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 5
  • 1
    Giles, Tracy Jane
    Born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Lloyd, James Robert
    Born in July 1978
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ now
    OF - Director → CIF 0
  • 3
    Bullen, Dean Peter
    Born in September 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - Director → CIF 0
  • 4
    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 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    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 2017-11-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Winter, Paul Anthony
    Businessman born in June 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-12-01
    OF - Director → CIF 0
  • 2
    Roberts, Michael William
    Businessman born in August 1948
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2023-12-01
    OF - Director → CIF 0
  • 3
    May, Graham Philip
    Individual (110 offsprings)
    Officer
    icon of calendar 2015-12-24 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 4
    Vernau, Andrew Michael
    Accountant born in November 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2020-11-01
    OF - Director → CIF 0
  • 5
    Gerrard, Philip Neil
    Businessman born in February 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Mr Craig Reeves
    Born in March 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-02
    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
  • 7
    icon of address106a, High Street, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-11-02 ~ 2023-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

METHANUM LIMITED

Previous names
PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2023-12-31
2 GBP2022-12-31
Fixed Assets
350 GBP2023-12-31
350 GBP2022-12-31
Current Assets
120,675 GBP2023-12-31
119,740 GBP2022-12-31
Creditors
Amounts falling due within one year
-195,526 GBP2023-12-31
-177,748 GBP2022-12-31
Net Current Assets/Liabilities
-74,851 GBP2023-12-31
-58,008 GBP2022-12-31
Total Assets Less Current Liabilities
-74,499 GBP2023-12-31
-57,656 GBP2022-12-31
Creditors
Amounts falling due after one year
-1,342,876 GBP2023-12-31
-1,156,900 GBP2022-12-31
Net Assets/Liabilities
-1,424,825 GBP2023-12-31
-1,222,006 GBP2022-12-31
Equity
-1,424,825 GBP2023-12-31
-1,222,006 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • METHANUM LIMITED
    Info
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2015-12-24
    Registered number 09908418
    icon of addressThe Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2015-12-09 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • METHANUM LIMITED
    S
    Registered number 09908418
    icon of address4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
    Limited Company in England & Wales, England And Wales
    CIF 1
    Limited Liability Company in Companies House, England
    CIF 2
  • METHANUM LIMITED
    S
    Registered number 09908418
    icon of addressThe Old School, High Street, Stretham, Ely, England, CB6 3LD
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,100,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address4th Floor 36 Spital Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE

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.