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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Hutchens, Paul Timothy

    Related profiles found in government register
  • Hutchens, Paul Timothy
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Langley Street, London, WC2H 9JA, England

      IIF 1
  • Hutchens, Paul Timothy
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Cedar Cob, Hillside, Martley, Worcestershire, WR6 6QN, England

      IIF 7
  • Hutchens, Paul Timothy
    British director sales born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, England

      IIF 8
  • Hutchens, Paul Timothy
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 12 Whittington House, Lichfield, Staffordshire, WS13 6TB

      IIF 9
  • Hutchens, Paul Timothy
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH

      IIF 10
    • icon of address Unit 8 John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 11
  • Hutchens, Paul Timothy
    British director sales

    Registered addresses and corresponding companies
    • icon of address Unit 8, John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, England

      IIF 12
  • Mr Paul Timothy Hutchens
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Cedar Cob, Hillside, Martley, Worcestershire, WR6 6QN, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Cedar Cob, Hillside, Martley, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -184 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 2 - Director → ME
  • 2
    ECO2 ENERGY SOLUTIONS LIMITED - 2021-01-26
    ECO2ENERGY-HEREFORD.CO.UK LIMITED - 2013-02-19
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Cedar Cob, Hillside, Martley, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    67,186 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address 8 Canterbury Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,639 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2024-03-01
    IIF 7 - Director → ME
  • 2
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2025-04-01
    IIF 3 - Director → ME
  • 3
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    780,874 GBP2023-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2025-04-01
    IIF 8 - Director → ME
    icon of calendar 2007-02-05 ~ 2025-04-01
    IIF 12 - Secretary → ME
  • 4
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,201 GBP2023-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2025-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    18,315 GBP2018-03-31
    Officer
    icon of calendar 2013-08-06 ~ 2016-02-03
    IIF 10 - Director → ME
  • 6
    MIDLANDS ENVIRONMENTAL BUSINESS CLUB LIMITED - 2002-09-27
    icon of address Collins+, The Lodge Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,989 GBP2020-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2020-01-24
    IIF 11 - Director → ME
  • 7
    ECO2 ENERGY SOLUTIONS LIMITED - 2021-01-26
    ECO2ENERGY-HEREFORD.CO.UK LIMITED - 2013-02-19
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    icon of address 6 Langley Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    165,722 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2024-05-09
    IIF 1 - Director → ME
  • 9
    icon of address C/o Lovett & Co. Estate Agents Unit 3, Boley Park Shopping Centre, Ryknild Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-15
    IIF 9 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.