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

Vernau, Andrew Michael

    Related profiles found in government register
  • Vernau, Andrew Michael
    British accountant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Vernau, Andrew Michael
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Vernau, Andrew Michael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 38
    • icon of address Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 39
    • icon of address 36, Spital Square, 4th Floor, London, E1 6DY, England

      IIF 40
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 41
  • Vernau, Andrew Michael
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 42 IIF 43
  • Mr Andrew Michael Vernau
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    537,433 GBP2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -398,017 GBP2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 4th Floor 36 Spital Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ECF RURAL FINANCE LIMITED - 2015-12-24
    UNITED RURAL FINANCE LIMITED - 2010-06-21
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 38
  • 1
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -800 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2019-12-31
    IIF 30 - Director → ME
  • 2
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2019-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-13
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,293,770 GBP2024-05-31
    Officer
    icon of calendar 2019-02-22 ~ 2022-01-31
    IIF 19 - Director → ME
  • 4
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,866,771 GBP2024-03-29
    Officer
    icon of calendar 2017-04-12 ~ 2018-03-01
    IIF 40 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2017-02-27 ~ 2018-12-07
    IIF 41 - Director → ME
  • 6
    PRIVILEGE INVESTMENTS 2 LIMITED - 2025-02-03
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2021-12-24
    IIF 36 - Director → ME
  • 7
    PRIVILEGE HOLDINGS 2 LIMITED - 2025-02-03
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-24
    IIF 28 - Director → ME
  • 8
    PRIVILEGE OPERATIONS LIMITED - 2020-06-25
    HULAM RENEWABLE ENERGY LIMITED - 2019-03-01
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-07-28
    IIF 27 - Director → ME
  • 9
    PRIVILEGE FINANCE PROPERTY LIMITED - 2025-02-03
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2021-12-24
    IIF 24 - Director → ME
  • 10
    PRIVILEGE FINANCE SERVICES LIMITED - 2025-02-03
    FARM BIOGAS LIMITED - 2019-02-28
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2021-12-24
    IIF 20 - Director → ME
  • 11
    BIOCORE AD2 LIMITED - 2016-01-20
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2020-03-31
    IIF 12 - Director → ME
  • 12
    NORWOOD ENERGY LIMITED - 2016-04-22
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200,134 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-01-28
    IIF 38 - Director → ME
  • 13
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2020-11-01
    IIF 6 - Director → ME
  • 14
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,871 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2017-11-02
    IIF 33 - Director → ME
  • 15
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,678,560 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-02
    IIF 25 - Director → ME
  • 16
    icon of address Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,922,906 GBP2023-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-12-11
    IIF 9 - Director → ME
  • 17
    PRETORIA ENERGY COMPANY LIMITED - 2015-12-16
    icon of address Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    33,106,972 GBP2023-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-12-11
    IIF 5 - Director → ME
  • 18
    icon of address Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,358,518 GBP2023-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-12-11
    IIF 10 - Director → ME
  • 19
    icon of address Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    141,254,202 GBP2023-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-10-24
    IIF 39 - Director → ME
  • 20
    PRIVILEGE PROJECT FINANCE 3 LIMITED - 2018-05-10
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2021-12-24
    IIF 22 - Director → ME
  • 21
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    IIF 8 - Director → ME
  • 22
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2021-12-24
    IIF 31 - Director → ME
  • 23
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2021-12-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-01-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    IIF 7 - Director → ME
  • 25
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-24
    IIF 17 - Director → ME
  • 26
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED - 2015-01-07
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    IIF 2 - Director → ME
  • 27
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    IIF 1 - Director → ME
  • 28
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2021-12-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2021-12-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-30 ~ 2021-12-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-07-30
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2021-12-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 32
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    IIF 3 - Director → ME
  • 33
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2021-12-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-05-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2021-12-24
    IIF 23 - Director → ME
  • 35
    YUMNUT LIMITED - 2017-10-12
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,643,857 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2022-01-31
    IIF 18 - Director → ME
  • 36
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -235,998 GBP2021-12-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-12-31
    IIF 11 - Director → ME
  • 37
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,895,941 GBP2024-01-31
    Officer
    icon of calendar 2020-02-21 ~ 2022-01-31
    IIF 16 - Director → ME
  • 38
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-12-15
    IIF 15 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.