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 13
  • 1
    Lenon, Philip Hugh
    Investment Banker born in February 1960
    Individual (31 offsprings)
    Officer
    2001-02-08 ~ 2025-01-07
    OF - Director → CIF 0
    Mr Philip Hugh Lenon
    Born in February 1960
    Individual (31 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-01-07
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Keck, Kevin Jennings
    Born in September 1974
    Individual (38 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Gregson, David John
    Investment Manager born in June 1956
    Individual (30 offsprings)
    Officer
    2001-02-08 ~ 2012-07-02
    OF - Director → CIF 0
  • 4
    Daw, Richard William
    Born in March 1968
    Individual (30 offsprings)
    Officer
    2018-05-31 ~ now
    OF - Director → CIF 0
    Mr Richard William Daw
    Born in March 1968
    Individual (30 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 5
    Muirhead, Alastair William
    Investment Banker born in September 1953
    Individual (35 offsprings)
    Officer
    2001-02-08 ~ 2019-07-11
    OF - Director → CIF 0
    Muirhead, Alastair William
    Investment Banker
    Individual (35 offsprings)
    Officer
    2001-03-26 ~ 2003-01-01
    OF - Secretary → CIF 0
    Mr Alastair William Muirhead
    Born in September 1953
    Individual (35 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-05-01
    PE - Has significant influence or controlCIF 0
  • 6
    Darrington, Stephen Jeffrey
    Individual (8 offsprings)
    Officer
    2001-12-10 ~ 2024-02-27
    OF - Secretary → CIF 0
  • 7
    Hanna, Brenda
    Investment Banker
    Individual (7 offsprings)
    Officer
    2001-02-08 ~ 2001-03-26
    OF - Secretary → CIF 0
  • 8
    Burns, David
    Born in June 1970
    Individual (45 offsprings)
    Officer
    2018-05-31 ~ now
    OF - Director → CIF 0
    Mr David Burns
    Born in June 1970
    Individual (45 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 9
    Tomova, Ana Tomova
    Individual (4 offsprings)
    Officer
    2024-02-27 ~ now
    OF - Secretary → CIF 0
  • 10
    Thomas, James Robert
    Investment Manager born in April 1964
    Individual (36 offsprings)
    Officer
    2001-02-08 ~ 2019-07-11
    OF - Director → CIF 0
    Mr James Robert Thomas
    Born in April 1964
    Individual (36 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-05-01
    PE - Has significant influence or controlCIF 0
  • 11
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2001-01-02 ~ 2001-02-08
    OF - Nominee Director → CIF 0
  • 12
    PHOENIX EQUITY PARTNERS HOLDINGS LLP
    OC300503 OC394849... (more)
    123, Victoria Street, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2001-01-02 ~ 2001-02-08
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PHOENIX EQUITY PARTNERS GROUP LIMITED

Period: 2001-02-08 ~ now
Company number: 04134322 01786523... (more)
Registered names
PHOENIX EQUITY PARTNERS GROUP LIMITED - now 01786523... (more)
MOTORDESK LIMITED - 2001-02-08
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PHOENIX EQUITY PARTNERS GROUP LIMITED
    Info
    MOTORDESK LIMITED - 2001-02-08
    Registered number 04134322
    10th Floor, 123 Victoria Street, London SW1E 6DE
    PRIVATE LIMITED COMPANY incorporated on 2001-01-02 (25 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-21
    CIF 0
  • PHOENIX EQUITY PARTNERS GROUP LIMITED
    S
    Registered number missing
    123, Victoria Street, London, England, SW1E 6DE
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    1KH TOPCO LIMITED
    12066220
    41-44 Great Windmill Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-06-27 ~ 2022-06-13
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    CANOPY HOLDCO LIMITED
    11070222
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2018-11-12 ~ 2022-06-22
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAVENDISH HOLDCO LIMITED - now
    L.K. BENNETT LONDON LIMITED
    - 2017-10-11 10151747
    DE FACTO 2232 LIMITED
    - 2017-04-19 10151747 09555013... (more)
    124 Finchley Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ 2017-09-12
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CYBANETIX TOPCO LIMITED
    15805895
    The Coade Ninth Floor, 98 Vauxhall Walk, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-08-08 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    ENVISAGE DENTAL HOLDINGS LIMITED
    - now 11727190
    FIBONACCI TOPCO LIMITED
    - 2019-06-07 11727190
    AGHOCO 1815 LIMITED - 2019-04-01
    129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-04-24 ~ 2024-09-17
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENVISAGE HEALTHCARE LIMITED
    - now 15694526
    IGNITE DENTAL TOPCO LIMITED
    - 2024-09-18 15694526
    129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-09-17 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Right to appoint or remove directors OE
  • 7
    FUTUREMEDS TOPCO LIMITED
    - now 16570898
    RENIFER TOPCO LIMITED
    - 2025-09-16 16570898
    Bridle Road Clinic Bridle Road, Bromborough, Wirral, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-07-09 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    IGNITE PRIME TOPCO LIMITED
    15700380
    Central House 1 Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-09-17 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    KNIGHT TOPCO LIMITED
    14746732
    Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-03-21 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LONDON GYNAECOLOGY GROUP LIMITED
    - now 16044102
    MARATHON TOPCO LIMITED
    - 2025-09-08 16044102
    145 Harley Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-12-12 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Right to appoint or remove directors OE
  • 11
    NOEL TOPCO LIMITED
    10595570
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-02-28 ~ 2024-02-20
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    PHOENIX EQUITY NOMINEES LIMITED
    - now 03297846
    PAPERTHEME LIMITED - 1997-01-27
    10th Floor, 123 Victoria Street, London, England
    Active Corporate (21 parents, 22 offsprings)
    Person with significant control
    2016-07-01 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    PHOENIX EQUITY PARTNERS 2006 LLP
    OC394849 04134322... (more)
    10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    PHOENIX EQUITY PARTNERS 2010 GP, L.P.
