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
Nationality
English
Occupation
Partner At Epiris

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Investment Director

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
Nationality
English
Occupation
Chartered Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Investment Partner

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Chartered Accountant

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
Nationality
English
Occupation
Chartered Accountant

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
Nationality
English
Occupation
Chartered Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Investment Professional

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
Nationality
English
Occupation
Investment Professional

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
Nationality
English
Occupation
Investment Professional

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
Nationality
English
Occupation
Accountant

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Investment Manager

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
Nationality
English
Occupation
Fund Manager

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
Nationality
English
Occupation
Fund Manager

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
Nationality
English
Occupation
Fund Manager

Average house price in the postcode SE1 0NW £1,374,000