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 David James Minchin

    Related profiles found in government register
  • Mr David James Minchin
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Machin
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange Clinic, The Grange, 1 Hoole Road, Chester, CH2 3NQ, England

      IIF 5
  • Minchin, David James
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minchin, David James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2-3 The Wheelwrights, Lower Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 16 IIF 17
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP, United Kingdom

      IIF 18
    • icon of address Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT, England

      IIF 19
    • icon of address 2, Macfie Close, Moulton Seas End, Spalding, Lincolnshire, PE12 6GP, England

      IIF 20
  • Minchin, David James
    British finance director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2-3 The Wheelwright, Lower Green, Higham, Bury St. Edmunds, IP28 6NL, England

      IIF 21
  • Minchin, David James
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Lower Green, Higham, Bury St. Edmunds, IP28 6NL, England

      IIF 22
    • icon of address Packhorse Inn, Bridge Street, Moultobn, Newmarket, Suffolk, CB8 8SP

      IIF 23
    • icon of address Packhorse Inn, Bridge Street, Moulton, Newmarket, CB8 8SP, England

      IIF 24
  • Mr David Minchin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2-3 The Wheelwrights, Lower Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NL, England

      IIF 25 IIF 26
  • Machin, David
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange Clinic, The Grange, 1 Hoole Road, Chester, CH2 3NQ, United Kingdom

      IIF 27
  • Mr David Machin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Clinic, The Grange, 1 Hoole Road, Chester, CH2 3NQ, England

      IIF 28
  • Minchin, David James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Lower Green, Higham, Suffolk, IP28 6NL, England

      IIF 29
    • icon of address 543/545, London Road, Westcliff-on-sea, Essex, SS0 9LJ, England

      IIF 30 IIF 31
  • Minchin, David James
    British licensee born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543-545, London Road, Westcliff On Sea, Essex, SS0 9LJ, United Kingdom

      IIF 32
    • icon of address 543-545, London Road, Westcliff-on-sea, Essex, SS0 9LJ

      IIF 33
  • Minchin, David
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2-3 The Wheelwrights, Lower Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NL, England

      IIF 34
  • Minchin, David
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2-3 The Wheelwrights, Lower Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NL, England

      IIF 35
  • Minchin, David James
    British shipbroking born in December 1963

    Registered addresses and corresponding companies
    • icon of address 197 Victoria Rise, London, SW4 0PF

      IIF 36
  • Machin, David
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Clinic, The Grange, 1 Hoole Road, Chester, CH2 3NQ, England

      IIF 37
  • Minchin, David James
    British

    Registered addresses and corresponding companies
    • icon of address 2, Macfie Close, Moulton Seas End, Spalding, Lincolnshire, PE12 6GP, England

      IIF 38
    • icon of address 543-545, London Road, Westcliff On Sea, Essex, SS0 9LJ, United Kingdom

      IIF 39
  • Minchin, David James
    British club manager

    Registered addresses and corresponding companies
    • icon of address 197 Victoria Rise, London, SW4 0PF

      IIF 40
  • Minchin, David James
    British licensee

    Registered addresses and corresponding companies
    • icon of address 543-545, London Road, Westcliff-on-sea, Essex, SS0 9LJ

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Grange Clinic The Grange, 1 Hoole Road, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696,511 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Grange Clinic The Grange, 1 Hoole Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,558 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 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
  • 3
    icon of address 543-545 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-09-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    MINCHIN PRODUCTIONS LIMITED - 2016-09-09
    icon of address 2 Macfie Close, Moulton Seas End, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,220 GBP2024-03-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2002-11-20 ~ now
    IIF 38 - Secretary → ME
Ceased 25
  • 1
    15 HOSPITALITY LIMITED - 2015-06-30
    EARLS TEA HOUSES LIMITED - 2014-08-19
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    19,476 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 2
    THE SWAN TARPORLEY LTD - 2018-11-07
    KALTON & BARLOW LTD - 2012-09-27
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,953 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 3
    TIME PREMIUM SERVICES LIMITED - 2015-08-10
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,669 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,951,038 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2022-11-30
    IIF 23 - Director → ME
  • 5
    SANDS END LEASE COMPANY LIMITED - 2014-07-28
    icon of address Studios C & D, 209 St John's Hill, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2006-11-21 ~ 2012-06-30
    IIF 32 - Director → ME
    icon of calendar 2006-11-21 ~ 2012-06-30
    IIF 39 - Secretary → ME
  • 6
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,665 GBP2020-03-31
    Officer
    icon of calendar 2019-07-16 ~ 2022-11-30
    IIF 24 - Director → ME
  • 7
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,750,000 GBP2020-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2022-11-30
    IIF 7 - Director → ME
  • 8
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,376,863 GBP2020-06-30
    Officer
    icon of calendar 2020-10-27 ~ 2022-11-30
    IIF 22 - Director → ME
  • 9
    WWSS PROPERTIES LIMITED - 2012-01-25
    WWSS LIMITED - 2003-01-21
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,203,187 GBP2020-03-31
    Officer
    icon of calendar 2019-07-16 ~ 2022-11-30
    IIF 6 - Director → ME
  • 10
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -367 GBP2020-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2022-11-30
    IIF 29 - Director → ME
  • 11
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,391 GBP2020-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2022-11-30
    IIF 15 - Director → ME
  • 12
    MDM BARS LIMITED - 2014-07-25
    icon of address Studios C & D, 209 St John's Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    378,794 GBP2015-08-31
    Officer
    icon of calendar 2009-09-01 ~ 2012-06-29
    IIF 30 - Director → ME
  • 13
    icon of address Units 2-3 The Wheelwright Lower Green, Higham, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2022-11-30
    IIF 21 - Director → ME
  • 14
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -421,569 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 15
    WHITE HORSE (EASTON) LIMITED - 2018-07-10
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,078 GBP2020-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2022-11-30
    IIF 11 - Director → ME
  • 16
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ 2022-11-30
    IIF 13 - Director → ME
  • 17
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2022-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-01-30
    IIF 26 - Has significant influence or control OE
  • 18
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,847 GBP2020-03-31
    Officer
    icon of calendar 2016-07-16 ~ 2022-11-30
    IIF 14 - Director → ME
  • 19
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,172,248 GBP2020-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2022-11-30
    IIF 8 - Director → ME
  • 20
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,211 GBP2020-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2022-11-30
    IIF 9 - Director → ME
  • 21
    MDM PUBS LIMITED - 2014-07-25
    MED RESTAURANTS LIMITED - 2009-09-02
    icon of address Studios C & D, 209 St John's Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,667,880 GBP2015-08-31
    Officer
    icon of calendar 2009-09-01 ~ 2012-06-29
    IIF 31 - Director → ME
  • 22
    AGELLUS HOTELS LIMITED - 2024-06-19
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,781,195 GBP2022-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2022-11-30
    IIF 10 - Director → ME
  • 23
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,833 GBP2020-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2022-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2018-12-13
    IIF 25 - Has significant influence or control OE
  • 24
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    699,269 GBP2022-01-31
    Officer
    icon of calendar 2022-06-10 ~ 2022-11-30
    IIF 12 - Director → ME
  • 25
    icon of address Tissington Hall, Tissington, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,738 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-08-06
    IIF 36 - Director → ME
    icon of calendar 1997-01-13 ~ 1999-08-06
    IIF 40 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.