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 16
  • 1
    Vernau, Andrew Michael
    Accountant born in November 1979
    Individual (43 offsprings)
    Officer
    2016-10-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 2
    Finch, Craig Ross
    Individual (5 offsprings)
    Officer
    2013-08-19 ~ 2014-11-26
    OF - Secretary → CIF 0
  • 3
    Winward, Christopher Paul
    Born in April 1971
    Individual (29 offsprings)
    Officer
    2019-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Smart, Matthew David
    Company Director born in July 1973
    Individual (29 offsprings)
    Officer
    2011-01-21 ~ 2014-11-26
    OF - Director → CIF 0
  • 5
    Stavrou, Tryphonas
    Accountant born in November 1971
    Individual (17 offsprings)
    Officer
    2015-01-07 ~ 2016-01-13
    OF - Director → CIF 0
  • 6
    Mr Craig Reeves
    Born in March 1973
    Individual (37 offsprings)
    Person with significant control
    2016-07-01 ~ 2017-07-01
    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
  • 7
    May, Graham Philip
    Individual (226 offsprings)
    Officer
    2015-01-01 ~ 2025-04-25
    OF - Secretary → CIF 0
  • 8
    Gerrard, Philip Neil
    Businessman born in February 1961
    Individual (47 offsprings)
    Officer
    2015-12-31 ~ 2019-09-01
    OF - Director → CIF 0
  • 9
    Head, David Peter
    Born in September 1953
    Individual (21 offsprings)
    Officer
    2014-11-26 ~ 2015-01-07
    OF - Director → CIF 0
  • 10
    Hardy, Deborah Ann
    Born in May 1970
    Individual (19 offsprings)
    Officer
    2014-12-02 ~ 2019-09-01
    OF - Director → CIF 0
  • 11
    Graham-cloete, Michael
    Born in November 1945
    Individual (16 offsprings)
    Officer
    2014-11-26 ~ 2017-09-30
    OF - Director → CIF 0
  • 12
    Smart, Lucy Ann
    Company Director born in August 1974
    Individual (8 offsprings)
    Officer
    2011-01-21 ~ 2014-11-26
    OF - Director → CIF 0
    Smart, Lucy Ann
    Individual (8 offsprings)
    Officer
    2011-01-21 ~ 2013-08-19
    OF - Secretary → CIF 0
  • 13
    Giles, Tracy Jane
    Born in December 1970
    Individual (27 offsprings)
    Officer
    2019-09-01 ~ now
    OF - Director → CIF 0
  • 14
    HAWKSMOOR PARTNERS LIMITED
    - now 08432357
    FINSOFT MARKETING LIMITED - 2013-11-15
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents, 89 offsprings)
    Officer
    2025-04-25 ~ now
    OF - Secretary → CIF 0
  • 15
    PRIVILEGE PROJECT FINANCE LIMITED
    - now 04323959 09908418... (more)
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    The Old School, High Street, Stretham, Ely, England
    Active Corporate (19 parents, 7 offsprings)
    Person with significant control
    2018-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    PRIVILEGE HOLDINGS LIMITED
    09919669 11580537
    4th Floor, 36 Spital Square, London, England
    Active Corporate (11 parents, 11 offsprings)
    Person with significant control
    2017-07-01 ~ 2018-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PRIVILEGE INVESTMENTS LIMITED

Period: 2016-01-15 ~ now
Company number: 07501320
Registered names
PRIVILEGE INVESTMENTS LIMITED - now 12142170
Standard Industrial Classification
77310 - Renting And Leasing Of Agricultural Machinery And Equipment
70100 - Activities Of Head Offices

Related profiles found in government register
  • PRIVILEGE INVESTMENTS LIMITED
    Info
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED - 2016-01-15
    Registered number 07501320
    The Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2011-01-21 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-21
    CIF 0
  • PRIVILEGE INVESTMENTS LIMITED
    S
    Registered number 07501320
    36, Spital Square, 4th Floor, London, England, E1 6DY
    CIF 1
  • PRIVILEGE INVESTMENTS LIMITED
    S
    Registered number 07501320
    36, Spital Square, 4th Floor, London, England, E1 6DY
    Limited in Companies House, United Kingdom
    CIF 2
  • PRIVILEGE INVESTMENTS LIMITED
    S
    Registered number 07501320
    36, Spital Square, London, England, E1 6DY
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    AD FUELS LIMITED
