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

Minchella, Mark Andrew

    Related profiles found in government register
  • Minchella, Mark Andrew
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, St. Georges Road, Cheltenham, GL50 3DT, England

      IIF 1 IIF 2
    • Unit 5, The I O Centre, Hurricane Road, Gloucester Business Park, Gloucester, GL3 4AQ, United Kingdom

      IIF 3
    • Unit 5, The I O Centre, Hurricane Road Gloucester Business Pk, Brockworth, Gloucester, GL3 4AQ, United Kingdom

      IIF 4
    • Unit 5, The I O Centre, Hurricane Road, Gloucester Business Park, Gloucester, GL3 4AQ, United Kingdom

      IIF 5
    • The Laurels, Main Road, Huntley, Gloucestershire, GL19 3EA, England

      IIF 6
    • Verton House, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, United Kingdom

      IIF 7
    • Verton House, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom

      IIF 8 IIF 9
  • Minchella, Mark Andrew
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

      IIF 10
  • Minchella, Mark Andrew
    British chartered accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 11
  • Minchella, Mark Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Turner Avenue, Billingshurst, West Sussex, RH14 9PU, England

      IIF 12
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 13
  • Minchella, Mark Andrew
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lodge, Balcarras Road, Charlton Kings, Cheltenham, GL53 8QG, England

      IIF 14
  • Mr Mark Andrew Minchella
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Turner Avenue, Billingshurst, West Sussex, RH14 9PU, England

      IIF 15
    • 17, St. Georges Road, Cheltenham, GL50 3DT, England

      IIF 16 IIF 17
    • Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    17 St. Georges Road, Cheltenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-01-31
    Officer
    2020-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 5, The I O Centre, Hurricane Road Gloucester Business Pk, Brockworth, Gloucester
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,173,188 GBP2015-09-30
    Officer
    2016-06-30 ~ now
    IIF 4 - Director → ME
  • 3
    RECON SERVICES LIMITED - 2005-05-03
    Unit 5 The I O Centre, Hurricane Road, Gloucester Business Park, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-30 ~ now
    IIF 5 - Director → ME
  • 4
    Unit 5, The I O Centre Hurricane Road, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 3 - Director → ME
  • 5
    Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,588 GBP2018-08-31
    Officer
    2010-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MINCH CONSULTING LIMITED - 2021-01-05
    17 St. Georges Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,505 GBP2024-03-31
    Officer
    2020-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    DAVIES MAYERS BARNETT LLP - 2017-10-30
    Orchard Lodge Balcarras Road, Charlton Kings, Cheltenham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-08-01 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 8
    CHELTENHAM RENOVATION COMPANY LIMITED - 2016-01-19
    THE LAURELS CARE SERVICES LIMITED - 2015-12-23
    CHELTENHAM RENOVATION COMPANY LIMITED - 2015-11-24
    The Laurels, Main Road, Huntley, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,341 GBP2024-03-31
    Officer
    2016-01-07 ~ now
    IIF 6 - Director → ME
  • 9
    Verton House Alexandra Way, Ashchurch, Tewkesbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,423,142 GBP2024-12-31
    Officer
    2022-12-14 ~ now
    IIF 7 - Director → ME
  • 10
    Verton House, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,782,902 GBP2024-12-31
    Officer
    2015-07-20 ~ now
    IIF 8 - Director → ME
  • 11
    Verton House, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,738,134 GBP2024-12-31
    Officer
    2008-10-31 ~ now
    IIF 9 - Director → ME
Ceased 3
  • 1
    BARNETT DM LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2011-03-29 ~ 2017-10-27
    IIF 11 - Director → ME
  • 2
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2017-10-27 ~ 2019-06-17
    IIF 13 - Director → ME
  • 3
    6 Turner Avenue, Billingshurst, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2024-08-06
    IIF 12 - Director → ME
    Person with significant control
    2024-05-10 ~ 2024-08-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE

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.