Thomas Andrew WEEDALL

Total number of appointments 15, 15 active appointments

ROWSLEY LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
14 September 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

BLAZEHILL STRATEGIC INVESTMENTS LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
16 June 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

BLAZEHILL DIRECTORS LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
25 May 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SENTRYBAY HOLDINGS LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
19 May 2023
Resigned on
26 January 2024
Nationality
British
Occupation
Company Director

BLAZEHILL CREDIT OPPORTUNITIES LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 February 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

BLAZEHILL OPPORTUNITIES LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 February 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

BLAZEHILL SPECIAL OPPORTUNITIES LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 February 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

PD 2022 LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 June 2022
Resigned on
13 June 2025
Nationality
British
Occupation
Director

BH CAPITAL FINANCE 1 LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
4 May 2021
Resigned on
13 June 2025
Nationality
British
Occupation
Director

BLAZEHILL CAPITAL HOLDINGS LLP

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
llp-designated-member
Date of birth
January 1983
Appointed on
23 April 2021
Resigned on
13 June 2025

BLAZEHILL CAPITAL LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 April 2021
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

BLAZEHILL CAPITAL FINANCE LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 April 2021
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

BLAZEHILL CAPITAL INVESTMENTS LLP

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
llp-designated-member
Date of birth
January 1983
Appointed on
23 April 2021
Resigned on
13 June 2025

BH CAPITAL FINANCE LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
January 1983
Appointed on
12 April 2021
Resigned on
13 June 2025
Nationality
British
Occupation
Director

DEDHAM VALE LLP

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
llp-member
Date of birth
January 1983
Appointed on
6 April 2021
Resigned on
31 July 2025

Average house price in the postcode KT13 8AL £2,449,000