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

Ms Hannah Michaela Petrouis

    Related profiles found in government register
  • 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
    • Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 4
  • Mr Michael Petrouis
    British born in September 1957

    Resident in England

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

      IIF 5
  • Mr. Michael Petrouis
    British born in May 1957

    Resident in England

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

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

    Resident in England

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 18 IIF 19
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 20 IIF 21 IIF 22
    • 5, Verulam Road, St. Albans, AL3 4DA, England

      IIF 23 IIF 24
  • Petrouis, Hannah Michaela
    British company director born in March 1989

    Resident in England

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

      IIF 25
  • Petrouis, Michael, Mr.
    British born in September 1957

    Resident in England

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

      IIF 26
  • Petrouis, Michael, Mr.
    British director born in September 1957

    Resident in England

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

      IIF 27
  • Petrouis, Michael
    British born in September 1957

    Resident in England

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

    Resident in England

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

      IIF 54
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, United Kingdom

      IIF 55
  • Petrouis, Michael
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Windsor House, Windsor Business Park, Trent Valley Road, Lichfield, WS13 6EU, England

      IIF 56
    • Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 57
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 58 IIF 59 IIF 60
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 66 IIF 67 IIF 68
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, WS14 0BG, England

      IIF 69
    • The Mill House, Mill Lane, Sutton Coldfield, WS9 0LZ, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Petrouis, Michael
    British managing director born in September 1957

    Resident in England

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

      IIF 75
  • Mr Michael Petrouis
    British born in September 1957

    Resident in United Kingdom

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

      IIF 76 IIF 77
    • Muckley Corner House, Walsall Road, Lichfield, WS140BG, United Kingdom

      IIF 78
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, WS14 0BG, United Kingdom

      IIF 79
  • Michael Petrouis
    British born in September 1957

    Resident in United Kingdom

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

      IIF 80 IIF 81
  • Petrouis, Hannah Michaela
    British born in March 1989

    Resident in United Kingdom

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

      IIF 82
    • 5, Verulam Road, St. Albans, Hertfordshire, AL3 4DA, United Kingdom

      IIF 83
  • Petrouis, Michael
    British commercial director born in September 1957

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

      IIF 84
  • Petruis, Michael
    British born in September 1957

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

      IIF 85
  • Petrouis, Michael
    British

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

      IIF 86 IIF 87
  • Petrouis, Michael
    British co director

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

      IIF 88
  • Petrouis, Michael
    British commercial director

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

      IIF 89 IIF 90
    • Thyme House Town End Farm, Lichfield Road Abbots Bromley, Rugeley, Staffordshire, WS15 3DN

      IIF 91
  • Petrouis, Michael
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muckley Corner House, Walsall Road, Lichfield, Staffordshire, WS140BG, United Kingdom

      IIF 92
    • Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, United Kingdom

      IIF 99
  • Petrouis, Michael
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 100 IIF 101
  • Petrouis, Michael

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

      IIF 102
  • Petrouis, Michael
    British born in September 1957

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

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

      IIF 117
    • Muckley Corner House, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG, England

      IIF 118
  • Petrouis, Michael
    British director born in September 1957

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

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

      IIF 119
    • Thyme House Town End Farm, Lichfield Road Abbots Bromley, Rugeley, Staffordshire, WS15 3DN

      IIF 120
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 121
  • Petrouis, Michael
    British finance director born in September 1957

