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
    Cartmell, Jennifer Carella
    Born in August 1976
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 2
    Hicks, Stephen Roger John
    Born in October 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 3
    Sotoudeh, Reza
    Born in September 1979
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
    Sotoudeh, Reza
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressFusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,499,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Banks, Nicholas James
    Operations Director born in June 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2024-10-28
    OF - Director → CIF 0
  • 2
    Gould, Heather Margaret Trewman
    Director born in August 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-06-30
    OF - Director → CIF 0
  • 3
    Phillips, Richard
    Projects Director born in January 1942
    Individual
    Officer
    icon of calendar 1995-09-27 ~ 2001-10-08
    OF - Director → CIF 0
  • 4
    Tobitt, Lloret Elizabeth
    Chemist born in January 1963
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 1994-06-30
    OF - Director → CIF 0
  • 5
    Turner, David Anthony
    Company Director born in June 1956
    Individual
    Officer
    icon of calendar 1991-07-01 ~ 1995-06-05
    OF - Director → CIF 0
    Turner, David Anthony
    Individual
    Officer
    icon of calendar 1991-07-01 ~ 1995-06-05
    OF - Secretary → CIF 0
  • 6
    White, Christopher Leslie
    Technical Director born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 7
    Banks, Christopher Owen
    Managing Director born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-01 ~ 2024-10-28
    OF - Director → CIF 0
    Banks, Christopher Owen
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-27 ~ 2003-07-31
    OF - Secretary → CIF 0
    Mr Christopher Owen Banks
    Born in June 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-18
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Richards, Neil
    Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ 2025-06-30
    OF - Director → CIF 0
  • 9
    Banks, Karen
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2024-10-28
    OF - Director → CIF 0
    Banks, Karen
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-05 ~ 2024-10-28
    OF - Secretary → CIF 0
    Mrs Karen Banks
    Born in December 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-18
    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
parent relation
Company in focus

EUROTECH ENVIRONMENTAL LIMITED

Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
Brief company account
Property, Plant & Equipment
1,113,833 GBP2024-12-31
1,423,412 GBP2023-12-31
Total Inventories
67,800 GBP2024-12-31
51,000 GBP2023-12-31
Debtors
1,647,280 GBP2024-12-31
1,405,503 GBP2023-12-31
Cash at bank and in hand
927,302 GBP2024-12-31
791,351 GBP2023-12-31
Current Assets
2,642,382 GBP2024-12-31
2,247,854 GBP2023-12-31
Creditors
Current
1,116,681 GBP2024-12-31
981,813 GBP2023-12-31
Net Current Assets/Liabilities
1,525,701 GBP2024-12-31
1,266,041 GBP2023-12-31
Total Assets Less Current Liabilities
2,639,534 GBP2024-12-31
2,689,453 GBP2023-12-31
Creditors
Non-current
-812,855 GBP2024-12-31
-1,089,953 GBP2023-12-31
Net Assets/Liabilities
1,559,080 GBP2024-12-31
1,246,978 GBP2023-12-31
Equity
Called up share capital
23,764 GBP2024-12-31
23,764 GBP2023-12-31
Share premium
1,765 GBP2024-12-31
1,765 GBP2023-12-31
Retained earnings (accumulated losses)
1,533,551 GBP2024-12-31
1,221,449 GBP2023-12-31
Equity
1,559,080 GBP2024-12-31
1,246,978 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
6,594 GBP2024-12-31
6,594 GBP2023-12-31
Plant and equipment
883 GBP2024-12-31
883 GBP2023-12-31
Furniture and fittings
109,742 GBP2024-12-31
109,742 GBP2023-12-31
Motor vehicles
2,971,777 GBP2024-12-31
2,937,184 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,088,996 GBP2024-12-31
3,054,403 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
5,925 GBP2024-12-31
5,883 GBP2023-12-31
Plant and equipment
837 GBP2024-12-31
829 GBP2023-12-31
Furniture and fittings
68,892 GBP2024-12-31
61,680 GBP2023-12-31
Motor vehicles
1,899,509 GBP2024-12-31
1,562,599 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,975,163 GBP2024-12-31
1,630,991 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
42 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
8 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,212 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
336,910 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
344,172 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
669 GBP2024-12-31
Plant and equipment
46 GBP2024-12-31
54 GBP2023-12-31
Furniture and fittings
40,850 GBP2024-12-31
48,062 GBP2023-12-31
Motor vehicles
1,072,268 GBP2024-12-31
1,374,585 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
615,752 GBP2024-12-31
Current, Amounts falling due within one year
814,311 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
1,031,528 GBP2024-12-31
Current, Amounts falling due within one year
591,192 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,647,280 GBP2024-12-31
Current, Amounts falling due within one year
1,405,503 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
306,945 GBP2024-12-31
340,487 GBP2023-12-31
Trade Creditors/Trade Payables
Current
286,670 GBP2024-12-31
321,196 GBP2023-12-31
Other Taxation & Social Security Payable
Current
355,680 GBP2024-12-31
203,396 GBP2023-12-31
Other Creditors
Current
167,386 GBP2024-12-31
116,734 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
812,855 GBP2024-12-31
1,089,953 GBP2023-12-31

Related profiles found in government register
  • EUROTECH ENVIRONMENTAL LIMITED
    Info
    Registered number 02625552
    icon of addressFusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD
    PRIVATE LIMITED COMPANY incorporated on 1991-07-01 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • EUROTECH ENVIROMENTAL LIMITED
    S
    Registered number 02625552
    icon of addressFusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
    Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.