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

Mr John Raymond Hesler, Junior

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

    Resident in England

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

      IIF 1
  • Mr John Raymond Hesler
    British born in June 1980

    Resident in England

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

      IIF 2
    • 5, Victoria Avenue, Bishop Auckland, DL14 7JH, England

      IIF 3 IIF 4
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 5 IIF 6 IIF 7
    • Tyttenhanger House, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, England

      IIF 11
  • Mr John Raymond Hesler
    British born in June 1955

    Resident in England

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

      IIF 12
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 13 IIF 14
  • Mr John Hesler Snr
    British born in June 1955

    Resident in England

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

      IIF 15
  • Mr John Raymond Hesler
    British born in June 1980

    Resident in United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 19 IIF 20
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, United Kingdom

      IIF 21
  • Hesler, John Raymond
    British born in June 1955

    Resident in England

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

      IIF 22 IIF 23
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 24
  • Hesler, John Raymond
    British director born in June 1955

    Resident in England

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

      IIF 25
  • Hesler Jnr, John Raymond
    British born in June 1980

    Resident in England

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

      IIF 26
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 27 IIF 28 IIF 29
  • Hesler Jnr, John Raymond
    British contractor born in June 1980

    Resident in England

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

      IIF 30
  • Hesler Jnr, John Raymond
    British director born in June 1980

    Resident in England

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

      IIF 31 IIF 32
    • Tyttenhanger House, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, England

      IIF 33
  • Hesler Snr, John
    British born in June 1955

    Resident in England

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

      IIF 34
  • Hesler, John Raymond
    British born in June 1980

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • Parkmill, Burydell Lane, Park Street, St Albans, AL2 2EZ, England

      IIF 39 IIF 40
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 41 IIF 42 IIF 43
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, United Kingdom

      IIF 44
  • Hesler, John Raymond
    British contractor born in June 1980

    Resident in United Kingdom

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

      IIF 45
  • Hesler, John Raymond
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 46
    • Park Mill, Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

      IIF 47 IIF 48
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 49 IIF 50
  • Hesler Jnr, John Raymond
    South African director born in June 1980

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

      IIF 51
  • Hesler (snr), John Raymond
    British born in June 1955

    Resident in United Kingdom

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

      IIF 52
child relation
Offspring entities and appointments 26
  • 1
    CONLO LTD
    11335519
    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
    2018-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    DRYWALL SOLUTIONS UK LIMITED
    05478154
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    693,877 GBP2024-03-31
    Officer
    2005-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-09-06 ~ 2021-07-30
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-06 ~ 2018-09-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    DWS HOLDINGS LTD
    13361604
    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
    2021-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 21 - Has significant influence or control OE
  • 4
    EGGSHELL LIMITED
    05380954
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -20,338 GBP2018-03-31
    Officer
    2005-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    ENVÉ LTD
    12229133
    C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-26 ~ 2022-11-10
    IIF 25 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    FLY HIRE AVIATION LIMITED
    13459909
    Park Mill, Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,541 GBP2024-06-30
    Officer
    2021-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 16 - Has significant influence or control OE
  • 7
    FLYGUN LIMITED
    12974326
    Park Mill Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    241,029 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    H G LONDON LIMITED
    - now 06558987
    HESLER HOMES LIMITED
    - 2008-10-16 06558987 08608963
    Tyttenhanger House Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-04-08 ~ dissolved
    IIF 33 - Director → ME
  • 9
    HEOLA LIMITED
    - now 09477371
    HESLER MEOLA GROUP LIMITED
    - 2016-08-17 09477371
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    348,503 GBP2024-03-31
    Officer
    2015-03-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HESLER GROUP LIMITED
    16150419
    Park Mill Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-12-23 ~ now
    IIF 52 - Director → ME
    IIF 35 - Director → ME
  • 11
    HESLER HOMES LIMITED
    08608963 06558987
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,587 GBP2024-03-31
    Officer
    2013-07-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-15 ~ 2018-04-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    HESLER LONDON LIMITED
    16174574
    Parkmill Burydell Lane, Park Street, St Albans, England
    Active Corporate (4 parents)
    Officer
    2025-01-10 ~ now
    IIF 40 - Director → ME
    IIF 23 - Director → ME
  • 13
    HESLER MATRIX (BROOM) LIMITED
    10756229
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,934 GBP2019-03-31
    Officer
    2017-05-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-04-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    HUCKLE GLOBAL LIMITED
    10430209
    C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-10-17 ~ 2020-11-02
    IIF 50 - Director → ME
    Person with significant control
    2016-10-17 ~ 2018-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JD CONSTRUCT LIMITED
    08660310
    5 Victoria Avenue, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-08-22 ~ 2018-01-31
    IIF 45 - Director → ME
    Person with significant control
    2016-08-22 ~ 2018-01-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    JESSELLA LIMITED
    - now 05478152
    JESSELA LIMITED
    - 2010-02-11 05478152
    DRYWALL SOLUTIONS LONDON LIMITED
    - 2009-11-23 05478152
    FACINGS LIMITED
    - 2008-10-16 05478152
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (8 parents)
    Equity (Company account)
    564,029 GBP2021-03-31
    Officer
    2005-06-10 ~ now
    IIF 26 - Director → ME
  • 17
    JESSELLA ROOFING LIMITED
    - now 12866887
    JESSELLA RCS LIMITED
    - 2021-03-19 12866887
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    225,595 GBP2024-03-31
    Officer
    2020-09-09 ~ now
    IIF 29 - Director → ME
  • 18
    KANUKA TEA LIMITED
    - now 07771546
    STRATTON & HESLER (LONDON) LIMITED
    - 2015-03-27 07771546
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -412,098 GBP2019-03-31
    Officer
    2011-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    KANUKUS LIMITED
    13253012
    23 Lang Court High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -784 GBP2025-03-31
    Officer
    2021-04-08 ~ now
    IIF 41 - Director → ME
  • 20
    NAPKIN GROUP LIMITED
    10338310
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    2,712,244 GBP2024-03-31
    Officer
    2016-08-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    PEER CONTRACT LIMITED
    - now 06660867
    BAPS LIMITED
    - 2013-07-12 06660867
    EVS LIMITED
    - 2009-07-27 06660867
    HESLER HOMES (REIGATE) LIMITED
    - 2009-07-11 06660867
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,246 GBP2018-03-31
    Officer
    2008-07-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    REGEN FACADES LIMITED
    14655003
    Park Mill, Burydell Lane, Park Street, St Albans, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,439 GBP2025-03-31
    Officer
    2023-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STRATTON & HESLER LIMITED
    03952910
    Park Mill Burydell Lane, Park Street, St. Albans, England
    Active Corporate (9 parents)
    Equity (Company account)
    659,267 GBP2024-03-31
    Officer
    2008-01-17 ~ now
    IIF 28 - Director → ME
    2000-03-21 ~ now
    IIF 34 - Director → ME
    2000-10-01 ~ 2001-12-31
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TESLER CARS LIMITED
    10327041
    C/o Debere Limited, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-08-12 ~ 2018-05-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    UK FIRE DOOR SURVEY LIMITED
    16173626
    Parkmill Burydell Lane, Park Street, St Albans, England
    Active Corporate (4 parents)
    Officer
    2025-01-09 ~ now
    IIF 22 - Director → ME
    IIF 39 - Director → ME
  • 26
    WUULF LIMITED
    12487005
    Park Mill Burydell Lane, Park Street, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 46 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.