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 4
  • 1
    Giles, Tracy Jane
    Born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-05-18 ~ now
    OF - Director → CIF 0
  • 2
    Winward, Christopher Paul
    Born in April 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 3
    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 2025-04-25 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressThe Old School, High Street, Stretham, Ely, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Hancock, David Arthur
    Non Executive Director born in January 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-12-30 ~ 2009-08-01
    OF - Director → CIF 0
  • 2
    Graham-cloete, Michael
    Company Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 3
    Head, David Peter
    Company Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2019-09-01
    OF - Director → CIF 0
  • 4
    Daniels, Andrew
    Businessman born in May 1966
    Individual
    Officer
    icon of calendar 2015-06-17 ~ 2015-10-31
    OF - Director → CIF 0
  • 5
    May, Graham Philip
    Individual (110 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2025-04-25
    OF - Secretary → CIF 0
  • 6
    Vernau, Andrew Michael
    Accountant born in November 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 7
    Finch, Craig Ross
    Individual
    Officer
    icon of calendar 2013-08-19 ~ 2014-11-26
    OF - Secretary → CIF 0
  • 8
    Stanley, Andrew Nigel
    Broker born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2008-05-31
    OF - Director → CIF 0
  • 9
    Viscount Dangan, Garret Graham Wellesley Junior, Lord
    Non Executive Director born in March 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2012-07-13
    OF - Director → CIF 0
  • 10
    Hardy, Deborah Ann
    Company Director born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-17 ~ 2013-12-31
    OF - Director → CIF 0
    icon of calendar 2014-12-02 ~ 2019-09-01
    OF - Director → CIF 0
  • 11
    Gerrard, Philip Neil
    Businessman born in February 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-02-20 ~ 2019-12-31
    OF - Director → CIF 0
  • 12
    Mr Craig Reeves
    Born in March 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    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
  • 13
    Smart, Matthew David
    Credit And General Financial S born in July 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-11-16 ~ 2014-11-26
    OF - Director → CIF 0
  • 14
    Smart, Lucy Ann
    Financial Services born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2014-11-26
    OF - Director → CIF 0
    Smart, Lucy Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-16 ~ 2013-08-19
    OF - Secretary → CIF 0
  • 15
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2001-11-16 ~ 2001-11-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRIVILEGE PROJECT FINANCE LIMITED

Previous name
EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors
64922 - Activities Of Mortgage Finance Companies

Related profiles found in government register
  • PRIVILEGE PROJECT FINANCE LIMITED
    Info
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    Registered number 04323959
    icon of addressThe Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2001-11-16 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • PRIVILEGE PROJECT FINANCE LIMITED
    S
    Registered number 4323959
    icon of address4th Floor, 36 Spital Square, London, England, E1 6DY
    Limited Liability Company in Companies Registry Of England And Wales, England
    CIF 1
  • PRIVILEGE PROJECT FINANCE LIMITED
    S
    Registered number 04323959
    icon of addressThe Old School, High Street, Stretham, Ely, England, CB6 3LD
    Limited Liability Company in Companies Registry Of England & Wales, England
    CIF 2
    Limited Liability Company in Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address4th 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
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED - 2015-01-07
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 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 2021-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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.