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
    Keck, Kevin Jennings
    Born in September 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Burns, David
    Born in June 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Tomova, Ana Tomova
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Dunn, Tim Michael
    Born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ now
    OF - Director → CIF 0
  • 5
    MOTORDESK LIMITED - 2001-02-08
    icon of address123, Victoria Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Rastrick, John Simon
    Solicitor born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2015-07-23
    OF - Director → CIF 0
  • 2
    Yurkwich, Adrian Michael
    Investment Manager born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2005-06-24
    OF - Director → CIF 0
  • 3
    Thomas, James Robert
    Company Director born in April 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2021-11-10
    OF - Director → CIF 0
  • 4
    Seers, Philip Arthur George
    Merchant Banker born in October 1946
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2000-08-17
    OF - Director → CIF 0
  • 5
    Reid Scott, David Alexander Carroll
    Merchant Banker born in June 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2001-02-26
    OF - Director → CIF 0
  • 6
    Darrington, Stephen Jeffrey
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2001-12-01
    OF - Secretary → CIF 0
    Darrington, Stephen Jeffrey
    Accountant
    Individual (3 offsprings)
    icon of calendar 2002-12-01 ~ 2024-02-27
    OF - Secretary → CIF 0
  • 7
    Lenon, Philip Hugh
    Merchant Banker born in February 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2025-01-07
    OF - Director → CIF 0
  • 8
    Daw, Richard William
    Investment Mgr born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2025-07-18
    OF - Director → CIF 0
  • 9
    Deakin, Andrew David
    Born in March 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 10
    Graham, James
    Private Equity Practioner born in April 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2014-04-25
    OF - Director → CIF 0
  • 11
    Harriman, John Patrick William
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 2001-03-26
    OF - Secretary → CIF 0
  • 12
    Muirhead, Alastair William
    Company Director born in September 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2021-03-31
    OF - Director → CIF 0
    Muirhead, Alastair William
    Investment Banker
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2002-12-01
    OF - Secretary → CIF 0
  • 13
    Smith, Martin, Sir
    Merchant Banker born in February 1943
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2000-12-21
    OF - Director → CIF 0
  • 14
    Gregson, David John
    Merchant Banker born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2012-07-02
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-12-31 ~ 1997-01-24
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-12-31 ~ 1997-01-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PHOENIX EQUITY NOMINEES LIMITED

Previous name
PAPERTHEME LIMITED - 1997-01-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PHOENIX EQUITY NOMINEES LIMITED
    Info
    PAPERTHEME LIMITED - 1997-01-27
    Registered number 03297846
    icon of address10th Floor, 123 Victoria Street, London SW1E 6DE
    PRIVATE LIMITED COMPANY incorporated on 1996-12-31 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • PHOENIX EQUITY NOMINEES LIMITED
    S
    Registered number missing
    icon of address25, Bedford Street, London, England, WC2E 9ES
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of addressCowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address41-44 Great Windmill Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-06-27
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    icon of addressRidgway House Progress Way, Denton, Manchester
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    DE FACTO 1504 LIMITED - 2007-07-26
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Has significant influence or control OE
  • 4
    MUSTO & HYDE ACCESSORIES LIMITED - 1985-10-01
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Has significant influence or control OE
  • 5
    DE FACTO 1506 LIMITED - 2007-07-26
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 20 - Has significant influence or control OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DE FACTO 1507 LIMITED - 2007-07-26
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 18 - Has significant influence or control OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    DE FACTO 1877 LIMITED - 2011-08-18
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 16 - Right to surplus assets - More than 50% but less than 75% OE
  • 9
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DE FACTO 1875 LIMITED - 2011-08-18
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DE FACTO 1876 LIMITED - 2011-08-18
    NEVAHTROP PROPERTIES LIMITED - 2011-12-14
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of addressNew Manor, 328 Wetmore Road, Burton On Trent, Staffs
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of addressNew Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of addressNew Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of addressNew Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of addressNew Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-25
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 20
    icon of address141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-29
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    CIF 9 - Has significant influence or control 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.