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 21
  • 1
    Graham, James
    Private Equity Practioner born in April 1967
    Individual (36 offsprings)
    Officer
    2012-12-01 ~ 2014-04-25
    OF - Director → CIF 0
  • 2
    Thomas, James Robert
    Company Director born in April 1964
    Individual (36 offsprings)
    Officer
    1997-06-26 ~ 2021-11-10
    OF - Director → CIF 0
  • 3
    Darrington, Stephen Jeffrey
    Individual (8 offsprings)
    Officer
    2001-12-01 ~ 2001-12-01
    OF - Secretary → CIF 0
    Darrington, Stephen Jeffrey
    Accountant
    Individual (8 offsprings)
    2002-12-01 ~ 2024-02-27
    OF - Secretary → CIF 0
  • 4
    Dunn, Tim Michael
    Born in October 1973
    Individual (45 offsprings)
    Officer
    2010-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Deakin, Andrew David
    Born in March 1973
    Individual (28 offsprings)
    Officer
    2005-10-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Daw, Richard William
    Investment Mgr born in March 1968
    Individual (30 offsprings)
    Officer
    2004-10-01 ~ 2025-07-18
    OF - Director → CIF 0
  • 7
    Smith, Martin, Sir
    Merchant Banker born in February 1943
    Individual (44 offsprings)
    Officer
    1997-01-24 ~ 2000-12-21
    OF - Director → CIF 0
  • 8
    Muirhead, Alastair William
    Company Director born in September 1953
    Individual (35 offsprings)
    Officer
    1997-06-26 ~ 2021-03-31
    OF - Director → CIF 0
    Muirhead, Alastair William
    Investment Banker
    Individual (35 offsprings)
    Officer
    2001-03-26 ~ 2002-12-01
    OF - Secretary → CIF 0
  • 9
    Lenon, Philip Hugh
    Merchant Banker born in February 1960
    Individual (31 offsprings)
    Officer
    1997-01-24 ~ 2025-01-07
    OF - Director → CIF 0
  • 10
    Seers, Philip Arthur George
    Merchant Banker born in October 1946
    Individual (22 offsprings)
    Officer
    1997-01-24 ~ 2000-08-17
    OF - Director → CIF 0
  • 11
    Harriman, John Patrick William
    Individual (9 offsprings)
    Officer
    1997-10-10 ~ 2001-03-26
    OF - Secretary → CIF 0
  • 12
    Keck, Kevin Jennings
    Born in September 1974
    Individual (37 offsprings)
    Officer
    2004-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Rastrick, John Simon
    Solicitor born in April 1972
    Individual (25 offsprings)
    Officer
    2012-12-01 ~ 2015-07-23
    OF - Director → CIF 0
  • 14
    Burns, David
    Born in June 1970
    Individual (45 offsprings)
    Officer
    2004-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Reid Scott, David Alexander Carroll
    Merchant Banker born in June 1947
    Individual (23 offsprings)
    Officer
    1997-01-24 ~ 2001-02-26
    OF - Director → CIF 0
  • 16
    Tomova, Ana Tomova
    Individual (4 offsprings)
    Officer
    2024-02-27 ~ now
    OF - Secretary → CIF 0
  • 17
    Yurkwich, Adrian Michael
    Investment Manager born in September 1968
    Individual (25 offsprings)
    Officer
    2004-10-01 ~ 2005-06-24
    OF - Director → CIF 0
  • 18
    Gregson, David John
    Merchant Banker born in June 1956
    Individual (30 offsprings)
    Officer
    1997-01-24 ~ 2012-07-02
    OF - Director → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1996-12-31 ~ 1997-01-24
    OF - Nominee Secretary → CIF 0
  • 20
    PHOENIX EQUITY PARTNERS GROUP LIMITED
    - now 04134322 01786523... (more)
    MOTORDESK LIMITED - 2001-02-08
    123, Victoria Street, London, England
    Active Corporate (13 parents, 29 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1996-12-31 ~ 1997-01-24
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PHOENIX EQUITY NOMINEES LIMITED

Period: 1997-01-27 ~ now
Company number: 03297846
Registered names
PHOENIX EQUITY NOMINEES LIMITED - now
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
    10th Floor, 123 Victoria Street, London SW1E 6DE
    PRIVATE LIMITED COMPANY incorporated on 1996-12-31 (29 years 2 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
    25, Bedford Street, London, England, WC2E 9ES
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    1KH TOPCO LIMITED
    12066220
    41-44 Great Windmill Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-06-24 ~ 2019-06-27
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 2
    HAYDEN 1 LIMITED
    - now 08239750 08226852... (more)
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED
    - 2020-05-27 08239750 07838113... (more)
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    JUST CHILDCARE HOLDINGS LIMITED
    - now 09287055
    PROJECT PLAY TOPCO LIMITED
    - 2016-10-14 09287055
    Ridgway House Progress Way, Denton, Manchester
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    MUSTO BIDCO LIMITED
    - now 06283680
    DE FACTO 1504 LIMITED - 2007-07-26
    International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MUSTO LIMITED
    - now 01004420
    MUSTO & HYDE ACCESSORIES LIMITED - 1985-10-01
    International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MUSTO MIDCO LIMITED
    - now 06295514
    DE FACTO 1506 LIMITED - 2007-07-26
    International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Has significant influence or control OE
  • 7
    MUSTO TOPCO LIMITED
    - now 06295516
    DE FACTO 1507 LIMITED - 2007-07-26
    International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Has significant influence or control OE
  • 8
    PORTHAVEN CARE HOMES LIMITED
    - now 07690737 OC348553
    DE FACTO 1877 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    PORTHAVEN CARE HOMES LLP
    OC348553 07690737
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Right to surplus assets - More than 50% but less than 75% OE
  • 10
    PORTHAVEN CARE HOMES NO 2 LIMITED
    08167625 10508872... (more)
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    PORTHAVEN MANAGEMENT LIMITED
    - now 07690757
    DE FACTO 1875 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (20 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PORTHAVEN PROPERTIES LIMITED
    - now 07690754
    NEVAHTROP PROPERTIES LIMITED - 2011-12-14
    DE FACTO 1876 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PORTHAVEN PROPERTIES NO 2 LIMITED
    08167504 10508636... (more)
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PORTHAVEN PROPERTY LIMITED
    08286517
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RIVIERA TOURS LIMITED
    01869298
    New Manor, 328 Wetmore Road, Burton On Trent, Staffs
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    RTL BIDCO LIMITED
    09330983
    New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    RTL CLEANCO LIMITED
    09330824
    New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    RTL MIDCO LIMITED
    09330708
    New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    RTL TOPCO LIMITED
    09330549
    New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SATURN BIDCO LIMITED
    11459867
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-07-11 ~ 2018-07-25
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    SATURN TOPCO LIMITED
    11475398
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    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
  • 22
    SIGNUM TECHNOLOGY LIMITED
    - now 07906997
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-10
    CIF 9 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.