Philip John DAVIES

Total number of appointments 28, 23 active appointments

KANADEVIA INOVA MANAGEMENT SERVICES UK HOLDCO LTD

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

IONA WSC LLP

Correspondence address
123 Pall Mall, London, United Kingdom, SW1Y 5EA
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
23 February 2021

Average house price in the postcode SW1Y 5EA £2,814,000

IONA INVESTMENT WSC LLP

Correspondence address
123 Pall Mall, London, United Kingdom, SW1Y 5EA
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
23 February 2021

Average house price in the postcode SW1Y 5EA £2,814,000

IONA WSC (HOLDINGS) LTD

Correspondence address
123 Pall Mall, London, England, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

NEWBRIDGE (2020) LIMITED

Correspondence address
Iona Capital Ltd, 123 Pall Mall, London, United Kingdom, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
14 December 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 5EA £2,814,000

KANADEVIA INOVA BIOGAS PARENTCO LTD

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 April 2020
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode SW1Y 5EA £2,814,000

KANADEVIA INOVA BIOGAS HOLDCO LTD

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 April 2020
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode SW1Y 5EA £2,814,000

AEROSPACE ENERGY UK LIMITED

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
7 August 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode SW1Y 5EA £2,814,000

CROFTHEAD BIOGAS LIMITED

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 March 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 5EA £2,814,000

NORTH CLYDE BIOGAS LIMITED

Correspondence address
C/O Iona Capital 86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 September 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6JD £20,378,000

BROCKLESBY BIOGAS LTD

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 July 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 5EA £2,814,000

MOCHDRE BIOMASS LIMITED

Correspondence address
Iona Capital 86 Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6JD £20,378,000

NORTH WEST BIOMASS LIMITED

Correspondence address
Iona Capital 86 Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6JD £20,378,000

BLAZERS FUELS LIMITED

Correspondence address
Iona Capital 86 Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 June 2016
Resigned on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6JD £20,378,000

KANADEVIA INOVA CAPITAL LTD

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 June 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 5EA £2,814,000

NEWBRIDGE ENERGY LTD

Correspondence address
Iona Capital 86 Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 June 2016
Resigned on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6JD £20,378,000

KANADEVIA INOVA MANAGEMENT SERVICES UK LTD

Correspondence address
Marlborough House Westminster Place, Nether Poppleton, York, England, YO26 6RW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 June 2015
Nationality
British
Occupation
Director

KANADEVIA INOVA BIOGAS ST BOSWELLS LTD

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 June 2014
Resigned on
7 February 2024
Nationality
British
Occupation
Self Employed

Average house price in the postcode SW1Y 5EA £2,814,000

KEITHICK BIOGAS LIMITED

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
11 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

ROSEWOOD ENERGY LIMITED

Correspondence address
Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 January 2013
Resigned on
25 July 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode MK44 1YU £33,000

BIOGEN GWYRIAD LIMITED

Correspondence address
Milton Parc Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 January 2013
Resigned on
16 February 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode MK44 1YU £33,000

BIOGEN WAEN LIMITED

Correspondence address
Milton Parc Milton Ernest, Bedfordshire, MK44 1YU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 January 2013
Resigned on
16 February 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode MK44 1YU £33,000

KINETIC CONSULTANCY SOLUTIONS LTD

Correspondence address
Farm House, High Road High Cross, Ware, Hertfordshire, United Kingdom, SG11 1AP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
6 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG11 1AP £697,000


TEAN MANAGEMENT SERVICES LTD

Correspondence address
86 Jermyn Street, London, SW1Y 6JD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 November 2016
Resigned on
30 March 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6JD £20,378,000

WHITCHURCH BIOGAS LTD.

Correspondence address
86 Jermyn Street, London, Uk, SW1Y 6JD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
5 May 2016
Resigned on
5 July 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6JD £20,378,000

NEW MILL FEEDSTOCKS LTD

Correspondence address
Iona Capital 86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
16 December 2015
Resigned on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

NEW MILL BIOGAS LTD

Correspondence address
86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
7 December 2015
Resigned on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

KANADEVIA INOVA BIOGAS LEEMING LIMITED

Correspondence address
86 Jermyn Street, London, SW1Y 6JD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
25 June 2014
Resigned on
15 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000