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 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 5
  • 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 6
    • Hawksmoor Partners, 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom

      IIF 7
  • 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 8 IIF 9
  • 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 10
  • 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
    • 5, Farrington Street, Chorley, PR7 1DY, England

      IIF 35 IIF 36
    • 5, Farrington Street, Chorley, Lancashire, PR7 1DY, United Kingdom

      IIF 37
    • The Laurels, 2 Woodview Close, Whitley, Goole, East Humberside, DN14 0FE

      IIF 38
  • Gerrard, Philip Neil
    British director born in February 1961

    Resident in England

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

      IIF 39
    • The Old School, High Street, Stretham, Ely, CB6 3LD, England

      IIF 40
    • The Laurels, 2 Woodview Close, Whitley, Goole, East Humberside, DN14 0FE

      IIF 41
    • 36, Spital Square, 4th Floor, London, E1 6DY, England

      IIF 42
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 43
  • Gerrard, Philip Neil
    British director and company secretary born in February 1961

    Resident in England

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

      IIF 44
  • 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 45
    • The Laurels, 2 Woodview Close, Whitley, North Yorkshire, DN14 0FE, United Kingdom

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

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

      IIF 47
  • Mr Philip Neil Gerrard
    British born in February 1961

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • 5, Farrington Street, Chorley, Lancashire, PR7 1DY, United Kingdom

      IIF 50
    • 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 51
  • Gerard, Philip
    British company director born in February 1961

