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 7
  • 1
    Rixon, Arthur John
    Born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Giles, Tracy Jane
    Born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Winward, Christopher Paul
    Born in May 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Philip Neil Gerrard
    Born in March 1961
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mr Craig Reeves
    Born in March 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Bullen, Dean Peter
    Born in October 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 7
    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 2025-05-02 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Mr Iain Oliver Fulton
    Born in December 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-01-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Head, David Peter
    Businessman born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-20 ~ 2022-11-07
    OF - Director → CIF 0
  • 3
    May, Graham Philip
    Individual (110 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2025-05-02
    OF - Secretary → CIF 0
  • 4
    Vernau, Andrew Michael
    Businessman born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 5
    Hardy, Deborah Ann
    Businesswoman born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Gerrard, Philip Neil
    Businessman born in March 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2022-11-07
    OF - Director → CIF 0
parent relation
Company in focus

ECO V LIMITED

Previous name
PRIVILEGE HOLDINGS 2 LIMITED - 2025-02-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ECO V LIMITED
    Info
    PRIVILEGE HOLDINGS 2 LIMITED - 2025-02-03
    Registered number 11580537
    icon of addressThe Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2018-09-20 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • ECO V LIMITED
    S
    Registered number 11580537
    icon of addressThe Old School, High Street, Stretham, Ely, England, CB6 3LD
    Limited Company in Companies Registry Of England & Wales, England
    CIF 1
    Limited Liability Company in Companies House, England
    CIF 2
    Limited Liability Company in Companies Registry Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PRIVILEGE INVESTMENTS 2 LIMITED - 2025-02-03
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    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 2019-02-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    PRIVILEGE FINANCE PROPERTY LIMITED - 2025-02-03
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 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 2019-02-21 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4th Floor 36 Spital Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    PRIVILEGE PROJECT FINANCE 3 LIMITED - 2018-05-10
    icon of addressThe Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED - 2015-12-24
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,293,770 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-09-26
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    NORWOOD ENERGY LIMITED - 2016-04-22
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-09-24
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.