    SL007090 LP013411
    North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    PHOENIX EQUITY PARTNERS LIMITED
    - now 01786523 04134322... (more)
    DLJ EUROPEAN PRIVATE EQUITY LIMITED - 2001-03-27
    DLJ PHOENIX PRIVATE EQUITY LIMITED - 2000-05-04
    PHOENIX FUND MANAGERS LIMITED - 1997-04-14
    PHOENIX SECURITIES INVESTMENTS LIMITED - 1990-11-01
    10th Floor, 123 Victoria Street, London, England
    Active Corporate (36 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 16
    PHOENIX EQUITY PARTNERS LIMITED PARTNERSHIP 2006
    SL005614
    1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Active Corporate (1 parent, 9 offsprings)
    Person with significant control
    2017-06-26 ~ now
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    PHOENIX FUND MANAGERS LIMITED
    - now 03678967 01786523
    BOARDWASTE LIMITED - 1998-12-22
    10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    PHOENIX FUND TRUSTEE LIMITED
    - now 02596861
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    GRADEMEDIUM LIMITED - 1991-06-04
    10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 19
    PHOENIX PRIVATE EQUITY LIMITED
    - now 03678523 01786523
    SCENTENTER LIMITED - 1998-12-22
    10th Floor, 123 Victoria Street, London, England
    Active Corporate (15 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    PHOENIX THISTLE GENERAL PARTNER LIMITED
    - now SC214806
    LOTHIAN FIFTY (752) LIMITED - 2001-02-02
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-02-02 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    Person with significant control
    2016-04-06 ~ 2022-02-02
    CIF 4 - Ownership of shares – 75% or more OE
  • 21
    PRIDE TOPCO LIMITED
    - now 14023525
    AGHOCO 2179 LIMITED - 2022-05-27
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2022-07-09 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    PRIME TOPCO LIMITED
    - now 11649733
    AGHOCO 1784 LIMITED - 2018-11-05
    Central House 1 Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-11-09 ~ 2024-09-17
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    REDINGTON LIMITED
    - now 06660006
    PROSPECT NUMBER 64 LIMITED - 2008-08-06
    Gallagher, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (22 parents)
    Person with significant control
    2020-02-18 ~ 2024-10-25
    CIF 10 - Has significant influence or control OE
  • 24
    SANDCASTLE HOLDCO LIMITED
    14755875
    C/o 4most 3rd Floor Monument Place, 24 Monument Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-03-24 ~ now
    CIF 17 - Right to appoint or remove directors OE
  • 25
    SETFORDS GROUP LIMITED
    - now 13106891
    EVERLY TOPCO LIMITED
    - 2021-10-06 13106891
    AGHOCO 2006 LIMITED - 2021-01-29
    74 North Street, Guildford, Surrey, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    SMH TOPCO LIMITED
    - now 15876316
    ZINC TOPCO LIMITED
    - 2025-01-03 15876316
    HAMSARD 3784 LIMITED
    - 2024-10-10 15876316 14189536... (more)
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    SPYDER HOLDCO LIMITED
    12516945
    C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    TTG TOPCO LIMITED
    - now 13086678
    DE FACTO 2297 LIMITED - 2021-06-21
    Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-10-19 ~ 2025-09-30
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 29
    UNIVERSALLY SPEAKING TOPCO LIMITED
    - now 13164876 13164885... (more)
    AGHOCO 2017 LIMITED
    - 2021-03-10 13164876 13164868... (more)
    Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.