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 Dean Heslop

    Related profiles found in government register
  • Mr Dean Heslop
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 1
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, Cleveland, TS5 7DY, United Kingdom

      IIF 2
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 3
    • icon of address 3, Mapleton Close, Redcar, TS10 4SW, England

      IIF 4 IIF 5
    • icon of address 32, Buttermere Road, Redcar, TS10 1LL, England

      IIF 6
    • icon of address 490, West Dyke Road, Redcar, Cleveland, TS10 4QL

      IIF 7
    • icon of address Hesldean Investment Group, Turner Street, Seaview Conference Centre, Redcar, TS10 1AZ, England

      IIF 8
    • icon of address Office 21, The Palace Hub, Redcar, Cleveland, TS10 3AE, United Kingdom

      IIF 9
    • icon of address Seaview Business Centre, Seaview Business Centre, Redcar, TS10 1AZ, United Kingdom

      IIF 10
    • icon of address Seaview Business Centre, Turner Street, Redcar, Cleveland, TS10 1AZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, TS10 1AZ, England

      IIF 20 IIF 21
    • icon of address The Secret Realm, Unit 6 - 8, Newchase Court, Scarborough, YO11 3YS, England

      IIF 22
  • Mr Dean Heslop
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Seaview Business Centre And Apartments, Redcar, Cleveland, TS10 1AZ, United Kingdom

      IIF 23
    • icon of address Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, United Kingdom

      IIF 24
  • Heslop, Dean
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, Cleveland, TS5 7DY, United Kingdom

      IIF 25
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 26
    • icon of address 3, Mapleton Close, Redcar, TS10 4SW, England

      IIF 27 IIF 28
    • icon of address 32, Buttermere Road, Redcar, TS10 1LL, England

      IIF 29
    • icon of address Hesldean Investment Group, Turner Street, Seaview Conference Centre, Redcar, TS10 1AZ, England

      IIF 30
    • icon of address Seaview Business Centre, Seaview Business Centre, Redcar, TS10 1AZ, United Kingdom

      IIF 31
    • icon of address Seaview Business Centre, Turner Street, Redcar, Cleveland, TS10 1AZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, TS10 1AZ, England

      IIF 42
    • icon of address The Secret Realm, Unit 6 - 8, Newchase Court, Scarborough, YO11 3YS, England

      IIF 43
  • Heslop, Dean
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 44
    • icon of address Suite 37, Evron Business Centre, John Street, Filey, YO14 9DW, United Kingdom

      IIF 45
    • icon of address Seaview Business Centre, Turner Street, Turner Street, Redcar, TS10 1AZ, England

      IIF 46
  • Heslop, Dean
    British instructor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, West Dyke Road, Redcar, TS10 4QL, England

      IIF 47
  • Heslop, Dean
    British self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, The Palace Hub, Redcar, Cleveland, TS10 3AE, United Kingdom

      IIF 48
  • Heslop, Dean
    English company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Seaview Business Centre And Apartments, Redcar, Cleveland, TS10 1AZ, United Kingdom

      IIF 49
  • Heslop, Dean
    British company director born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Bayview Terrace, Derry, BT48 7EE, Northern Ireland

      IIF 50
  • Heslop, Dean
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Acklam Hall, Hall Drive, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,747 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,949 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 37 Evron Business Centre, John Street, Filey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 6 Bayview Terrace, Derry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Office, Seaview Business Centre And Apartments, Redcar, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,705 GBP2024-08-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Galton Way, Warfield, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hesldean Investment Group Turner Street, Seaview Conference Centre, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,141 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Seaview Business Centre, Turner Street, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Seaview Business Centre, Turner Street, Redcar, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address Seaview Business Centre, Turner Street, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address 490 West Dyke Road, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Secret Realm Unit 6 - 8, Newchase Court, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    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
  • 17
    icon of address 3 Mapleton Close, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,556 GBP2022-05-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    STP SOFT PLAY LIMITED - 2023-03-08
    icon of address Seaview Business Centre, Turner Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Seaview Business Centre, Turner Street, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,150 GBP2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Seaview Business Centre, Turner Street, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,985 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 21 The Palace Hub, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address Seaview Business Centre, Seaview Business Centre, Redcar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,344 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Mapleton Close, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-09-23 ~ 2025-04-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2025-04-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 32 Buttermere Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,576 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2019-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.