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

Gerrard, Philip Neil

    Related profiles found in government register
  • Gerrard, Philip Neil
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Exeter Road, The Square, Bournemouth, Dorset, BH2 5AN

      IIF 1
    • 5, Farrington Street, Chorley, PR7 1DY, England

      IIF 2 IIF 3 IIF 4
    • 5, Farrington Street, Chorley, Lancashire, PR7 1DY, United Kingdom

      IIF 5
  • Gerrard, Philip Neil
    British buisnessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 6 IIF 7
  • Gerrard, Philip Neil
    British business executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 8
  • Gerrard, Philip Neil
    British businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gerrard, Philip Neil
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Laurels, 2 Woodview Close, Whitley, Goole, East Humberside, DN14 0FE

      IIF 33
  • Gerrard, Philip Neil
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, High Street, Stretham, Ely, CB6 3LD, England

      IIF 34
    • The Laurels, 2 Woodview Close, Whitley, Goole, East Humberside, DN14 0FE

      IIF 35
    • 36, Spital Square, 4th Floor, London, E1 6DY, England

      IIF 36
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 37
  • Gerrard, Philip Neil
    British management consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 38
    • The Laurels, 2 Woodview Close, Whitley, North Yorkshire, DN14 0FE, United Kingdom

      IIF 39
  • Gerard, Philip
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodview Close, Whitley, Goole, DN14 0FE, England

      IIF 40
  • Gerrard, Philip Neil
    British company director born in February 1961

    Registered addresses and corresponding companies
    • Halycon 4 Elmfield Road, Wigan, Lancashire, WN1 2RG

      IIF 41
  • Gerrard, Philip Neil
    British businessman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Philip Neil
    British chief executive officer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 46
  • Gerrard, Philip Neil
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 47
    • Hawksmoor Partners, 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom

      IIF 48
  • Mr Philip Neil Gerrard
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Farrington Street, Chorley, PR7 1DY, England

      IIF 49 IIF 50 IIF 51
    • 5, Farrington Street, Chorley, Lancashire, PR7 1DY, United Kingdom

