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
    Rixon, Arthur John
    Born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Giles, Tracy Jane
    Born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Director → CIF 0
  • 3
    Winward, Christopher Paul
    Born in April 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Craig Reeves
    Born in March 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    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
Ceased 6
  • 1
    Graham-cloete, Michael
    Businessman born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2017-09-30
    OF - Director → CIF 0
  • 2
    Head, David Peter
    Businessman born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2022-11-07
    OF - Director → CIF 0
  • 3
    May, Graham Philip
    Individual (110 offsprings)
    Officer
    icon of calendar 2015-12-24 ~ 2025-04-25
    OF - Secretary → CIF 0
  • 4
    Vernau, Andrew Michael
    Businessman born in November 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 5
    Hardy, Deborah Ann
    Businesswoman born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Gerrard, Philip Neil
    Businessman born in February 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2022-11-07
    OF - Director → CIF 0
parent relation
Company in focus

PRIVILEGE HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PRIVILEGE HOLDINGS LIMITED
    Info
    Registered number 09919669
    icon of addressThe Old School High Street, Stretham, Ely CB6 3LD
    PRIVATE LIMITED COMPANY incorporated on 2015-12-16 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • PRIVILEGE HOLDINGS LIMITED
    S
    Registered number 9919669
    icon of address4th Floor, 36 Spital Square, London, England, E1 6DY
    Limited Liability Company in Companies Registry Of England And Wales, England
    CIF 1 CIF 2
    Limited Liability Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,338,242 GBP2018-12-30
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 7
  • 1
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-11-25
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    PRIVILEGE FINANCE PROPERTY LIMITED - 2025-02-03
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-03-20
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    PRIVILEGE PROJECT FINANCE 3 LIMITED - 2018-05-10
    icon of addressThe Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-09-26
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    icon of addressThe Old School High Street, Stretham, Ely, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-01-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-09-26
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    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 2017-07-01 ~ 2018-01-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED - 2015-12-24
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-09-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.