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

Diesel, Stuart Gavin

    Related profiles found in government register
  • Diesel, Stuart Gavin
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 1 IIF 2
  • Diesel, Stuart Gavin
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 3
  • Diesel, Stuart Gavin
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 4 IIF 5
  • Diesel, Stuart Gavin
    British manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 6
  • Diesel, Stuart Gavin
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 7 IIF 8
    • Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire, GL3 1DL, England

      IIF 9
  • Diesel, Stuart Gavin
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 East End Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QD

      IIF 10
  • Diesel, Stuart Gavin
    British

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 11
  • Mr Stuart Gavin Diesel
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 12
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 13 IIF 14 IIF 15
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 16
    • Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire, GL3 1DL, England

      IIF 17
    • Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire, GL3 1DL

      IIF 18 IIF 19 IIF 20
    • Dowco House Unit J, Innsworth Technology Park, Innsworth, Gloucester, Gloucestershire, GL3 1DL

      IIF 21
    • Pimbo Road, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 22
  • Diesel, Stuart Gavin

    Registered addresses and corresponding companies
    • Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire, GL51 4XT, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments 12
  • 1
    BRANCH HYDRAULIC SYSTEMS LIMITED
    - now 01259069
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (19 parents)
    Officer
    1996-05-01 ~ 2018-11-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    CARLESTON PROJECTS LIMITED
    - now 03776465
    GROUP HES (HOLDINGS) LIMITED
    - 2017-10-18 03776465
    GROUP HES LIMITED
    - 2006-01-17 03776465 01520958
    DOWCO HOLDINGS LIMITED
    - 2005-03-08 03776465
    PEGWELL LIMITED
    - 1999-07-05 03776465
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    CARLESTON PROPERTIES LIMITED
    11035413
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2017-10-27 ~ now
    IIF 2 - Director → ME
    2019-02-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLAIRE'S PONIES LTD
    10574841
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    GROUP HES LIMITED
    - now 01520958 03776465
    DOWCO INVESTMENTS LIMITED
    - 2006-02-17 01520958
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (14 parents, 5 offsprings)
    Officer
    1998-05-01 ~ 2018-11-30
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-10-11
    IIF 22 - Has significant influence or control OE
  • 6
    HES AUTOMATEC LIMITED
    09669561
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (7 parents)
    Officer
    2015-07-03 ~ 2018-11-30
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-10-11
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 7
    HES LUBEMEC LIMITED
    - now 06655066
    HES LUBETEC LIMITED
    - 2008-10-06 06655066
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (9 parents)
    Officer
    2008-07-24 ~ 2018-11-30
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-10-11
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 8
    HES TRACTEC LIMITED
    05987275
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (11 parents)
    Officer
    2006-11-02 ~ 2018-11-30
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    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)
    Officer
    1999-07-26 ~ 2018-11-30
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-10-11
    IIF 20 - Has significant influence or control OE
  • 10
    ISLAND PROJECTS LIMITED
    - now 01244877
    DOWCO INTERNATIONAL SEALS LIMITED - 1999-06-23
    SKITS KITS LIMITED - 1978-12-31
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (8 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 11
    J M DIESEL LIMITED
    04534530
    Carleston Rise Crippetts Lane, Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    NEW LEASE PROPERTIES LIMITED
    13892167
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.