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

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

      IIF 122
child relation
Offspring entities and appointments
Active 70
  • 1
    5 Verulam Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Other registered number: 05982834
    Muckley Corner House, Walsall Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,276 GBP2024-12-31
    Officer
    2015-11-30 ~ now
    IIF 31 - Director → ME
  • 4
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,435 GBP2024-04-30
    Officer
    2019-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2009-08-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-02 ~ now
    IIF 98 - Director → ME
  • 7
    MORTONVIEW LIMITED - 2012-01-25
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    KNIGHTLIFE HOSPITALITY LTD - 2024-07-26
    5 Verulam Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,732 GBP2024-09-30
    Person with significant control
    2024-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    WIDNES WARRIORS LIMITED - 2016-12-22
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    893,806 GBP2024-12-31
    Officer
    2019-10-15 ~ now
    IIF 22 - Director → ME
    2012-11-06 ~ now
    IIF 35 - Director → ME
  • 10
    5 Verulam Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    SMS-IT LIMITED - 2005-11-09
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,285 GBP2024-12-31
    Officer
    2003-01-31 ~ now
    IIF 103 - Director → ME
  • 12
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 95 - Director → ME
  • 13
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 97 - Director → ME
  • 14
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -281 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    224,202 GBP2024-06-30
    Officer
    2014-06-01 ~ now
    IIF 43 - Director → ME
  • 16
    SILVER BLADES ICE RINK COMPANY (SLOUGH) LIMITED - 2019-05-17
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-03-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    BHIHC LTD - 2020-09-07
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-04-30
    Officer
    2020-03-10 ~ dissolved
    IIF 69 - Director → ME
  • 18
    ART ON ICE (UK) LIMITED - 2011-09-16
    Related registration: 16937014
    Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 75 - Director → ME
  • 19
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2012-10-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    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
    2016-05-09 ~ dissolved
    IIF 67 - Director → ME
  • 21
    Planet Ice Arena, Mallard Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,140 GBP2016-06-30
    Officer
    2018-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 22
    NICE LEISURE UK LIMITED - 2011-08-25
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,001 GBP2024-12-31
    Officer
    2011-05-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    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
  • 23
    M P PROJECTS LIMITED - 2005-08-18
    PLANET ICE (UK) LIMITED - 2005-06-24
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,863 GBP2024-12-31
    Officer
    2003-08-04 ~ now
    IIF 104 - Director → ME
  • 24
    Other registered numbers: 12183413, 16666110
    MUCKLEY LIMITED - 2024-10-25
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 25
    Other registered numbers: 12183413, 15926072
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 26
    Other registered numbers: 15926072, 16666110
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    321,866 GBP2024-12-31
    Officer
    2019-09-02 ~ now
    IIF 30 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    2019-09-02 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,477 GBP2019-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 61 - Director → ME
  • 28
    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
    2012-01-24 ~ dissolved
    IIF 72 - Director → ME
  • 29
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,777 GBP2020-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 63 - Director → ME
  • 30
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,722 GBP2020-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 60 - Director → ME
  • 31
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 73 - Director → ME
  • 32
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 65 - Director → ME
  • 33
    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
    2012-01-24 ~ dissolved
    IIF 70 - Director → ME
  • 34
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -231,160 GBP2024-12-31
    Officer
    2012-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 59 - Director → ME
  • 36
