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 John Thurlby

    Related profiles found in government register
  • Mr Michael John Thurlby
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Office 1, 32 North Street, Bourne, Lincolnshire, PE10 9AB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Office 11, Willoughby House, 2 Broad Street, Stamford, Lincolnshire, PE9 1PG, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Crown Hotel, 6 All Saints Place, Stamford, Lincolnshire, PE9 2AG, England

      IIF 7 IIF 8
  • Thurlby, Michael John
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crown Hotel, 6 All Saints Place, Stamford, Lincolnshire, PE9 2AG, England

      IIF 9 IIF 10 IIF 11
  • Thurlby, Michael John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thurlby, Michael John
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut House, Main Road, Tallington, Lincolnshire, PE9 4RP, United Kingdom

      IIF 16
  • Thurlby, Michael John
    British hotel proprietor born in August 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 25, North Street, Bourne, Lincolnshire, PE10 9AE, United Kingdom

      IIF 17
  • Thurlby, Michael John
    British publican born in August 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU, England

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    KNEAD GROUP LTD NOW T/AS ALL SAINTS HOTELS LTD - 2024-12-12
    ALL SAINTS HOTELS LIMITED - 2024-11-25
    icon of address The Crown Hotel, 6 All Saints Place, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,881,871 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    ASH 110 LIMITED - 2009-12-08
    icon of address Milton Chambers, 19 Milton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 14 All Saints Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 4
    KNEAD GROUP LIMITED - 2024-12-23
    TALLINGTON ESTATES LIMITED - 2013-12-16
    icon of address The Crown Hotel, 6 All Saints Place, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,129,936 GBP2023-12-31
    Officer
    icon of calendar 2000-04-26 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 11 - Director → ME
  • 6
    STAMFORD BREWING COMPANY LIMITED - 2011-10-14
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    STAMFORD ALES LIMITED - 2011-10-27
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Townsend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167,991 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    KNEAD GROUP LIMITED - 2024-12-23
    TALLINGTON ESTATES LIMITED - 2013-12-16
    icon of address The Crown Hotel, 6 All Saints Place, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,129,936 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    10,657 GBP2024-07-31
    Officer
    icon of calendar 2007-06-25 ~ 2015-01-08
    IIF 17 - Director → ME
  • 3
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2023-06-16
    IIF 16 - LLP Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.