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

Mr Simon Robert Maury Philips

    Related profiles found in government register
  • Mr Simon Robert Maury Philips
    British born in November 1967

    Resident in United Kingdom

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

    Resident in England

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

      IIF 10
    • Avalon, 26 - 32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 11
    • First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

      IIF 12 IIF 13
  • 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
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 20
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 21
    • First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 22
  • Philips, Simon Robert Maury
    British investment professional born in November 1967

    Resident in United Kingdom

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

      IIF 23
  • Philips, Simon Robert Maury
    British partner born in November 1967

    Resident in United Kingdom

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

      IIF 24
    • 51, Eastcheap, London, EC3M 1JP, England

      IIF 25
  • Philips, Simon Robert Maury
    British private equity born in November 1967

    Resident in United Kingdom

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

      IIF 26
  • Philips, Simon Robert Maury
    British private equity investor born in November 1967

    Resident in United Kingdom

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

      IIF 27
  • Philips, Simon Robert Maury
    born in November 1967

    Resident in United Kingdom

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

      IIF 28
    • 44, Catherine Place, London, SW1E 6HL, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Philips, Simon
    British born in November 1967

    Resident in United Kingdom

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

      IIF 32
  • Philips, Simon Robert Maury
    United Kingdom private equity

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

      IIF 33
  • Philips, Simon Robert Maury
    British management consultant born in November 1967

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

      IIF 34
  • Philips, Simon Robert Maury
    United Kingdom born in November 1967

    Resident in England

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

      IIF 35
  • 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
    • Unit 2, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 44
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 45
    • 43 Sisters Avenue, London, SW11 5SR

      IIF 46 IIF 47
  • Philips, Simon Robert Maury
    United Kingdom none born in November 1967

    Resident in England

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

      IIF 48
  • Philips, Simon Robert Maury
    United Kingdom private equity born in November 1967

