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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Philips, Simon Robert Maury

    Related profiles found in government register
  • Philips, Simon Robert Maury
    United Kingdom born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Catherine Place, London, SW1E 6HL, England

      IIF 1
  • Philips, Simon Robert Maury
    United Kingdom company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Philips, Simon Robert Maury
    United Kingdom director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 10
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 11
    • icon of address 43 Sisters Avenue, London, SW11 5SR

      IIF 12 IIF 13
  • Philips, Simon Robert Maury
    United Kingdom none born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 14
  • Philips, Simon Robert Maury
    United Kingdom private equity born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sisters Avenue, London, SW11 5SR, United Kingdom

      IIF 15
  • Philips, Simon Robert Maury
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Catherine Place, London, SW1E 6HL, England

      IIF 16
    • icon of address 44, Catherine Place, London, SW1E 6HL, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Philips, Simon Robert Maury
    United Kingdom private equity

    Registered addresses and corresponding companies
    • icon of address 43 Sisters Avenue, London, SW11 5SR

      IIF 20
  • Philips, Simon Robert Maury
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Philips, Simon Robert Maury
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Philips, Simon Robert Maury
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 28
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 29
    • icon of address First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 30
  • Philips, Simon Robert Maury
    British investment professional born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, London, England

      IIF 31
  • Philips, Simon Robert Maury
    British partner born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 32
    • icon of address 51, Eastcheap, London, EC3M 1JP, England

      IIF 33
  • Philips, Simon Robert Maury
    British private equity born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 34
  • Philips, Simon Robert Maury
    British private equity investor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chancery Lane, London, WC2A 1JF, England

      IIF 35
  • Mr Simon Robert Maury Philips
    United Kingdom born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-32, Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 36
    • icon of address Avalon, 26 - 32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 37
    • icon of address First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

      IIF 38 IIF 39
  • Philips, Simon Robert Maury
    British management consultant born in November 1967

    Registered addresses and corresponding companies
    • icon of address 16 Anley Road, London, W14 0BY

      IIF 40
  • Philips, Simon
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lime Street, London, EC3R, United Kingdom

      IIF 41
  • Philips, Simon Robert Maury

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 42
  • Mr Simon Robert Maury Philips
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,499 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 43 West End Rise, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,545 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 22 - Director → ME
  • 3
    PARISOL 199 LIMITED - 1999-03-23
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 4
    KOOTH PLC
    - now
    KOOTH LIMITED - 2020-08-24
    HAMSARD 3564 LIMITED - 2020-08-24
    icon of address 5 Merchant Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 27 - Director → ME
  • 5
    NIX GROUP LTD - 2017-03-07
    icon of address 44 Catherine Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,885 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KNOWLEDGEPOOL MANAGED LEARNING SERVICES LIMITED - 2013-05-01
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 9 - Director → ME
  • 7
    KNOWLEDGEPOOL HR SERVICES LIMITED - 2013-05-01
    icon of address Rees Pollock, 35 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-04-30
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address K Appiah, John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 44 Catherine Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 13
    icon of address 44 Catherine Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ROOT CAPITAL GENERAL PARTNER LLP - 2021-12-15
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    87 GBP2023-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 16 - LLP Designated Member → ME
  • 15
    SCALEUP CAPITAL COINVEST GP LLP - 2023-06-20
    icon of address 44 Catherine Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 44 Catherine Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 44 Catherine Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ROOT CAPITAL GP LIMITED - 2021-12-15
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SCALEUP STRATEGY LIMITED - 2021-09-16
    icon of address 16 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 34 - Director → ME
Ceased 20
  • 1
    PLANTGRAIN LIMITED - 2005-06-07
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2014-10-06
    IIF 15 - Director → ME
    icon of calendar 2005-05-26 ~ 2010-03-29
    IIF 20 - Secretary → ME
  • 2
    ROOT EDUCATION LIMITED - 2015-08-28
    DIGITAL THEATRE GROUP LIMITED - 2023-05-30
    BIG CLEVER LEARNING LIMITED - 2018-12-07
    icon of address 51 Eastcheap, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,675,721 GBP2019-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2023-01-31
    IIF 33 - Director → ME
  • 3
    HAMSARD 2691 LIMITED - 2004-02-13
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2013-05-08
    IIF 13 - Director → ME
  • 4
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    icon of address C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2004-02-09
    IIF 4 - Director → ME
  • 5
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1996-11-24
    IIF 40 - Director → ME
  • 6
    DRUM CUSSAC GROUP LIMITED - 2020-11-04
    QUICKDOX MANAGEMENT LIMITED - 2015-02-13
    icon of address Two, London Bridge, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,068,900 GBP2024-01-31
    Officer
    icon of calendar 2015-02-17 ~ 2019-11-25
    IIF 32 - Director → ME
  • 7
    OLDSHAW LIMITED - 2015-06-20
    icon of address Two, London Bridge, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 8
    DRUM CUSSAC AFRICA LIMITED - 2016-06-15
    icon of address Two, London Bridge, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    58,384 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
  • 9
    DATAPULSE LIMITED - 2011-10-31
    HAMSARD 2543 LIMITED - 2002-10-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,799,799 GBP2024-10-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-11-14
    IIF 6 - Director → ME
  • 10
    PARISOL 199 LIMITED - 1999-03-23
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2007-01-26
    IIF 8 - Director → ME
  • 11
    ROOT EDUCATION II LIMITED - 2015-09-04
    SHERSTON SOFTWARE LIMITED - 2018-10-02
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    337,510 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2023-12-20
    IIF 28 - Director → ME
  • 12
    KEYSTONE LAW GROUP LIMITED - 2017-11-13
    HAMSARD 3337 LIMITED - 2014-10-30
    icon of address 48 Chancery Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2023-04-24
    IIF 35 - Director → ME
  • 13
    MINDZONE GROUP LIMITED - 2018-09-28
    MINDS FOR LIFE LIMITED - 2017-04-26
    XENZONE GROUP LIMITED - 2020-10-02
    icon of address 5 Merchant Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,381,703 GBP2019-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2024-06-04
    IIF 31 - Director → ME
  • 14
    HAMSARD 2542 LIMITED - 2002-09-20
    icon of address Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2010-03-31
    IIF 3 - Director → ME
  • 15
    NYAMBANI UK - 1998-10-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,671 GBP2020-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2021-10-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
  • 16
    KNOWLEDGEPOOL MANAGED LEARNING SERVICES LIMITED - 2013-05-01
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2013-03-11
    IIF 11 - Director → ME
  • 17
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,601 GBP2015-04-30
    Officer
    icon of calendar 2012-08-24 ~ 2013-07-18
    IIF 10 - Director → ME
    icon of calendar 2012-08-24 ~ 2014-03-07
    IIF 42 - Secretary → ME
  • 18
    icon of address 44 Catherine Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2003-02-20 ~ 2021-06-14
    IIF 21 - LLP Designated Member → ME
  • 19
    SPECIAL TELEPHONE SYSTEMS LIMITED - 2007-05-14
    HAMSARD 2546 LIMITED - 2002-09-02
    icon of address Castle Acres, Everard Way, Narborough, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2002-11-14
    IIF 7 - Director → ME
  • 20
    NYUMBANI UK AND THE HOTCOURSES FOUNDATION - 2024-06-10
    THE HOTCOURSES FOUNDATION - 2015-06-29
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6,778,113 GBP2024-12-31
    Officer
    icon of calendar 2010-06-07 ~ 2021-10-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust 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.