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 Sinclair

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Unit 11, Amersham Commercial Park, Raans Road, Buckinghamshire, HP6 6FT, United Kingdom

      IIF 3
    • Unit 26-27 Vanalloys Industrial B.park, Busgrove Lane, Henley On Thames, RG9 5QW, United Kingdom

      IIF 4
    • 1a, Pudding Lane, London, EC3R 6ET, United Kingdom

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

      IIF 6
    • 414, Yorktown Road, Sandhurst, GU47 0PR, United Kingdom

      IIF 7 IIF 8
  • Mr George Sinclair
    British born in July 1976

    Resident in England

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

      IIF 9
    • Flat 32, Rebecca House, Brokesley Street, London, E3 4QN, United Kingdom

      IIF 10
  • Mr George Sinclair
    British born in January 2020

    Resident in England

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

      IIF 11
  • Sinclair, George
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Amersham Commercial Park, Raans Road, Amersham, Buckinghamshire, HP6 6FT, United Kingdom

      IIF 12
  • Sinclair, George
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Sinclair, George
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 15
    • 151, Freston Road, London, W10 6TH, England

      IIF 16
    • 1a, Pudding Lane, London, EC3R 6ET, United Kingdom

      IIF 17
    • Theobin House, Flat 5, 2 Sansom Street, Stratford, London, E11 3HE, United Kingdom

      IIF 18
    • 414, Yorktown Road, College Town, Sandhurst, GU47 0PR, United Kingdom

      IIF 19 IIF 20
  • Mr George Francis Sinclair
    British born in July 1976

    Resident in England

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

      IIF 21
    • 151 Frestone Road, Freston Road, London, W10 6TH, England

      IIF 22
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 23
    • Flat 3, 39 Balcombe Street, London, NW1 6HH, England

      IIF 24
  • Sinclair, George Francis
    British born in July 1976

    Resident in England

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

      IIF 25
    • 151 Frestone Road, Freston Road, London, W10 6TH, England

      IIF 26
  • Sinclair, George Francis
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 39 Balcombe Street, London, NW1 6HH, England

      IIF 27
  • Sinclair, George
    British born in July 1976

    Resident in England

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

      IIF 28
  • Sinclair, George
    British director born in July 1976

    Resident in England

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

      IIF 29
    • Flat 32, Rebecca House, Brokesley Street, Bow, London, E3 4QN, United Kingdom

      IIF 30
    • Sawyers Magdalen Laver, Harlow Rd, Ongar, CM5 0DR, England

      IIF 31
  • Sinclair, George
    British director and company secretary born in July 1976

    Resident in England

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

      IIF 32
  • Sinclair, George

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

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

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    BERKSHIRE ZX81 LTD
    10243680
    32 Rebecca House, Brokesley Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    LONDON TV & FASHION MEDIA LIMITED
    - now 11427366
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    2020-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    SFM (LONDON) LIMITED
    10932245
    Airborne Close, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    WINFIELD GROUP LTD
    11314049
    8 Hill Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    WRAITH TRAVISS LTD
    10099533
    164 Field End Road, Eastcote, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -236,691 GBP2024-04-30
    Officer
    2023-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    ZXU LIMITED
    - now 12272394
    GVH MEMBERS LTD
    - 2020-02-03 12272394
    1 Percy Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    11064258 LIMITED
    12448190
    Sawyers Magdalen Laver, Harlow Rd, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,623 GBP2023-02-28
    Officer
    2020-03-03 ~ 2020-12-29
    IIF 31 - Director → ME
  • 2
    1888 TRADING LTD
    12231787
    Sawyers Magdalen Laver, Harlow Rd, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,247 GBP2023-09-30
    Officer
    2020-01-05 ~ 2025-05-07
    IIF 32 - Director → ME
  • 3
    A G S PERFORMANCE LTD
    - now 11664298
    WBG PRO REPAIRS LTD
    - 2019-03-07 11664298
    32-38 Leman Street, Whitechapel, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2019-05-07
    IIF 18 - Director → ME
    2018-11-07 ~ 2019-05-07
    IIF 35 - Secretary → ME
    Person with significant control
    2018-11-07 ~ 2019-05-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    EMB CITY LTD
    11664357
    32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,435 GBP2024-11-30
    Officer
    2018-11-07 ~ 2024-02-01
    IIF 17 - Director → ME
    2024-06-01 ~ 2025-04-15
    IIF 27 - Director → ME
    2018-11-07 ~ 2024-02-01
    IIF 34 - Secretary → ME
    Person with significant control
    2024-04-08 ~ 2025-04-15
    IIF 24 - Ownership of shares – 75% or more OE
    2018-11-07 ~ 2024-02-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    FAIRY CHOCOLATES LTD
    11294768
    32-28 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-05 ~ 2025-04-15
    IIF 14 - Director → ME
    Person with significant control
    2018-04-05 ~ 2025-04-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    GTO H LTD
    11664133
    16 Oxford Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,175 GBP2024-11-30
    Officer
    2018-11-07 ~ 2025-04-15
    IIF 16 - Director → ME
    2018-11-07 ~ 2025-04-15
    IIF 33 - Secretary → ME
    Person with significant control
    2018-11-07 ~ 2025-04-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    KINGSPARROW FILMS LIMITED
    06691865
    151 Frestone Road Freston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,613 GBP2024-04-30
    Officer
    2023-06-06 ~ 2025-03-01
    IIF 26 - Director → ME
    Person with significant control
    2023-06-06 ~ 2025-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    LINEN INV LTD
    - now 12276721
    LINEN INVESTMENTS LTD
    - 2021-07-19 12276721
    4385, 12276721 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,210 GBP2023-10-31
    Officer
    2019-10-23 ~ 2025-05-01
    IIF 12 - Director → ME
    Person with significant control
    2019-10-23 ~ 2025-05-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    LONDON TV & FASHION MEDIA LIMITED
    - now 11427366
    SPORTS DRINKS 3&4 LIMITED
    - 2019-01-14 11427366
    26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    2018-06-21 ~ 2019-05-07
    IIF 20 - Director → ME
    Person with significant control
    2018-06-21 ~ 2019-05-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2020-01-23 ~ 2023-10-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    SANDHURST DRINKS AND PAINT LTD
    11664348
    Frazer House, 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-07 ~ 2025-04-08
    IIF 19 - Director → ME
    2018-11-07 ~ 2025-04-08
    IIF 36 - Secretary → ME
    Person with significant control
    2018-11-07 ~ 2025-04-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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.