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 3
  • 1
    Burns, David
    Private Equity Practitioner born in June 1970
    Individual (18 offsprings)
    Officer
    2018-05-31 ~ now
    OF - director → CIF 0
    Mr David Burns
    Born in June 1970
    Individual (18 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Tomova, Ana Tomova
    Individual (4 offsprings)
    Officer
    2024-02-27 ~ now
    OF - secretary → CIF 0
  • 3
    Daw, Richard William
    Private Equity Practitioner 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 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Gregson, David John
    Investment Manager born in June 1956
    Individual (3 offsprings)
    Officer
    2001-02-08 ~ 2012-07-02
    OF - director → CIF 0
  • 2
    Hanna, Brenda
    Investment Banker
    Individual (5 offsprings)
    Officer
    2001-02-08 ~ 2001-03-26
    OF - secretary → CIF 0
  • 3
    Thomas, James Robert
    Investment Manager born in April 1964
    Individual (13 offsprings)
    Officer
    2001-02-08 ~ 2019-07-11
    OF - director → CIF 0
    Mr James Robert Thomas
    Born in April 1964
    Individual (13 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-05-01
    PE - Has significant influence or controlCIF 0
  • 4
    Lenon, Philip Hugh
    Investment Banker born in February 1960
    Individual (4 offsprings)
    Officer
    2001-02-08 ~ 2025-01-07
    OF - director → CIF 0
    Mr Philip Hugh Lenon
    Born in February 1960
    Individual (4 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-01-07
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    Muirhead, Alastair William
    Investment Banker born in September 1953
    Individual (5 offsprings)
    Officer
    2001-02-08 ~ 2019-07-11
    OF - director → CIF 0
    Muirhead, Alastair William
    Investment Banker
    Individual (5 offsprings)
    Officer
    2001-03-26 ~ 2003-01-01
    OF - secretary → CIF 0
    Mr Alastair William Muirhead
    Born in September 1953
    Individual (5 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-05-01
    PE - Has significant influence or controlCIF 0
  • 6
    Darrington, Stephen Jeffrey
    Individual (3 offsprings)
    Officer
    2001-12-10 ~ 2024-02-27
    OF - secretary → CIF 0
  • 7
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-01-02 ~ 2001-02-08
    PE - nominee-secretary → CIF 0
  • 8
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-01-02 ~ 2001-02-08
    PE - nominee-director → CIF 0
parent relation
Company in focus

PHOENIX EQUITY PARTNERS GROUP LIMITED

Previous name
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 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    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
Active 21
  • 1
    123 Victoria Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-08-08 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    IGNITE DENTAL TOPCO LIMITED - 2024-09-18
    129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-09-17 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    Central House 1 Alwyne Road, Wimbledon, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-09-17 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 4
    Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    18,948,086 GBP2024-04-30
    Person with significant control
    2023-03-21 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-12-12 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    PAPERTHEME LIMITED - 1997-01-27
    10th Floor, 123 Victoria Street, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 7
    10th Floor, 123 Victoria Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 9
    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
    Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Has significant influence or control as a member of a firmOE
  • 11
    BOARDWASTE LIMITED - 1998-12-22
    10th Floor, 123 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    SCENTENTER LIMITED - 1998-12-22
    10th Floor, 123 Victoria Street, London, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    LOTHIAN FIFTY (752) LIMITED - 2001-02-02
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (7 parents)
    Person with significant control
    2022-02-02 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 15
    AGHOCO 2179 LIMITED - 2022-05-27
    10th Floor, 123 Victoria Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-09 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 16
    C/o 4most 3rd Floor Monument Place, 24 Monument Street, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-03-24 ~ now
    CIF 17 - Right to appoint or remove directorsOE
  • 17
    EVERLY TOPCO LIMITED - 2021-10-06
    AGHOCO 2006 LIMITED - 2021-01-29
    74 North Street, Guildford, Surrey, United Kingdom
    Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    ZINC TOPCO LIMITED - 2025-01-03
    HAMSARD 3784 LIMITED - 2024-10-10
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (6 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
  • 19
    C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    DE FACTO 2297 LIMITED - 2021-06-21
    Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-10-19 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 21
    AGHOCO 2017 LIMITED - 2021-03-10
    Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    41-44 Great Windmill Street, London, England
    Dissolved corporate (5 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
    Bath Yard, Moira, Swadlincote, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-11-12 ~ 2022-06-22
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    L.K. BENNETT LONDON LIMITED - 2017-10-11
    DE FACTO 2232 LIMITED - 2017-04-19
    124 Finchley Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,290,001 GBP2023-07-31
    Person with significant control
    2017-04-06 ~ 2017-09-12
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    FIBONACCI TOPCO LIMITED - 2019-06-07
    AGHOCO 1815 LIMITED - 2019-04-01
    129 Devonshire House Wade Road, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-04-24 ~ 2024-09-17
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,165,610 GBP2024-03-31
    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
  • 6
    LOTHIAN FIFTY (752) LIMITED - 2001-02-02
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-02
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    AGHOCO 1784 LIMITED - 2018-11-05
    Central House 1 Alwyne Road, Wimbledon, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-11-09 ~ 2024-09-17
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    PROSPECT NUMBER 64 LIMITED - 2008-08-06
    1 Angel Court, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-02-18 ~ 2024-10-25
    CIF 10 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.