logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hawketts, Peter Ricky

    Related profiles found in government register
  • Hawketts, Peter Ricky
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 1
  • Hawketts, Peter Ricky
    British fish breeder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rovex Business Park, Unit 29 Hay Hull Road, Tyseley, Birmingham, West Midlands, B11 2AG

      IIF 2
  • Hawketts, Ricky
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chelworth Road, Birmingham, B38 0AE, England

      IIF 3
  • Hawketts, Ricky
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 4
  • Hawketts, Ricky
    British fish breeder born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rovex Business Park, Unit 29 Hay Hull Road, Tyseley, Birmingham, West Midlands, B11 2AG

      IIF 5
  • Hawketts, Peter Ricky
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, England

      IIF 6
  • Hawketts, Peter Ricky
    British construction born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, West Midlands, B38 8SD, England

      IIF 7
    • icon of address 32, Vardon Way, Kings Norton, Birmingham, West Midlands, B38 8YH, England

      IIF 8
  • Hawketts, Peter Ricky
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, England

      IIF 9
    • icon of address Armstrong House, First Avenue, Doncaster Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 10
  • Hawketts, Peter Ricky
    British engineering born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, England

      IIF 11
  • Hawketts, Peter Ricky
    British import export born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, United Kingdom

      IIF 12
  • Hawketts, Peter Ricky
    British plumbing born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Kings Norton, Birmingham, West Midlands, B38 8YH, United Kingdom

      IIF 13
  • Hawketts, Peter Ricky
    British plumbing & heating born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, England

      IIF 14
  • Hawketts, Peter Ricky
    British subsidiary company holder born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, United Kingdom

      IIF 15
  • Hawketts, Ricky
    British building born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, Newhall Street, Birmingham, B3 3QR, Great Britain

      IIF 16
  • Mr Peter Ricky Hawketts
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vardon Way, Birmingham, B38 8YH, England

      IIF 17
    • icon of address 32 Vardon Way, Birmingham, B38 8YH, United Kingdom

      IIF 18 IIF 19
    • icon of address 32 Vardon Way, Vardon Way, Birmingham, B38 8YH, England

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    ATOP SERVICES 1 LIMITED - 2012-07-11
    icon of address 32 Vardon Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Armstrong House First Avenue, Doncaster Robin Hood Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 32 Vardon Way, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Rovex Business Park Unit 29 Hay Hull Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 32 Vardon Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 4 - Director → ME
    IIF 1 - Director → ME
  • 7
    icon of address 32 Vardon Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Vardon Way, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 32 Vardon Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 52 Chelworth Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 32 Vardon Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 32 Vardon Way, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-08
    IIF 16 - Director → ME
  • 2
    icon of address 52 Chelworth Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2019-09-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2019-09-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Rovex Business Park Unit 29 Hay Hull Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ 2019-09-16
    IIF 2 - Director → ME
  • 4
    icon of address 26 The Green, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-09-23
    IIF 7 - Director → ME
  • 5
    icon of address 52 Chelworth Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2019-09-11
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.