    Resident in England

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

      IIF 49
  • Philips, Simon Robert Maury
    born in November 1967

    Resident in England

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

      IIF 50
  • Philips, Simon Robert Maury

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

      IIF 51
child relation
Offspring entities and appointments 38
  • 1
    44 CATHERINE PLACE LIMITED
    13483255
    44 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,499 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUTOCUE GROUP LIMITED
    - now 05308758
    PLANTGRAIN LIMITED
    - 2005-06-07 05308758
    Bridge House, Heron Square, Richmond
    Dissolved Corporate (15 parents)
    Officer
    2005-05-26 ~ 2014-10-06
    IIF 49 - Director → ME
    2005-05-26 ~ 2010-03-29
    IIF 33 - Secretary → ME
  • 3
    BIG CLEVER LEARNING LIMITED - now
    DIGITAL THEATRE GROUP LIMITED
    - 2023-05-30 09627184
    BIG CLEVER LEARNING LIMITED
    - 2018-12-07 09627184
    ROOT EDUCATION LIMITED - 2015-08-28
    51 Eastcheap, London, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    5,675,721 GBP2019-12-31
    Officer
    2015-09-11 ~ 2023-01-31
    IIF 25 - Director → ME
  • 4
    CAPITA LEARNING LIMITED - now
    KNOWLEDGEPOOL GROUP LIMITED
    - 2021-04-01 04968329
    HAMSARD 2691 LIMITED
    - 2004-02-13 04968329 06778337, 11013245, 16103206... (more)
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    2004-02-09 ~ 2013-05-08
    IIF 47 - Director → ME
  • 5
    CITY OF LONDON GROUP PLC.
    - now 01539241
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (37 parents, 9 offsprings)
    Officer
    2002-01-01 ~ 2004-02-09
    IIF 38 - Director → ME
  • 6
    CITYPINE LIMITED
    01219562
    Summit House, 170 Finchley Road, London
    Dissolved Corporate (13 parents)
    Officer
    1994-03-28 ~ 1996-11-24
    IIF 34 - Director → ME
  • 7
    CRISIS24 LIMITED - now
    DRUM CUSSAC GROUP LIMITED
    - 2020-11-04 08982933
    QUICKDOX MANAGEMENT LIMITED - 2015-02-13
    Two, London Bridge, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    -3,068,900 GBP2024-01-31
    Officer
    2015-02-17 ~ 2019-11-25
    IIF 24 - Director → ME
  • 8
    DOTVECTOR LIMITED
    13680909
    43 West End Rise, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,545 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 14 - Director → ME
  • 9
    DRUM CUSSAC SERVICES LIMITED
    - now 09392018
    OLDSHAW LIMITED - 2015-06-20
    Two, London Bridge, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 10
    DRUM CUSSAC TECHNOLOGY LIMITED
    - now 09439875
    DRUM CUSSAC AFRICA LIMITED
    - 2016-06-15 09439875
    Two, London Bridge, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    58,384 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 11
    ENGHOUSE DEVELOPMENT (UK) LIMITED - now
    DATAPULSE LIMITED
    - 2011-10-31 04485978
    HAMSARD 2543 LIMITED
    - 2002-10-02 04485978 06778337, 11013245, 16103206... (more)
    Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,799,799 GBP2024-10-31
    Officer
    2002-08-22 ~ 2002-11-14
    IIF 40 - Director → ME
  • 12
    I.G.G. COMPONENT TECHNOLOGY LIMITED
    - now 03711385
    PARISOL 199 LIMITED - 1999-03-23
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (16 parents)
    Officer
    2004-12-22 ~ 2007-01-26
    IIF 42 - Director → ME
    2008-08-19 ~ dissolved
    IIF 46 - Director → ME
  • 13
    KAPOW PRIMARY LIMITED
    - now 09640574
    SHERSTON SOFTWARE LIMITED - 2018-10-02
    ROOT EDUCATION II LIMITED - 2015-09-04
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    337,510 GBP2024-12-31
    Officer
    2019-06-21 ~ 2023-12-20
    IIF 20 - Director → ME
  • 14
    KEYSTONE LAW GROUP PLC
    - now 09038082
    KEYSTONE LAW GROUP LIMITED
    - 2017-11-13 09038082
    HAMSARD 3337 LIMITED
    - 2014-10-30 09038082 06778337, 11013245, 16103206... (more)
    48 Chancery Lane, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-08-06 ~ 2023-04-24
    IIF 27 - Director → ME
  • 15
    KOOTH GROUP LIMITED
    - now 09795273
    XENZONE GROUP LIMITED
    - 2020-10-02 09795273
    MINDZONE GROUP LIMITED
    - 2018-09-28 09795273
    MINDS FOR LIFE LIMITED
    - 2017-04-26 09795273
    5 Merchant Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    -5,381,703 GBP2019-12-31
    Officer
    2015-09-25 ~ 2024-06-04
    IIF 23 - Director → ME
  • 16
    KOOTH PLC
    - now 12526594
    HAMSARD 3564 LIMITED - 2020-08-24
    KOOTH LIMITED - 2020-08-24
    5 Merchant Square, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2020-09-02 ~ now
    IIF 19 - Director → ME
  • 17
    METTONI LIMITED
    - now 04485956
    HAMSARD 2542 LIMITED
    - 2002-09-20 04485956 06778337, 11013245, 16103206... (more)
    Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    2002-08-22 ~ 2010-03-31
    IIF 37 - Director → ME
  • 18
    NIIX LIMITED
    - now 10518245
    NIX GROUP LTD - 2017-03-07
    44 Catherine Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,885 GBP2023-12-31
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NYUMBANI UK
    - now 03654576
    NYAMBANI UK - 1998-10-20
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (33 parents)
    Net Assets/Liabilities (Company account)
    5,671 GBP2020-12-31
    Officer
    2010-07-16 ~ 2021-10-21
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
  • 20
    RC 2013 LIMITED
    - now 07682735
    KNOWLEDGEPOOL MANAGED LEARNING SERVICES LIMITED
    - 2013-05-01 07682735
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-08-24 ~ 2013-03-11
    IIF 45 - Director → ME
    2013-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 21
    RHHR INVESTMENTS LIMITED
    - now 06990009
    KNOWLEDGEPOOL HR SERVICES LIMITED
    - 2013-05-01 06990009
    Rees Pollock, 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 22
    RIGHT HAND HUMAN RESOURCES LIMITED
    04384183
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    76,601 GBP2015-04-30
    Officer
    2012-08-24 ~ 2013-07-18
    IIF 44 - Director → ME
    2012-08-24 ~ 2014-03-07
    IIF 51 - Secretary → ME
  • 23
    ROOT CAPITAL (FOUNDER PARTNER) LIMITED
    04762967
    44 Catherine Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6 GBP2022-04-30
    Officer
    2003-05-13 ~ now
    IIF 35 - Director → ME
  • 24
    ROOT CAPITAL CAPCO 1 LIMITED
    06541496 06541520
    K Appiah, John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 25
    ROOT CAPITAL CAPCO 2 LIMITED
    06541520 06541496
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (6 parents)
    Officer
    2008-04-02 ~ now
    IIF 36 - Director → ME
  • 26
    ROOT CAPITAL LLP
    OC303937
    44 Catherine Place, London, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2003-02-20 ~ 2021-06-14
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    ROOT CAPITAL SUPPORT SERVICES LIMITED
    10251725
    44 Catherine Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2016-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 28
    SANCTUS GROUP LIMITED
    15850858
    44 Catherine Place, London, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2024-07-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SCALEUP CAPITAL GENERAL PARTNER LLP
    - now OC428139
    ROOT CAPITAL GENERAL PARTNER LLP
    - 2021-12-15 OC428139
    44 Catherine Place, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    87 GBP2023-12-31
    Officer
    2019-07-19 ~ now
    IIF 28 - LLP Designated Member → ME
  • 30
    SCALEUP CAPITAL GP II LLP
    - now OC447788 12113239, OC454361, OC454270... (more)
    SCALEUP CAPITAL COINVEST GP LLP
    - 2023-06-20 OC447788
    44 Catherine Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-06-16 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    44 Catherine Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-10-25 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    44 Catherine Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SCALEUP CAPITAL GP LIMITED
    - now 12113239 OC454361, OC454270, 12936393... (more)
    ROOT CAPITAL GP LIMITED
    - 2021-12-15 12113239
    44 Catherine Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    2019-07-19 ~ now
    IIF 15 - Director → ME
  • 34
    44 Catherine Place, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-07 ~ now
    IIF 18 - Director → ME
  • 35
    44 Catherine Place, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2020-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    STRUCTURED TECHNOLOGY SERVICES LIMITED - now
    SPECIAL TELEPHONE SYSTEMS LIMITED
    - 2007-05-14 04486080
    HAMSARD 2546 LIMITED
    - 2002-09-02 04486080 06778337, 11013245, 16103206... (more)
    Castle Acres, Everard Way, Narborough, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2002-08-27 ~ 2002-11-14
    IIF 41 - Director → ME
  • 37
    THE KISOMO FOUNDATION - now
    NYUMBANI UK AND THE HOTCOURSES FOUNDATION
    - 2024-06-10 05147284
    THE HOTCOURSES FOUNDATION
    - 2015-06-29 05147284
    56 Guildford Street, Chertsey, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    6,778,113 GBP2024-12-31
    Officer
    2010-06-07 ~ 2021-10-21
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 38
    VECTOR STRATEGY LIMITED
    - now 13620122
    SCALEUP STRATEGY LIMITED
    - 2021-09-16 13620122
    16 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.