Philip Richard WESTON
Total number of appointments 37, 27 active appointments
SOVEREIGN CAPITAL PARTNERS LLP
- Correspondence address
- 25 Victoria Street, London, SW1H 0EX
- Role ACTIVE
- llp-member
- Date of birth
- May 1966
- Appointed on
- 8 January 2025
NOVUS EQUITY PARTNERS SERVICES LTD
- Correspondence address
- Flat 1103 Lamington Heights 8 Madeira Street, London, England, E14 6TR
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 20 November 2024
- Resigned on
- 15 April 2025
Average house price in the postcode E14 6TR £571,000
NOVUS EQUITY PARTNERS LLP
- Correspondence address
- 8, Lamington Heights, Flat 1103 Madeira Street, London, United Kingdom, E14 6TR
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1966
- Appointed on
- 26 April 2024
- Resigned on
- 15 April 2025
Average house price in the postcode E14 6TR £571,000
SNOWY BIDCO LIMITED
- Correspondence address
- A2 G005 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 8 August 2022
- Resigned on
- 30 June 2023
SNOWY MIDCO 1 LIMITED
- Correspondence address
- A2 G005 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 8 August 2022
- Resigned on
- 30 June 2023
SNOWY MIDCO 2 LIMITED
- Correspondence address
- A2 G005 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 8 August 2022
- Resigned on
- 30 June 2023
SNOWY TOPCO LIMITED
- Correspondence address
- A2 G005 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 5 August 2022
- Resigned on
- 30 June 2023
TRUEMAN HOLDCO LIMITED
- Correspondence address
- C/O Hanmere Blackhorse Road, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1HD
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 December 2021
- Resigned on
- 27 September 2023
TRUEMAN BIDCO LIMITED
- Correspondence address
- C/O Hanmere Blackhorse Road, Letchworth Garden City, Hertfordshire, England, SG6 1HD
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 December 2021
- Resigned on
- 27 September 2023
TRUEMAN PARENT A LIMITED
- Correspondence address
- C/O Hanmere Blackhorse Road, Letchworth Garden City, Hertfordshire, England, SG6 1HD
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 December 2021
- Resigned on
- 27 September 2023
I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
- Correspondence address
- 6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 29 November 2021
- Resigned on
- 26 October 2022
I HEART STUDIOS GROUP LTD
- Correspondence address
- 6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 29 November 2021
- Resigned on
- 26 October 2022
I HEART STUDIOS LTD
- Correspondence address
- 6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 29 November 2021
- Resigned on
- 26 October 2022
I HEART STUDIOS SERVICES LIMITED
- Correspondence address
- 6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 29 November 2021
- Resigned on
- 26 October 2022
AIR HOLDCO LIMITED
- Correspondence address
- Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, United Kingdom, DH9 8UJ
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 10 June 2021
- Resigned on
- 25 February 2022
CHILTERN CAPITAL LLP
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- llp-member
- Date of birth
- May 1966
- Appointed on
- 1 April 2021
- Resigned on
- 31 October 2023
Average house price in the postcode EC2V 6EE £667,000
VIMA GROUP HOLDINGS LIMITED
- Correspondence address
- Suite B Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 26 March 2021
- Resigned on
- 2 August 2022
PEREGRINE EQUITY PARTNERS LLP
- Correspondence address
- Bickerton House 25 Bickerton Road, London, United Kingdom, N19 5JU
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1966
- Appointed on
- 18 January 2021
Average house price in the postcode N19 5JU £671,000
GIACOM (CLOUD) TOPCO LIMITED
- Correspondence address
- Bridge Haven One Saxon Way, Priory Park, Hessle, England, HU13 9PG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 20 November 2017
- Resigned on
- 26 April 2018
MARSHAL TRUSTEE LIMITED
- Correspondence address
- 3 Barrett Street, St Christopher's Place, London, England, W1U 1AY
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 30 January 2014
TARQUIN INVESTMENTS LIMITED
- Correspondence address
- Philip Weston 63 Ridgway Place, London, United Kingdom, SW19 4SP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 June 2010
Average house price in the postcode SW19 4SP £5,058,000
KELSO PLACE ASSET MANAGEMENT LLP
- Correspondence address
- 63 Ridgway Place, London, England, SW19 4SP
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1966
- Appointed on
- 26 July 2007
Average house price in the postcode SW19 4SP £5,058,000
CANT COVE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 63 Ridgway Place, London, United Kingdom, SW19 4SP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 9 April 2007
Average house price in the postcode SW19 4SP £5,058,000
MARSHAL HOLDINGS LIMITED
- Correspondence address
- 63 Ridgway Place, London, England, SW19 4SP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 8 November 2005
Average house price in the postcode SW19 4SP £5,058,000
KELSO PLACE ASSET MANAGEMENT (SCOTLAND) LIMITED
- Correspondence address
- 3 Barrett Street, St Christopher's Place, London, England, W1U 1AY
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 29 January 2003
KELSO PLACE GENERAL PARTNER LIMITED
- Correspondence address
- 3 Barrett Street, St Christopher's Place, London, England, W1U 1AY
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 3 December 2002
KPAM LIMITED
- Correspondence address
- 63 Ridgway Place, London, England, SW19 4SP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 28 February 2002
Average house price in the postcode SW19 4SP £5,058,000
OPTIMAL AUDIO GROUP LIMITED
- Correspondence address
- Unit 2 Century Point Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3SL
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 29 June 2018
- Resigned on
- 30 December 2019
DRIVING SUCCESS LIMITED
- Correspondence address
- Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 5 June 2015
- Resigned on
- 5 April 2019
RDS DRIVING SERVICES LIMITED
- Correspondence address
- Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 5 June 2015
- Resigned on
- 5 April 2019
RED DRIVING SCHOOL LIMITED
- Correspondence address
- Pavilion 12 Colmans Nook, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EG
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 11 February 2015
- Resigned on
- 12 November 2015
RED INSTRUCTOR TRAINING LIMITED
- Correspondence address
- Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 11 February 2015
- Resigned on
- 21 September 2017
MARSHAL HOLDINGS LIMITED
- Correspondence address
- 3 Barrett Street, St Christopher's Place, London, W1U 1AY
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 11 February 2015
- Resigned on
- 11 February 2015
FBTC LIMITED
- Correspondence address
- Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 11 February 2015
- Resigned on
- 21 September 2017
ADI NEWS LIMITED
- Correspondence address
- Pavilion 12 Colmans Nook, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EG
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 11 February 2015
- Resigned on
- 5 June 2015
RED FLEET TRAINING LIMITED
- Correspondence address
- Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 11 February 2015
- Resigned on
- 21 September 2017
M86 SECURITY INTERNATIONAL LTD.
- Correspondence address
- 110 St. Martin's Lane, London, United Kingdom, WC2N 4BA
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 8 November 2005
- Resigned on
- 16 March 2012