CompanyTrack
P

PHOENIX EQUITY PARTNERS GROUP LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees Website
Software Vertical-specific SaaS Activities of other holding companies n.e.c.
P

PHOENIX EQUITY PARTNERS GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 2 Jan 2001 Active London, England 0 employees motordesk.com
Software Vertical-specific SaaS Activities of other holding companies n.e.c.
Accounts Submitted 2 Sept 2025
Confirmation Statement Submitted 23 Dec 2024
Net assets £1.32M £60.79K 2023 year on year
Total assets £1.39M £115.26K 2023 year on year
Total Liabilities £71.27K £176.04K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10th Floor, 123 Victoria Street London SW1E 6DE England

Office (Ipswich)

Harkstead Hall Barns, Ipswich IP9 1DB

Telephone

0147 359 8100

Credit Report

Discover PHOENIX EQUITY PARTNERS GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.09M

Increased by £75.21k (+7%)

Net Assets

£1.32M

Increased by £60.79k (+5%)

Total Liabilities

£71.27k

Decreased by £176.04k (-71%)

Turnover

N/A

Employees

N/A

Debt Ratio

5%

Decreased by 11 (-69%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 9 resigned
Status
Ana Tomova TomovaSecretaryUnknownUnknown27 Feb 2024Active
David BurnsDirectorBritishUnited Kingdom5531 May 2018Active
Kevin Jennings KeckDirectorBritish,americanEngland5118 Jul 2025Active
Richard William DawDirectorBritishEngland5731 May 2018Active

Shareholders

Shareholders (1)

Phoenix Equity Partners Holdings Llp
100.0%
1,0002 Feb 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Richard William Daw

British

Active
Notified 1 Jul 2016
Residence England
DOB March 1968
Nature of Control
  • Significant Influence Or Control

Phoenix Equity Partners Holdings Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Burns

Ceased 31 Oct 2025

Ceased

Philip Hugh Lenon

Ceased 7 Jan 2025

Ceased

Alastair William Muirhead

Ceased 1 May 2018

Ceased

James Robert Thomas

Ceased 1 May 2018

Ceased

Group Structure

Group Structure

PHOENIX EQUITY PARTNERS GROUP LIMITED Current Company
CYBANETIX TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
ENVISAGE HEALTHCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 50 to 75 percent, appoint/remove directors
FUTUREMEDS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KNIGHT TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LONDON GYNAECOLOGY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
PHOENIX EQUITY NOMINEES LIMITED united kingdom shares 75 to 100 percent
PHOENIX EQUITY PARTNERS 2006 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
PHOENIX EQUITY PARTNERS 2010 GP, L.P. united kingdom voting rights 75 to 100 percent as firm, significant influence or control, significant influence or control as firm
PHOENIX EQUITY PARTNERS LIMITED united kingdom shares 75 to 100 percent
PHOENIX EQUITY PARTNERS LIMITED PARTNERSHIP 2006 united kingdom voting rights 75 to 100 percent as firm, significant influence or control, significant influence or control as firm
PHOENIX FUND MANAGERS LIMITED united kingdom shares 75 to 100 percent
PHOENIX FUND TRUSTEE LIMITED united kingdom shares 75 to 100 percent
PHOENIX PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
PHOENIX THISTLE GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent
PRIDE TOPCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SANDCASTLE HOLDCO LIMITED united kingdom appoint/remove directors
SETFORDS GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
SMH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
SPYDER HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
UNIVERSALLY SPEAKING TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025Persons With Significant ControlCessation of Richard William Daw as a person with significant control on 2025-10-31View(1 page)
31 Oct 2025Persons With Significant ControlCessation of David Burns as a person with significant control on 2025-10-31View(1 page)
31 Oct 2025Persons With Significant ControlPhoenix Equity Partners Holdings Llp notified as a person with significant controlView(2 pages)
2 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(16 pages)
25 Jul 2025OfficersAppointment of Mr Kevin Jennings Keck as director on 2025-07-18View(2 pages)
31 Oct 2025 Persons With Significant Control

Cessation of Richard William Daw as a person with significant control on 2025-10-31

31 Oct 2025 Persons With Significant Control

Cessation of David Burns as a person with significant control on 2025-10-31

31 Oct 2025 Persons With Significant Control

Phoenix Equity Partners Holdings Llp notified as a person with significant control

2 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

25 Jul 2025 Officers

Appointment of Mr Kevin Jennings Keck as director on 2025-07-18

Recent Activity

Latest Activity

Cessation of Richard William Daw as a person with significant control on 2025-10-31

3 months ago on 31 Oct 2025

Cessation of David Burns as a person with significant control on 2025-10-31

3 months ago on 31 Oct 2025

Phoenix Equity Partners Holdings Llp notified as a person with significant control

3 months ago on 31 Oct 2025

Annual accounts made up to 2024-12-31

5 months ago on 2 Sept 2025

Appointment of Mr Kevin Jennings Keck as director on 2025-07-18

6 months ago on 25 Jul 2025