Ian David Hadfield WOOD
Total number of appointments 51, 26 active appointments
TIGGER TOPCO LIMITED
- Correspondence address
- Forum St Pauls 33 Gutter Lane, London, London, England, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 15 January 2025
Average house price in the postcode EC2V 8AS £669,000
HIVE HOLDCO LIMITED
- Correspondence address
- The Victory Offices 112 Victory Road, Blackpool, England, FY1 3NW
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 23 August 2024
Average house price in the postcode FY1 3NW £62,000
BUMBLE BIDCO LIMITED
- Correspondence address
- The Victory Offices 112 Victory Road, Blackpool, England, FY1 3NW
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 23 August 2024
Average house price in the postcode FY1 3NW £62,000
MEAD MIDCO LIMITED
- Correspondence address
- The Victory Offices 112 Victory Road, Blackpool, England, FY1 3NW
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 22 August 2024
Average house price in the postcode FY1 3NW £62,000
MAGGOTTS MIDCO LIMITED
- Correspondence address
- Forum St Paul's 33 Gutter Lane, London, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 8 July 2022
- Resigned on
- 1 June 2023
Average house price in the postcode EC2V 8AS £669,000
BECKETTS BIDCO LIMITED
- Correspondence address
- Forum St Paul's 33 Gutter Lane, London, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 8 July 2022
- Resigned on
- 1 June 2023
Average house price in the postcode EC2V 8AS £669,000
HANGAR HOLDCO LIMITED
- Correspondence address
- 4 Bouverie Street, London, England, EC4Y 8AX
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 7 July 2022
Average house price in the postcode EC4Y 8AX £23,975,000
SWORD LOWCO LIMITED
- Correspondence address
- Forum St Paul's 33 Gutter Lane, London, England, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 9 February 2022
- Resigned on
- 14 July 2022
Average house price in the postcode EC2V 8AS £669,000
SEPURA HOLDINGS LIMITED
- Correspondence address
- Forum St Paul's 33 Gutter Lane, London, England, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 9 February 2022
- Resigned on
- 14 July 2022
Average house price in the postcode EC2V 8AS £669,000
SWORD MIDCO LIMITED
- Correspondence address
- Forum St Paul's 33 Gutter Lane, London, England, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 8 February 2022
- Resigned on
- 14 July 2022
Average house price in the postcode EC2V 8AS £669,000
SWORD TOPCO LIMITED
- Correspondence address
- 9000 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9TL
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 7 February 2022
Average house price in the postcode CB25 9TL £550,000
MURRAY 2 LIMITED
- Correspondence address
- Epiris, Forum St Pauls 33 Gutter Lane, London, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 15 June 2021
- Resigned on
- 28 October 2021
Average house price in the postcode EC2V 8AS £669,000
BECKER BIDCO LIMITED
- Correspondence address
- Epiris, Forum St Pauls 33 Gutter Lane, London, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 15 June 2021
- Resigned on
- 28 October 2021
Average house price in the postcode EC2V 8AS £669,000
MCENROE MIDCO 1 LIMITED
- Correspondence address
- Epiris, Forum St Pauls 33 Gutter Lane, London, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 15 June 2021
- Resigned on
- 28 October 2021
Average house price in the postcode EC2V 8AS £669,000
TILDEN TOPCO LIMITED
- Correspondence address
- Epiris Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 15 June 2021
- Resigned on
- 28 October 2021
Average house price in the postcode EC2V 8AS £669,000
ISABELA TOPCO LIMITED
- Correspondence address
- Lower Ground Floor, Elsley House Great Titchfield Street, London, England, W1W 8BF
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 23 July 2020
- Resigned on
- 23 November 2022
EPIRIS LLP
- Correspondence address
- Forum St Pauls 33 Gutter Lane, London, United Kingdom, EC2V 8AS
- Role ACTIVE
- llp-member
- Date of birth
- March 1979
- Appointed on
- 26 March 2018
Average house price in the postcode EC2V 8AS £669,000
ELDRICKCO LIMITED
- Correspondence address
- C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England, RG10 9AL
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 23 March 2018
VONNCO LIMITED
- Correspondence address
- C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England, RG10 9AL
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 23 March 2018
SAPPHIRE GP LIMITED
- Correspondence address
- 161 Marsh Wall, London, United Kingdom, E14 9AP
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 19 January 2018
BLU BIDCO LIMITED
- Correspondence address
- Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7BW
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 26 March 2015
- Resigned on
- 14 June 2016
Average house price in the postcode HP2 7BW £1,779,000
KOURTNEYCO LIMITED
- Correspondence address
- Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 11 August 2014
- Resigned on
- 23 September 2014
Average house price in the postcode HP2 7BW £1,779,000
EPIRIS ADVISERS LLP
- Correspondence address
- Forum St Pauls 33 Gutter Lane, London, United Kingdom, EC2V 8AS
- Role ACTIVE
- llp-member
- Date of birth
- March 1979
