Download leads from Nexok and grow your business. Find out more

Mr Ian David Hadfield Wood

British – Born 45 years ago (March 1979)

Mr Ian David Hadfield Wood
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameKanyeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (5 days after company formation)
Appointment Duration2 years, 1 month (Resigned 21 September 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BW
Registered Company Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BW
Company NameKendallco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 September 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BW
Registered Company Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BW
Company NameBiplane Bidco (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Great St. Helen'S
London
EC3A 6AP
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameRidgeway Road Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 03 April 2019)
Assigned Occupation Investment Partner
Addresses
Correspondence Address
Musicwater Ridgeway
Horsell
Woking
Surrey
GU21 4QR
Registered Company Address
Musicwater Ridgeway
Horsell
Woking
Surrey
GU21 4QR
Company NameSapphire Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 16 July 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
161 Marsh Wall
London
E14 9AP
Registered Company Address
Quay House
The Ambury
Bath
BA1 1UA
Company NameElinco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 May 2018)
Assigned Occupation Investment Partner
Addresses
Correspondence Address
C/O Castle Royle Golf & Country Club Bath Road
Knowl Hill
Reading
RG10 9AL
Registered Company Address
C/O Castle Royle Golf & Country Club Bath Road
Knowl Hill
Reading
RG10 9AL
Company NameSampsonco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 May 2018)
Assigned Occupation Investment Partner
Addresses
Correspondence Address
Castle Royle Golf & Country Club Bath Road
Knowl Hill
Reading
RG10 9AL
Registered Company Address
Castle Royle Golf & Country Club Bath Road
Knowl Hill
Reading
RG10 9AL
Company NameIsabela Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 23 November 2022)
Assigned Occupation Partner
Addresses
Correspondence Address
Lower Ground Floor, Elsley House Great Titchfield
London
W1W 8BF
Registered Company Address
Lower Ground Floor, Elsley House
Great Titchfield Street
London
W1W 8BF
Company NameTilden Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 October 2021)
Assigned Occupation Partner
Addresses
Correspondence Address
Epiris Forum St Pauls
33 Gutter Lane
London
EC2V 8AS
Registered Company Address
Springvale Park Industrial Estate
Bilston
West Midlands
WV14 0QL
Company NameMurray 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 October 2021)
Assigned Occupation Partner
Addresses
Correspondence Address
Epiris, Forum St Pauls 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
Springvale Park Industrial Estate
Bilston
West Midlands
WV14 0QL
Company NameMcEnroe Midco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 October 2021)
Assigned Occupation Partner
Addresses
Correspondence Address
Epiris, Forum St Pauls 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
Springvale Park Industrial Estate
Bilston
West Midlands
WV14 0QL
Company NameBecker Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 October 2021)
Assigned Occupation Partner
Addresses
Correspondence Address
Epiris, Forum St Pauls 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
Springvale Park Industrial Estate
Bilston
West Midlands
WV14 0QL
Company NameSword Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2022 (same day as company formation)
Appointment Duration5 months (Resigned 14 July 2022)
Assigned Occupation Investment Partner
Addresses
Correspondence Address
Forum St Paul'S 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
9000 Cambridge Research Park Beach Drive
Waterbeach
Cambridge
CB25 9TL
Company NameSepura Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2022 (same day as company formation)
Appointment Duration5 months (Resigned 14 July 2022)
Assigned Occupation Investment Partner
Addresses
Correspondence Address
Forum St Paul'S 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
9000 Cambridge Research Park Beach Drive
Waterbeach
Cambridge
CB25 9TL
Company NameSword Lowco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2022 (same day as company formation)
Appointment Duration5 months (Resigned 14 July 2022)
Assigned Occupation Investment Partner
Addresses
Correspondence Address
Forum St Paul'S 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
9000 Cambridge Research Park Beach Drive
Waterbeach
Cambridge
CB25 9TL
Company NameBecketts Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2022 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 June 2023)
Assigned Occupation Partner
Addresses
Correspondence Address
Forum St Paul'S 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
4 Bouverie Street
London
EC4Y 8AX
Company NameMaggotts Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2022 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 June 2023)
Assigned Occupation Partner
Addresses
Correspondence Address
Forum St Paul'S 33 Gutter Lane
London
EC2V 8AS
Registered Company Address
4 Bouverie Street
London
EC4Y 8AX
Company NameAtlas 90 Midco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (4 months after company formation)
Appointment Duration2 days (Resigned 23 December 2011)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
90 Union Street
London
SE1 0NW
Registered Company Address
Second Floor 3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameAtlas 90 Bidco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (2 months after company formation)
Appointment Duration2 days (Resigned 23 December 2011)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
90 Union Street
London
SE1 0NW
Registered Company Address
Second Floor 3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameAtlas 90 Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 28 September 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
90 Union Street
London
SE1 0NW
Registered Company Address
Second Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Company NameGarrets Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (2 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 25 August 2012)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Horsell Dene Ridgeway
Woking
GU21 4QR
Registered Company Address
3rd Floor South Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Company NameGarrets Bidco 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (2 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 25 August 2012)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Horsell Dene Ridgeway
Woking
GU21 4QR
Registered Company Address
3rd Floor South Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Company NameRemix Topco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (Resigned 30 July 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Company NameRemix Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (Resigned 30 July 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Company NameMixer Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (Resigned 30 July 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Nutclough Mill
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Company NameTyson Bidco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 07 July 2014)
Assigned Occupation Investment Professional
Addresses
Correspondence Address
Paternoster House 65 St Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Company NameTyson Midco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 07 July 2014)
Assigned Occupation Investment Professional
Addresses
Correspondence Address
Paternoster House 65 St Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Company NameTyson Topco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration10 months (Resigned 03 July 2014)
Assigned Occupation Investment Professional
Addresses
Correspondence Address
Paternoster House 65 St Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Company NameAudiotonix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 30 March 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameConsole Midco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 08 January 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameConsole Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 08 January 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameConsole Lowco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (1 day after company formation)
Appointment Duration1 year, 6 months (Resigned 08 January 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
C/O Electra Partners Llp Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameKourtneyco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (5 days after company formation)
Appointment Duration1 month, 1 week (Resigned 23 September 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BW
Registered Company Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BW
Company NameKhloeco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (5 days after company formation)
Appointment Duration1 month, 1 week (Resigned 23 September 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BW
Registered Company Address
Focus 31 West Wing Cleveland Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BW
Company NameBLU Bidco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (2 days after company formation)
Appointment Duration1 year, 2 months (Resigned 14 June 2016)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Focus 31 West Wing Cleveland Road Hemel Hempstead
Hemel Hempstead
Hertfordshire
HP2 7BW
Registered Company Address
Focus 31 West Wing
Cleveland Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BW
Company NameSapphire Midco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 16 July 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
161 Marsh Wall
London
E14 9AP
Registered Company Address
Quay House
The Ambury
Bath
BA1 1UA
Company NameSapphire Holdco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 16 July 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
161 Marsh Wall
London
E14 9AP
Registered Company Address
Quay House
The Ambury
Bath
BA1 1UA
Company NameSapphire Topco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 20 April 2020)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
161 Marsh Wall
London
E14 9AP
Registered Company Address
Quay House
The Ambury
Bath
BA1 1UA

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing