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 6
  • 1
    Hart, Matthew
    Director Of Strategy born in October 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Brooks, Richard John
    E.On Next Finance Director born in July 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Mee, Ryan
    Director born in April 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ now
    OF - Director → CIF 0
  • 4
    Vlasiu, Ramona Nicoleta
    Chief Operating Officer born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Gandley, Deborah
    Individual (166 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 6
    POWERGEN UK PLC - 2004-07-05
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    POWERGEN PLC - 1998-12-09
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Hutchens, Paul
    Individual
    Officer
    icon of calendar 2019-11-29 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 2
    Hutchens, Paul Timothy
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2025-04-01
    OF - Director → CIF 0
    Mr Paul Timothy Hutchens
    Born in May 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    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
    icon of calendar 2016-04-06 ~ 2025-04-01
    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
  • 3
    Harrison-vickers, Rebecca Claire
    Director born in July 1983
    Individual
    Officer
    icon of calendar 2024-05-29 ~ 2025-04-01
    OF - Director → CIF 0
  • 4
    Conway, John Hendry
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-08
    OF - Director → CIF 0
  • 5
    Chadwick, Lee James
    Director born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Hutchens, Tracey Carole
    Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Dixon, Keith Anthony
    Director born in December 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    Berg, Steven Andrew
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 9
    Lovatt, Christopher James
    Chief Operations Officer For E.On Uk Plc born in June 1969
    Individual
    Officer
    icon of calendar 2020-12-31 ~ 2024-05-29
    OF - Director → CIF 0
parent relation
Company in focus

ECO2 SOLUTIONS GROUP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
200 GBP2024-12-31
200 GBP2023-12-31
Debtors
417 GBP2024-12-31
3,759 GBP2023-12-31
Cash at bank and in hand
135 GBP2024-12-31
135 GBP2023-12-31
Current Assets
552 GBP2024-12-31
3,894 GBP2023-12-31
Net Current Assets/Liabilities
552 GBP2024-12-31
1,001 GBP2023-12-31
Total Assets Less Current Liabilities
752 GBP2024-12-31
1,201 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Capital redemption reserve
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
651 GBP2024-12-31
1,100 GBP2023-12-31
1,100 GBP2022-12-31
Equity
752 GBP2024-12-31
1,201 GBP2023-12-31
1,005,329 GBP2022-12-31
Profit/Loss
-449 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
200 GBP2024-12-31
200 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
2,992 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
2,893 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
2,893 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • ECO2 SOLUTIONS GROUP LIMITED
    Info
    Registered number 08348510
    icon of addressUnit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire DY11 7RA
    Private Limited Company incorporated on 2013-01-07 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • ECO2 SOLUTIONS GROUP LIMITED
    S
    Registered number 08348510
    icon of addressUnit 8, John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, England, DY11 7RA
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
  • ECO2 SOLUTIONS GROUP LIMITED
    S
    Registered number 08348510
    icon of addressUnit 8 John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom, DY11 7RA
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    2,419,360 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 2
  • 1
    icon of addressUnit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    2,419,360 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    CIF 4 - Right to appoint or remove directors OE
    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 16 October 2025 and licensed under the Open Government Licence v3.0.