    Lombard House, Cross Keys, Lichfield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 71 - Director → ME
  • 37
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,988 GBP2019-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 58 - Director → ME
  • 38
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -378,777 GBP2020-06-30
    Officer
    2012-04-04 ~ dissolved
    IIF 62 - Director → ME
  • 39
    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
    2012-04-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    Other registered number: 04018777
    ARENA (BASINGSTOKE) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,349 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 51 - Director → ME
  • 41
    Muckley Corner House, Walsall Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    507 GBP2024-12-31
    Officer
    2015-03-10 ~ now
    IIF 29 - Director → ME
  • 42
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,257 GBP2020-12-31
    Officer
    2011-09-13 ~ dissolved
    IIF 64 - Director → ME
  • 43
    Other registered number: 05906526
    ARENA (CARDIFF) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 50 - Director → ME
  • 44
    Other registered number: 06186065
    ARENA (GOSPORT) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 39 - Director → ME
  • 45
    Other registered number: 06523596
    ARENA (HEMEL HEMPSTEAD) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -130,556 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 46 - Director → ME
  • 46
    Other registered number: 03821070
    ARENA (IOW) LIMITED - 2013-06-07
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,929 GBP2016-12-31
    Officer
    2013-05-16 ~ dissolved
    IIF 66 - Director → ME
  • 47
    ARENA (LICHFIELD) LIMITED - 2013-01-29
    BURGHLEYWOOD LIMITED - 2012-02-15
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,504 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 41 - Director → ME
  • 48
    Other registered number: 03539399
    ARENA (MILTON KEYNES) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 48 - Director → ME
  • 49
    Other registered number: 03102312
    ARENA (PETERBOROUGH) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -161,822 GBP2024-12-31
    Officer
    2012-11-23 ~ now
    IIF 42 - Director → ME
  • 50
    ARENA (SKYDOME) LIMITED - 2013-04-24
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -371,832 GBP2024-12-31
    Officer
    2013-05-16 ~ now
    IIF 45 - Director → ME
  • 51
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -67,749 GBP2024-12-31
    Officer
    2014-04-30 ~ now
    IIF 34 - Director → ME
  • 52
    Other registered number: 03169714
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2012-12-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    Other registered number: 08057300
    W.W. GILES (MIDLANDS) LIMITED - 2016-04-21
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    257,125 GBP2024-12-31
    Officer
    2009-08-05 ~ now
    IIF 107 - Director → ME
    2019-10-15 ~ now
    IIF 21 - Director → ME
  • 54
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    561 GBP2024-12-31
    Officer
    2006-09-28 ~ now
    IIF 108 - Director → ME
    2006-09-28 ~ now
    IIF 87 - Secretary → ME
  • 55
    SILVER BLADES ICE RINK COMPANY LIMITED - 2006-10-11
    Related registration: 09581917
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -178,861 GBP2024-12-31
    Officer
    2006-05-03 ~ now
    IIF 44 - Director → ME
    2006-05-03 ~ now
    IIF 102 - Secretary → ME
  • 56
    STARBURST (MEDWAY) LIMITED - 2010-04-11
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,936 GBP2024-12-31
    Officer
    2010-03-31 ~ now
    IIF 105 - Director → ME
  • 57
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    2014-04-30 ~ now
    IIF 49 - Director → ME
  • 58
    SILVER BLADES ICE RINK COMPANY LIMITED - 2015-07-22
    Related registration: 05803859
    Muckley Corner House, Walsall Road, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    2015-05-08 ~ now
    IIF 28 - Director → ME
  • 59
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    331 GBP2024-12-31
    Officer
    2012-05-16 ~ now
    IIF 38 - Director → ME
  • 60
    5 Verulam Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -278,888 GBP2024-09-30
    Officer
    2021-10-05 ~ now
    IIF 23 - Director → ME
  • 61
    THE DISTINCTIVE HOSPITALITY GROUP LIMITED - 2017-07-28
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    410,390 GBP2024-12-31
    Officer
    2019-10-15 ~ now
    IIF 18 - Director → ME
    2017-07-27 ~ now
    IIF 96 - Director → ME
  • 62
    THE HEALTHY PUB CO. LTD - 2026-01-29
