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 2025-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Burns, David
    Born in June 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Tomova, Ana Tomova
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Secretary → CIF 0
  • 4
    Skinner, William Joseph
    Born in September 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 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 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Mifsud, Mark
    Individual
    Officer
    icon of calendar 1998-12-21 ~ 2001-11-12
    OF - Secretary → CIF 0
  • 2
    Thomas, James Robert
    Investment Manager born in April 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2020-02-24
    OF - Director → CIF 0
  • 3
    Darrington, Stephen Jeffrey
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2024-03-14
    OF - Secretary → CIF 0
  • 4
    Lenon, Philip Hugh
    Investment Banker born in February 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2025-01-07
    OF - Director → CIF 0
  • 5
    Daw, Richard William
    Private Equity Practitioner born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ 2025-07-18
    OF - Director → CIF 0
  • 6
    Muirhead, Alastair William
    Investment Banker born in September 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2019-04-01
    OF - Director → CIF 0
  • 7
    Blake, Jonathan Elazar
    Solicitor born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-21 ~ 2001-11-12
    OF - Director → CIF 0
  • 8
    Gregson, David John
    Investment Manager born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2012-07-02
    OF - Director → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-12-03 ~ 1998-12-21
    PE - Nominee Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-12-03 ~ 1998-12-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHOENIX PRIVATE EQUITY LIMITED

Previous name
SCENTENTER LIMITED - 1998-12-22
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • PHOENIX PRIVATE EQUITY LIMITED
    Info
    SCENTENTER LIMITED - 1998-12-22
    Registered number 03678523
    icon of address10th Floor, 123 Victoria Street, London SW1E 6DE
    PRIVATE LIMITED COMPANY incorporated on 1998-12-03 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • PHOENIX PRIVATE EQUITY LIMITED
    S
    Registered number 03678523
    icon of address10th Floor, 123 Victoria Street, London, England, SW1E 6DE
    Private Limited in England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address5th Floor, 100 Victoria Street, Cardinal Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AIR TOPCO LIMITED - 2017-03-16
    icon of address10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressThe Coade Ninth Floor, 98 Vauxhall Walk, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-08-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    FIBONACCI TOPCO LIMITED - 2019-06-07
    AGHOCO 1815 LIMITED - 2019-04-01
    icon of address129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-24
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    IGNITE DENTAL TOPCO LIMITED - 2024-09-18
    icon of address129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-09-17
    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
  • 4
    icon of addressTravel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-11
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressCentral House 1 Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-09-17
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    MARATHON TOPCO LIMITED - 2025-09-08
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-12-12
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,165,610 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    AGHOCO 2179 LIMITED - 2022-05-27
    icon of address85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-07-09
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressC/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-08-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    DE FACTO 2297 LIMITED - 2021-06-21
    icon of addressSuite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-10-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.