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

Heslop, Harry William Pelham

    Related profiles found in government register
  • Heslop, Harry William Pelham

    Registered addresses and corresponding companies
    • icon of address 184 Balfour Road, Brighton, East Sussex, BN1 6NE

      IIF 1 IIF 2 IIF 3
    • icon of address V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 5
  • Heslop, Harry William

    Registered addresses and corresponding companies
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 6
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Heslop, Harry William Pelham
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Heslop, Harry William Pelham
    British engineer born in November 1962

    Registered addresses and corresponding companies
    • icon of address 184 Balfour Road, Brighton, East Sussex, BN1 6NE

      IIF 13
  • Heslop, Harry
    British company director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 6017, Pine Ridge Road, Suite 279, Naples 34119, Florida, Usa

      IIF 14
  • Heslop, Harry, Mr.

    Registered addresses and corresponding companies
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 15
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 16
  • Heslop, Harry

    Registered addresses and corresponding companies
    • icon of address The Centrum House, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 17
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 18
    • icon of address Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 19
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 20 IIF 21
  • Heslop, Harry
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 125, 91 Western Road, Brighton, BN1 2NW, United Kingdom

      IIF 22
  • Heslop, Harry
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centrum House, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 23
  • Heslop, Harry
    British engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 125, 91 Western Road, Brighton, BN1 2NW, United Kingdom

      IIF 24
  • Heslop, Harry William
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 25
  • Heslop, Harry William
    British engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunnock House, 63 Dunnock Road, Dunfermline, KY11 8QE, United Kingdom

      IIF 26
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 27 IIF 28
    • icon of address V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 29
    • icon of address Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 30
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 47l Swan House, Lynchborough Road, Passfield, Hampshire, GU30 7SB, United Kingdom

      IIF 34
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 35
    • icon of address Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 36
  • Heslop, Harry William
    British programmer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 37
  • Heslop, Harry William
    British technical director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 38
  • Heslop, Harry William Pelham
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 39
  • Heslop, Harry William Pelham
    British engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat House, 54 Bloomfield Ave., Belfast, BT5 5AD, United Kingdom

      IIF 40
    • icon of address V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 41
  • Heslop, William Pelham
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Orchard House, Orchard Lane, Alton, GU34 1DZ, England

      IIF 42
  • Mr Harry Heslop
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 43
  • Mr Harry William Heslop
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunnock House, 63 Dunnock Road, Dunfermline, KY11 8QE, United Kingdom

      IIF 44
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 47
    • icon of address Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 48
    • icon of address Unit 47l, Lynchborough Road, Passfield, Liphook, GU30 7SB, England

      IIF 49
    • icon of address V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 50
    • icon of address Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 51
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 56
    • icon of address Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 57
  • Mr Harry William Pelham Heslop
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat House, 54 Bloomfield Ave., Belfast, BT5 5AD, United Kingdom

      IIF 58
    • icon of address V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 59
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 60
  • William Pelham Heslop
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Orchard House, Orchard Lane, Alton, GU34 1DZ, England

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Vdg Ltd, Passfield Business Centre Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-03-30 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o V D G Ltd Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-12-14 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-04-15 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apartment 125 91 Western Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Vdg Ltd, Passfield Business Centre Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-05-28 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 47l Swan House Lynchborough Road, Passfield, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 Orchard House Orchard Lane, Alton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Realmusic Ltd. C/o V D G Ltd Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    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
  • 10
    SB I.P. & DEVELOPMENTS LTD - 2021-12-09
    icon of address 15a Market Street, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-03-30 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Apartment 125 91 Western Road, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 24 - Director → ME
  • 12
    SPORTBRAIN HOLDINGS LTD - 2021-03-29
    icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    GABBIE LTD - 2021-03-31
    icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SPORTBRAIN MONITORING LTD - 2025-02-19
    icon of address The Centrum House, 38 Queen Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    STEALTHTECH SYSTEMS (EUROPE) LTD - 2021-03-29
    LIFECLINIC LTD - 2021-05-27
    icon of address Unit 47l Swan House, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,406 GBP2020-01-31
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    STORBRAIN LTD - 2025-02-19
    SPORTBRAIN TECHNOLOGY LTD - 2023-11-06
    icon of address C/o V D G Ltd Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    CONNECT-OUT LTD - 2024-07-08
    icon of address C/o V D G Ltd Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    F1FUN LTD - 2021-05-24
    icon of address 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-04-10 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 11 Llanelli Gate, Dafen, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LINETEX COMPUTERS LIMITED - 2011-07-01
    LSR LIMITED - 1991-06-19
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,418 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-03-31
    IIF 10 - Director → ME
    icon of calendar ~ 1996-03-31
    IIF 4 - Secretary → ME
  • 2
    STEP TECHNOLOGY LTD - 2008-11-18
    icon of address 337 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2013-01-01
    IIF 14 - Director → ME
  • 3
    L.I.S.P. LIMITED - 1990-09-18
    3.P.M. LIMITED - 1995-01-03
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-03-31
    IIF 11 - Director → ME
    icon of calendar ~ 1996-04-19
    IIF 1 - Secretary → ME
  • 4
    STRATEGIC PLANNING & RECRUITMENT LIMITED - 1991-05-20
    LINETEX COMPUTER SERVICES LIMITED - 1995-01-03
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-03-31
    IIF 12 - Director → ME
    icon of calendar ~ 1996-03-31
    IIF 3 - Secretary → ME
  • 5
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,700 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1992-11-24 ~ 1995-04-26
    IIF 13 - Director → ME
    icon of calendar 1992-11-24 ~ 1995-04-26
    IIF 2 - Secretary → ME
  • 6
    GABBIE LTD - 2021-03-31
    icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-29 ~ 2021-03-30
    IIF 32 - Director → ME
    icon of calendar 2021-03-29 ~ 2021-03-30
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-03-30
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    STEALTHTECH SYSTEMS (EUROPE) LTD - 2021-03-29
    LIFECLINIC LTD - 2021-05-27
    icon of address Unit 47l Swan House, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,406 GBP2020-01-31
    Officer
    icon of calendar 2021-02-28 ~ 2021-03-29
    IIF 34 - Director → ME
  • 8
    CONNECT-OUT LTD - 2024-07-08
    icon of address C/o V D G Ltd Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-17
    IIF 39 - Director → ME
    icon of calendar 2024-01-25 ~ 2024-10-17
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.