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

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 7 IIF 8
    • icon of address V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 9
    • icon of address Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 10
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 47l Swan House, Lynchborough Road, Passfield, Hampshire, GU30 7SB, United Kingdom

      IIF 14
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 15
    • icon of address Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 22
    • icon of address Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 23
    • icon of address Unit 47l, Lynchborough Road, Passfield, Liphook, GU30 7SB, England

      IIF 24
    • icon of address V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 25
    • icon of address Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 26
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 31
    • icon of address Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 32
  • 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 36
  • 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 37
    • icon of address V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 38
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • Heslop, Harry William Pelham

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

      IIF 45 IIF 46 IIF 47
    • icon of address V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 49
  • 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 50
  • 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 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
  • Heslop, Harry, Mr.

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

      IIF 55
    • icon of address 13, Bonners Close, Woking, GU22 9RA, England

      IIF 56
  • Heslop, Harry

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

      IIF 57
    • icon of address C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 58
    • icon of address Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

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

      IIF 60 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 8 - Director → ME
    icon of calendar 2021-03-30 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 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
  • 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 3 - Director → ME
    icon of calendar 2022-12-14 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 6 - Director → ME
    icon of calendar 2021-04-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 19 - 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 43 - 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 11 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 7 - Director → ME
    icon of calendar 2021-05-28 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 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
  • 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 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 26 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 42 - 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 5 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 13 - Director → ME
    icon of calendar 2021-03-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 40 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 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
  • 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 27 - 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 15 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 24 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 41 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 2 - Director → ME
    icon of calendar 2021-04-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 37 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 25 - 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 33 - Director → ME
    icon of calendar ~ 1996-03-31
    IIF 48 - 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 50 - 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 34 - Director → ME
    icon of calendar ~ 1996-04-19
    IIF 45 - 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 35 - Director → ME
    icon of calendar ~ 1996-03-31
    IIF 47 - 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 36 - Director → ME
    icon of calendar 1992-11-24 ~ 1995-04-26
    IIF 46 - 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 12 - Director → ME
    icon of calendar 2021-03-29 ~ 2021-03-30
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-03-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 14 - 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 1 - Director → ME
    icon of calendar 2024-01-25 ~ 2024-10-17
    IIF 60 - 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.