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

Heslop, Harry William

    Related profiles found in government register
  • 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 1
    • Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 2 IIF 3 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 8
  • Heslop, Harry

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

      IIF 9
    • C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 10
    • Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 11
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 12 IIF 13
  • Heslop, Harry, Mr.

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

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

      IIF 15
  • 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 16
  • Heslop, Harry William Pelham
    British

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

      IIF 17
  • 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 18
  • Heslop, Harry William Pelham
    British born in November 1962

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

      IIF 19
  • Heslop, Harry William Pelham
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Heslop, Harry
    British born in March 1962

    Resident in United Kingdom

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

      IIF 23
  • 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 24
  • Heslop, Harry William
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 47l Swan House, Lynchborough Road, Passfield, Hampshire, GU30 7SB, United Kingdom

      IIF 25
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 26
  • 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 27
  • 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 28
    • C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 29 IIF 30
    • V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 31
    • Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 32
    • Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • Heslop, Harry William Pelham
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Orchard House, Orchard Lane, Alton, GU34 1DZ, England

      IIF 39
  • 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 40
  • 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 41
    • V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 42
  • 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, GU30 7SB, United Kingdom

      IIF 43
  • 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 44
    • C/o Vdg Ltd, Passfield Business Centre, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 45 IIF 46
    • C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, GU30 7SB, United Kingdom

      IIF 47
    • Realmusic Ltd. C/o V D G Ltd, Lynchborough Road, Passfield Business Centre, Passfield, Liphook, Hampshire, GU307SB, United Kingdom

      IIF 48
    • Unit 47l, Lynchborough Road, Passfield, Liphook, GU30 7SB, England

      IIF 49
    • V D G Ltd, Passfield Business Centre, Liphook, GU30 7SB, United Kingdom

      IIF 50
    • Versatile Distribution Ltd, Lynchborough Road, Liphook, GU30 7SB, England

      IIF 51
    • Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 56
    • Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, GU30 7SB, United Kingdom

      IIF 57
  • Harry William Pelham Heslop
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Orchard House, Orchard Lane, Alton, GU34 1DZ, England

      IIF 58
  • 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 59
    • V D G Ltd, Passfield Business Centre, Lynchborough Road, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 60
    • 13, Bonners Close, Woking, GU22 9RA, England

