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

Hurst, Michael Arthur Benjamin

    Related profiles found in government register
  • Hurst, Michael Arthur Benjamin

    Registered addresses and corresponding companies
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

      IIF 1
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 2
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, England

      IIF 8
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 9 IIF 10
  • Hurst, Michael Arthur Benjamin
    British

    Registered addresses and corresponding companies
  • Hurst, Michael Arthur Benjamin
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 16
  • Hurst, Michael Arthur Benjamin
    British accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Finkin Street, Grantham, Lincolnshire, NG31 6QZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Chatfield House 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

      IIF 24 IIF 25 IIF 26
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 27
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 28
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 29
  • Hurst, Michael Arthur Benjamin
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Arthur Benjamin Hurst
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    HURST ACCOUNTANCY LIMITED - 2019-03-27
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2024-03-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,386 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-03-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 37 - Director → ME
  • 5
    BRILLIANT HOTELS TWO LIMITED - 2019-03-27
    BRILLIANT 2 LIMITED - 2017-08-18
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,636 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -690 GBP2025-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 32 - Director → ME
  • 9
    YOUR BRILLIANT MIND LIMITED - 2022-07-04
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    BRIGHTSTAR (NORWICH) LIMITED - 2021-06-11
    HOSPITALITY FIRST THREE LIMITED - 2021-03-04
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,758,966 GBP2024-08-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    468,611 GBP2024-08-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 42 - Director → ME
  • 12
    BRIGHTSTAR CORPORATE GROUP LIMITED - 2023-04-19
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    195,442 GBP2024-08-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    923,856 GBP2024-08-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,500 GBP2022-08-31
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 20
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-07-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 22
    CORNWALLIS HOLDINGS LIMITED - 2011-06-01
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1998-05-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 23
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,438 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,673 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,510 GBP2024-07-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,690 GBP2024-07-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,090 GBP2024-07-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 31
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-06-30
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 39 - Director → ME
Ceased 13
  • 1
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2013-07-14
    IIF 10 - Secretary → ME
  • 2
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-22 ~ 2013-06-25
    IIF 6 - Secretary → ME
  • 3
    BURGHLEY ACCOUNTANCY (SOUTH WEST) LTD - 2009-07-13
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2010-03-31
    IIF 24 - Director → ME
    icon of calendar 2007-03-29 ~ 2010-03-01
    IIF 12 - Secretary → ME
  • 4
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-11 ~ 2013-06-25
    IIF 11 - Secretary → ME
  • 5
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-22 ~ 2013-06-25
    IIF 7 - Secretary → ME
  • 6
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2013-07-14
    IIF 28 - Director → ME
    icon of calendar 2011-07-29 ~ 2013-07-14
    IIF 4 - Secretary → ME
  • 7
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,510 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-04-09 ~ 2021-07-09
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,690 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-04-09 ~ 2021-07-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-03-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    CORNWALLIS ENVIRONMENTAL SERVICES LIMITED - 2011-05-31
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-22 ~ 2013-06-25
    IIF 1 - Secretary → ME
    icon of calendar 1998-05-08 ~ 2011-05-31
    IIF 15 - Secretary → ME
  • 11
    ANNAGRANT LIMITED - 2005-08-15
    icon of address The Hayloft Nottingham Road, Ab Kettleby, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,499 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2005-08-15
    IIF 25 - Director → ME
  • 12
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-22 ~ 2013-07-14
    IIF 5 - Secretary → ME
  • 13
    icon of address Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-22 ~ 2013-07-14
    IIF 8 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.