    5 Verulam Road, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-10-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    5 Verulam Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -554,494 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 24 - Director → ME
  • 64
    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
    2006-07-01 ~ now
    IIF 106 - Director → ME
    2006-07-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 65
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2015-12-03 ~ dissolved
    IIF 55 - Director → ME
  • 66
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 101 - Director → ME
  • 67
    Ground Floor Windsor House Windsor Business Park, Trent Valley Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 56 - Director → ME
  • 68
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 121 - Director → ME
  • 69
    43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -129,730 GBP2020-10-31
    Officer
    2006-08-17 ~ dissolved
    IIF 122 - Director → ME
  • 70
    Other registered number: 06982329
    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
    2012-05-04 ~ now
    IIF 32 - Director → ME
    2019-10-15 ~ now
    IIF 20 - Director → ME
Ceased 20
  • 1
    SILVER BLADES ICE RISK COMPANY (LEEDS) LIMITED - 2014-04-29
    44 Upper Belgrave Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ 2014-04-29
    IIF 74 - Director → ME
  • 2
    115 Whitechapel Road Whitechapel Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    959,063 GBP2024-03-31
    Officer
    2002-06-28 ~ 2004-06-18
    IIF 85 - Director → ME
  • 3
    135 Reddenhill Road, Torquay, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-11-25 ~ 2012-03-19
    IIF 53 - Director → ME
  • 4
    WIDNES WARRIORS LIMITED - 2016-12-22
    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
    2016-11-06 ~ 2016-12-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1997-04-11 ~ 2005-06-17
    IIF 111 - Director → ME
    1997-04-11 ~ 2001-07-12
    IIF 91 - Secretary → ME
  • 6
    ICE SKATING CHAMPIONSHIPS (G.B.) LIMITED - 1989-11-16
    CHADGLOW LIMITED - 1986-12-10
    First Floor Unit 4 High Cross Street, Hockley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2009-07-06 ~ 2014-08-08
    IIF 119 - Director → ME
  • 7
    SILVER BLADES ICE RINK COMPANY (SLOUGH) LIMITED - 2019-05-17
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-19 ~ 2019-05-17
    IIF 100 - Director → ME
  • 8
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, England
    Dissolved Corporate
    Officer
    2016-05-09 ~ 2017-05-24
    IIF 68 - Director → ME
  • 9
    5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-01-01
    IIF 117 - Director → ME
  • 10
    Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ 2016-11-01
    IIF 118 - Director → ME
  • 11
    Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    437,858 GBP2024-06-30
    Officer
    2009-05-16 ~ 2012-05-26
    IIF 120 - Director → ME
  • 12
    Parkway House Sheen Lane, East Sheen, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-01 ~ 2020-01-14
    IIF 54 - Director → ME
  • 13
    OSSETO LIMITED - 2000-01-07
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1999-12-24 ~ 2005-06-17
    IIF 112 - Director → ME
  • 14
    PLANET ICE (PETERBOROUGH) LIMITED - 2012-12-18
    Related registration: 07868983
    ICE LEISURE MANAGEMENT LIMITED - 1999-05-24
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1997-04-11 ~ 2005-06-17
    IIF 114 - Director → ME
    1997-04-11 ~ 1997-05-22
    IIF 89 - Secretary → ME
  • 15
    PLANET ICE (I.O.W.) LIMITED - 2013-06-07
    Related registration: 07879996
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1999-08-06 ~ 2005-06-17
    IIF 115 - Director → ME
  • 16
    PLANET ICE (BASINGSTOKE) LIMITED - 2012-12-18
    Related registration: 07808162
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2000-06-22 ~ 2005-06-17
    IIF 113 - Director → ME
  • 17
    PLANET ICE (MILTON KEYNES) LIMITED - 2012-12-18
    Related registration: 07866969
    RIANO LIMITED - 1998-04-21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-09 ~ 2005-06-17
    IIF 110 - Director → ME
  • 18
    PLANET ICE LIMITED - 2006-04-05
    Related registration: 06995345
    HIGHEVENT LIMITED - 1996-10-17
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 1996-11-20
    IIF 84 - Director → ME
    1997-04-11 ~ 2005-06-17
    IIF 116 - Director → ME
    2003-03-28 ~ 2005-08-11
    IIF 88 - Secretary → ME
    1996-11-01 ~ 1996-11-04
    IIF 90 - Secretary → ME
  • 19
    THE DISTINCTIVE HOSPITALITY GROUP LIMITED - 2017-07-28
    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
    2017-07-27 ~ 2019-10-15
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 20
    Other registered number: 06982329
    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
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.