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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hindmarch, Arthur Stephen

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

    Resident in England

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

      IIF 1
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 2
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 3
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

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

    Resident in England

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

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

      IIF 6
    • Commercial House, Liddington Park, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL, United Kingdom

      IIF 7
    • Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 8
    • Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 9 IIF 10
  • Hindmarch, Arthur Michael Stephen
    British company director born in November 1964

    Resident in England

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

      IIF 11
    • 21 Space Business Centre, Tewkesbury Road, Cheltenham, GL51 9FL, England

      IIF 12
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 13
  • Hindmarch, Arthur Michael Stephen
    British director born in November 1964

    Resident in England

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

      IIF 14 IIF 15
    • Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, Gloucestershire, GL53 0DL, England

      IIF 16
    • Commercial House, Old Station Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 17
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 18
  • Hindmarch, Arthur Michael Stephen
    British managing director born in November 1964

    Resident in England

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

      IIF 19
    • Flat 15 Thoresby, Evesham Road, Cheltenham, Gloucestershire, GL52 3JW

      IIF 20
    • Phoenix House, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
    • 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
    • Commercial House, Old Station Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, England

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

    Resident in United Kingdom

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

      IIF 25
  • Hindmarsh, Arthur Michael Stephen
    British managing director born in November 1964

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 27
    • Bishops Leys Business Park, Butts Lane, Woodmancote, Cheltenham, GL52 9QH, United Kingdom

      IIF 28
  • Mr Arthur Michael Stephen Hindmarch
    British born in November 1964

    Resident in England

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

      IIF 29
    • Commercial House, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL

      IIF 30
    • Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 31 IIF 32 IIF 33
    • Phoenix House, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 34
    • 1, Aintree Road, Perivale, Greenford, UB6 7LA, England

