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
    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 1
  • 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
    • icon of address 2nd Floor, 4 Finkin Street, Grantham, Lincolnshire, NG31 6QZ, England

      IIF 13
    • icon of address Chatfield House 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

      IIF 14 IIF 15 IIF 16
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 17
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 18
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 19
  • Hurst, Michael Arthur Benjamin
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hurst, Michael Arthur Benjamin

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

      IIF 33
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 34
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, England

      IIF 40
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 41 IIF 42
  • Hurst, Michael Arthur Benjamin
    British

    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 24
  • 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 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 9 - 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, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 2 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – 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 21 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    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
    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
  • 11
    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 23 - Director → ME
  • 12
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 14
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-07-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-19 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    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 16 - Director → ME
    icon of calendar 1998-05-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    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 5 - 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
  • 18
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 19
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,673 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    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
  • 20
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 6 - Director → ME
  • 22
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 23
    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 13 - 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
  • 24
    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 24 - Director → ME
Ceased 20
  • 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 42 - 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 38 - Secretary → ME
  • 3
    HOSPITALITY FIRST THREE LIMITED - 2021-03-04
    BRIGHTSTAR (NORWICH) LIMITED - 2021-06-11
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,758,966 GBP2024-08-31
    Officer
    icon of calendar 2020-07-19 ~ 2025-08-31
    IIF 25 - Director → ME
  • 4
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    468,611 GBP2024-08-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-08-31
    IIF 27 - Director → ME
  • 5
    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 ~ 2025-08-31
    IIF 32 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2020-11-04 ~ 2025-08-31
    IIF 30 - Director → ME
  • 7
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2020-11-04 ~ 2025-08-31
    IIF 31 - Director → ME
  • 8
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2020-11-04 ~ 2025-08-31
    IIF 29 - Director → ME
  • 9
    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 14 - Director → ME
    icon of calendar 2007-03-29 ~ 2010-03-01
    IIF 44 - Secretary → ME
  • 10
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-10-05 ~ 2025-08-31
    IIF 28 - Director → ME
  • 11
    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 43 - Secretary → ME
  • 12
    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 39 - Secretary → ME
  • 13
    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 18 - Director → ME
    icon of calendar 2011-07-29 ~ 2013-07-14
    IIF 36 - Secretary → ME
  • 14
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,510 GBP2024-07-31
    Officer
    icon of calendar 2020-04-09 ~ 2025-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2021-07-09
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Grosvenor Hotel, 12-14 Warwick Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,690 GBP2024-07-31
    Officer
    icon of calendar 2020-04-09 ~ 2025-08-31
    IIF 26 - Director → ME
    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
  • 16
    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 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 17
    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 1998-05-08 ~ 2011-05-31
    IIF 47 - Secretary → ME
    icon of calendar 2011-10-22 ~ 2013-06-25
    IIF 33 - Secretary → ME
  • 18
    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 15 - Director → ME
  • 19
    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 37 - Secretary → ME
  • 20
    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 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.