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

Mark Thomas Hindmarch

    Related profiles found in government register
  • Mark Thomas Hindmarch
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Thomas Hindmarch
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 21
    • icon of address Duncan & Toplis Limited, 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 22
  • Hindmarch, Tom
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields House, St. Pauls Street, Stamford, PE9 2BQ, England

      IIF 23
  • Hindmarch, Mark Thomas
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hindmarch, Mark Thomas
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA, England

      IIF 38
  • Hindmarch, Mark Thomas
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 39 IIF 40
    • icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 41
    • icon of address 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA, England

      IIF 42
    • icon of address Newstead Farm, Newstead, Stamford, PE9 4TF, England

      IIF 43
  • Hindmarch, Mark Thomas
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA

      IIF 44 IIF 45
  • Hindmarch, Mark Thomas
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Road, Stamford, Lincolnshire, PE91 2EU

      IIF 46
  • Hindmarch, Mark Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address Newstead Farm, Newstead, Stamford, Lincolnshire, PE9 4TF

      IIF 47
  • Hindmarch, Mark Thomas

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Road, Stamford, Lincolnshire, PE91 2EU

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,727,636 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KIOWA PROPERTIES LIMITED - 2021-03-13
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,298,429 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,799,187 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,115,388 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    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
  • 5
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (13 parents, 18 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Westfield Farm Stonepit Lane, Marston, Grantham, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,663,991 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    551,122 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents, 255 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents, 280 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 29 - Director → ME
  • 12
    GABLESTOCK LIMITED - 2002-11-25
    icon of address Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    973,365 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-07-13 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,556 GBP2024-09-30
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 43 - Director → ME
  • 17
    SLEAFORD PROPERTY (HOLDINGS) LIMITED - 1990-11-01
    SLEAFORD LAUNDRY (HOLDINGS) LIMITED - 1976-12-31
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 18
    icon of address The Manor House, Kirkby Underwood, Bourne, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,466,373 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    K.U. TRACTORS (1965) LIMITED - 1976-12-31
    icon of address The Manor House, Kirkby, Underwood, Bourne, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,135,165 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 44 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Right to appoint or remove membersOE
  • 21
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,322,998 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    184,752 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    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
  • 23
    STAMFORD SCHOOL ENTERPRISES LIMITED - 2001-02-05
    icon of address Southfields House, St. Pauls Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,002 GBP2023-08-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Southfields House, St. Pauls Street, Stamford, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    140,085 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,643,006 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Townsend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167,991 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,661,408 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    CASTLEGATE BROKERS LIMITED - 1997-07-03
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED - 1994-01-14
    ACADEMITE LIMITED - 1987-02-02
    icon of address 8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2010-07-26
    IIF 27 - Director → ME
  • 2
    icon of address 8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-10-11 ~ 2010-07-26
    IIF 30 - Director → ME
  • 3
    icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-07-04 ~ 2021-04-27
    IIF 41 - Director → ME
  • 4
    icon of address Green End Farm, 108 Green End Road, Great Barford, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,550,016 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-05-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DUNCAN & TOPLIS LIMITED - 2023-10-10
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    IIF 40 - Director → ME
  • 6
    DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    IIF 39 - Director → ME
  • 7
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-01-12 ~ 2021-04-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    562,240 GBP2020-12-31
    Officer
    icon of calendar 2008-05-12 ~ 2015-03-12
    IIF 45 - LLP Designated Member → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-07-13 ~ 2005-04-14
    IIF 48 - Secretary → ME
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2003-06-20
    IIF 46 - Director → ME
    icon of calendar 2003-03-17 ~ 2005-04-14
    IIF 49 - Secretary → ME
  • 11
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,884,431 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-04-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,606,078 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-08-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-01-25 ~ 2009-02-12
    IIF 47 - Secretary → ME
  • 14
    HAVELOCK ACADEMY - 2011-06-23
    icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2018-04-24
    IIF 38 - 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.