    10998064
    The Old School High Street, Stretham, Ely, England
    Active Corporate (7 parents)
    Person with significant control
    2017-10-05 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    AMBER REI GREEN ENERGY LIMITED - now
    HOLTON RENEWABLE POWER LTD
    - 2026-01-14 07785632
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-12-22 ~ 2025-12-12
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ATTLEBOROUGH AD PLANT LIMITED
    11572510
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2020-11-25 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ATTLEBOROUGH ECO ELECTRIC LIMITED - now
    S S AGRI POWER LIMITED
    - 2020-01-27 05106872
    G.T. GROUNDWORKS LIMITED - 2010-09-16
    The Old School High Street, Stretham, Ely, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-04-10 ~ 2018-12-18
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    BIOMETHANE (CASTLE EATON) LIMITED
    09512414
    The Old School High Street, Stretham, Ely, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-08-14 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    BOYD BEDDING LTD
    NI618207
    Doogary Industrial Estate, Bankmore Road, Omagh, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    2020-08-07 ~ 2025-08-15
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRIGG LANE BIOGAS LIMITED
    10134271
    The Old School High Street, Stretham, Ely, England
    Active Corporate (14 parents)
    Person with significant control
    2018-11-19 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    BROADLEY ENERGY LIMITED
    10306226
    The Old School High Street, Stretham, Ely, England
    Active Corporate (14 parents)
    Person with significant control
    2021-09-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    ECO VERDE ENERGY LIMITED - now
    PRIVILEGE OPERATIONS LIMITED - 2020-06-25
    HULAM RENEWABLE ENERGY LIMITED
    - 2019-03-01 11733164
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents)
    Person with significant control
    2018-12-18 ~ 2019-02-27
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    ECO VERDE SERVICES LIMITED - now
    PRIVILEGE FINANCE SERVICES LIMITED - 2025-02-03
    FARM BIOGAS LIMITED
    - 2019-02-28 11020225
    The Old School High Street, Stretham, Ely, England
    Active Corporate (9 parents)
    Person with significant control
    2017-10-18 ~ 2019-02-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    ELLOUGH AD PLANT LIMITED
    - now 07475331
    BIOCORE AD2 LIMITED - 2016-01-20
    The Old School High Street, Stretham, Ely, England
    Active Corporate (17 parents)
    Person with significant control
    2018-06-15 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    HULAM FARM BIOGAS LTD
    11284104
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    LOWER REULE BIDCO LIMITED
    11110377
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-12-21 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    METHANUM LIMITED
    - now 09908418
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2017-11-02 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    RANDOX AD LIMITED
    - now 07150559
    YUMNUT LIMITED
    - 2017-10-12 07150559
    The Old School High Street, Stretham, Ely, England
    Active Corporate (10 parents)
    Person with significant control
    2017-08-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 16
    RESOURCEFUL ENERGY ANAEROBIC LIMITED
    11006608
    82 St John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-11 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    SHEPPEY ENERGY LIMITED
    10285991
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents)
    Person with significant control
    2021-09-17 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    WILLAND BIOGAS LLP
    OC400775
    82 St. John Street, London
    In Administration Corporate (6 parents)
    Person with significant control
    2017-06-19 ~ now
    CIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2017-06-19 ~ now
    CIF 1 - LLP Designated Member → ME
  • 19
    WORTSIDE 123 LIMITED
    10990587
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.