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
Active 5
  • 1
    Streit, Maximilian
    Vice President Service Healthcare born in August 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Darcie, Elisha Kristina
    Managing Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Winter, Mike
    Vice President Sector Healthcare born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Steiner, Sybille, Dr
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ now
    OF - Secretary → CIF 0
  • 5
    Mcclure, Conor Robert
    Managing Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Hegele, Dieter
    Forwarding Merchant born in October 1946
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2013-12-31
    OF - Director → CIF 0
    Mr Dieter Hegele
    Born in October 1946
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Kumm, Arno
    Forwarding Merchant born in July 1965
    Individual
    Officer
    icon of calendar 2008-11-28 ~ 2012-07-01
    OF - Director → CIF 0
  • 3
    Hoeflinger, Juergen Kurt
    Executive Vice President born in April 1964
    Individual
    Officer
    icon of calendar 2012-07-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 4
    Ludin, Christoph
    Vice President Sector Industry / Trade born in July 1965
    Individual
    Officer
    icon of calendar 2016-03-01 ~ 2021-05-05
    OF - Director → CIF 0
  • 5
    Lima, Christopher Paul
    Manging Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 6
    Dorf, Christian
    Managing Director born in June 1972
    Individual
    Officer
    icon of calendar 2014-02-17 ~ 2015-09-22
    OF - Director → CIF 0
  • 7
    Kiefer, Siegfried
    Banker born in January 1960
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2013-12-31
    OF - Director → CIF 0
  • 8
    Sitzer, Christoph
    Chief Executive born in December 1970
    Individual
    Officer
    icon of calendar 2014-02-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Merz, Ingo Horst Josef
    Managing Director born in September 1960
    Individual
    Officer
    icon of calendar 2014-02-17 ~ 2014-12-19
    OF - Director → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-12-23 ~ 2004-12-23
    PE - Nominee Director → CIF 0
  • 11
    VISTRA LIMITED - now
    JORDAN & SONS LIMITED - 1996-06-17
    JORDANS LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol
    Active Corporate (6 parents, 121 offsprings)
    Equity (Company account)
    7,148,386 GBP2022-12-31
    Officer
    2004-12-23 ~ 2005-12-22
    PE - Secretary → CIF 0
  • 12
    SANDRINGHAM COMPANY SECRETARIES LIMITED
    icon of addressSuite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey
    Active Corporate (7 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-12-23 ~ 2007-06-20
    PE - Secretary → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-12-23 ~ 2004-12-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SIMON HEGELE LOGISTICS AND SERVICE LIMITED

Standard Industrial Classification
49410 - Freight Transport By Road
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
492024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Property, Plant & Equipment
2,403,387 GBP2024-12-31
2,431,641 GBP2023-12-31
Total Inventories
7,358 GBP2024-12-31
7,358 GBP2023-12-31
Debtors
Non-current
404,931 GBP2024-12-31
404,931 GBP2023-12-31
Current
2,009,514 GBP2024-12-31
1,534,844 GBP2023-12-31
Cash at bank and in hand
1,035,407 GBP2024-12-31
1,083,977 GBP2023-12-31
Current Assets
3,457,210 GBP2024-12-31
3,031,110 GBP2023-12-31
Net Current Assets/Liabilities
1,961,036 GBP2024-12-31
1,760,221 GBP2023-12-31
Total Assets Less Current Liabilities
4,364,423 GBP2024-12-31
4,191,862 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-834,722 GBP2024-12-31
-1,806,215 GBP2023-12-31
Net Assets/Liabilities
2,798,935 GBP2024-12-31
1,680,405 GBP2023-12-31
Equity
Called up share capital
400,000 GBP2024-12-31
400,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,398,935 GBP2024-12-31
1,280,405 GBP2023-12-31
Equity
2,798,935 GBP2024-12-31
1,680,405 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
431,937 GBP2023-12-31
Motor vehicles
810,303 GBP2023-12-31
Furniture and fittings
554,834 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,117,288 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
11,898 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
63,876 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
45,625 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
347,575 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
93,685 GBP2023-12-31
Motor vehicles
250,404 GBP2023-12-31
Furniture and fittings
321,212 GBP2023-12-31
Other Debtors
Non-current
404,931 GBP2024-12-31
404,931 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,272,385 GBP2024-12-31
870,509 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
182,768 GBP2024-12-31
156,648 GBP2023-12-31
Prepayments/Accrued Income
Current
497,128 GBP2024-12-31
469,690 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
57,233 GBP2024-12-31
37,997 GBP2023-12-31
Other Remaining Borrowings
Current
314,583 GBP2024-12-31
395,830 GBP2023-12-31
Trade Creditors/Trade Payables
Current
565,987 GBP2024-12-31
291,679 GBP2023-12-31
Amounts owed to group undertakings
Current
46,397 GBP2024-12-31
15,359 GBP2023-12-31
Taxation/Social Security Payable
Current
99,792 GBP2024-12-31
1,734 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
469,415 GBP2024-12-31
566,287 GBP2023-12-31
Creditors
Current
1,496,174 GBP2024-12-31
1,270,889 GBP2023-12-31
Other Remaining Borrowings
More than five year, Non-current
204,015 GBP2023-12-31
Total Borrowings
1,149,305 GBP2024-12-31
2,202,045 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,219,978 GBP2024-12-31
1,207,378 GBP2023-12-31
Between one and five year
781,310 GBP2024-12-31
1,955,341 GBP2023-12-31
More than five year
107,570 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,001,288 GBP2024-12-31
3,270,289 GBP2023-12-31

  • SIMON HEGELE LOGISTICS AND SERVICE LIMITED
    Info
    Registered number 05320609
    icon of addressDq120 Didcot Quarter Sutton Courtenay Road, Sutton Courtenay, Abingdon, Oxfordshire OX14 4TE
    Private Limited Company incorporated on 2004-12-23 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.