Spencer John WOODS

Total number of appointments 13, 13 active appointments

KOMI INVEST LTD

Correspondence address
Unit G1 Waulk Mill, 51 Bengal Street, Ancoats, Manchester, United Kingdom, M4 6LN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
15 January 2025
Nationality
British
Occupation
Director

KOMI HOLDINGS LTD

Correspondence address
Unit G1 Waulk Mill, 51 Bengal Street, Ancoats, Manchester, United Kingdom, M4 6LN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
15 January 2025
Nationality
British
Occupation
Director

KOMI GROUP LTD

Correspondence address
Unit G1 Waulk Mill, 51 Bengal Street, Ancoats, Manchester, United Kingdom, M4 6LN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
15 January 2025
Nationality
British
Occupation
Director

SIGNATURE MEDICAL TOPCO LIMITED

Correspondence address
Bgf 8th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 November 2023
Resigned on
24 June 2025
Nationality
British
Occupation
Investment Director

TRANSFORM HEALTHCARE LIMITED

Correspondence address
Bgf 8th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 November 2023
Nationality
British
Occupation
Director

UKFD REALISATIONS LTD

Correspondence address
BGF (8TH FLOOR) 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
31 December 2022
Resigned on
17 November 2023
Nationality
British
Occupation
Director

HOLDING EB COMPANY LTD

Correspondence address
8th Floor 1 Marsden St, Manchester, Greater Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
12 May 2022
Nationality
British
Occupation
Investment Director

TRAVCORP HOLDINGS LIMITED

Correspondence address
Unit 14 Telford Court Chester Gates Business Park, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
May 1983
Appointed on
8 October 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CH1 6LT £2,256,000

FULFILMENTCROWD TOPCO LIMITED

Correspondence address
1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
26 February 2021
Resigned on
28 May 2025
Nationality
British
Occupation
Director

UNIQUEX HOLDINGS LIMITED

Correspondence address
BGF INVESTMENT MANAGEMENT LIMITED 8th Floor Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
31 January 2021
Resigned on
27 April 2022
Nationality
British
Occupation
Director

EBS AFTERMARKET GROUP LIMITED

Correspondence address
1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
11 February 2020
Resigned on
8 November 2024
Nationality
British
Occupation
Director

JOLODA HYDRAROLL GROUP LIMITED

Correspondence address
1 De Havilland Drive, Speke, Liverpool, Merseyside, England, L24 8RN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
21 June 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode L24 8RN £373,000

VISUALISATION ONE (LONDON) LIMITED

Correspondence address
St. John's School Vicar's Lane, Chester, England, CH1 1QX
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 May 2019
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH1 1QX £500,000