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
    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
    • 184 Balfour Road, Brighton, East Sussex, BN1 6NE

      IIF 4
  • Heslop, Harry William Pelham

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

      IIF 5 IIF 6 IIF 7
    • V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 10
  • Heslop, Harry William Pelham
    British engineer born in November 1962

    Resident in United Kingdom

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

      IIF 11
    • V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 12
  • Heslop, Harry
    British company director born in November 1962

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

      IIF 13
  • Heslop, Harry William

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

      IIF 14
    • Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Heslop, Harry William
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 18
  • Heslop, Harry William
    British engineer born in November 1962

    Resident in United Kingdom

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

      IIF 19
    • C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 20 IIF 21
    • V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 22
    • Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 23
    • Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 47l Swan House, Lynchborough Road, Passfield, Hampshire, GU30 7SB, United Kingdom

      IIF 27
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 28
    • Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 29
  • Heslop, Harry William
    British programmer born in November 1962

    Resident in United Kingdom

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

      IIF 30
  • Heslop, Harry William
    British technical director born in November 1962

    Resident in United Kingdom

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

      IIF 31
  • Heslop, Harry
    born in November 1962

    Resident in United Kingdom

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

      IIF 32
  • Heslop, Harry, Mr.

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

      IIF 33
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 34
  • Mr Harry William Heslop
    British born in November 1962

    Resident in United Kingdom

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

      IIF 35
    • C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 36 IIF 37
    • C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 38
    • Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 39
    • Unit 47l, Lynchborough Road, Passfield, Liphook, GU30 7SB, England

      IIF 40
    • V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 41
    • Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 42
    • Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 13, Bonners Close, Woking, GU22 9RA, England

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

      IIF 48
  • Heslop, Harry
    British engineer born in November 1962

    Resident in United Kingdom

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

      IIF 49
  • Heslop, Harry
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 50
  • Heslop, Harry

    Registered addresses and corresponding companies
    • C/o V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 51
    • C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 52
    • Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 53
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 54 IIF 55
  • Mr Harry William Pelham Heslop
    British born in November 1962

    Resident in United Kingdom

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

      IIF 56
    • V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 57
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 58
  • Mr Harry Heslop
    British born in March 1962

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    C/o Vdg Ltd, Passfield Business Centre Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 21 - director → ME
    2021-03-30 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    C/o V D G Ltd Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 12 - director → ME
    2022-12-14 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 19 - director → ME
    2021-04-15 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    Apartment 125 91 Western Road, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 5
    Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 24 - director → ME
    2021-04-03 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    C/o Vdg Ltd, Passfield Business Centre Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 20 - director → ME
    2021-05-28 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    Unit 47l Swan House Lynchborough Road, Passfield, Liphook, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    Realmusic Ltd. C/o V D G Ltd Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 18 - director → ME
    2023-02-01 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    SB I.P. & DEVELOPMENTS LTD - 2021-12-09
    15a Market Street, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 26 - director → ME
    2021-03-30 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Apartment 125 91 Western Road, Brighton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 49 - director → ME
  • 11
    SPORTBRAIN HOLDINGS LTD - 2021-03-29
    C/o Versatile Distribution Ltd/sportbrain, Passfie Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    GABBIE LTD - 2021-03-31
    Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SPORTBRAIN MONITORING LTD - 2025-02-19
    The Centrum House, 38 Queen Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 28 - director → ME
    2024-02-06 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2024-02-06 ~ now
    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
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    LIFECLINIC LTD - 2021-05-27
    STEALTHTECH SYSTEMS (EUROPE) LTD - 2021-03-29
    Unit 47l Swan House, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,406 GBP2020-01-31
    Person with significant control
    2021-03-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    STORBRAIN LTD - 2025-02-19
    SPORTBRAIN TECHNOLOGY LTD - 2023-11-06
    C/o V D G Ltd Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, England
    Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 50 - director → ME
    2023-04-04 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    CONNECT-OUT LTD - 2024-07-08
    C/o V D G Ltd Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Corporate (4 parents)
    Person with significant control
    2024-01-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    F1FUN LTD - 2021-05-24
    142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 11 - director → ME
    2021-04-10 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    Unit 11 Llanelli Gate, Dafen, Llanelli, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LINETEX COMPUTERS LIMITED - 2011-07-01
    LSR LIMITED - 1991-06-19
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,418 GBP2024-03-31
    Officer
    ~ 1996-03-31
    IIF 1 - director → ME
    ~ 1996-03-31
    IIF 8 - secretary → ME
  • 2
    STEP TECHNOLOGY LTD - 2008-11-18
    337 Bath Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-01 ~ 2013-01-01
    IIF 13 - director → ME
  • 3
    3.P.M. LIMITED - 1995-01-03
    L.I.S.P. LIMITED - 1990-09-18
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 1996-03-31
    IIF 2 - director → ME
    ~ 1996-04-19
    IIF 5 - secretary → ME
  • 4
    LINETEX COMPUTER SERVICES LIMITED - 1995-01-03
    STRATEGIC PLANNING & RECRUITMENT LIMITED - 1991-05-20
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 1996-03-31
    IIF 3 - director → ME
    ~ 1996-03-31
    IIF 7 - secretary → ME
  • 5
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    130,597 GBP2022-11-01 ~ 2023-10-31
    Officer
    1992-11-24 ~ 1995-04-26
    IIF 4 - director → ME
    1992-11-24 ~ 1995-04-26
    IIF 6 - secretary → ME
  • 6
    GABBIE LTD - 2021-03-31
    Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-03-29 ~ 2021-03-30
    IIF 25 - director → ME
    2021-03-29 ~ 2021-03-30
    IIF 17 - secretary → ME
    Person with significant control
    2021-03-29 ~ 2021-03-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    LIFECLINIC LTD - 2021-05-27
    STEALTHTECH SYSTEMS (EUROPE) LTD - 2021-03-29
    Unit 47l Swan House, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,406 GBP2020-01-31
    Officer
    2021-02-28 ~ 2021-03-29
    IIF 27 - director → ME
  • 8
    CONNECT-OUT LTD - 2024-07-08
    C/o V D G Ltd Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-17
    IIF 10 - director → ME
    2024-01-25 ~ 2024-10-17
    IIF 54 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.