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 4
  • 1
    Lynham, David Paul
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Thompson, Claire
    Hr Director born in May 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    Hough, Debra Jayne
    Finance Director born in August 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    OF - Director → CIF 0
  • 4
    HENKEL-ECOLAB LIMITED - 2001-11-30
    ECOLAB LIMITED
    - 1991-07-11
    SOILAX LIMITED - 1987-03-16
    icon of addressEcolab Limited, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Bibby, Peter James
    Solicitor born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2006-08-31
    OF - Director → CIF 0
  • 2
    Beardsworth, David John
    Director born in February 1960
    Individual
    Officer
    icon of calendar 2006-08-31 ~ 2021-02-09
    OF - Director → CIF 0
    Mr David John Beardsworth
    Born in February 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Rigby, Steven Derek
    Integration Lead born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ 2022-11-30
    OF - Director → CIF 0
  • 4
    Alvarez, Juani Moreno
    Integration Finance born in September 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ 2022-11-30
    OF - Director → CIF 0
  • 5
    Holland, Sharon Louise
    Individual
    Officer
    icon of calendar 2006-04-11 ~ 2006-08-31
    OF - Secretary → CIF 0
  • 6
    Whitney, Brian John
    Director born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2021-02-09
    OF - Director → CIF 0
    Mr Brian John Whitney
    Born in April 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Oldfield, Stephen John
    Acct born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2021-02-09
    OF - Director → CIF 0
    Oldfield, Stephen John
    Acct
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2021-02-09
    OF - Secretary → CIF 0
  • 8
    Bhatnagar, Akshat
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 9
    icon of address1, Ecolab Global Headquarters, Ecolab Place, St. Paul, Mn, United States
    Corporate (3 offsprings)
    Person with significant control
    2021-02-01 ~ 2021-05-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TECHTEX HOLDINGS LIMITED

Previous name
CORPORATEBLUE 116 LIMITED - 2006-08-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Other
23,245 GBP2020-12-31
16,876 GBP2019-12-31
Property, Plant & Equipment
3,051,163 GBP2020-12-31
2,875,721 GBP2019-12-31
Fixed Assets - Investments
2 GBP2020-12-31
2 GBP2019-12-31
Fixed Assets
3,074,410 GBP2020-12-31
2,892,599 GBP2019-12-31
Debtors
0 GBP2020-12-31
1,834 GBP2019-12-31
Cash at bank and in hand
17,632 GBP2020-12-31
4,224 GBP2019-12-31
Current Assets
17,632 GBP2020-12-31
6,058 GBP2019-12-31
Net Current Assets/Liabilities
-1,027,551 GBP2020-12-31
-410,322 GBP2019-12-31
Total Assets Less Current Liabilities
2,046,859 GBP2020-12-31
2,482,277 GBP2019-12-31
Net Assets/Liabilities
1,345,459 GBP2020-12-31
1,773,320 GBP2019-12-31
Equity
Called up share capital
118 GBP2020-12-31
100 GBP2019-12-31
Share premium
982 GBP2020-12-31
0 GBP2019-12-31
0 GBP2018-12-31
Revaluation reserve
276,821 GBP2020-12-31
319,053 GBP2019-12-31
Profit/Loss
313,719 GBP2020-01-01 ~ 2020-12-31
473,473 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
Called up share capital
18 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
1,000 GBP2020-01-01 ~ 2020-12-31
Equity
1,345,459 GBP2020-12-31
Average Number of Employees
932020-01-01 ~ 2020-12-31
812019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Computer software
33,864 GBP2020-12-31
21,588 GBP2019-12-31
Patents/Trademarks/Licences/Concessions
39,181 GBP2020-12-31
39,181 GBP2019-12-31
Intangible Assets - Gross Cost
73,045 GBP2020-12-31
60,769 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
26,252 GBP2020-12-31
22,416 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
49,800 GBP2020-12-31
43,893 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,836 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
5,907 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
12,929 GBP2020-12-31
16,765 GBP2019-12-31
Intangible Assets
23,245 GBP2020-12-31
16,876 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
