Ryan HALLWORTH

Total number of appointments 38, 31 active appointments

PARK MILL CAPITAL LIMITED

Correspondence address
C/O Sedulo Manchester Limited Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode M3 2EN £346,000

EMPOWER YOUTH ZONES LTD

Correspondence address
Hideout Youth Zone 1 Queen's Avenue, Manchester, England, M12 5PX
Role ACTIVE
director
Date of birth
November 1983
Appointed on
4 December 2024
Nationality
British
Occupation
Investment Principle

PROJECT CHICAGO TOPCO LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 December 2023
Resigned on
10 June 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO BIDCO LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 December 2023
Resigned on
10 June 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO MIDCO 2 LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 December 2023
Resigned on
10 June 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO MIDCO 1 LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 December 2023
Resigned on
10 June 2024
Nationality
British
Occupation
Director

PROJECT ERIC TOPCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
4 December 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PROJECT ERIC BIDCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
4 December 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PROJECT ERIC MIDCO 2 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
4 December 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PROJECT ERIC MIDCO 1 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
4 December 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

WATERLAND PRIVATE EQUITY LTD

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
11 May 2023
Resigned on
15 May 2024
Nationality
British
Occupation
None

Average house price in the postcode SK9 1BU £370,000

AFO MIDCO 1 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 November 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

AFO BIDCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 November 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

AFO MIDCO 2 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 November 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

AFO TOPCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 November 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

ASPRIS MIDCO LIMITED

Correspondence address
Waterland Private Equity, Ladyfield House, Station Road, Wilmslow, England, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode SK9 1BU £370,000

ASPRIS BIDCO LIMITED

Correspondence address
Waterland Private Equity, Ladyfield House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode SK9 1BU £370,000

ASPRIS HOLDCO LIMITED

Correspondence address
Waterland Private Equity, Ladyfield House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
28 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode SK9 1BU £370,000

WATERLAND PRIVATE EQUITY LTD

Correspondence address
Ladyfield House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1983
Appointed on
18 December 2020
Resigned on
1 November 2021
Nationality
British
Occupation
None

Average house price in the postcode SK9 1BU £370,000

MERITAS SCIENTIFIC HOLDINGS LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
Role ACTIVE
director
Date of birth
November 1983
Appointed on
5 July 2019
Resigned on
12 November 2021
Nationality
British
Occupation
Senior Investment Manager

MERITAS SCIENTIFIC LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
Role ACTIVE
director
Date of birth
November 1983
Appointed on
5 July 2019
Resigned on
12 November 2021
Nationality
British
Occupation
Senior Investment Manager

SWD PREMIER CLOTHING EXPORTS LIMITED

Correspondence address
2 Lester Road, Little Hulton, Manchester, England, M38 0PT
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 May 2019
Resigned on
22 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode M38 0PT £1,425,000

SC TOPCO LIMITED

Correspondence address
49 Whitegate Drive, Blackpool, Lancashire, England, FY3 9DG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
28 November 2018
Resigned on
28 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 9DG £277,000

SC BIDCO LIMITED

Correspondence address
49 Whitegate Drive, Blackpool, Lancashire, England, FY3 9DG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
28 November 2018
Resigned on
28 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 9DG £277,000

TEXTILE RECYCLING INTERNATIONAL LIMITED

Correspondence address
Beldray Works Beldray Road, Bilston, Wolverhampton, West Midlands, England, WV14 7NH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
24 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WV14 7NH £4,156,000

HOTPURSUIT ENTERPRISES LIMITED

Correspondence address
36 Magheralane Road, Randalstown, Antrim, BT41 2NT
Role ACTIVE
director
Date of birth
November 1983
Appointed on
16 October 2018
Resigned on
21 March 2024
Nationality
British
Occupation
Company Director

NATHANS WASTE SAVERS LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role ACTIVE
director
Date of birth
November 1983
Appointed on
16 October 2018
Resigned on
21 March 2024
Nationality
British
Occupation
Company Director

JMP WILCOX & CO LIMITED

Correspondence address
Jmp Wilcox And Company Limited Beldray Road, Bilston, England, WV14 7NH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
17 January 2018
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WV14 7NH £4,156,000

TEXTILE RECYCLING INTERNATIONAL LIMITED

Correspondence address
Jmp Wilcox And Company Ltd Beldray Road, Bilston, England, WV14 7NH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
16 January 2018
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WV14 7NH £4,156,000

BAG IT UP LIMITED

Correspondence address
Beldray Works Beldray Road, Bilston, England, WV14 7NH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 August 2017
Resigned on
30 January 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode WV14 7NH £4,156,000

BIU FABRICATIONS LTD

Correspondence address
Beldray Works Beldray Road, Bilston, England, WV14 7NH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 August 2017
Resigned on
28 November 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode WV14 7NH £4,156,000


TERNCOVE LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
November 1983
Appointed on
18 October 2018
Resigned on
28 November 2019
Nationality
British
Occupation
Company Director

LLANGRO LIMITED

Correspondence address
36 Magheralane Road, Randalstown, Antrim, Northern Ireland, BT41 2NT
Role RESIGNED
director
Date of birth
November 1983
Appointed on
18 October 2018
Resigned on
28 November 2019
Nationality
British
Occupation
Company Director

HOWARD WIPERS (DENNY) LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
November 1983
Appointed on
16 October 2018
Resigned on
28 November 2019
Nationality
British
Occupation
Company Director

NATHANS (DENNY) LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
November 1983
Appointed on
16 October 2018
Resigned on
28 November 2019
Nationality
British
Occupation
Company Director

RENESA LIMITED

Correspondence address
36 Magheralane Road, Randalstown, Antrim, BT41 2NT
Role RESIGNED
director
Date of birth
November 1983
Appointed on
12 October 2018
Resigned on
28 November 2019
Nationality
British
Occupation
Company Director

GT REALISATIONS LIMITED

Correspondence address
Level 6 4 St. Pauls Square, Liverpool, United Kingdom, L3 9SJ
Role RESIGNED
director
Date of birth
November 1983
Appointed on
15 December 2017
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode L3 9SJ £27,957,000

BIU CONTRACT SERVICES LTD

Correspondence address
Beldray Works Beldray Road, Bilston, England, WV14 7NH
Role RESIGNED
director
Date of birth
November 1983
Appointed on
10 August 2017
Resigned on
28 November 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode WV14 7NH £4,156,000