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

Mr Michael Petrouis

    Related profiles found in government register
  • Mr Michael Petrouis
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 1 IIF 2
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, WS14 0BG, United Kingdom

      IIF 3
  • Michael Petrouis
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 4 IIF 5
  • Mr Michael Petrouis
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 6
  • Mr. Michael Petrouis
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Michael Petrouis
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, WS14 0BG, England

      IIF 17
  • Miss Hannah Michaela Petrouis
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Verulam Road, St. Albans, AL3 4DA, United Kingdom

      IIF 18
  • Petrouis, Michael
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS140BG, United Kingdom

      IIF 26
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, United Kingdom

      IIF 27
  • Ms Hannah Michaela Petrouis
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Miss Hannah Michaela Petrouis
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 31
  • Petrouis, Hannah Michaela
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Verulam Road, St. Albans, AL3 4DA, England

      IIF 32
    • icon of address 5, Verulam Road, St. Albans, Hertfordshire, AL3 4DA, United Kingdom

      IIF 33
  • Petrouis, Michael, Mr.
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, WS14 0BG, England

      IIF 34
  • Petrouis, Michael, Mr.
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Planet Ice Arena, Mallard Road, Peterborough, PE3 8YN

      IIF 35
  • Petrouis, Michael
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS1 0BG

      IIF 36
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 37 IIF 38
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, United Kingdom

      IIF 39
  • Petrouis, Michael
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Petrouis, Michael
    British finance director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 81
  • Petrouis, Michael
    British managing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 82
  • Petrouis, Michael
    British semi retired consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 83
  • Petruis, Michael
    British company director born in September 1957

    Registered addresses and corresponding companies
    • icon of address Thyme House Town End, Lichfield Road, Abbots Bromley, Staffordshire, WS13 3DL

      IIF 84
  • Petrouis, Michael
    British commercial director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 25 St Marys Road, Lichfield, Staffordshire, WS13 7RF

      IIF 85
  • Petrouis, Michael
    British co director

    Registered addresses and corresponding companies
    • icon of address Thyme House Town End Farm, Lichfield Road Abbots Bromley, Rugeley, Staffordshire, WS15 3DN

      IIF 86
  • Petrouis, Michael
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 25 St Marys Road, Lichfield, Staffordshire, WS13 7RF

      IIF 87 IIF 88
    • icon of address Thyme House Town End Farm, Lichfield Road Abbots Bromley, Rugeley, Staffordshire, WS15 3DN

      IIF 89
  • Petrouis, Michael
    British finance director

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 90
  • Petrouis, Hannah Michaela
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Verulam Road, St. Albans, AL3 4DA, England

      IIF 91 IIF 92
  • Petrouis, Hannah Michaela
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 93 IIF 94
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 95 IIF 96 IIF 97
    • icon of address 5, Verulam Road, St. Albans, AL3 4DA, England

      IIF 98
  • Petrouis, Michael
    British commercial director born in September 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
  • Petrouis, Michael
    British company director born in September 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Windsor House, Windsor Business Park Trent Valley Road, Lichfield, WS13 6EU, England

      IIF 108
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 109
  • Petrouis, Michael
    British director born in September 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Thyme House, Town End, Lichfield Road, Abbots Bromley, Staffordshire, WS15 3DL

      IIF 110
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 111 IIF 112
    • icon of address Thyme House Town End Farm, Lichfield Road Abbots Bromley, Rugeley, Staffordshire, WS15 3DN

      IIF 113
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 114
  • Petrouis, Michael
    British finance director born in September 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 115 IIF 116
    • icon of address Thyme House Town End Farm, Lichfield Road Abbots Bromley, Rugeley, Staffordshire, WS15 3DN

      IIF 117
  • Petrouis, Michael
    British financial director born in September 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 118
  • Petrouis, Michael

