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

Jesse, Klaus Olaf

    Related profiles found in government register
  • Jesse, Klaus Olaf
    German company director born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 45, Schuettingdeich, Tielenhemme, 25794, Germany

      IIF 1
  • Jesse, Klaus Olaf
    German cpa born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Insta Steuerber.ges.mbh, Papenreye 61, Hamburg, 22453, Germany

      IIF 2
    • icon of address Papenreye 61, Hamburg, 22453, Germany

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
    • icon of address 95 Wilton Road, Suite 3, London, SW1V 1BZ

      IIF 6
  • Jesse, Klaus-olaf
    German company director born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Schuettingdeich 45, Tielenhemme, 25794, Germany

      IIF 7
  • Jesse, Klaus
    German cpa born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Jesse, Klaus
    German cpa born in July 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 9
  • Jesse, Klaus
    German company director born in February 1959

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 10 IIF 11
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 12
  • Jesse, Klaus
    German director born in February 1959

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 13
  • Jesse, Klaus
    German managing director born in February 1959

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 14 IIF 15
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 16
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 17
  • Mr Klaus Jesse
    German born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Mr Klaus Olaf Jesse
    German born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 95 Wilton Road, Suite 3, London, SW1V 1BZ

      IIF 22
  • Klaus Olaf Jesse
    German born in June 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 3, London, SW1V 1BZ

      IIF 23
  • Jesse, Klaus
    German managing director born in February 1959

    Registered addresses and corresponding companies
    • icon of address Am Klutstein 12, Bergisch Gladbach 51467, Nrw, Germany

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    ALLROUND BAU- UND HAUSSERVICE LTD - 2014-07-07
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 95 Wilton Road, Suite 3, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2021-12-31
    IIF 11 - Director → ME
  • 2
    ALLROUND BAU- UND HAUSSERVICE LTD - 2014-07-07
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 95 Wilton Road, Suite 3, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2010-12-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ISOPLUS NORD LTD. - 2010-12-09
    icon of address 95 Wilton Road, Suite 3, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ 2010-07-27
    IIF 1 - Director → ME
  • 5
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-14 ~ 2021-12-31
    IIF 14 - Director → ME
  • 6
    GLOW-WORM LIMITED - 1982-03-08
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1991-01-16
    TI GLOW-WORM LIMITED - 1987-06-18
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2021-12-31
    IIF 17 - Director → ME
  • 7
    HEPWORTH LIMITED - 2005-09-07
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2021-12-31
    IIF 16 - Director → ME
  • 8
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2021-12-31
    IIF 13 - Director → ME
  • 9
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2021-12-31
    IIF 12 - Director → ME
  • 10
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2021-12-31
    IIF 10 - Director → ME
  • 11
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    INTERCEDE 114 LIMITED - 1983-06-14
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-14 ~ 2021-12-31
    IIF 15 - Director → ME
  • 12
    WILO-SALMSON PUMPS LIMITED - 2005-03-31
    SALMSON-WILO PUMPS LIMITED - 1985-10-25
    icon of address Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-25 ~ 2002-04-30
    IIF 24 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2017-04-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-01-31
    IIF 21 - Ownership of shares – 75% or more OE

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.