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

Mr Arthur Michael Stephen Hindmarch

    Related profiles found in government register
  • 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 1
    • Commercial House, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL

      IIF 2
    • Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 3 IIF 4 IIF 5
    • Phoenix House, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 6
    • 1, Aintree Road, Perivale, Greenford, UB6 7LA, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • Bishops Leys Business Park, Butts Lane, Woodmancote, Cheltenham, GL52 9QH, United Kingdom

      IIF 11
  • 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 12
    • Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, Gloucestershire, GL53 0DL, England

      IIF 13
    • Commercial House, Liddington Park, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0DL, United Kingdom

      IIF 14
    • Commercial House, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL

      IIF 15
    • Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 16 IIF 17
  • 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 18
    • 21 Space Business Centre, Tewkesbury Road, Cheltenham, GL51 9FL, England

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

      IIF 20
  • 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 21 IIF 22
    • Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, Gloucestershire, GL53 0DL, England

      IIF 23
    • Commercial House, Old Station Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom

      IIF 24
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 25
  • 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 26
    • Flat 15 Thoresby, Evesham Road, Cheltenham, Gloucestershire, GL52 3JW

      IIF 27
    • Phoenix House, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 31
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 32
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 33
  • 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 34
    • Unit B1, Old Station Drive, Liddington Park, Cheltenham, Gloucestershire, GL53 0DL

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