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

Machin, David

    Related profiles found in government register
  • Machin, David
    British director born in March 1980

    Resident in England

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

      IIF 1
  • Minchin, David
    British director born in December 1963

    Resident in England

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

      IIF 2
  • Minchin, David
    British finance director born in December 1963

    Resident in England

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

      IIF 3
  • Machin, David
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 4
  • Mr David Machin
    British born in March 1980

    Resident in England

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

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

    Resident in England

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

      IIF 6
    • 543/545, London Road, Westcliff-on-sea, Essex, SS0 9LJ, England

      IIF 7 IIF 8
  • Minchin, David James
    British licensee born in December 1963

    Resident in England

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

      IIF 9
    • 543-545, London Road, Westcliff-on-sea, Essex, SS0 9LJ

      IIF 10
  • Minchin, David James
    British

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

      IIF 11
    • 543-545, London Road, Westcliff On Sea, Essex, SS0 9LJ, United Kingdom

      IIF 12
  • Minchin, David James
    British club manager

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

      IIF 13
  • Minchin, David James
    British licensee

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

      IIF 14
  • Mr David Minchin
    British born in December 1963

    Resident in England

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

      IIF 15 IIF 16
  • Minchin, David James
    British shipbroking born in December 1963

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

      IIF 17
  • Mr David Machin
    British born in March 1980

    Resident in United Kingdom

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

      IIF 18
  • 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
    • Units 2-3 The Wheelwrights, Lower Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NL, England

      IIF 26 IIF 27 IIF 28
    • Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 29 IIF 30
    • Westmead House, Westmead, Farnborough, GU14 7LP, United Kingdom

      IIF 31
    • Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT, England

      IIF 32
    • 2, Macfie Close, Moulton Seas End, Spalding, Lincolnshire, PE12 6GP, England

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

    Resident in United Kingdom

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

      IIF 34
  • Minchin, David James
    British none born in December 1963

    Resident in United Kingdom

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

      IIF 35
    • Packhorse Inn, Bridge Street, Moultobn, Newmarket, Suffolk, CB8 8SP

      IIF 36
    • Packhorse Inn, Bridge Street, Moulton, Newmarket, CB8 8SP, England

      IIF 37
  • Mr David James Minchin
    British born in December 1963

    Resident in United Kingdom

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