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 Arthur Benjamin Hurst

    Related profiles found in government register
  • Mr Michael Arthur Benjamin Hurst
    British born in May 1955

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 28
    • Chatfield House 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

      IIF 29 IIF 30 IIF 31
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 32
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 33
    • Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 34
  • Hurst, Michael Arthur Benjamin
    British director born in May 1955

    Resident in England

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

    Resident in England

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

      IIF 48
  • Hurst, Michael Arthur Benjamin
    British

    Registered addresses and corresponding companies
  • Hurst, Michael Arthur Benjamin

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

      IIF 54
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 55
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 56 IIF 57 IIF 58
    • Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, England

      IIF 61
    • Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 22
  • 1
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-03-31
    Officer
    2012-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 24 - Director → ME
  • 3
    BRILLIANT HOTELS TWO LIMITED - 2019-03-27
    BRILLIANT 2 LIMITED - 2017-08-18
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2018-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,636 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -690 GBP2025-03-31
    Officer
    2015-03-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 36 - Director → ME
  • 7
    YOUR BRILLIANT MIND LIMITED - 2022-07-04
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2024-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,500 GBP2022-08-31
    Officer
    2020-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 9
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,120 GBP2024-12-31
    Person with significant control
    2024-09-16 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 11
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 12
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 32 - Director → ME
    2011-07-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1998-11-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    CORNWALLIS HOLDINGS LIMITED - 2011-06-01
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 31 - Director → ME
    1998-05-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,438 GBP2024-03-31
    Officer
    2012-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 16
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,673 GBP2023-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,090 GBP2024-07-31
    Officer
    2020-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 21 - Director → ME
  • 20
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-06-30
    Officer
    2012-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 39 - Director → ME
Ceased 22
  • 1
    HURST ACCOUNTANCY LIMITED - 2019-03-27
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    917 GBP2024-03-31
    Officer
    2009-11-13 ~ 2025-12-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,386 GBP2024-03-31
    Officer
    2012-03-15 ~ 2025-12-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2013-07-14
    IIF 63 - Secretary → ME
  • 4
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-22 ~ 2013-06-25
    IIF 59 - Secretary → ME
  • 5
    BRIGHTSTAR (NORWICH) LIMITED - 2021-06-11
    HOSPITALITY FIRST THREE LIMITED - 2021-03-04
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,758,966 GBP2024-08-31
    Officer
    2020-07-19 ~ 2025-08-31
    IIF 40 - Director → ME
  • 6
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    468,611 GBP2024-08-31
    Officer
    2022-09-20 ~ 2025-08-31
    IIF 42 - Director → ME
  • 7
    BRIGHTSTAR CORPORATE GROUP LIMITED - 2023-04-19
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    195,442 GBP2024-08-31
    Officer
    2023-03-09 ~ 2025-08-31
    IIF 47 - Director → ME
    Person with significant control
    2024-09-02 ~ 2025-11-12
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    923,856 GBP2024-08-31
    Officer
    2020-11-04 ~ 2025-08-31
    IIF 45 - Director → ME
  • 9
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    2020-11-04 ~ 2025-08-31
    IIF 46 - Director → ME
  • 10
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    2020-11-04 ~ 2025-08-31
    IIF 44 - Director → ME
  • 11
    BURGHLEY ACCOUNTANCY (SOUTH WEST) LTD - 2009-07-13
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-29 ~ 2010-03-31
    IIF 29 - Director → ME
    2007-03-29 ~ 2010-03-01
    IIF 50 - Secretary → ME
  • 12
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-10-05 ~ 2025-08-31
    IIF 43 - Director → ME
  • 13
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    1998-05-11 ~ 2013-06-25
    IIF 49 - Secretary → ME
  • 14
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-22 ~ 2013-06-25
    IIF 60 - Secretary → ME
  • 15
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ 2013-07-14
    IIF 33 - Director → ME
    2011-07-29 ~ 2013-07-14
    IIF 57 - Secretary → ME
  • 16
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,510 GBP2024-07-31
    Officer
    2020-04-09 ~ 2025-08-31
    IIF 35 - Director → ME
    Person with significant control
    2020-04-09 ~ 2021-07-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,690 GBP2024-07-31
    Officer
    2020-04-09 ~ 2025-08-31
    IIF 41 - Director → ME
    Person with significant control
    2020-04-09 ~ 2021-07-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-28 ~ 2020-03-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    CORNWALLIS ENVIRONMENTAL SERVICES LIMITED - 2011-05-31
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    1998-05-08 ~ 2011-05-31
    IIF 53 - Secretary → ME
    2011-10-22 ~ 2013-06-25
    IIF 54 - Secretary → ME
  • 20
    ANNAGRANT LIMITED - 2005-08-15
    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
    2004-04-28 ~ 2005-08-15
    IIF 30 - Director → ME
  • 21
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-22 ~ 2013-07-14
    IIF 58 - Secretary → ME
  • 22
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-22 ~ 2013-07-14
    IIF 61 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.