    SOCIOPOL LTD - 2011-05-26
    icon of address First Floor Offices South Kensington Tube, The Arcade 4-7, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-29 ~ 2012-01-04
    IIF 44 - Director → ME
  • 15
    icon of address Suite 7, 186 Sloane Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-23 ~ 2015-07-01
    IIF 19 - Director → ME
  • 16
    ALWAYS RIDING LIMITED - 2019-01-02
    GREENDAY LIMITED - 2008-02-20
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -373,299 GBP2018-03-31
    Officer
    icon of calendar 2007-11-02 ~ 2009-01-12
    IIF 3 - Director → ME
  • 17
    LL CREDIT LTD - 2020-04-27
    icon of address 2nd Floor 70 Conduit Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-04-16 ~ 2025-06-30
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.