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
    Brauer, Neville
    Born in July 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Adcock, Christopher Graham
    Born in April 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Christopher Robert
    Born in November 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of address13-15, York Buildings, London, United Kingdom
    Active Corporate (3 parents, 90 offsprings)
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Du-rose, Keith
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-05 ~ 2013-05-24
    OF - Secretary → CIF 0
  • 2
    Pfeil, Stephen
    Individual
    Officer
    icon of calendar 2018-07-27 ~ 2019-04-10
    OF - Secretary → CIF 0
  • 3
    Adams, David Alexander Robertson
    Company Director born in November 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ 2018-03-31
    OF - Director → CIF 0
  • 4
    Saul, Thomas James Bycroft
    Individual
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-15
    OF - Secretary → CIF 0
  • 5
    Gibson, Fiona Jane
    Investor Director born in March 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2022-10-10
    OF - Director → CIF 0
  • 6
    Sheldon, Caroline
    Individual
    Officer
    icon of calendar 2019-04-16 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 7
    Davies, Edwin
    Director born in November 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2018-07-23
    OF - Director → CIF 0
  • 8
    Dorbin, Ned James
    Director born in March 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ 2017-05-18
    OF - Director → CIF 0
  • 9
    Jones, Richard Donald
    Company Director born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2015-06-30
    OF - Director → CIF 0
  • 10
    Randall, Peter Richard
    Director born in August 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2020-08-11
    OF - Director → CIF 0
  • 11
    Bignell, Charles
    Individual
    Officer
    icon of calendar 2015-06-15 ~ 2016-05-20
    OF - Secretary → CIF 0
  • 12
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2010-10-05 ~ 2010-10-06
    PE - Secretary → CIF 0
  • 13
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2010-10-05 ~ 2010-10-06
    PE - Director → CIF 0
parent relation
Company in focus

EVGH LIMITED

Previous names
ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
ECOVISION (GROUP) LIMITED - 2015-06-17
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Fixed Assets - Investments
829,990 GBP2024-09-30
523,841 GBP2023-09-30
Debtors
Current
5,748 GBP2024-09-30
4,337 GBP2023-09-30
Cash at bank and in hand
105,829 GBP2024-09-30
8,516 GBP2023-09-30
Current Assets
111,577 GBP2024-09-30
12,853 GBP2023-09-30
Net Current Assets/Liabilities
-2,345,061 GBP2024-09-30
-3,610,459 GBP2023-09-30
Total Assets Less Current Liabilities
-1,515,071 GBP2024-09-30
-3,086,618 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-1,292,687 GBP2024-09-30
-1,731,758 GBP2023-09-30
Net Assets/Liabilities
-2,807,758 GBP2024-09-30
-4,818,376 GBP2023-09-30
Equity
Called up share capital
2,977,403 GBP2024-09-30
2,977,403 GBP2023-09-30
2,977,403 GBP2022-09-30
Share premium
2,064,265 GBP2024-09-30
2,064,265 GBP2023-09-30
2,064,265 GBP2022-09-30
Capital redemption reserve
-1 GBP2024-09-30
-1 GBP2023-09-30
-1 GBP2022-09-30
Retained earnings (accumulated losses)
-7,849,425 GBP2024-09-30
-9,860,043 GBP2023-09-30
-9,619,807 GBP2022-09-30
Equity
-2,807,758 GBP2024-09-30
-4,818,376 GBP2023-09-30
-4,578,140 GBP2022-09-30
Profit/Loss
Retained earnings (accumulated losses)
2,010,618 GBP2023-10-01 ~ 2024-09-30
-240,236 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
2,010,618 GBP2023-10-01 ~ 2024-09-30
-240,236 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
454,937 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
454,937 GBP2023-09-30
Investments in Subsidiaries
829,990 GBP2024-09-30
523,841 GBP2023-09-30
Cost valuation
829,990 GBP2024-09-30
523,841 GBP2023-09-30
Other Debtors
4,146 GBP2024-09-30
2,737 GBP2023-09-30
Prepayments
1,602 GBP2024-09-30
1,600 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
5,748 GBP2024-09-30
Current, Amounts falling due within one year
4,337 GBP2023-09-30
Trade Creditors/Trade Payables
202,687 GBP2024-09-30
320,786 GBP2023-09-30
Amounts Owed to Related Parties
2,151,777 GBP2024-09-30
3,109,713 GBP2023-09-30
Other Creditors
97,448 GBP2024-09-30
188,088 GBP2023-09-30
Total Borrowings
Non-current, Amounts falling due after one year
472,687 GBP2024-09-30
911,758 GBP2023-09-30
Other Remaining Borrowings
Non-current
472,687 GBP2024-09-30

Related profiles found in government register
  • EVGH LIMITED
    Info
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    ECOVISION (GROUP) LIMITED - 2013-06-04
    Registered number 07397371
    icon of addressKestrel Court Waterwells Drive, Quedgeley, Gloucester GL2 2AT
    PRIVATE LIMITED COMPANY incorporated on 2010-10-05 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • EVGH LIMITED
    S
    Registered number 07397371
    icon of addressEast Suite, Brimscombe Port Business Park, Brimscombe, Stroud, England, GL5 2QQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ now
    CIF 1 - Secretary → ME
  • 2
    ECOVISION SPECIAL PROJECTS LIMITED - 2013-11-15
    ECOVISION ASHP SERVICES LIMITED - 2015-06-17
    ECOVISION SYSTEMS 2 LIMITED - 2013-07-04
    icon of addressKestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,735,129 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    ECOVISION PROJECTS 4 LIMITED - 2014-08-06
    icon of addressKestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,443,373 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-24 ~ now
    CIF 13 - Secretary → ME
  • 5
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    CIF 2 - Secretary → ME
  • 6
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    CIF 4 - Secretary → ME
  • 7
    SAVILLS SOLAR LIMITED - 2016-04-20
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    CIF 5 - Secretary → ME
  • 8
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-27 ~ now
    CIF 12 - Secretary → ME
  • 9
    BRIGHT SPV LIMITED - 2011-01-11
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    CIF 11 - Secretary → ME
  • 10
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    CIF 3 - Secretary → ME
Ceased 5
  • 1
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-31
    CIF 8 - Secretary → ME
  • 2
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2019-11-29
    CIF 14 - Secretary → ME
  • 3
    HASSLE FREE BOILERS LTD - 2022-01-27
    icon of addressWatermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,972,419 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-31
    CIF 7 - Secretary → ME
  • 5
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-31
    CIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.