- Appointed on
- 11 July 2014
- Resigned on
- 18 November 2019
Average house price in the postcode EC2V 8AS £669,000
MIXER TOPCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 17 June 2013
REMIX BIDCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 7 June 2013
- Resigned on
- 30 July 2014
REMIX TOPCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 4 June 2013
- Resigned on
- 30 July 2014
SAMPSONCO LIMITED
- Correspondence address
- Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England, RG10 9AL
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 23 March 2018
- Resigned on
- 17 May 2018
ELINCO LIMITED
- Correspondence address
- C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England, RG10 9AL
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 23 March 2018
- Resigned on
- 17 May 2018
SAPPHIRE BIDCO LIMITED
- Correspondence address
- 161 Marsh Wall, London, United Kingdom, E14 9AP
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 18 January 2018
- Resigned on
- 16 July 2018
SAPPHIRE TOPCO LIMITED
- Correspondence address
- 161 Marsh Wall, London, United Kingdom, E14 9AP
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 18 January 2018
- Resigned on
- 20 April 2020
SAPPHIRE MIDCO LIMITED
- Correspondence address
- 161 Marsh Wall, London, United Kingdom, E14 9AP
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 18 January 2018
- Resigned on
- 16 July 2018
SAPPHIRE HOLDCO LIMITED
- Correspondence address
- 161 Marsh Wall, London, United Kingdom, E14 9AP
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 18 January 2018
- Resigned on
- 16 July 2018
RIDGEWAY ROAD ASSOCIATION LIMITED
- Correspondence address
- Musicwater Ridgeway, Horsell, Woking, Surrey, GU21 4QR
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 27 April 2017
- Resigned on
- 3 April 2019
Average house price in the postcode GU21 4QR £1,804,000
BIPLANE BIDCO (UK) LIMITED
- Correspondence address
- 35 Great St. Helen's, London, England, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 20 July 2015
- Resigned on
- 18 October 2016
KENDALLCO LIMITED
- Correspondence address
- Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7BW
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 14 August 2014
- Resigned on
- 23 September 2014
Average house price in the postcode HP2 7BW £1,779,000
KHLOECO LIMITED
- Correspondence address
- Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 11 August 2014
- Resigned on
- 23 September 2014
Average house price in the postcode HP2 7BW £1,779,000
KANYECO LIMITED
- Correspondence address
- Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 11 August 2014
- Resigned on
- 21 September 2016
Average house price in the postcode HP2 7BW £1,779,000
CONSOLE LOWCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 11 July 2014
- Resigned on
- 8 January 2016
CONSOLE MIDCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 13 June 2014
- Resigned on
- 8 January 2016
AUDIOTONIX LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 13 June 2014
- Resigned on
- 30 March 2017
CONSOLE BIDCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 13 June 2014
- Resigned on
- 8 January 2016
TYSON BIDCO LIMITED
- Correspondence address
- Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 3 September 2013
- Resigned on
- 7 July 2014
TYSON TOPCO LIMITED
- Correspondence address
- Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 3 September 2013
- Resigned on
- 3 July 2014
TYSON MIDCO LIMITED
- Correspondence address
- Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 3 September 2013
- Resigned on
- 7 July 2014
MIXER BIDCO LIMITED
- Correspondence address
- C/O Electra Partners Llp Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 17 June 2013
- Resigned on
- 30 July 2014
EPIRIS MANAGERS LLP
- Correspondence address
- Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
- Role RESIGNED
- llp-member
- Date of birth
- March 1979
- Appointed on
- 6 February 2013
- Resigned on
- 11 July 2014
GARRETS BIDCO 2 LIMITED
- Correspondence address
- Horsell Dene Ridgeway, Woking, United Kingdom, GU21 4QR
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 7 March 2012
- Resigned on
- 25 August 2012
Average house price in the postcode GU21 4QR £1,804,000
GARRETS BIDCO LIMITED
- Correspondence address
- Horsell Dene Ridgeway, Woking, United Kingdom, GU21 4QR
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 7 March 2012
- Resigned on
- 25 August 2012
Average house price in the postcode GU21 4QR £1,804,000
ATLAS 90 MIDCO LIMITED
- Correspondence address
- 90 Union Street, London, SE1 0NW
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 21 December 2011
- Resigned on
- 23 December 2011
Average house price in the postcode SE1 0NW £1,374,000
ATLAS 90 HOLDINGS LIMITED
- Correspondence address
- 90 Union Street, London, SE1 0NW
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 21 December 2011
- Resigned on
- 28 September 2012
Average house price in the postcode SE1 0NW £1,374,000
ATLAS 90 BIDCO LIMITED
- Correspondence address
- 90 Union Street, London, SE1 0NW
- Role RESIGNED
- director
- Date of birth
- March 1979
- Appointed on
- 21 December 2011
- Resigned on
- 23 December 2011
Average house price in the postcode SE1 0NW £1,374,000