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

Hindmarch, Arthur Michael Stephen

    Related profiles found in government register
  • Hindmarch, Arthur Michael Stephen
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart Insolvency Solutions, Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 1
    • icon of address 21 Space Business Centre, Tewkesbury Road, Cheltenham, GL51 9FL, England

      IIF 2
    • icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 3
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 4
  • Hindmarch, Arthur Michael Stephen
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe House 96 Evesham Road, Cheltenham, Gloucestershire, GL52 2AL

      IIF 5 IIF 6
    • icon of address Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, Gloucestershire, GL53 0DL, England

      IIF 7 IIF 8
    • icon of address Commercial House, Liddington Park, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL, United Kingdom

      IIF 9
    • icon of address Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 10
    • icon of address Commercial House, Old Station Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 11
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 12
  • Hindmarch, Arthur Michael Stephen
    British managing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe House 96 Evesham Road, Cheltenham, Gloucestershire, GL52 2AL

      IIF 13 IIF 14
    • icon of address Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 15
    • icon of address Flat 15 Thoresby, Evesham Road, Cheltenham, Gloucestershire, GL52 3JW

      IIF 16
    • icon of address Phoenix House, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 17
  • Hindmarch, Arthur Stephen
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 18
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 19
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 20
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 21
  • Hindmarch, Arthur Michael Stephen
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe House, 96 Evesham Road, Cheltenham, GL52 2AL

      IIF 22
    • icon of address Unit B1, Old Station Drive, Liddington Park, Cheltenham, Gloucestershire, GL53 0DL

      IIF 23
  • Hindmarch, Arthur Michael Stephen
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commercial House, Old Station Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, England

      IIF 24
  • Hindmarsh, Arthur Michael Stephen
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 25
    • icon of address Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 26
  • Mr Arthur Michael Stephen Hindmarch
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Liddington Park, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL

      IIF 27
    • icon of address Commercial House, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL

      IIF 28
    • icon of address Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 29 IIF 30 IIF 31
    • icon of address Phoenix House, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 32
    • icon of address 1, Aintree Road, Perivale, Greenford, UB6 7LA, England

      IIF 33
  • Mr Arthur Michael Stephen Hindnarch
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Old Station Drive, Liddington Park, Cheltenham, Gloucestershire, GL53 0DL

      IIF 34
  • Mr Arthur Michael Stephen Hindmarch
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 35
  • Arthur Michael Stephen Hindmarch
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Space Buisness Centre, Tewkesbury Road, Cheltenham, GL51 9FL, England

      IIF 36
    • icon of address Bishops Leys Business Park, Butts Lane, Woodmancote, Cheltenham, GL52 9QH, United Kingdom

      IIF 37
  • Mr Arthur Stephen Hindmarch
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80 GBP2016-04-30
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Commercial House Old Station Drive, Liddington Park, Leckhampton, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ENSCO 834 LIMITED - 2011-05-17
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    12,825,925 GBP2024-06-30
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    COMMERCIAL 4 IT LIMITED - 2011-06-20
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    31,251 GBP2024-06-30
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    RAKEACRE LIMITED - 1991-04-03
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,710,148 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    109,253 GBP2016-02-01 ~ 2016-04-30
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Liddington Park Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 9
    COMMERCIAL CASH CENTRES LIMITED - 1999-11-22
    GREENDASH LIMITED - 1997-10-29
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Glos
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 1997-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Phoenix House Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,961 GBP2024-06-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Unit B1 Old Station Drive, Liddington Park, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    32,804 GBP2023-06-30
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    GLOBAL ENGINEERING PLASTICS LTD - 2008-03-18
    icon of address Mr A Hindmarsh, Commercial House Liddington Park, Old Station Drive, Leckhampton, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    -65,207 GBP2024-06-30
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    RUSH SKATE PARK LIMITED - 2014-06-26
    icon of address Smart Insolvency Solutions, Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 1 - Director → ME
  • 15
    WILES GROUP LIMITED - 2012-10-23
    WILES (WEMBLEY) LIMITED - 1986-07-22
    icon of address Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, Glos, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    icon of address Holloway Farm House, Elmley Road Ashton-under-hill, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130,628 GBP2018-07-31
    Officer
    icon of calendar 2004-06-24 ~ 2005-08-25
    IIF 5 - Director → ME
  • 2
    icon of address Gloucester House, Brunswick Square, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,225,681 GBP2023-06-30
    Officer
    icon of calendar 1994-02-03 ~ 1998-09-14
    IIF 16 - Director → ME
  • 3
    SIMPLE SERVICING LIMITED - 2014-02-28
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    640,960 GBP2024-01-31
    Officer
    icon of calendar 2014-03-04 ~ 2020-03-06
    IIF 11 - Director → ME
  • 4
    INTELLIGENT WORKSPACE LTD - 2023-10-09
    CREATIVE SYSTEMS LTD - 2023-10-06
    COMMERCIAL CREATIVE SYSTEMS LTD. - 2023-07-12
    WILES GREENWORLD SYSTEMS LIMITED - 2018-02-02
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    496,949 GBP2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ 2023-06-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2016-10-14
    IIF 33 - Has significant influence or control OE
  • 5
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07
    JOURNEY DIGITAL LIMITED - 2015-07-15
    GROUP CREATIVE LIMITED - 2014-03-19
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    icon of calendar 2011-10-12 ~ 2022-10-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-06-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,961 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-04 ~ 2022-11-29
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 16 Royal Crescent, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,099,524 GBP2023-08-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-08-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-09-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Hoefield House Church Lane, The Leigh, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,014 GBP2023-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-10-21
    IIF 19 - Director → ME
  • 9
    CATBRAIN QUARRY LTD - 2006-01-16
    icon of address Staverton Court, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    170,654 GBP2024-12-31
    Officer
    icon of calendar 2005-06-16 ~ 2010-04-16
    IIF 6 - Director → ME
  • 10
    icon of address Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,162 GBP2024-03-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-09
    IIF 18 - Director → ME
  • 11
    THE DIGITAL IMAGING COMPANY LIMITED - 2015-10-30
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,477 GBP2018-01-31
    Officer
    icon of calendar 2014-09-10 ~ 2019-11-21
    IIF 24 - Director → ME
  • 12
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-10-27
    IIF 21 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.