      IIF 61
child relation
Offspring entities and appointments 25
  • 1
    CASSY LTD
    13304306
    C/o Vdg Ltd, Passfield Business Centre Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 30 - Director → ME
    2021-03-30 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    ESTEEM MANAGED SERVICES LIMITED - now
    LINETEX COMPUTERS LIMITED
    - 2011-07-01 02166277 04150531... (more)
    LSR LIMITED
    - 1991-06-19 02166277
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (29 parents)
    Officer
    ~ 1996-03-31
    IIF 20 - Director → ME
    ~ 1996-03-31
    IIF 7 - Secretary → ME
  • 3
    EVATAR LTD
    14541223
    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 42 - Director → ME
    2022-12-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    GABBIE LTD
    SC695851 13301806
    Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 28 - Director → ME
    2021-04-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    HARRY HESLOP LLP
    OC418597
    Apartment 125 91 Western Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 6
    ISABELLA LTD
    13311612
    Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 33 - Director → ME
    2021-04-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    ISSIE LTD
    13427052
    C/o Vdg Ltd, Passfield Business Centre Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    2021-05-28 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    LIFECLINIC INTERNATIONAL LTD
    13423994
    Unit 47l Swan House Lynchborough Road, Passfield, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    LIFECLINIC LTD
    - now 06604169 11139526
    STEP TECHNOLOGY LTD - 2008-11-18
    337 Bath Road, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2013-01-01
    IIF 16 - Director → ME
  • 10
    LINETEX LIMITED
    - now 02277799
    3.P.M. LIMITED
    - 1995-01-03 02277799
    L.I.S.P. LIMITED
    - 1990-09-18 02277799
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (20 parents)
    Officer
    ~ 1996-03-31
    IIF 21 - Director → ME
    ~ 1996-04-19
    IIF 5 - Secretary → ME
  • 11
    LINETEX SALES & INSTALLATIONS LIMITED
    - now 02606021
    LINETEX COMPUTER SERVICES LIMITED
    - 1995-01-03 02606021 04150531... (more)
    STRATEGIC PLANNING & RECRUITMENT LIMITED
    - 1991-05-20 02606021
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (20 parents)
    Officer
    ~ 1996-03-31
    IIF 22 - Director → ME
    ~ 1996-03-31
    IIF 6 - Secretary → ME
  • 12
    MUZAIQ LTD
    16669575
    61 Orchard House Orchard Lane, Alton, England
    Active Corporate (1 parent)
    Officer
    2025-08-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-24 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    NEWLANE LEISURE LIMITED
    02766933
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (7 parents)
    Officer
    1992-11-24 ~ 1995-04-26
    IIF 19 - Director → ME
    1992-11-24 ~ 1995-04-26
    IIF 17 - Secretary → ME
  • 14
    REALMUSIC LTD
    14630347
    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 27 - Director → ME
    2023-02-01 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    SB I.P. & PATENTS LTD LTD
    - now 13302630
    SB I.P. & DEVELOPMENTS LTD
    - 2021-12-09 13302630
    15a Market Street, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 35 - Director → ME
    2021-03-30 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    SPORTBRAIN HOLDINGS LTD
    10914784 13194572
    Apartment 125 91 Western Road, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 24 - Director → ME
  • 17
    SPORTBRAIN INTERNATIONAL LTD
    - now 13194572
    SPORTBRAIN HOLDINGS LTD
    - 2021-03-29 13194572 10914784
    C/o Versatile Distribution Ltd/sportbrain, Passfie Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    SPORTBRAIN LTD
    - now 13301806
    GABBIE LTD
    - 2021-03-31 13301806 SC695851
    Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-11-12 ~ dissolved
    IIF 38 - Director → ME
    2021-03-29 ~ 2021-03-30
    IIF 34 - Director → ME
    2021-03-29 ~ 2021-03-30
    IIF 4 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    2021-03-29 ~ 2021-03-30
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 19
    STARGAITE LTD
    - now SC797935
    SPORTBRAIN MONITORING LTD
    - 2025-02-19 SC797935
    The Centrum House, 38 Queen Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 26 - Director → ME
    2024-02-06 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    STEALTHTECH SYSTEMS LTD
    - now 11139526
    LIFECLINIC LTD
    - 2021-05-27 11139526 06604169
    STEALTHTECH SYSTEMS (EUROPE) LTD
    - 2021-03-29 11139526
    Unit 47l Swan House, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-28 ~ 2021-03-29
    IIF 25 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    STEP TECHNOLOGY LIMITED
    13302062 06604169
    Unit 47l Swan House C/o Vdg Ltd, Bonners Close, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    THE NATURAL EDGE (USA) LTD
    - now 14778977
    STORBRAIN LTD
    - 2025-02-19 14778977
    SPORTBRAIN TECHNOLOGY LTD
    - 2023-11-06 14778977
    The Centrum House, Western Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2023-04-04 ~ now
    IIF 23 - Director → ME
    2023-04-04 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    UBIQAITY LTD
    - now 15443269
    CONNECT-OUT LTD
    - 2024-07-08 15443269
    C/o V D G Ltd Passfield Business Centre, Passfield, Liphook, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-17
    IIF 40 - Director → ME
    2024-01-25 ~ 2024-10-17
    IIF 12 - Secretary → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    WUNFUN LTD
    - now NI678148
    F1FUN LTD
    - 2021-05-24 NI678148
    142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 41 - Director → ME
    2021-04-10 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    ZOOPIE LTD
    13345563
    Unit 11 Llanelli Gate, Dafen, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.