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 11
  • 1
    Rixon, Arthur John
    Born in March 1951
    Individual (14 offsprings)
    Officer
    2022-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Graham-cloete, Michael
    Businessman born in November 1945
    Individual (16 offsprings)
    Officer
    2015-12-31 ~ 2017-09-30
    OF - Director → CIF 0
  • 3
    May, Graham Philip
    Individual (226 offsprings)
    Officer
    2015-12-24 ~ 2025-04-25
    OF - Secretary → CIF 0
  • 4
    Hardy, Deborah Ann
    Businesswoman born in May 1970
    Individual (19 offsprings)
    Officer
    2015-12-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 5
    Mr Craig Reeves
    Born in March 1973
    Individual (37 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Head, David Peter
    Businessman born in September 1953
    Individual (21 offsprings)
    Officer
    2015-12-31 ~ 2022-11-07
    OF - Director → CIF 0
  • 7
    Winward, Christopher Paul
    Born in April 1971
    Individual (29 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Vernau, Andrew Michael
    Businessman born in November 1979
    Individual (43 offsprings)
    Officer
    2020-01-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 9
    Gerrard, Philip Neil
    Businessman born in February 1961
    Individual (47 offsprings)
    Officer
    2015-12-16 ~ 2022-11-07
    OF - Director → CIF 0
  • 10
    Giles, Tracy Jane
    Born in December 1970
    Individual (27 offsprings)
    Officer
    2022-12-12 ~ now
    OF - Director → CIF 0
  • 11
    HAWKSMOOR PARTNERS LIMITED
    - now 08432357
    FINSOFT MARKETING LIMITED - 2013-11-15
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents, 90 offsprings)
    Officer
    2025-04-25 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

PRIVILEGE HOLDINGS LIMITED

Period: 2015-12-16 ~ now
Company number: 09919669 11580537
Registered name
PRIVILEGE HOLDINGS LIMITED - now 11580537
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PRIVILEGE HOLDINGS LIMITED
    Info
    Registered number 09919669
    The Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2015-12-16 (10 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-13
    CIF 0
  • PRIVILEGE HOLDINGS LIMITED
    S
    Registered number 9919669
    4th Floor, 36 Spital Square, London, England, E1 6DY
    Limited Liability Company in Companies Registry Of England And Wales, England
    CIF 1 CIF 2
    Limited Liability Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ATTLEBOROUGH AD PLANT LIMITED
    11572510
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2018-09-17 ~ 2020-11-25
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    BIOTECH LABORATORY SERVICES LIMITED
    10144086
    4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ECO VERDE PROPERTY LIMITED - now
    PRIVILEGE FINANCE PROPERTY LIMITED
    - 2025-02-03 11572495
    The Old School High Street, Stretham, Ely, England
    Active Corporate (7 parents)
    Person with significant control
    2018-09-17 ~ 2019-03-20
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    PRIVILEGE AD FINANCE LIMITED
    - now 11194316 09906663... (more)
    PRIVILEGE PROJECT FINANCE 3 LIMITED
    - 2018-05-10 11194316 12988700... (more)
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-02-08 ~ 2018-09-26
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    PRIVILEGE ASSET FINANCE LIMITED
    09908524 11194316... (more)
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-07-01 ~ 2020-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    PRIVILEGE DEVELOPMENT FINANCE LIMITED
    11363248
    The Old School High Street, Stretham, Ely, England
    Active Corporate (10 parents)
    Person with significant control
    2018-05-15 ~ 2018-09-26
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    PRIVILEGE FINANCE LIMITED
    09906663 11194316... (more)
    The Old School High Street, Stretham, Ely, England
    Active Corporate (7 parents)
    Person with significant control
    2018-12-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    PRIVILEGE INVESTMENTS LIMITED
    - now 07501320 12142170
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED - 2015-01-07
    The Old School High Street, Stretham, Ely, England
    Active Corporate (16 parents, 19 offsprings)
    Person with significant control
    2017-07-01 ~ 2018-01-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    PRIVILEGE PROJECT FINANCE 2 LIMITED
    - now 08656234 13597616... (more)
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Active Corporate (15 parents)
    Person with significant control
    2017-12-28 ~ 2018-09-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    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
    2019-01-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    PRIVILEGE RENEWABLE FINANCE LIMITED
    11645871 13418308
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.