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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 14
  • 1
    Read, Brian John
    Director born in October 1946
    Individual (9 offsprings)
    Officer
    1997-07-01 ~ 2011-10-31
    OF - Director → CIF 0
    Read, Brian John
    Finance Director
    Individual (9 offsprings)
    Officer
    1999-07-26 ~ 2011-10-31
    OF - Secretary → CIF 0
  • 2
    Domm, Trevor Alan
    Sales Director born in May 1951
    Individual (4 offsprings)
    Officer
    2011-10-31 ~ 2013-06-30
    OF - Director → CIF 0
  • 3
    Knott, Roland John
    Engineer born in June 1944
    Individual (2 offsprings)
    Officer
    2001-11-01 ~ 2005-10-31
    OF - Director → CIF 0
  • 4
    Save, Carl Teofron
    Retired born in September 1919
    Individual (1 offspring)
    Officer
    1995-01-11 ~ 1999-06-30
    OF - Director → CIF 0
  • 5
    Diesel, Stuart Gavin
    Manager born in January 1966
    Individual (12 offsprings)
    Officer
    1998-05-01 ~ 2018-11-30
    OF - Director → CIF 0
    Mr Stuart Gavin Diesel
    Born in January 1966
    Individual (12 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-10-11
    PE - Has significant influence or controlCIF 0
  • 6
    Ruxton, James William David
    Operations Director born in January 1941
    Individual (4 offsprings)
    Officer
    1999-07-26 ~ 2006-01-30
    OF - Director → CIF 0
  • 7
    Garrington, Kathleen Winifred
    Individual (2 offsprings)
    Officer
    (before 1991-09-01) ~ 1996-12-31
    OF - Secretary → CIF 0
  • 8
    Brooks, Bryce Rowan
    Company Director born in August 1965
    Individual (73 offsprings)
    Officer
    2017-10-11 ~ now
    OF - Director → CIF 0
  • 9
    Dowty, Edward George
    Company Director born in May 1939
    Individual (9 offsprings)
    Officer
    (before 1991-09-01) ~ 1999-07-26
    OF - Director → CIF 0
    Dowty, George Edward
    Company Director born in April 1953
    Individual (9 offsprings)
    Officer
    (before 1991-09-01) ~ 1999-07-26
    OF - Director → CIF 0
    Dowty, George Edward
    Individual (9 offsprings)
    Officer
    1996-12-31 ~ 1999-07-26
    OF - Secretary → CIF 0
  • 10
    Fennon, Sean Mark
    Company Director born in November 1960
    Individual (52 offsprings)
    Officer
    2017-10-11 ~ 2018-10-01
    OF - Director → CIF 0
  • 11
    Cash, Russell
    Director born in December 1966
    Individual (44 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Director → CIF 0
  • 12
    Way, Christopher James
    Director & Company Secretary born in August 1977
    Individual (44 offsprings)
    Officer
    2011-10-31 ~ 2020-01-31
    OF - Director → CIF 0
    Way, Christopher James
    Individual (44 offsprings)
    Officer
    2011-10-31 ~ 2020-01-31
    OF - Secretary → CIF 0
  • 13
    Diesel, Jennifer Mary
    Occupational Therapist born in April 1966
    Individual (5 offsprings)
    Officer
    2011-10-31 ~ 2017-10-11
    OF - Director → CIF 0
  • 14
    FLUIDPOWER GROUP SERVICES UK LIMITED - now 00926679 11748584... (more)
    PMC FLUIDPOWER LIMITED
    - 2019-05-08 00926679 05428542
    PRIMARY FLUID POWER LIMITED - 2017-06-23
    BERENDSEN PMC LIMITED - 2001-09-14
    BERENDSEN FLUID POWER LIMITED - 1998-12-17
    SACOL HYDRAULICS LIMITED - 1992-01-01
    Flowtech Fluidpower Plc, Pimbo Road, Skelmersdale, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2017-10-11 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GROUP HES LIMITED

Period: 2006-02-17 ~ 2021-03-30
Company number: 01520958 03776465
Registered names
GROUP HES LIMITED - Dissolved 03776465
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products

Related profiles found in government register
  • GROUP HES LIMITED
    Info
    DOWCO INVESTMENTS LIMITED - 2006-02-17
    Registered number 01520958
    Bollin House, Riverside Business Park, Wilmslow SK9 1DP
    PRIVATE LIMITED COMPANY incorporated on 1980-10-08 and dissolved on 2021-03-30 (40 years 5 months). The status of the company number is Dissolved.
    CIF 0
  • GROUP HES LIMITED
    S
    Registered number missing
    Pimbo Road, Pimbo Road, Skelmersdale, England, WN8 9RB
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BRANCH HYDRAULIC SYSTEMS LIMITED
    - now 01259069
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (19 parents)
    Person with significant control
    2017-10-11 ~ 2019-05-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    HES AUTOMATEC LIMITED
    09669561
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-10-11 ~ 2019-05-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    HES LUBEMEC LIMITED
    - now 06655066
    HES LUBETEC LIMITED - 2008-10-06
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-10-11 ~ 2019-05-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    HES TRACTEC LIMITED
    05987275
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (11 parents)
    Person with significant control
    2017-10-11 ~ 2019-05-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED
    - now 00866291 01021546
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (14 parents)
    Person with significant control
    2017-10-11 ~ 2019-05-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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.