      IIF 52
  • Mr Philip Neil Gerrard
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 47
  • 1
    4 CLUB & COUNTRY (NORTH) LIMITED
    06658191
    2 Woodview Close, Whitley, Goole, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2008-07-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    4 CLUB & COUNTRY U.S.A. LIMITED
    05995185
    2 Woodview Close, Whitley, Goole, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2006-11-12 ~ dissolved
    IIF 35 - Director → ME
  • 3
    ALL ASSET SOLUTIONS LIMITED
    - now 07918809
    HKR EUROPE LIMITED
    - 2014-11-11 07918809
    40 Kimbolton Road, Bedford
    Dissolved Corporate (4 parents)
    Officer
    2012-01-23 ~ 2015-01-22
    IIF 39 - Director → ME
  • 4
    AUCTORITY LIMITED
    08672531
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 5
    BIOTECH ENERGY SERVICES LIMITED
    10129577
    4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,653,923 GBP2018-12-29
    Officer
    2016-04-18 ~ 2020-12-23
    IIF 6 - Director → ME
  • 6
    BIOTECH ENERGY SOLUTIONS LIMITED
    10129244
    4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    BIOTECH LABORATORY SERVICES LIMITED
    10144086
    4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,338,242 GBP2018-12-30
    Officer
    2016-04-24 ~ 2020-06-16
    IIF 15 - Director → ME
  • 8
    BLAISE BIOGAS LIMITED
    11370846
    The Old School High Street, Stretham, Ely, England
    Active Corporate (11 parents)
    Equity (Company account)
    -17,293,770 GBP2024-05-31
    Officer
    2019-02-22 ~ 2020-03-31
    IIF 19 - Director → ME
  • 9
    BRIGG LANE BIOGAS LIMITED
    10134271
    The Old School High Street, Stretham, Ely, England
    Active Corporate (14 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    2017-01-05 ~ 2018-02-14
    IIF 48 - Director → ME
  • 10
    BROADLEY ENERGY LIMITED
    10306226
    The Old School High Street, Stretham, Ely, England
    Active Corporate (14 parents)
    Equity (Company account)
    -24,866,771 GBP2024-03-29
    Officer
    2017-04-12 ~ 2018-11-06
    IIF 36 - Director → ME
  • 11
    COCKSPARROW BIOGAS LIMITED
    10997145 12943725
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CROUCHLAND BIOGAS LIMITED
    07611267
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,223,541 GBP2015-07-31
    Officer
    2017-02-27 ~ 2018-12-07
    IIF 37 - Director → ME
  • 13
    DBE ENERGY LIMITED
    10528569
    Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    2,249,291 GBP2022-12-31
    Officer
    2017-05-19 ~ 2018-10-23
    IIF 46 - Director → ME
  • 14
    EAGLEVIEW PROPERTIES LIMITED
    13562030
    5 Farrington Street, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ECO V LIMITED
    - now 11580537
    PRIVILEGE HOLDINGS 2 LIMITED
    - 2025-02-03 11580537 09919669
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    2018-09-20 ~ 2022-11-07
    IIF 9 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    ECO VERDE ENERGY LIMITED - now
    PRIVILEGE OPERATIONS LIMITED
    - 2020-06-25 11733164 04565550
    HULAM RENEWABLE ENERGY LIMITED
    - 2019-03-01 11733164
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-27 ~ 2019-12-31
    IIF 20 - Director → ME
  • 17
    ECO VERDE SERVICES LIMITED - now
    PRIVILEGE FINANCE SERVICES LIMITED
    - 2025-02-03 11020225 09906663
    FARM BIOGAS LIMITED
    - 2019-02-28 11020225
    The Old School High Street, Stretham, Ely, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-02-26 ~ 2019-09-01
    IIF 28 - Director → ME
  • 18
    ELLOUGH AD PLANT LIMITED
    - now 07475331
    BIOCORE AD2 LIMITED
    - 2016-01-20 07475331 07475503
    The Old School High Street, Stretham, Ely, England
    Active Corporate (17 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Officer
    2015-12-29 ~ 2017-12-12
    IIF 24 - Director → ME
  • 19
    ELMFIELD UK LIMITED
    05227156
    5 Farrington Street, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,109 GBP2024-03-31
    Officer
    2004-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ELSHAM PROPERTY GROUP LIMITED
    15820121
    5 Farrington Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2024-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 21
    GLENBARR PROPERTY GROUP LIMITED
    14636652
    5 Farrington Street, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HERONS COURT LIMITED
    03718816
    10 Exeter Road, The Square, Bournemouth, Dorset
    Active Corporate (25 parents)
    Equity (Company account)
    1,006 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 1 - Director → ME
  • 23
    METHANUM LIMITED
    - now 09908418
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED
    - 2017-04-18 09908418 08656234, 06923061
    PRIVILEGE PROJECT FINANCE LIMITED
    - 2015-12-24 09908418 13597616, 08656234, 04323959... (more)
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    2015-12-09 ~ 2019-12-31
    IIF 44 - Director → ME
  • 24
    METHANUM PROPERTY LIMITED
    10969684
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Officer
    2017-09-19 ~ 2017-11-02
    IIF 22 - Director → ME
  • 25
    METHANUM THAXTED LIMITED
    10998222
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Officer
    2017-10-05 ~ 2017-11-02
    IIF 25 - Director → ME
  • 26
    ORDINO TRADING & FINANCE LIMITED
    - now 09058312
    ORDINO COMMERCIAL FINANCE SOLUTIONS LIMITED
    - 2015-08-21 09058312
    4th Floor 36 Spital Square, London
