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 George Francis Sinclair

    Related profiles found in government register
  • Mr George Francis Sinclair
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 1
    • icon of address 151 Frestone Road, Freston Road, London, W10 6TH, England

      IIF 2
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 3
    • icon of address Flat 3, 39 Balcombe Street, London, NW1 6HH, England

      IIF 4
  • Mr George Sinclair
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Percy Street, London, W1T 1DB, United Kingdom

      IIF 5
    • icon of address Flat 32, Rebecca House, Brokesley Street, London, E3 4QN, United Kingdom

      IIF 6
  • Mr George Sinclair
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 7
  • Sinclair, George Francis
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 8
    • icon of address Flat 3, 39 Balcombe Street, London, NW1 6HH, England

      IIF 9
  • Sinclair, George Francis
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Frestone Road, Freston Road, London, W10 6TH, England

      IIF 10
  • Mr George Sinclair
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Rebecca House, Brokesley Street, Bow, London, E3 4QN, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 11, Amersham Commercial Park, Raans Road, Buckinghamshire, HP6 6FT, United Kingdom

      IIF 13
    • icon of address Unit 26-27 Vanalloys Industrial B.park, Busgrove Lane, Henley On Thames, RG9 5QW, United Kingdom

      IIF 14
    • icon of address 1a, Pudding Lane, London, EC3R 6ET, United Kingdom

      IIF 15
    • icon of address Theobin House, Flat 5, 2 Sansom Street, London, E11 3HE, United Kingdom

      IIF 16
    • icon of address 414, Yorktown Road, Sandhurst, GU47 0PR, United Kingdom

      IIF 17 IIF 18
  • Sinclair, George
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 19
  • Sinclair, George
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Percy Street, London, London, W1T 1DB, United Kingdom

      IIF 20
    • icon of address Flat 32, Rebecca House, Brokesley Street, Bow, London, E3 4QN, United Kingdom

      IIF 21
    • icon of address Sawyers Magdalen Laver, Harlow Rd, Ongar, CM5 0DR, England

      IIF 22
  • Sinclair, George
    British director and company secretary born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawyers Magdalen Laver, Harlow Rd, Ongar, CM5 0DR, England

      IIF 23
  • Sinclair, George
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Rebecca House, Brokesley Street, Bow, London, E3 4QN, United Kingdom

      IIF 24 IIF 25
  • Sinclair, George
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Rebecca House, Brokesley Street, Bow, London, E3 4QN, United Kingdom

      IIF 26
    • icon of address Unit 11, Amersham Commercial Park, Raans Road, Amersham, Buckinghamshire, HP6 6FT, United Kingdom

      IIF 27
    • icon of address 151, Freston Road, London, W10 6TH, England

      IIF 28
    • icon of address 1a, Pudding Lane, London, EC3R 6ET, United Kingdom

      IIF 29
    • icon of address Theobin House, Flat 5, 2 Sansom Street, Stratford, London, E11 3HE, United Kingdom

      IIF 30
    • icon of address 414, Yorktown Road, College Town, Sandhurst, GU47 0PR, United Kingdom

      IIF 31 IIF 32
  • Sinclair, George

    Registered addresses and corresponding companies
    • icon of address 151, Freston Road, London, W10 6TH, England

      IIF 33
    • icon of address 1a, Pudding Lane, London, EC3R 6ET, United Kingdom

      IIF 34
    • icon of address Theobin House, Flat 5, 2 Sansom Street, Stratford, London, E11 3HE, United Kingdom

      IIF 35
    • icon of address 414, Yorktown Road, College Town, Sandhurst, GU47 0PR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 32 Rebecca House, Brokesley Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 2
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    icon of address 26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Airborne Close, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Hill Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -236,691 GBP2024-04-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    GVH MEMBERS LTD - 2020-02-03
    icon of address 1 Percy Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Sawyers Magdalen Laver, Harlow Rd, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,623 GBP2023-02-28
    Officer
    icon of calendar 2020-03-03 ~ 2020-12-29
    IIF 22 - Director → ME
  • 2
    icon of address Sawyers Magdalen Laver, Harlow Rd, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,247 GBP2023-09-30
    Officer
    icon of calendar 2020-01-05 ~ 2025-05-07
    IIF 23 - Director → ME
  • 3
    WBG PRO REPAIRS LTD - 2019-03-07
    icon of address 32-38 Leman Street, Whitechapel, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2019-05-07
    IIF 30 - Director → ME
    icon of calendar 2018-11-07 ~ 2019-05-07
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-05-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,435 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-02-01
    IIF 29 - Director → ME
    icon of calendar 2024-06-01 ~ 2025-04-15
    IIF 9 - Director → ME
    icon of calendar 2018-11-07 ~ 2024-02-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-04-15
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-07 ~ 2024-02-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 32-28 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2025-04-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2025-04-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 16 Oxford Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,175 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2025-04-15
    IIF 28 - Director → ME
    icon of calendar 2018-11-07 ~ 2025-04-15
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2025-04-15
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 151 Frestone Road Freston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,613 GBP2024-04-30
    Officer
    icon of calendar 2023-06-06 ~ 2025-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2025-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    LINEN INVESTMENTS LTD - 2021-07-19
    icon of address 4385, 12276721 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,210 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2025-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2025-05-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    icon of address 26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-05-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-05-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-23 ~ 2023-10-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Frazer House, 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2025-04-08
    IIF 31 - Director → ME
    icon of calendar 2018-11-07 ~ 2025-04-08
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2025-04-08
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.