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.

Jump to: Offsprings
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
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

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

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

      IIF 3
    • 3, Mapleton Close, Redcar, TS10 4SW, England

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

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

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

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

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

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

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

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

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

      IIF 20 IIF 21
    • 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
    • Office, Seaview Business Centre And Apartments, Redcar, Cleveland, TS10 1AZ, United Kingdom

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

      IIF 24
  • Heslop, Dean
    British born in March 1990

    Resident in England

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

      IIF 25
    • Seaview Business Centre, Seaview Business Centre, Redcar, TS10 1AZ, United Kingdom

      IIF 26
    • Seaview Business Centre, Turner Street, Redcar, Cleveland, TS10 1AZ, United Kingdom

      IIF 27
    • Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, England

      IIF 28
    • Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, United Kingdom

      IIF 29 IIF 30
    • The Secret Realm, Unit 6 - 8, Newchase Court, Scarborough, YO11 3YS, England

      IIF 31
  • Heslop, Dean
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 32
    • 3, Mapleton Close, Redcar, TS10 4SW, England

      IIF 33 IIF 34
    • 32, Buttermere Road, Redcar, TS10 1LL, England

      IIF 35
    • Hesldean Investment Group, Turner Street, Seaview Conference Centre, Redcar, TS10 1AZ, England

      IIF 36
    • Seaview Business Centre, Turner Street, Redcar, Cleveland, TS10 1AZ, United Kingdom

      IIF 37 IIF 38
    • Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, England

      IIF 39 IIF 40
    • Seaview Business Centre, Turner Street, Redcar, TS10 1AZ, United Kingdom

      IIF 41 IIF 42
    • Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, TS10 1AZ, England

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

    Resident in England

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

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

      IIF 45
    • 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
    • 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
    • Office 21, The Palace Hub, Redcar, Cleveland, TS10 3AE, United Kingdom

      IIF 48
  • Heslop, Dean
    English born in March 1990

    Resident in England

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

      IIF 49
  • Heslop, Dean
    British born in March 1990

    Resident in Northern Ireland

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

      IIF 50
  • Heslop, Dean
    British born in March 1990

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    ADASTRA CORPORATION LIMITED
    15058212
    Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-08-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARDORA GROUP LIMITED
    16743209
    Acklam Hall, Hall Drive, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ATLANTIC WAY DEVELOPMENTS LIMITED
    15072815
    Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-08-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOUNCE BLYTH LIMITED
    13891740
    Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    CHARLIE PARK ATHERTON LIMITED
    13048324
    Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    CTI GROUP LTD.
    10775685
    Suite 37 Evron Business Centre, John Street, Filey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 7
    CURAVITA GROUP LTD
    NI723834
    6 Bayview Terrace, Derry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-11-19 ~ now
    IIF 50 - Director → ME
  • 8
    ENDEAVOUR WHITBY LIMITED
    14167914
    Office, Seaview Business Centre And Apartments, Redcar, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    GLOBELEX ASSOCIATES LTD
    16017952
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 51 - Director → ME
  • 10
    GLOBEPACK ASSET MANAGEMENT LIMITED
    15159070
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-23 ~ 2025-04-01
    IIF 44 - Director → ME
    Person with significant control
    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
  • 11
    HESLDEAN ESTATES LIMITED
    15054466
    Seaview Business Centre, Turner Street, Redcar, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-08-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    HESLDEAN INVESTMENT GROUP LIMITED
    12691932
    Hesldean Investment Group Turner Street, Seaview Conference Centre, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    HESLOP AND BLISS INVESTMENTS LIMITED
    12063338
    32 Buttermere Road, Redcar, England
    Active Corporate (2 parents)
    Officer
    2019-06-21 ~ 2019-12-01
    IIF 35 - Director → ME
    Person with significant control
    2019-06-21 ~ 2019-12-01
    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
    IIF 6 - Right to appoint or remove directors OE
  • 14
    JADA SERVICES NORTH LIMITED
    15125256
    Seaview Business Centre, Turner Street, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    JADA SERVICES SOUTH LIMITED
    15125644
    Seaview Business Centre, Turner Street, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    JADA SERVICES YORKSHIRE LIMITED
    15125328
    Seaview Business Centre, Turner Street, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    K PERFORMING ARTS LIMITED
    08587703
    490 West Dyke Road, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    LUNATAN LIMITED
    16313545
    The Secret Realm Unit 6 - 8, Newchase Court, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    MINI MONSTERZ SCARBOROUGH LIMITED
    13368860
    3 Mapleton Close, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    RAITHWAITE ESTATE SANDSEND LIMITED
    14596835
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Dissolved Corporate (5 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
  • 21
    STP BEDLINGTON LIMITED
    13361226
    Seaview Business Centre, Turner Street, Redcar, Turner Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    STP BEDLINGTON NURSERY LIMITED
    - now 13382116
    STP SOFT PLAY LIMITED
    - 2023-03-08 13382116
    Seaview Business Centre, Turner Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 23
    THE BRICKYARD BROTTON LIMITED
    13076791
    Seaview Business Centre, Turner Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 24
    THE SECRET REALM SCARBOROUGH LIMITED
    13515447
    Seaview Business Centre, Turner Street, Redcar, England
    Active Corporate (1 parent)
    Officer
    2021-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 25
    THRILL CAPTURE STUDIOS LIMITED
    11553872
    Office 21 The Palace Hub, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    TWIGGY'S THIRSK LIMITED
    14029753
    Seaview Business Centre, Seaview Business Centre, Redcar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    XPLAY GAMING LIMITED
    12848477
    3 Mapleton Close, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.