    Dissolved Corporate (9 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 27
    PADDOCKS HOUSE LTD
    - now 07984740
    SECKFORD HOUSE LTD - 2012-09-19
    C/o Begbies Traynor, 31st Floor 40 Bank Street Canary Wharf, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-07-10 ~ 2016-06-10
    IIF 31 - Director → ME
  • 28
    POETS HOUSE LTD
    07984803
    C/o Begbies Traynor, 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    2015-07-10 ~ 2016-08-10
    IIF 30 - Director → ME
  • 29
    PRETORIA ENERGY COMPANY (ARABLE) LIMITED
    09912298
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,811,423 GBP2024-12-31
    Officer
    2016-08-03 ~ 2018-12-11
    IIF 23 - Director → ME
  • 30
    PRETORIA ENERGY COMPANY (CHITTERING) LIMITED
    - now 07964362 13766200, 16437915
    PRETORIA ENERGY COMPANY LIMITED - 2015-12-16 11553360
    Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Active Corporate (11 parents)
    Equity (Company account)
    33,933,685 GBP2024-12-31
    Officer
    2016-08-03 ~ 2018-12-11
    IIF 18 - Director → ME
  • 31
    PRETORIA ENERGY COMPANY (MEPAL) LIMITED
    09409259 13768288
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    23,245,238 GBP2024-12-31
    Officer
    2016-08-03 ~ 2018-12-11
    IIF 27 - Director → ME
  • 32
    PRETORIA ENERGY COMPANY HOLDINGS LIMITED
    11133752 13765473
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    144,361,151 GBP2024-12-31
    Officer
    2018-01-04 ~ 2018-10-24
    IIF 47 - Director → ME
  • 33
    PRIME ECO HOLDINGS LIMITED
    - now 08467098
    EASTERN COUNTIES FINANCE 1 LIMITED
    - 2021-03-26 08467098 04323959
    ECF ASSETS LIMITED
    - 2016-01-05 08467098
    1 Charterhouse Mews, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2015-12-31 ~ 2019-12-31
    IIF 12 - Director → ME
    2021-03-26 ~ 2022-07-31
    IIF 8 - Director → ME
  • 34
    PRIVILEGE AD FINANCE LIMITED
    - now 11194316
    PRIVILEGE PROJECT FINANCE 3 LIMITED
    - 2018-05-10 11194316 09908418, 13597616, 08656234... (more)
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (9 parents)
    Officer
    2018-02-08 ~ 2019-12-31
    IIF 29 - Director → ME
  • 35
    PRIVILEGE ASSET FINANCE LIMITED
    09908524
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2015-12-09 ~ 2019-09-01
    IIF 43 - Director → ME
  • 36
    PRIVILEGE DEVELOPMENT FINANCE LIMITED
    11363248
    The Old School High Street, Stretham, Ely, England
    Active Corporate (10 parents)
    Officer
    2018-05-15 ~ 2019-12-31
    IIF 21 - Director → ME
  • 37
    PRIVILEGE EQUIPMENT FINANCE 1 LIMITED
    - now 06923061 08656234, 09908418
    ECF RURAL FINANCE LIMITED
    - 2015-12-24 06923061
    UNITED RURAL FINANCE LIMITED - 2010-06-21
    4th Floor, 36 Spital Square, London
    Dissolved Corporate (13 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 13 - Director → ME
  • 38
    PRIVILEGE FINANCE LIMITED
    09906663 11020225
    The Old School High Street, Stretham, Ely, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-08 ~ 2019-12-31
    IIF 45 - Director → ME
  • 39
    PRIVILEGE HOLDINGS LIMITED
    09919669 11580537
    The Old School High Street, Stretham, Ely, England
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2015-12-16 ~ 2022-11-07
    IIF 42 - Director → ME
  • 40
    PRIVILEGE INVESTMENTS LIMITED
    - now 07501320 12142170
    PRIME ASSETS INVESTMENTS LIMITED
    - 2016-01-15 07501320
    RURAL INSURE LIMITED - 2015-01-07 05839236
    The Old School High Street, Stretham, Ely, England
    Active Corporate (16 parents, 19 offsprings)
    Officer
    2015-12-31 ~ 2019-09-01
    IIF 10 - Director → ME
  • 41
    PRIVILEGE PROJECT FINANCE 2 LIMITED
    - now 08656234 09908418, 13597616, 04323959... (more)
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED
    - 2017-12-22 08656234 09908418, 06923061
    ECF LIQUIDITY LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Active Corporate (15 parents)
    Officer
    2016-02-01 ~ 2019-12-31
    IIF 11 - Director → ME
  • 42
    PRIVILEGE PROJECT FINANCE LIMITED
    - now 04323959 09908418, 13597616, 08656234... (more)
    EASTERN COUNTIES FINANCE LIMITED
    - 2015-12-24 04323959 08467098
    The Old School High Street, Stretham, Ely, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2015-02-20 ~ 2019-12-31
    IIF 17 - Director → ME
  • 43
    PRIVILEGE RENEWABLE FINANCE LIMITED
    11645871 13418308
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (8 parents)
    Officer
    2018-10-26 ~ 2019-12-31
    IIF 26 - Director → ME
  • 44
    RESOURCEFUL ENERGY ANAEROBIC LIMITED
    11006608
    82 St John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -235,998 GBP2021-12-31
    Officer
    2019-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 45
    RSIDUAL LIMITED
    16293585
    13 Ontario Close, Broxbourne, England
    Active Corporate (5 parents)
    Officer
    2025-03-05 ~ now
    IIF 40 - Director → ME
  • 46
    WORTSIDE 123 LIMITED
    10990587
    The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    2017-10-02 ~ dissolved
    IIF 34 - Director → ME
  • 47
    YATES'S WINE LODGES LIMITED
    - now 00038397
    YATES BROTHERS LIMITED - 1987-12-23 01708432
    ROCHDALE VINTNERS COMPANY,LIMITED (THE) - 1981-12-31
    Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (32 parents)
    Officer
    1996-07-11 ~ 1998-11-26
    IIF 41 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.