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

Rickitt, Peter Edward

    Related profiles found in government register
  • Rickitt, Peter Edward
    British accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ

      IIF 1 IIF 2
    • icon of address Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY

      IIF 3
  • Rickitt, Peter Edward
    British business consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Cuddington Lane, Cuddington, Cheshire, CW8 2SY, United Kingdom

      IIF 4
  • Rickitt, Peter Edward
    British chartered accountant (retired) born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Cuddington Lane, Cuddington, CW8 2SY, England

      IIF 5
  • Rickitt, Peter Edward
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY

      IIF 6
  • Rickitt, Peter Edward
    British corporate financier born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Cuddington Lane, Cuddington, CW8 2SY, United Kingdom

      IIF 7 IIF 8
    • icon of address Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY

      IIF 9
  • Rickitt, Peter Edward
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY

      IIF 10
  • Rickitt, Peter Edward
    British merchant banker born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Rickitt, Peter Edward
    British merchant banker-chartered acco born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY

      IIF 15
  • Rickitt, Peter Edward
    British

    Registered addresses and corresponding companies
    • icon of address Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY

      IIF 16
  • Mr Peter Edward Rickitt
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Cuddington Lane, Cuddington, CW8 2SY, England

      IIF 17
  • Rickitt, Peter Edward

    Registered addresses and corresponding companies
    • icon of address Mill House, Cuddington Lane, Cuddington, CW8 2SY, England

      IIF 18
    • icon of address Mill House, Cuddington Lane, Cuddington, Cheshire, CW8 2SY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Mill House, Cuddington Lane, Cuddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mill House, Cuddington Lane, Cuddington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-10-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Mill House, Cuddington Lane, Cuddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Mill House, Cuddington Lane, Cuddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Cholmondeley House, Dee Hills Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-02-18 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 9
  • 1
    SCOTT, SIDDALL & CO. LIMITED - 1984-12-28
    SCOTT, LANG & CO. LIMITED - 2008-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    637,938 GBP2021-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2003-03-31
    IIF 12 - Director → ME
  • 2
    C D BRAMALL PLC - 2004-06-02
    SANDERSON MURRAY & ELDER (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-12-31
    SANDERSON BRAMALL MOTOR GROUP PLC - 2000-12-29
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2004-02-26
    IIF 11 - Director → ME
  • 3
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1996-08-07
    IIF 13 - Director → ME
  • 4
    HOWPER 642 LIMITED - 2008-02-16
    icon of address Estate Office, Cholmondeley, Malpas, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -774,574 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-01-16
    IIF 1 - Director → ME
    icon of calendar 2008-03-03 ~ 2009-10-22
    IIF 3 - Director → ME
  • 5
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-04 ~ 1996-02-28
    IIF 15 - Director → ME
  • 6
    DIPLEMA 239 LIMITED - 1991-01-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2009-02-24
    IIF 9 - Director → ME
  • 7
    COSMOSTRETCH LIMITED - 1986-10-24
    icon of address 20 Vancouver Quay, Salford Quays, Salford, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    150,879 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2012-12-21
    IIF 10 - Director → ME
  • 8
    ILLINGWORTH & HENRIQUES, RICKITT LIMITED - 1983-08-25
    ILLINGWORTH & HENRIQUES RICKITT LIMITED - 1976-12-31
    I H RICKITT & PARTNERS LIMITED - 1986-09-11
    icon of address 10th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,045,812 GBP2024-10-31
    Officer
    icon of calendar ~ 2004-03-31
    IIF 14 - Director → ME
  • 9
    HOWPER 634 LIMITED - 2007-12-06
    icon of address 4 Castle Farm, Cholmondeley, Malpas, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,559 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2014-01-16
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.