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, Thomas

    Related profiles found in government register
  • Harrington, Thomas
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 1
  • Harrington, Tom
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Harrington, Thomas
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Harrington, Thomas
    British sales director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 8
  • Harrington, Thomas
    British consultant born in November 1984

    Resident in United Kingdom

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

      IIF 9
  • Harrington, Thomas
    British surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Wellington Road, Tilbury, RM18 7PS, United Kingdom

      IIF 10
  • Harrington, Tom
    British analyst born in December 1987

    Resident in United Kingdom

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

      IIF 11
  • Harrington, Tom
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Harrington, Tom
    British trader born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R8AY, England

      IIF 15
  • Harrington, Thomas

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
  • Harrington, Tom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Mr Tom Harrington
    British born in December 1987

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 21
  • Mr Thomas Harrington
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
  • Mr Thomas Harrington
    British born in November 1984

    Resident in United Kingdom

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

      IIF 27
    • icon of address 108, Wellington Road, Tilbury, RM18 7PS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-01-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Deverill Close, Broomfield, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 108 Wellington Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,794 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,683 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2024-05-10
    IIF 1 - Director → ME
  • 2
    BLITZ INC LTD - 2016-05-24
    icon of address 4385, 09796902: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2016-09-27
    IIF 2 - 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.