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 119 IIF 120
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 5 Verulam Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,276 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,435 GBP2024-04-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 25 - Director → ME
  • 6
    MORTONVIEW LIMITED - 2012-01-25
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    KNIGHTLIFE HOSPITALITY LTD - 2024-07-26
    icon of address 5 Verulam Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,732 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WIDNES WARRIORS LIMITED - 2016-12-22
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    893,806 GBP2024-12-31
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 53 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 97 - Director → ME
  • 9
    icon of address 5 Verulam Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    SMS-IT LIMITED - 2005-11-09
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    117,285 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 99 - Director → ME
  • 11
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -281 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    224,202 GBP2024-06-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 38 - Director → ME
  • 15
    SILVER BLADES ICE RINK COMPANY (SLOUGH) LIMITED - 2019-05-17
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    BHIHC LTD - 2020-09-07
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-04-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 75 - Director → ME
  • 17
    ART ON ICE (UK) LIMITED - 2011-09-16
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -99,863 GBP2016-07-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 73 - Director → ME
  • 20
    icon of address Planet Ice Arena, Mallard Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,140 GBP2016-06-30
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 21
    NICE LEISURE UK LIMITED - 2011-08-25
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,001 GBP2024-12-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    M P PROJECTS LIMITED - 2005-08-18
    PLANET ICE (UK) LIMITED - 2005-06-24
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,863 GBP2024-12-31
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 100 - Director → ME
  • 23
    MUCKLEY LIMITED - 2024-10-25
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    321,866 GBP2024-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 94 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-09-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,477 GBP2019-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -285,126 GBP2016-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 78 - Director → ME
  • 28
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,777 GBP2020-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 55 - Director → ME
  • 29
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,722 GBP2020-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 50 - Director → ME
  • 30
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 79 - Director → ME
  • 31
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -391,945 GBP2016-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 76 - Director → ME
  • 33
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -231,160 GBP2024-12-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 49 - Director → ME
  • 35
    icon of address Lombard House, Cross Keys, Lichfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 77 - Director → ME
  • 36
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,988 GBP2019-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -378,777 GBP2020-06-30
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 52 - Director → ME
  • 38
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    6,341,025 GBP2024-12-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    ARENA (BASINGSTOKE) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,349 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 71 - Director → ME
  • 40
    icon of address Muckley Corner House, Walsall Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    507 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 42 - Director → ME
  • 41
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,257 GBP2020-12-31
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 42
    ARENA (CARDIFF) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 70 - Director → ME
  • 43
    ARENA (GOSPORT) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 60 - Director → ME
  • 44
    ARENA (HEMEL HEMPSTEAD) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -130,556 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 66 - Director → ME
  • 45
    ARENA (IOW) LIMITED - 2013-06-07
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,929 GBP2016-12-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 64 - Director → ME
  • 46
    BURGHLEYWOOD LIMITED - 2012-02-15
    ARENA (LICHFIELD) LIMITED - 2013-01-29
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,504 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 62 - Director → ME
  • 47
    ARENA (MILTON KEYNES) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 68 - Director → ME
  • 48
    ARENA (PETERBOROUGH) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -161,822 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 63 - Director → ME
  • 49
    ARENA (SKYDOME) LIMITED - 2013-04-24
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -371,832 GBP2024-12-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 65 - Director → ME
  • 50
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -67,749 GBP2024-12-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 48 - Director → ME
  • 51
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    W.W. GILES (MIDLANDS) LIMITED - 2016-04-21
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    257,125 GBP2024-12-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 111 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 96 - Director → ME
  • 53
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    561 GBP2024-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 118 - Director → ME
