Richard Douglas Edward HADFIELD

Total number of appointments 13, 13 active appointments

GOOSE GREEN DULWICH SPV LTD

Correspondence address
Hunter Simmons Ltd Emp Building, Unit 1, 4 Solent Road, Havant, Hampshire, England, PO9 1JH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2024
Nationality
British
Occupation
Director

IB SPV 5 MIDCO LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 July 2024
Nationality
British
Occupation
Director

BEARROC REAL ESTATE LIMITED

Correspondence address
Unit 1 Emp Building 4 Solent Road, Havant, Hampshire, England, PO9 1JH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 February 2024
Nationality
British
Occupation
Director

MAS IG SPV2 LIMITED

Correspondence address
Unit 1 Emp Building 4 Solent Road, Havant, Hampshire, England, PO9 1JH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2023
Nationality
British
Occupation
Director

COGENT LAND 2 LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 June 2023
Nationality
British
Occupation
Advisor

Average house price in the postcode EC2V 6EE £667,000

INTEGRA HOUSE MANAGEMENT LTD

Correspondence address
Keystone Law 48 Chancery Lane, London, United Kingdom, WC2A 1JF
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 March 2023
Nationality
British
Occupation
Director

ROXBURGH AM INVESTMENTS (IHM) LIMITED

Correspondence address
Unit 2 The Old Piggery, Little Dartmouth, Dartmouth, Devon, United Kingdom, TQ6 0JR
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode TQ6 0JR £1,413,000

ROXBURGH AM INVESTMENTS (SW PROPERTIES) LIMITED

Correspondence address
18 Saville Row, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 December 2022
Nationality
British
Occupation
Director

WRIGHT STORE LLP

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
llp-designated-member
Date of birth
January 1981
Appointed on
8 October 2021
Resigned on
28 January 2025

Average house price in the postcode N21 3NA £557,000

NHD BLETCHLEY LTD

Correspondence address
424 Margate Road, Ramsgate, Kent, United Kingdom, CT12 6SJ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 April 2021
Resigned on
7 October 2024
Nationality
British
Occupation
Consultancy

Average house price in the postcode CT12 6SJ £822,000

ZIGLU LIMITED

Correspondence address
1 Poultry, London, England, EC2R 8EJ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 March 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

HADLEA ESTATES LTD

Correspondence address
Flat 3 18 St Johns Building, 79 Marsham Street, London, England, SW1P 4SA
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 4SA £1,217,000

HADLEA LTD

Correspondence address
Flat 3 18 St Johns Building, 79 Marsham Street, London, England, SW1P 4SA
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 4SA £1,217,000