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, Lucy Alexandra Camilla

    Related profiles found in government register
  • Hurst, Lucy Alexandra Camilla
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lincomb Bank Cottages, Lincomb, Stourport On Severn, DY13 9RB, England

      IIF 1
  • Hurst, Lucy Alexandra Camilla
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Millpool, Nash Lane, Belbroughton, DY9 9AF, United Kingdom

      IIF 2
    • 1 Church Street, Kempsey, Worceste, WR5 3JG, England

      IIF 3
    • 2 Lincomb Bank Cottages, Lincomb, Stourport-on-severn, DY13 9RB, England

      IIF 4
    • 2 Lincomb Bank Cottages, Lincomb, Stourport On Severn, DY13 9RB, England

      IIF 5
    • 1, Castle Street, Worcester, WR1 3AA

      IIF 6
    • 1 Church Street, Kempsey, Worcester, WR5 3JG, United Kingdom

      IIF 7
  • Hurst, Lucy Alexandra Camilla
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Summer Road, Kidderminster, DY11 6JR, United Kingdom

      IIF 8
  • Hurst, Lucy Alexandra Camilla
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Mill Pool, Nash Lane, Belbroughton, Stourbridge, DY9 9AF, England

      IIF 9
    • 2 Lincomb Bank Cottages, Lincomb, Stourport-on-severn, Devon, England

      IIF 10
    • 1, Church Street, Kempsey, Worcester, WR5 3JG, England

      IIF 11
    • 1, Church Street, Kempsey, Worcester, Worcestershire, WR5 3JG, United Kingdom

      IIF 12
  • Hurst, Lucy Alexandra Camilla
    British marketing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbet House, 17a Harris Bisiness Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 13
  • Miss Lucy Alexandra Camilla Hurst
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Millpool, Nash Lane, Belbroughton, DY9 9AF, United Kingdom

      IIF 14
    • 2 Lincomb Bank Cottages, Lincomb, Stourport-on-severn, DY13 9RB, England

      IIF 15
    • Sherbet House, 17a Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ, England

      IIF 16
    • 2 Lincomb Bank Cottages, Lincomb, Stourport On Severn, DY13 9RB, England

      IIF 17 IIF 18
    • 1 Church Street, Kempsey, Worcester, WR5 3JG, United Kingdom

      IIF 19
  • Lucy Alexandra Camilla Hurst
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Church Street, Kempsey, Worceste, WR5 3JG, England

      IIF 20
    • 2 Lincomb Bank Cottages, Lincomb, Stourport-on-severn, Devon, England

      IIF 21
  • Miss Lucy Alexandra Cammila Hurst
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Kempsey, Worcester, WR5 3JG, England

      IIF 22
  • Miss Lucy Alexandra Camilla Hurst
    British born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Street, Worcester, WR1 3AA

      IIF 23
  • Miss Lucy Hurst
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sherbet House, 17a Harris Bisiness Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 24
  • Miss Lucy Alexandra Camilla Hurst
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Mill Pool, Nash Lane, Belbroughton, Stourbridge, DY9 9AF, England

      IIF 25
    • 2, Lincomb Bank Cottages, Lincomb, Stourport-on-severn, DY13 9RB, England

      IIF 26 IIF 27
  • Lucy Hurst
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Street, Kempsey, Worcester, Worcestershire, WR5 3JG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    XENTHA LIMITED - 2018-08-22
    1 Castle Street, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -483,046 GBP2020-12-31
    Officer
    2022-06-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    WOLF INTERACTIVE DIGITAL LIMITED - 2021-04-03
    DEMINGO LIMITED - 2021-01-07
    1 Church Street, Kempsey, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    SHERBET DONKEY LIMITED - 2019-07-08
    Unit 6 Nash Lane, Belbroughton, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CONCRETE GUTTER 4U LIMITED - 2021-06-10
    PAINTBALL FUN LIMITED - 2020-03-12
    1 Church Street, Kempsey, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2019-12-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    79 Suite 520, Friar Street, Worcester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -360,128 GBP2022-06-30
    Officer
    2019-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    XENTHA LIMITED - 2018-08-22
    1 Castle Street, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -483,046 GBP2020-12-31
    Officer
    2017-02-17 ~ 2021-06-25
    IIF 9 - Director → ME
    Person with significant control
    2017-02-17 ~ 2021-06-25
    IIF 25 - Has significant influence or control OE
    2017-02-17 ~ 2019-07-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    Fort Dunlop, Fort Parkway, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ 2018-07-06
    IIF 4 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-07-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    PAINTBALL PARK KIDDERMINSTER LIMITED - 2021-05-14
    1 Church Street, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,990 GBP2021-12-31
    Officer
    2017-12-18 ~ 2021-05-13
    IIF 5 - Director → ME
    Person with significant control
    2017-12-18 ~ 2021-05-13
    IIF 17 - Has significant influence or control OE
  • 4
    Sherbet House 17a Harris Business Park, Hanbury Road, Stoke Prior, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,956 GBP2024-11-30
    Officer
    2018-11-16 ~ 2020-04-27
    IIF 10 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-04-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ADEFT LIMITED - 2019-07-05
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ 2019-04-06
    IIF 3 - Director → ME
    Person with significant control
    2018-03-08 ~ 2018-07-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    SHERBET DONKEY LIMITED - 2021-03-31
    Sherbet House, 17a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -319,550 GBP2023-07-31
    Officer
    2019-08-01 ~ 2024-04-17
    IIF 13 - Director → ME
    Person with significant control
    2019-08-01 ~ 2024-04-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    1 Castle Street, Worcester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103,740 GBP2017-04-30
    Officer
    2015-04-08 ~ 2018-05-01
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-05-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    Baspoint Business Centre Broxbourne, Pindar Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,428 GBP2023-05-31
    Officer
    2019-05-31 ~ 2023-05-24
    IIF 7 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-05-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-30 ~ 2023-05-24
    IIF 16 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.