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
    Tubbs, Nicholas Sean
    Ceo born in May 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Caddy, Paul Anthony
    Director born in November 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Lu, Xiangwen
    Finance Director born in November 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    OF - Director → CIF 0
  • 4
    Cummins, Andrew William
    Director born in November 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    OF - Director → CIF 0
  • 5
    PHOENIX COMMERCIAL HOLDINGS LIMITED - now
    SUMPF 229 LIMITED - 2006-09-26
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    116 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Felton, Matthew Francis Paul
    Director born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2011-12-30
    OF - Director → CIF 0
  • 2
    Ternent, Frederick
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2006-08-25 ~ 2014-05-28
    OF - Director → CIF 0
  • 3
    Ternent, Josephine Mary Elizabeth
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2014-05-28
    OF - Secretary → CIF 0
  • 4
    Ono, Yuya
    Director born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ 2018-09-25
    OF - Director → CIF 0
  • 5
    Jones, Howard
    Director born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2018-09-25
    OF - Director → CIF 0
    Jones, Howard
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2018-09-25
    OF - Secretary → CIF 0
  • 6
    icon of addressRussell House Oxford Road, Bournemouth
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-07-13 ~ 2006-08-25
    PE - Director → CIF 0
  • 7
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (7 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2006-07-13 ~ 2006-08-25
    PE - Secretary → CIF 0
  • 8
    icon of address3-4, Bower Terrace, Tonbridge Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,229 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ 2018-09-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PHOENIX COMMERCIAL HOLDINGS LIMITED

Previous name
SUMPF 229 LIMITED - 2006-09-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
653,133 GBP2018-04-30
653,133 GBP2017-04-30
Current Assets
100,000 GBP2018-04-30
100,000 GBP2017-04-30
Creditors
Current
-753,017 GBP2018-04-30
-753,017 GBP2017-04-30
Net Current Assets/Liabilities
-653,017 GBP2018-04-30
-653,017 GBP2017-04-30
Total Assets Less Current Liabilities
116 GBP2018-04-30
116 GBP2017-04-30
Net Assets/Liabilities
116 GBP2018-04-30
116 GBP2017-04-30
Equity
116 GBP2018-04-30
116 GBP2017-04-30

Related profiles found in government register
  • PHOENIX COMMERCIAL HOLDINGS LIMITED
    Info
    SUMPF 229 LIMITED - 2006-09-26
    Registered number 05875329
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London EC3R 8LJ
    PRIVATE LIMITED COMPANY incorporated on 2006-07-13 and dissolved on 2020-10-06 (14 years 2 months). The company status is Dissolved.
    CIF 0
  • CDER GROUP LIMITED
    S
    Registered number 04118149
    icon of address9th Floor, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • CDER GROUP LIMITED
    S
    Registered number 04118149
    icon of address9th Floor Peninsular Street, 30-36 Monument Street, London, England, EC3R 8LJ
    Limited in England And Wales
    CIF 2
  • CDER GROUP LIMITED
    S
    Registered number 04118149
    icon of addressFloor 9 Peninsular House, Monument Street, London, England, EC3R 8LJ
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    J.B.W. ENFORCEMENT LIMITED - 2008-09-25
    J.B.W. GROUP LIMITED - 2020-09-16
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    17,514,734 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    SUMPF 228 LIMITED - 2006-10-05
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    COLLECT SOFTWARE LIMITED - 1993-05-14
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,249,642 GBP2018-08-01 ~ 2019-07-31
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,735,428 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    CASE DYNAMICS LIMITED - 2016-09-12
    AR-12 LIMITED - 2014-08-20
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    MAJOR COLLECTIONS LIMITED - 2023-03-22
    MAJOR COLLECTIONS PLC - 2007-04-19
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,588 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,229 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    ELITE SERVICES AND COLLECTIONS LIMITED - 2000-03-07
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,808,304 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    SUMPF 229 LIMITED - 2006-09-26
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    116 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPeninsular House Floor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,092,871 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    CDER GROUP LTD - 2020-09-16
    icon of addressFloor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • MAJOR COLLECTIONS LIMITED - 2023-03-22
    MAJOR COLLECTIONS PLC - 2007-04-19
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,588 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-09-25
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more 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.