    Resident in England

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

      IIF 52
  • 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 53
child relation
Offspring entities and appointments
Active 16
  • 1
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 45 - director → ME
  • 2
    4th Floor, 36 Spital Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 9 - director → ME
  • 3
    4th Floor 36 Spital Square, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 18 - director → ME
  • 4
    5 Farrington Street, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    PRIVILEGE HOLDINGS 2 LIMITED - 2025-02-03
    The Old School High Street, Stretham, Ely, England
    Corporate (7 parents, 10 offsprings)
    Person with significant control
    2018-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    5 Farrington Street, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -67,109 GBP2024-03-31
    Officer
    2004-09-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    5 Farrington Street, Chorley, England
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    5 Farrington Street, Chorley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Exeter Road, The Square, Bournemouth, Dorset
    Corporate (6 parents)
    Equity (Company account)
    1,006 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 39 - director → ME
  • 10
    ORDINO COMMERCIAL FINANCE SOLUTIONS LIMITED - 2015-08-21
    4th Floor 36 Spital Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 16 - director → ME
  • 11
    ECF RURAL FINANCE LIMITED - 2015-12-24
    UNITED RURAL FINANCE LIMITED - 2010-06-21
    4th Floor, 36 Spital Square, London
    Dissolved corporate (6 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 15 - director → ME
  • 12
    82 St John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -235,998 GBP2021-12-31
    Officer
    2019-12-31 ~ dissolved
    IIF 34 - director → ME
  • 13
    13 Ontario Close, Broxbourne, England
    Corporate (4 parents)
    Officer
    2025-03-05 ~ now
    IIF 52 - director → ME
  • 14
    The Old School High Street, Stretham, Ely, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    2017-10-02 ~ dissolved
    IIF 40 - director → ME
  • 15
    Company number 05995185
    Non-active corporate
    Officer
    2006-11-12 ~ now
    IIF 41 - director → ME
  • 16
    Company number 06658191
    Non-active corporate
    Officer
    2008-07-28 ~ now
    IIF 38 - director → ME
Ceased 32
  • 1
    HKR EUROPE LIMITED - 2014-11-11
    40 Kimbolton Road, Bedford
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2015-01-22
    IIF 46 - director → ME
  • 2
    4th Floor, 36 Spital Square, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,653,923 GBP2018-12-29
    Officer
    2016-04-18 ~ 2020-12-23
    IIF 8 - director → ME
  • 3
    4th Floor, 36 Spital Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,338,242 GBP2018-12-30
    Officer
    2016-04-24 ~ 2020-06-16
    IIF 17 - director → ME
  • 4
    The Old School High Street, Stretham, Ely, England
    Corporate (5 parents)
    Equity (Company account)
    -10,840,410 GBP2023-05-31
    Officer
    2019-02-22 ~ 2020-03-31
    IIF 21 - director → ME
  • 5
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    -33,640,988 GBP2023-10-31
    Officer
    2017-01-05 ~ 2018-02-14
    IIF 7 - director → ME
  • 6
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    -22,317,625 GBP2023-03-29
    Officer
    2017-04-12 ~ 2018-11-06
    IIF 42 - director → ME
  • 7
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,223,541 GBP2015-07-31
    Officer
    2017-02-27 ~ 2018-12-07
    IIF 43 - director → ME
  • 8
    Stovolds Hill, Stovolds Hill, Cranleigh, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,249,291 GBP2022-12-31
    Officer
    2017-05-19 ~ 2018-10-23
    IIF 5 - director → ME
  • 9
    PRIVILEGE HOLDINGS 2 LIMITED - 2025-02-03
    The Old School High Street, Stretham, Ely, England
    Corporate (7 parents, 10 offsprings)
    Officer
    2018-09-20 ~ 2022-11-07
    IIF 11 - director → ME
  • 10
    PRIVILEGE OPERATIONS LIMITED - 2020-06-25
    HULAM RENEWABLE ENERGY LIMITED - 2019-03-01
    The Old School High Street, Stretham, Ely, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-27 ~ 2019-12-31
    IIF 22 - director → ME
  • 11
    PRIVILEGE FINANCE SERVICES LIMITED - 2025-02-03
    FARM BIOGAS LIMITED - 2019-02-28
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-02-26 ~ 2019-09-01
    IIF 30 - director → ME
  • 12
    BIOCORE AD2 LIMITED - 2016-01-20
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Officer
    2015-12-29 ~ 2017-12-12
    IIF 26 - director → ME
  • 13
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    2015-12-09 ~ 2019-12-31
    IIF 3 - director → ME
  • 14
    The Old School High Street, Stretham, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    -295,871 GBP2023-12-31
    Officer
    2017-09-19 ~ 2017-11-02
    IIF 24 - director → ME
  • 15
    The Old School High Street, Stretham, Ely, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,678,560 GBP2023-12-31
    Officer
    2017-10-05 ~ 2017-11-02
    IIF 27 - director → ME
  • 16
    SECKFORD HOUSE LTD - 2012-09-19
    C/o Begbies Traynor, 31st Floor 40 Bank Street Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-10 ~ 2016-06-10
    IIF 33 - director → ME
  • 17
    C/o Begbies Traynor, 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-10 ~ 2016-08-10
    IIF 32 - director → ME
  • 18
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -10,922,906 GBP2023-12-31
    Officer
    2016-08-03 ~ 2018-12-11
    IIF 25 - director → ME
  • 19
    PRETORIA ENERGY COMPANY LIMITED - 2015-12-16
    Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Corporate (4 parents)
    Equity (Company account)
    33,106,972 GBP2023-12-31
    Officer
    2016-08-03 ~ 2018-12-11
    IIF 20 - director → ME
  • 20
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    28,358,518 GBP2023-12-31
    Officer
    2016-08-03 ~ 2018-12-11
    IIF 29 - director → ME
  • 21
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    141,254,202 GBP2023-12-31
    Officer
    2018-01-04 ~ 2018-10-24
    IIF 6 - director → ME
  • 22
    EASTERN COUNTIES FINANCE 1 LIMITED - 2021-03-26
    ECF ASSETS LIMITED - 2016-01-05
    1 Charterhouse Mews, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2015-12-31 ~ 2019-12-31
    IIF 14 - director → ME
    2021-03-26 ~ 2022-07-31
    IIF 10 - director → ME
  • 23
    PRIVILEGE PROJECT FINANCE 3 LIMITED - 2018-05-10
    The Old School High Street, Stretham, Ely, England
    Dissolved corporate (4 parents)
    Officer
    2018-02-08 ~ 2019-12-31
    IIF 31 - director → ME
  • 24
    The Old School High Street, Stretham, Ely, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-09 ~ 2019-09-01
    IIF 2 - director → ME
  • 25
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Officer
    2018-05-15 ~ 2019-12-31
    IIF 23 - director → ME
  • 26
    The Old School High Street, Stretham, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-08 ~ 2019-12-31
    IIF 4 - director → ME
  • 27
    The Old School High Street, Stretham, Ely, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2015-12-16 ~ 2022-11-07
    IIF 1 - director → ME
  • 28
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED - 2015-01-07
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents, 16 offsprings)
    Officer
    2015-12-31 ~ 2019-09-01
    IIF 12 - director → ME
  • 29
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Officer
    2016-02-01 ~ 2019-12-31
    IIF 13 - director → ME
  • 30
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2015-02-20 ~ 2019-12-31
    IIF 19 - director → ME
  • 31
    The Old School High Street, Stretham, Ely, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-26 ~ 2019-12-31
    IIF 28 - director → ME
  • 32
    YATES BROTHERS LIMITED - 1987-12-23
    ROCHDALE VINTNERS COMPANY,LIMITED (THE) - 1981-12-31
    Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-07-11 ~ 1998-11-26
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.