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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

KPAM LIMITED

Correspondence address
63 Ridgway Place, London, England, SW19 4SP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 February 2002
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Private Equity

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
Nationality
British
Occupation
Private Equity

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Company Director