      IIF 35
  • Mr Arthur Michael Stephen Hindnarch
    British born in November 1964

    Resident in England

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

      IIF 36
  • Mr Arthur Michael Stephen Hindmarch
    British born in November 1967

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    BLOOM TV LIMITED
    09147988
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -80 GBP2016-04-30
    Officer
    2014-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    COMMERCIAL 4 MFD LIMITED
    07482195
    Commercial House Old Station Drive, Liddington Park, Leckhampton, Cheltenham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    COMMERCIAL CORPORATE SERVICES LIMITED
    - now 07531759
    ENSCO 834 LIMITED - 2011-05-17
    Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    12,825,925 GBP2024-06-30
    Officer
    2011-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COMMERCIAL FOUNDATIONS CIC
    09456777
    Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    2015-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 37 - Has significant influence or control OE
  • 5
    COMMERCIAL IT SERVICES LTD
    - now 07482128
    COMMERCIAL 4 IT LIMITED
    - 2011-06-20 07482128
    Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    31,251 GBP2024-06-30
    Officer
    2011-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 31 - Has significant influence or control OE
  • 6
    COMMERCIAL LIMITED
    - now 02589514
    RAKEACRE LIMITED
    - 1991-04-03 02589514
    Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    2,710,148 GBP2024-06-30
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 7
    COMMERCIAL MARKETING LIMITED
    09191536
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Turnover/Revenue (Company account)
    109,253 GBP2016-02-01 ~ 2016-04-30
    Officer
    2015-10-21 ~ dissolved
    IIF 18 - Director → ME
  • 8
    COMMERCIAL RECRUITMENT (2005) LLP
    OC311082 03399800
    Liddington Park Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 9
    COMMERCIAL RECRUITMENT LIMITED
    - now 03399800 OC311082
    COMMERCIAL CASH CENTRES LIMITED
    - 1999-11-22 03399800
    GREENDASH LIMITED
    - 1997-10-29 03399800
    Commercial House Old Station Drive, Leckhampton, Cheltenham, Glos
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    1997-07-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COMSAL LTD
    05162687
    Holloway Farm House, Elmley Road Ashton-under-hill, Evesham, Worcestershire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    130,628 GBP2018-07-31
    Officer
    2004-06-24 ~ 2005-08-25
    IIF 14 - Director → ME
  • 11
    GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED
    01479143
    Gloucester House, Brunswick Square, Gloucester, England
    Active Corporate (49 parents)
    Equity (Company account)
    -1,225,681 GBP2023-06-30
    Officer
    1994-02-03 ~ 1998-09-14
    IIF 20 - Director → ME
  • 12
    HOTEL AND FLIGHTS LIMITED
    10357134
    Phoenix House Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-09-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    IN2PRINT PART OF COMMERCIAL GROUP LIMITED
    - now 07257966
    SIMPLE SERVICING LIMITED - 2014-02-28
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    640,960 GBP2024-01-31
    Officer
    2014-03-04 ~ 2020-03-06
    IIF 17 - Director → ME
  • 14
    INTELLIGENT WORKSPACES LTD - now
    INTELLIGENT WORKSPACE LTD - 2023-10-09
    CREATIVE SYSTEMS LTD - 2023-10-06
    COMMERCIAL CREATIVE SYSTEMS LTD.
    - 2023-07-12 09321387
    WILES GREENWORLD SYSTEMS LIMITED
    - 2018-02-02 09321387
    Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (13 parents)
    Equity (Company account)
    496,949 GBP2024-03-31
    Officer
    2016-06-30 ~ 2023-06-19
    IIF 16 - Director → ME
    Person with significant control
    2016-06-14 ~ 2016-10-14
    IIF 35 - Has significant influence or control OE
  • 15
    JOURNEY HOSPITALITY LIMITED
    - now 07413674 12572133
    JOURNEY HOLDINGS LIMITED
    - 2021-01-27 07413674
    THE HOTEL MARKETING GROUP LTD
    - 2019-03-21 07413674 08924803
    CREATIVE AGENCY NETWORK LIMITED
    - 2017-12-07 07413674 08924803, 09149016
    JOURNEY DIGITAL LIMITED
    - 2015-07-15 07413674 08924803
    GROUP CREATIVE LIMITED
    - 2014-03-19 07413674
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    2011-10-12 ~ 2022-10-27
    IIF 3 - Director → ME
    Person with significant control
    2016-11-25 ~ 2020-06-02
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LANE BRITTON AND JENKINS HOLDINGS LIMITED
    10692924 09459416
    Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,961 GBP2024-06-30
    Officer
    2019-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-04 ~ 2022-11-29
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    LANE BRITTON AND JENKINS LIMITED
    09459416 10692924
    7 Smithford Walk, Prescot, Liverpool
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,099,524 GBP2023-08-31
    Officer
    2019-10-04 ~ 2021-08-13
    IIF 12 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-09-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    LEDBURY PROJECTS LLP
    OC346391
    Unit B1 Old Station Drive, Liddington Park, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    32,804 GBP2023-06-30
    Officer
    2009-06-17 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    LUXURY BRANDING LIMITED
    08544879
    Hoefield House Church Lane, The Leigh, Gloucester, England
    Active Corporate (8 parents)
    Equity (Company account)
    411,014 GBP2023-12-31
    Officer
    2020-01-06 ~ 2020-10-21
    IIF 2 - Director → ME
  • 20
    MEISTER MASONRY LIMITED
    - now 05483121 06913352
    CATBRAIN QUARRY LTD
    - 2006-01-16 05483121
    Staverton Court, Staverton, Cheltenham, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    170,654 GBP2024-12-31
    Officer
    2005-06-16 ~ 2010-04-16
    IIF 15 - Director → ME
  • 21
    PIC PUBLIC RELATIONS LTD
    07867426
    Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,162 GBP2024-03-31
    Officer
    2013-12-31 ~ 2015-12-09
    IIF 1 - Director → ME
  • 22
    PRINT GIANT LTD
    - now 03901497
    THE DIGITAL IMAGING COMPANY LIMITED
    - 2015-10-30 03901497
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,477 GBP2018-01-31
    Officer
    2014-09-10 ~ 2019-11-21
    IIF 24 - Director → ME
  • 23
    PROPERTY SOLUTIONS (LEDBURY) LIMITED
    - now 05219416
    GLOBAL ENGINEERING PLASTICS LTD - 2008-03-18
    Mr A Hindmarsh, Commercial House Liddington Park, Old Station Drive, Leckhampton, Cheltenham, Glos
    Active Corporate (8 parents)
    Equity (Company account)
    -65,207 GBP2024-06-30
    Officer
    2012-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    RUSH SKATE PARK C.I.C.
    - now 08805092
    RUSH SKATE PARK LIMITED
    - 2014-06-26 08805092
    Smart Insolvency Solutions, Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 25
    TRAVEL2TRADE LIMITED
    12225476
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -11 GBP2023-10-31
    Officer
    2019-09-25 ~ 2022-10-27
    IIF 4 - Director → ME
  • 26
    WILES GREENWORLD LIMITED
    - now 00380423 02404973
    WILES GROUP LIMITED - 2012-10-23
    WILES (WEMBLEY) LIMITED - 1986-07-22
    Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, Glos, England
    Active Corporate (13 parents)
    Equity (Company account)
    107,100 GBP2024-06-30
    Officer
    2016-06-30 ~ now
    IIF 6 - Director → 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.