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
    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 12
    • Chatfield House 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

      IIF 13 IIF 14 IIF 15
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ

      IIF 16
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 17
    • Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 18
  • 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 32
  • 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
  • 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
    ACCUMULUS ACCOUNTING LTD
    08266499
    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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    ACCUMULUS CONSULTANCY LIMITED
    11910506
    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 8 - Director → ME
  • 3
    ACCUMULUS GROUP LIMITED
    - now 10901689
    BRILLIANT HOTELS TWO LIMITED
    - 2019-03-27 10901689
    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 1 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    ACCUMULUS HOSPITALITY LIMITED
    10042868
    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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ACCUMULUS SOFTWARE LIMITED
    09489629
    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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ACCUMULUS SOLUTIONS LIMITED
    11939321
    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 20 - Director → ME
  • 7
    ADDICTED TO WRITING LIMITED
    - now 12455069
    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 7 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    BRILLIANT HOTELS LIMITED
    08599147
    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 22 - Director → ME
  • 9
    BRILLIANT YOUNG MINDS (EDUCATION) LIMITED
    12348803
    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 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CIRCO DEVELOPMENTS (2011) LTD
    07814141 OC368987
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 11
    CIRCO DEVELOPMENTS LLP
    OC368987 07814141
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 12
    CIRCO GROUP LTD
    06742200
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 16 - Director → ME
    2011-07-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    CIRCO LIMITED
    03017210
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1998-11-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    CORNWALLIS INVESTMENTS LIMITED
    - now 03560369
    CORNWALLIS HOLDINGS LIMITED
    - 2011-06-01 03560369
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 15 - Director → ME
    1998-05-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    EBLANA LTD
    07988645
    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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    GAETANO INVESTMENTS LTD
    07755718
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    HF ASSET MANAGEMENT LIMITED
    12541957
    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 21 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HOSPITALITY FIRST TWO LIMITED
    08599423
    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 6 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HURST ACCOUNTANCY LIMITED
    11911376 07075409
    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 5 - Director → ME
  • 20
    NTIME COMMUNITY SERVICES LIMITED
    07660237
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    WHITES INTEGRATED WASTE MANAGEMENT LTD
    08112966
    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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    YOUR BRILLIANT MIND (EDUCATION) LIMITED
    12456974
    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 23 - Director → ME
Ceased 22
  • 1
    ACCUMULUS ACCOUNTANCY (HEAD OFFICE) LIMITED
    - now 07075409
    HURST ACCOUNTANCY LIMITED
    - 2019-03-27 07075409 11911376
    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 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    ACCUMULUS ACCOUNTANCY LTD
    07991203
    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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    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
  • 3
    AGRIC INVESTMENTS (2011) LTD
    07894968
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2013-07-14
    IIF 63 - Secretary → ME
  • 4
    ALSA PROPERTY LIMITED
    07635794
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-22 ~ 2013-06-25
    IIF 59 - Secretary → ME
  • 5
    BRIGHTSTAR (STRATFORD) LIMITED
    - now 12753830
    BRIGHTSTAR (NORWICH) LIMITED
    - 2021-06-11 12753830
    HOSPITALITY FIRST THREE LIMITED
    - 2021-03-04 12753830
    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 24 - Director → ME
  • 6
    BRIGHTSTAR (VICTORIA) LIMITED
    14364549
    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 26 - Director → ME
  • 7
    BRIGHTSTAR GROUP LIMITED
    - now 14718216
    BRIGHTSTAR CORPORATE GROUP LIMITED
    - 2023-04-19 14718216
    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 31 - Director → ME
    Person with significant control
    2024-09-02 ~ 2025-11-12
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIGHTSTAR HOSPITALITY LIMITED
    12997361
    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 29 - Director → ME
  • 9
    BRIGHTSTAR HOSPITALITY MANAGEMENT LIMITED
    12997340
    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 30 - Director → ME
  • 10
    BRIGHTSTAR HOTELS LIMITED
    12997393
    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 28 - Director → ME
  • 11
    BURGHLEY ACCOUNTANCY (HEAD OFFICE) LTD
    - now 06192401
    BURGHLEY ACCOUNTANCY (SOUTH WEST) LTD
    - 2009-07-13 06192401
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-29 ~ 2010-03-31
    IIF 13 - Director → ME
    2007-03-29 ~ 2010-03-01
    IIF 34 - Secretary → ME
  • 12
    CASTLE VALE PROPERTY COMPANY LIMITED
    15191317
    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 27 - Director → ME
  • 13
    CORNWALLIS INTEGRATED RECYCLING COMPANY LIMITED
    03561092
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    1998-05-11 ~ 2013-06-25
    IIF 33 - Secretary → ME
  • 14
    ETNIC PROPERTY INVESTMENTS LIMITED
    07635163
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-22 ~ 2013-06-25
    IIF 60 - Secretary → ME
  • 15
    HOLCON DEVELOPMENTS (2011) LIMITED
    07500723
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ 2013-07-14
    IIF 17 - Director → ME
    2011-07-29 ~ 2013-07-14
    IIF 57 - Secretary → ME
  • 16
    HOSPITALITY FIRST LTD
    07829510
    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 19 - Director → ME
    Person with significant control
    2020-04-09 ~ 2021-07-09
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HOSPITALITY FIRST MANAGEMENT LIMITED
    09953858
    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 25 - Director → ME
    Person with significant control
    2020-04-09 ~ 2021-07-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HURST ACCOUNTANCY LIMITED
    11911376 07075409
    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 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    MONTERREY PROPERTY LIMITED
    - now 03560677
    CORNWALLIS ENVIRONMENTAL SERVICES LIMITED - 2011-05-31
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-22 ~ 2013-06-25
    IIF 54 - Secretary → ME
    1998-05-08 ~ 2011-05-31
    IIF 37 - Secretary → ME
  • 20
    MY PUB LIMITED - now
    ANNAGRANT LIMITED
    - 2005-08-15 05115245
    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 14 - Director → ME
  • 21
    NACALA GATEWAY DEVELOPMENT LIMITED
    07571511
    Alsa Park, Alsa Street, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-22 ~ 2013-07-14
    IIF 58 - Secretary → ME
  • 22
    SANNOA INVESTMENTS LIMITED
    07502824
    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.