101,094 GBP2019-12-31
Plant and equipment
5,954,613 GBP2020-12-31
5,221,583 GBP2019-12-31
Motor vehicles
29,108 GBP2020-12-31
29,108 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
6,084,815 GBP2020-12-31
5,351,785 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
101,094 GBP2019-12-31
Plant and equipment
2,907,385 GBP2020-12-31
2,353,725 GBP2019-12-31
Motor vehicles
25,173 GBP2020-12-31
21,245 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,033,652 GBP2020-12-31
2,476,064 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
553,660 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
3,928 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
557,588 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
3,047,228 GBP2020-12-31
2,867,858 GBP2019-12-31
Motor vehicles
3,935 GBP2020-12-31
7,863 GBP2019-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2019-12-31
Investments in Subsidiaries
2 GBP2020-12-31
2 GBP2019-12-31
Raw materials and consumables
0 GBP2020-12-31
0 GBP2019-12-31
Finished Goods/Goods for Resale
0 GBP2020-12-31
0 GBP2019-12-31
Total Inventories
0 GBP2020-12-31
0 GBP2019-12-31
Trade Debtors/Trade Receivables
0 GBP2020-12-31
0 GBP2019-12-31
Amount of corporation tax that is recoverable
0 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
Current
0 GBP2020-12-31
1,834 GBP2019-12-31
Prepayments/Accrued Income
Current
0 GBP2020-12-31
0 GBP2019-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2020-12-31
0 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2020-12-31
0 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current
449,812 GBP2020-12-31
272,421 GBP2019-12-31
Other Remaining Borrowings
Current
0 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Current
0 GBP2020-12-31
0 GBP2019-12-31
Amounts owed to group undertakings
Current
555,977 GBP2020-12-31
126,397 GBP2019-12-31
Corporation Tax Payable
Current
0 GBP2020-12-31
0 GBP2019-12-31
Other Creditors
Current
0 GBP2020-12-31
103 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
23,038 GBP2020-12-31
12,748 GBP2019-12-31
Creditors
Current
1,045,183 GBP2020-12-31
416,380 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Non-current
233,519 GBP2020-12-31
354,862 GBP2019-12-31
Creditors
Non-current
235,576 GBP2020-12-31
354,862 GBP2019-12-31
Bank Borrowings
0 GBP2020-12-31
0 GBP2019-12-31
Bank Overdrafts
0 GBP2020-12-31
0 GBP2019-12-31
Loans received from directors
0 GBP2020-12-31
103 GBP2019-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
449,812 GBP2020-12-31
272,421 GBP2019-12-31

Related profiles found in government register
  • TECHTEX HOLDINGS LIMITED
    Info
    CORPORATEBLUE 116 LIMITED - 2006-08-14
    Registered number 05777424
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2006-04-11 and dissolved on 2024-03-11 (17 years 11 months). The company status is Dissolved.
    CIF 0
  • TECHTEX HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnits 7 & 8, Rhodes Business Park, Silburn Way, Middleton, Manchester, England, M24 4NE
    Private Limited Company
    CIF 1
  • TECHTEX HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnits 7 & 8, Rhodes Business Park, Silburn Way, Middleton, Middleton, England, M24 4NE
    Private Limited Company
    CIF 2
  • TECHTEX HOLDINGS LIMITED
    S
    Registered number 05777424
    icon of address7 Rhodes Business Park, Silburn Way, Middleton, Manchester, England, M24 4NE
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressUnits 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnits 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or controlOE
  • 3
    icon of addressUnits 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnits 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address7 7 Rhodes Bus. Park, Silburn Way, Middleton, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Techtex, Units 7/8 Rhodes Business Pk, Silburn Way, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • CHANCERETURN LIMITED - 1992-02-10
    FOURSQUARE MARKETING LIMITED - 1992-06-17
    icon of addressWinnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,187,975 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-05-21 ~ 2023-02-07
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.