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 2
  • 1
    Powell, Alastair
    Born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 2
    TIMEC 1784 LIMITED - 2021-10-13
    icon of addressUnit 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,841,843 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    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
Ceased 4
  • 1
    Mr Jeremy Lloyd
    Born in March 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Niederer, Konstantin Johannes
    Managing Director born in June 1988
    Individual
    Officer
    icon of calendar 2022-06-24 ~ 2024-01-01
    OF - Director → CIF 0
  • 3
    Lloyd, Simon
    Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2020-07-08
    OF - Director → CIF 0
    Simon Lloyd
    Born in January 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-07-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Lloyd, Geoff
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2022-06-24
    OF - Director → CIF 0
    Geoff Lloyd
    Born in July 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-10-31
    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
    Mr Geoffrey Lloyd
    Born in July 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HITEX HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
31,454,857 GBP2024-12-31
31,454,857 GBP2023-12-31
Debtors
4,197 GBP2023-12-31
Creditors
Current
11,086 GBP2024-12-31
4,783 GBP2023-12-31
Net Current Assets/Liabilities
-11,086 GBP2024-12-31
-586 GBP2023-12-31
Total Assets Less Current Liabilities
31,443,771 GBP2024-12-31
31,454,271 GBP2023-12-31
Equity
Called up share capital
610 GBP2024-12-31
610 GBP2023-12-31
Retained earnings (accumulated losses)
-11,092 GBP2024-12-31
-592 GBP2023-12-31
Equity
31,443,771 GBP2024-12-31
31,454,271 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
31,454,857 GBP2023-12-31
Investments in Group Undertakings
31,454,857 GBP2024-12-31
31,454,857 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,197 GBP2023-12-31
Amounts owed to group undertakings
Current
5,539 GBP2024-12-31
Other Creditors
Current
5,547 GBP2024-12-31
4,783 GBP2023-12-31

Related profiles found in government register
  • HITEX HOLDINGS LIMITED
    Info
    Registered number 10940375
    icon of addressCloister Way, Ellesmere Port, Cheshire CH65 4EL
    PRIVATE LIMITED COMPANY incorporated on 2017-08-31 (8 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • HITEX HOLDINGS LIMITED
    S
    Registered number 10940375
    icon of address4, Cloister Way, Ellesmere Port, Cheshire, United Kingdom, CH65 4EL
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressAlbert House, 6 Cloister Way, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,835,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BRABCO 1001 LIMITED - 2010-05-18
    icon of addressSomerford Equipment Limited, Moss Lane, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,458,054 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    TEXTUREPRINT LIMITED - 2008-11-14
    HITEX TRAFFIC SAFETY LIMITED - 2024-01-02
    MIDDLEGROUND LIMITED - 2002-04-24
    icon of addressCloister Way, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,632,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTexprint Surfacing Ltd, Cloister Way, Ellesmere Port
    Active Corporate (2 parents)
    Equity (Company account)
    2,866,501 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.