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
    Giles, Tracy Jane
    Born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Winward, Christopher Paul
    Born in April 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 3
    FINSOFT MARKETING LIMITED - 2013-11-15
    icon of address1 Charterhouse Mews, London, United Kingdom
    Active Corporate (4 parents, 87 offsprings)
    Equity (Company account)
    50,783 GBP2025-06-30
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Secretary → CIF 0
  • 4
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    icon of addressThe Old School, High Street, Stretham, Ely, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Stavrou, Tryphonas
    Accountant born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2016-01-13
    OF - Director → CIF 0
  • 2
    Graham-cloete, Michael
    Born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2017-09-30
    OF - Director → CIF 0
  • 3
    Head, David Peter
    Born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-07
    OF - Director → CIF 0
  • 4
    May, Graham Philip
    Individual (110 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2025-04-25
    OF - Secretary → CIF 0
  • 5
    Vernau, Andrew Michael
    Accountant born in November 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 6
    Finch, Craig Ross
    Individual
    Officer
    icon of calendar 2013-08-19 ~ 2014-11-26
    OF - Secretary → CIF 0
  • 7
    Hardy, Deborah Ann
    Born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2019-09-01
    OF - Director → CIF 0
  • 8
    Gerrard, Philip Neil
    Businessman born in February 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2019-09-01
    OF - Director → CIF 0
  • 9
    Mr Craig Reeves
    Born in March 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 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
  • 10
    Smart, Matthew David
    Company Director born in July 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2014-11-26
    OF - Director → CIF 0
  • 11
    Smart, Lucy Ann
    Company Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2014-11-26
    OF - Director → CIF 0
    Smart, Lucy Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2013-08-19
    OF - Secretary → CIF 0
  • 12
    icon of address4th Floor, 36 Spital Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-07-01 ~ 2018-01-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRIVILEGE INVESTMENTS LIMITED

Previous names
PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
RURAL INSURE LIMITED - 2015-01-07
Standard Industrial Classification
70100 - Activities Of Head Offices
77310 - Renting And Leasing Of Agricultural Machinery And Equipment

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
    icon of addressThe Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2011-01-21 (14 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • PRIVILEGE INVESTMENTS LIMITED
    S
    Registered number 07501320
    icon of address36, Spital Square, 4th Floor, London, England, E1 6DY
    CIF 1
  • PRIVILEGE INVESTMENTS LIMITED
    S
    Registered number 07501320
    icon of address36, Spital Square, 4th Floor, London, England, E1 6DY
    Limited in Companies House, United Kingdom
    CIF 2
  • PRIVILEGE INVESTMENTS LIMITED
    S
    Registered number 07501320
    icon of address36, Spital Square, London, England, E1 6DY
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (6 parents)
    Equity (Company account)
    -730,099 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,265,946 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,866,771 GBP2024-03-29
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    BIOCORE AD2 LIMITED - 2016-01-20
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -11,713,510 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address4th Floor 36 Spital Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    YUMNUT LIMITED - 2017-10-12
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,907,871 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -235,998 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,341,837 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address82 St. John Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -23,187,126 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-06-19 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    icon of addressThe Old School High Street, Stretham, Ely, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    S S AGRI POWER LIMITED - 2020-01-27
    G.T. GROUNDWORKS LIMITED - 2010-09-16
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,104,373 GBP2024-05-30
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-12-18
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressDoogary Industrial Estate, Bankmore Road, Omagh, Co. Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8,219,127 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2025-08-15
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PRIVILEGE OPERATIONS LIMITED - 2020-06-25
    HULAM RENEWABLE ENERGY LIMITED - 2019-03-01
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 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
  • 4
    PRIVILEGE FINANCE SERVICES LIMITED - 2025-02-03
    FARM BIOGAS LIMITED - 2019-02-28
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 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

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.