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

Hesler Jnr, John Raymond

    Related profiles found in government register
  • Hesler Jnr, John Raymond
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 2 IIF 3 IIF 4
  • Hesler Jnr, John Raymond
    British contractor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 5
  • Hesler Jnr, John Raymond
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 6 IIF 7
    • icon of address Tyttenhanger House, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, England

      IIF 8
  • Hesler, John Raymond
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkmill, Burydell Lane, Park Street, St Albans, AL2 2EZ, England

      IIF 9 IIF 10
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 11
  • Hesler, John Raymond
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 12
  • Hesler Jnr, John Raymond
    South African director born in June 1980

    Registered addresses and corresponding companies
    • icon of address 113 Morley Crescent, Kelloe, County Durham, DH6 4NP

      IIF 13
  • Hesler, John Raymond
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Mill, Burydell Lane, Park Street, St Albans, AL2 2EZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Parkmill, Burydell Lane, Park Street, St Albans, AL2 2EZ, England

      IIF 18 IIF 19
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, United Kingdom

      IIF 23
  • Hesler, John Raymond
    British contractor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Avenue, Bishop Auckland, DL14 7JH, England

      IIF 24
  • Hesler, John Raymond
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Mill, Burydell Lane, Park Street, St Albans, AL2 2EZ, United Kingdom

      IIF 25
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 26 IIF 27
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 28 IIF 29
  • Mr John Raymond Hesler
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH, England

      IIF 30
    • icon of address 5, Victoria Avenue, Bishop Auckland, DL14 7JH, England

      IIF 31 IIF 32
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Tyttenhanger House, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, England

      IIF 39
  • Mr John Raymond Hesler
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 40
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 41 IIF 42
  • Mr John Raymond Hesler, Junior
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyttenghanger House, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, England

      IIF 43
  • Mr John Raymond Hesler
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Mill, Burydell Lane, Park Street, St Albans, AL2 2EZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 47 IIF 48
    • icon of address Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,815 GBP2024-03-31
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    693,877 GBP2024-03-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    10,225 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,338 GBP2018-03-31
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Park Mill, Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,541 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address Park Mill Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    241,029 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    HESLER HOMES LIMITED - 2008-10-16
    icon of address Tyttenhanger House Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 9
    HESLER MEOLA GROUP LIMITED - 2016-08-17
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    348,503 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Park Mill Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,587 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Parkmill Burydell Lane, Park Street, St Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 10 - Director → ME
    IIF 19 - Director → ME
  • 13
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,934 GBP2019-03-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 14
    JESSELA LIMITED - 2010-02-11
    DRYWALL SOLUTIONS LONDON LIMITED - 2009-11-23
    FACINGS LIMITED - 2008-10-16
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (5 parents)
    Equity (Company account)
    564,029 GBP2021-03-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 1 - Director → ME
  • 15
    JESSELLA RCS LIMITED - 2021-03-19
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,595 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 4 - Director → ME
  • 16
    STRATTON & HESLER (LONDON) LIMITED - 2015-03-27
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -412,098 GBP2019-03-31
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 23 Lang Court High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -784 GBP2025-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2,712,244 GBP2024-03-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    HESLER HOMES (REIGATE) LIMITED - 2009-07-11
    EVS LIMITED - 2009-07-27
    BAPS LIMITED - 2013-07-12
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,246 GBP2018-03-31
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Park Mill, Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,439 GBP2025-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (6 parents)
    Equity (Company account)
    659,267 GBP2024-03-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Parkmill Burydell Lane, Park Street, St Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 18 - Director → ME
    IIF 9 - Director → ME
  • 24
    icon of address Park Mill Burydell Lane, Park Street, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    693,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-09-06
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-09-06 ~ 2021-07-30
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2022-11-10
    IIF 12 - Director → ME
  • 3
    HESLER MEOLA GROUP LIMITED - 2016-08-17
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    348,503 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,587 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-04-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,934 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-04-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2020-11-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-05-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Victoria Avenue, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-08-22 ~ 2018-01-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-01-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    STRATTON & HESLER (LONDON) LIMITED - 2015-03-27
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -412,098 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    HESLER HOMES (REIGATE) LIMITED - 2009-07-11
    EVS LIMITED - 2009-07-27
    BAPS LIMITED - 2013-07-12
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,246 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    icon of address Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (6 parents)
    Equity (Company account)
    659,267 GBP2024-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2001-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-05-31
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.