    icon of calendar 2006-09-28 ~ now
    IIF 120 - Secretary → ME
  • 54
    SILVER BLADES ICE RINK COMPANY LIMITED - 2006-10-11
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -178,861 GBP2024-12-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 81 - Director → ME
    icon of calendar 2006-05-03 ~ now
    IIF 119 - Secretary → ME
  • 55
    STARBURST (MEDWAY) LIMITED - 2010-04-11
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,936 GBP2024-12-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 115 - Director → ME
  • 56
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 69 - Director → ME
  • 57
    SILVER BLADES ICE RINK COMPANY LIMITED - 2015-07-22
    icon of address Muckley Corner House, Walsall Road, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 41 - Director → ME
  • 58
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    331 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 59 - Director → ME
  • 59
    icon of address 5 Verulam Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -278,888 GBP2024-09-30
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 98 - Director → ME
  • 60
    THE DISTINCTIVE HOSPITALITY GROUP LIMITED - 2017-07-28
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    410,390 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 93 - Director → ME
    icon of calendar 2017-07-27 ~ now
    IIF 23 - Director → ME
  • 61
    icon of address 5 Verulam Road, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 5 Verulam Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -554,494 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 92 - Director → ME
  • 63
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    4,948,475 GBP2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 116 - Director → ME
    icon of calendar 2006-07-01 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 65
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 21 - Director → ME
  • 66
    icon of address Ground Floor Windsor House Windsor Business Park, Trent Valley Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 67
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 114 - Director → ME
  • 68
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -129,730 GBP2020-10-31
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 117 - Director → ME
  • 69
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,276,775 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 95 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 46 - Director → ME
Ceased 20
  • 1
    SILVER BLADES ICE RISK COMPANY (LEEDS) LIMITED - 2014-04-29
    icon of address 44 Upper Belgrave Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-29
    IIF 80 - Director → ME
  • 2
    icon of address 115 Whitechapel Road Whitechapel Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    959,063 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2004-06-18
    IIF 84 - Director → ME
  • 3
    icon of address 135 Reddenhill Road, Torquay, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-11-25 ~ 2012-03-19
    IIF 83 - Director → ME
  • 4
    WIDNES WARRIORS LIMITED - 2016-12-22
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    893,806 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-06 ~ 2016-12-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2005-06-17
    IIF 102 - Director → ME
    icon of calendar 1997-04-11 ~ 2001-07-12
    IIF 89 - Secretary → ME
  • 6
    ICE SKATING CHAMPIONSHIPS (G.B.) LIMITED - 1989-11-16
    CHADGLOW LIMITED - 1986-12-10
    icon of address First Floor Unit 4 High Cross Street, Hockley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2014-08-08
    IIF 110 - Director → ME
  • 7
    SILVER BLADES ICE RINK COMPANY (SLOUGH) LIMITED - 2019-05-17
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2019-05-17
    IIF 20 - Director → ME
  • 8
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-09 ~ 2017-05-24
    IIF 74 - Director → ME
  • 9
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2011-01-01
    IIF 108 - Director → ME
  • 10
    icon of address Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2016-11-01
    IIF 109 - Director → ME
  • 11
    icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    437,858 GBP2024-06-30
    Officer
    icon of calendar 2009-05-16 ~ 2012-05-26
    IIF 113 - Director → ME
  • 12
    icon of address Parkway House Sheen Lane, East Sheen, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2020-01-14
    IIF 37 - Director → ME
  • 13
    OSSETO LIMITED - 2000-01-07
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2005-06-17
    IIF 103 - Director → ME
  • 14
    PLANET ICE (PETERBOROUGH) LIMITED - 2012-12-18
    ICE LEISURE MANAGEMENT LIMITED - 1999-05-24
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2005-06-17
    IIF 105 - Director → ME
    icon of calendar 1997-04-11 ~ 1997-05-22
    IIF 87 - Secretary → ME
  • 15
    PLANET ICE (I.O.W.) LIMITED - 2013-06-07
    icon of address C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-06 ~ 2005-06-17
    IIF 106 - Director → ME
  • 16
    PLANET ICE (BASINGSTOKE) LIMITED - 2012-12-18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2005-06-17
    IIF 104 - Director → ME
  • 17
    PLANET ICE (MILTON KEYNES) LIMITED - 2012-12-18
    RIANO LIMITED - 1998-04-21
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2005-06-17
    IIF 101 - Director → ME
  • 18
    PLANET ICE LIMITED - 2006-04-05
    HIGHEVENT LIMITED - 1996-10-17
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2005-06-17
    IIF 107 - Director → ME
    icon of calendar 1996-11-01 ~ 1996-11-20
    IIF 85 - Director → ME
    icon of calendar 1996-11-01 ~ 1996-11-04
    IIF 88 - Secretary → ME
    icon of calendar 2003-03-28 ~ 2005-08-11
    IIF 86 - Secretary → ME
  • 19
    THE DISTINCTIVE HOSPITALITY GROUP LIMITED - 2017-07-28
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    410,390 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2019-10-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,276,775 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-10-15
    IIF 7 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.