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 Jesse William Harfield

    Related profiles found in government register
  • Mr Jesse William Harfield
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Leonards Avenue, Basingstoke, RG24 8RD, United Kingdom

      IIF 1
    • 11, St. Leonard's Avenue, Chineham, Basingstoke, RG24 8RD, England

      IIF 2 IIF 3
    • 11, St Leonard's Avenue, Chineham, Basingstoke, RG24 8RD, United Kingdom

      IIF 4
    • 4 Faraday Office Park, Rankine Road, Basingstoke, RG24 8QB, England

      IIF 5
  • Mr Jesse William Harfield
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kirks, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ

      IIF 6
  • Harfield, Jesse William
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Leonards Avenue, Chineham, Basingstoke, Hampshire, RG24 8RD, United Kingdom

      IIF 7 IIF 8
    • 11, St. Leonard's Avenue, Chineham, Basingstoke, RG24 8RD, England

      IIF 9
    • 11, St Leonard's Avenue, Chineham, Basingstoke, RG24 8RD, United Kingdom

      IIF 10
  • Harfield, Jesse William
    British ceo born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elmwood, Crockford Lane, Chineham, Basingstoke, RG24 8WG, United Kingdom

      IIF 11 IIF 12
  • Harfield, Jesse William
    British ceo (chief executive officer) born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Millennium House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9GZ, United Kingdom

      IIF 13
  • Harfield, Jesse William
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Leonards Avenue, Chineham, Basingstoke, Hampshire, RG24 8RD, United Kingdom

      IIF 14
  • Harfield, Jesse William
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Leonards Avenue, Chineham, Basingstoke, Hampshire, RG24 8RD, England

      IIF 15
    • 11, St Leonards Avenue, Chineham, Basingstoke, Hampshire, RG24 8RD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Harfield, Jesse William
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Leonard's Avenue, Chineham, Basingstoke, RG24 8RD, England

      IIF 20
  • Mr Jesse Roger William Harfield
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverholme, Marsh Road, Hoveton, Norwich, NR12 8UH, England

      IIF 21
  • Harfield, Jesse Roger William
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elmwood, Crockford Lane, Chineham, Basingstoke, RG24 8WG, United Kingdom

      IIF 22
  • Harfield, Jesse William
    British

    Registered addresses and corresponding companies
    • Unit 3 Millennium House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9GZ

      IIF 23
  • Harfield, Jesse William

    Registered addresses and corresponding companies
    • 11, St Leonards Avenue, Chineham, Basingstoke, Hampshire, RG24 8RD, England

      IIF 24
    • 11, St Leonards Avenue, Chineham, Basingstoke, Hampshire, RG24 8RD, United Kingdom

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments 10
  • 1
    CLOUD SIMPLIFIED TECHNOLOGIES LTD
    - now 13710780
    RENEWTEQ LTD
    - 2022-08-22 13710780
    SECURENET IT SERVICES LTD
    - 2021-12-01 13710780
    11 St. Leonard's Avenue, Chineham, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 9 - Director → ME
    2021-10-29 ~ 2023-02-14
    IIF 10 - Director → ME
    Person with significant control
    2021-10-29 ~ 2023-02-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2023-07-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    NUVOTEQ LTD
    11807956
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2021-03-28 ~ 2021-04-30
    IIF 11 - Director → ME
    2019-02-05 ~ 2021-10-15
    IIF 22 - Director → ME
    2019-02-05 ~ 2019-02-05
    IIF 14 - Director → ME
    2021-10-15 ~ dissolved
    IIF 20 - Director → ME
    2020-04-20 ~ 2020-05-05
    IIF 12 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2019-02-05 ~ 2019-02-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    2019-02-18 ~ 2021-10-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    PREVENTION SOFTWARE LIMITED - now
    VTG SECURE LIMITED
    - 2015-07-03 07099948
    PREVENTION SOFTWARE LTD.
    - 2013-11-04 07099948
    HC & C LTD
    - 2010-05-07 07099948
    41 Teal Crescent Teal Crescent, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2009-12-09 ~ 2015-06-22
    IIF 8 - Director → ME
    2009-12-09 ~ 2013-10-24
    IIF 23 - Secretary → ME
  • 4
    VOICE SIMPLIFIED LTD. - now
    UNIFIED CLOUD COMMUNICATIONS LTD.
    - 2013-01-17 07171825 08305605
    ZEUBMA LTD
    - 2012-03-28 07171825
    Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    2010-02-26 ~ 2012-06-30
    IIF 7 - Director → ME
  • 5
    VTG CLOUD LIMITED
    - now 07036777
    VIRTUALISM LTD
    - 2013-11-04 07036777
    C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2009-10-07 ~ dissolved
    IIF 15 - Director → ME
    2009-10-07 ~ 2013-10-24
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    VTG CONNECT LIMITED
    - now 06962968
    STAPIA NETWORKS LTD.
    - 2013-11-04 06962968
    YOUR LAB TIME LTD.
    - 2012-11-13 06962968
    LEAD GEN DIRECT LTD
    - 2012-02-02 06962968
    4 Faraday Office Park, Rankine Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 16 - Director → ME
    2010-06-22 ~ 2013-10-24
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    VTG MANAGED IT LIMITED
    08989588
    Unit 3 Millennium House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    VTG TECHNOLOGY SIMPLIFIED LIMITED
    - now 08313403
    VIRTUAL TECHNOLOGY GROUP LTD
    - 2013-11-04 08313403
    Unit 3 Millennium House Vickers Business Centre, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 19 - Director → ME
    2012-11-29 ~ 2013-10-24
    IIF 25 - Secretary → ME
  • 9
    VTG VOICE LIMITED
    - now 08294640
    VOICE SYSTEMS LIMITED
    - 2014-02-27 08294640
    VOICE SIMPLIFIED LTD - 2013-01-17
    VOICE SYSTEMS LTD.
    - 2013-01-17 08294640
    Unit 3 Millenium House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 18 - Director → ME
    2012-11-15 ~ 2013-10-24
    IIF 26 - Secretary → ME
  • 10
    WHITE LABEL IT LTD
    08686714
    Unit 3 Millenium House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 17 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.