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

Adcock, Christopher Graham

    Related profiles found in government register
  • Adcock, Christopher Graham
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07397371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Long Meadow, Church Street, Charlbury, Chipping Norton, Oxfordshire, OX7 3PP, England

      IIF 2
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 3
  • Adcock, Christopher Graham
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 7 IIF 8
    • icon of address Ecovsion House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 9
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 10
  • Adcock, Christopher Graham
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridewell Farm, House, Wilcote Road North Leigh, Witney, Oxfordshire, OX29 6QN, England

      IIF 11
  • Adcock, Christopher Graham
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 12
  • Adcock, Christopher Graham
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridewell Farmhouse, Wilcote Road, North Leigh, Witney, Oxfordshire, OX29 6QN, England

      IIF 13
  • Adcock, Christopher Graham
    British installation of solar panels born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 14
    • icon of address Barley Court, Highgrove Estate, Doughton, Tetbury, Gloucestershire, GL8 8TQ, United Kingdom

      IIF 15
  • Mr Christopher Graham Adcock
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, Church Street, Charlbury, Chipping Norton, OX7 3PP, England

      IIF 16
    • icon of address Ecovsion House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 17
child relation
Offspring entities and appointments
Active 11
  • 1
    ECOVISION SPECIAL PROJECTS LIMITED - 2013-11-15
    ECOVISION ASHP SERVICES LIMITED - 2015-06-17
    ECOVISION SYSTEMS 2 LIMITED - 2013-07-04
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,735,129 GBP2023-09-30
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ECOVISION PROJECTS 4 LIMITED - 2014-08-06
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,443,373 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Ecovision House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Ecovision House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 6
    ECOVISION PROJECTS 3 LIMITED - 2015-04-08
    icon of address Ecovision House Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    ECOVISION (GROUP) LIMITED - 2015-06-17
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,010,618 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,534 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Po 1295, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    BCOMP 483 LIMITED - 2014-01-21
    icon of address Ecovsion House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    OWLPEN HALL ESTATE LIMITED - 2006-10-30
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -895,758 GBP2020-03-30
    Officer
    icon of calendar 2013-05-24 ~ 2016-07-31
    IIF 4 - Director → ME
  • 2
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2013-05-24
    IIF 15 - Director → ME
  • 3
    ECOVISION FINANCIAL SERVICES LIMITED - 2022-01-31
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,166,034 GBP2024-10-31
    Officer
    icon of calendar 2012-07-11 ~ 2018-02-20
    IIF 12 - Director → ME
  • 4
    HASSLE FREE BOILERS LTD - 2022-01-27
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,972,419 GBP2024-10-31
    Officer
    icon of calendar 2013-05-24 ~ 2018-02-20
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.