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

Sinclair-ford, Ian Andrew

    Related profiles found in government register
  • Sinclair-ford, Ian Andrew
    British

    Registered addresses and corresponding companies
  • Sinclair-ford, Ian Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 103, Menlove Avenue, Liverpool, Merseyside, L18 3HP

      IIF 9
  • Sinclair Ford, Ian Andrew
    British

    Registered addresses and corresponding companies
  • Sinclair Ford, Ian Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP

      IIF 32
  • Sinclair Ford, Ian Andrew

    Registered addresses and corresponding companies
    • icon of address Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP

      IIF 33 IIF 34
  • Sinclair-ford, Ian Andrew
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 35
  • Sinclair-ford, Ian Andrew
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 36
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 37
  • Sinclair-ford, Ian Andrew
    British solicitor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 38
    • icon of address 103, Menlove Avenue, Calderstones, Liverpool, Merseyside, L18 3HP

      IIF 39
    • icon of address 103, Menlove Avenue, Liverpool, L18 3HP, England

      IIF 40
    • icon of address 103, Menlove Avenue, Liverpool, L18 3HP, United Kingdom

      IIF 41
    • icon of address 103, Menlove Avenue, Liverpool, Merseyside, L18 3HP

      IIF 42
    • icon of address 500, Styal Road, Manchester, M22 5HQ, England

      IIF 43
    • icon of address 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 44
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 45 IIF 46
    • icon of address Eastham Hall, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 47
  • Mr Ian Andrew Sinclair-ford
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Menlove Avenue, Calderstones, Liverpool, Merseyside, L18 3HP, England

      IIF 48
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 49
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 50
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    17,878 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,015 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    NH LEGAL LIMITED - 2012-05-17
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46,561 GBP2024-05-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,202 GBP2025-03-31
    Officer
    icon of calendar 2021-09-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 103 Menlove Avenue, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Eastham Hall Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 47 - Director → ME
  • 11
    WAYPOINT FINANCE LIMITED - 2017-06-19
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,268 GBP2021-10-31
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    SOVEREIGN FINANCIAL SERVICES (MANCHESTER) LIMITED - 2003-07-07
    ZLB TOWER LIMITED - 1993-02-11
    BISHOPSCOURT EQUIPMENT FINANCE LIMITED - 1992-05-18
    YEALME SECURITIES LIMITED - 1990-03-19
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 16 - Secretary → ME
  • 2
    SOVEREIGN FINANCIAL PRODUCTS LIMITED - 2003-07-08
    BISHOPSCOURT FINANCE LIMITED - 1998-05-08
    RELAYSHIELD LIMITED - 1991-06-25
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2006-03-31
    IIF 22 - Secretary → ME
  • 3
    SOVEREIGN INVESTMENT LIMITED - 2003-07-08
    THE SOVEREIGN BUILDING LIMITED - 1993-10-15
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 12 - Secretary → ME
  • 4
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-31
    IIF 7 - Secretary → ME
  • 5
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-31
    IIF 3 - Secretary → ME
  • 6
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-31
    IIF 2 - Secretary → ME
  • 7
    A & L CF MARCH (2) LIMITED - 2007-03-09
    SOVEREIGN EQUIPMENT FINANCE LIMITED - 2003-07-08
    BISHOPSCOURT ASSET LEASING LIMITED - 1998-05-08
    DASHASSET LIMITED - 1991-01-30
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2006-03-31
    IIF 30 - Secretary → ME
  • 8
    SOVEREIGN RENTALS LIMITED - 2003-07-08
    CATER ALLEN INVESTMENT MANAGEMENT LIMITED - 1993-06-21
    ALLEN HARVEY & ROSS INVESTMENT MANAGEMENT LIMITED - 1983-04-29
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 28 - Secretary → ME
  • 9
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-03-31
    IIF 4 - Secretary → ME
  • 10
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-03-31
    IIF 5 - Secretary → ME
  • 11
    A & L CF DECEMBER (6) LIMITED - 2005-09-16
    ALLIANCE & LEICESTER SHELFCO NO.12 LIMITED - 2004-07-01
    ALLIANCE & LEICESTER COMMERCIAL FINANCE LIMITED - 2003-07-07
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-03-31
    IIF 21 - Secretary → ME
  • 12
    A & L CF DECEMBER (7) LIMITED - 2005-09-16
    GIRO SHELFCO LIMITED - 2004-07-01
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-03-31
    IIF 32 - Secretary → ME
  • 13
    SOVEREIGN LEASING LIMITED - 2003-07-08
    SOVEREIGN FLEET MANAGEMENT LIMITED - 2001-06-21
    BISHOPSCOURT INDUSTRIAL LEASING LIMITED - 1998-05-08
    KEEPSHARE LIMITED - 1991-06-13
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2006-03-31
    IIF 17 - Secretary → ME
  • 14
    SOVEREIGN DIRECT LIMITED - 2003-07-08
    EXECUTIVE RENTALS LIMITED - 1994-10-17
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 18 - Secretary → ME
  • 15
    SOVEREIGN AGRICULTURAL LIMITED - 2004-05-28
    SOVEREIGN AVIATION LIMITED - 1992-09-11
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 15 - Secretary → ME
  • 16
    ALLIANCE & LEICESTER SHELFCO NO. 9 LIMITED - 2004-07-01
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-03-31
    IIF 31 - Secretary → ME
  • 17
    SOVEREIGN HOLDINGS PLC - 2003-07-07
    OLB HOLDINGS (UK) PLC - 1997-02-19
    CHANCELOCAL LIMITED - 1990-08-06
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 25 - Secretary → ME
  • 18
    A & L CF JUNE (1) LIMITED - 2014-06-05
    SOVEREIGN COMMERCIAL LIMITED - 2003-07-07
    SOVEREIGN FINANCIAL SOLUTIONS LIMITED - 2000-10-04
    BISHOPSCOURT LEASING LIMITED - 1998-05-11
    BISHOPSCOURT MARKETS LIMITED - 1992-07-17
    BISHOPSCOURT FINANCE LIMITED - 1991-06-25
    CLEVERCODE LIMITED - 1991-04-11
    icon of address Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-23 ~ 2006-03-31
    IIF 26 - Secretary → ME
  • 19
    A & L CF SEPTEMBER (6) LIMITED - 2007-09-25
    ALLIANCE & LEICESTER SHELFCO NO.11 LIMITED - 2004-07-01
    ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED - 2003-07-07
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-03-31
    IIF 24 - Secretary → ME
  • 20
    A & L CF DECEMBER (3) LIMITED - 2007-10-12
    SOVEREIGN FINANCIAL SYSTEMS LIMITED - 2003-07-08
    SOVEREIGN RENTALS LIMITED - 1993-06-07
    icon of address 27 Queen Annes Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 29 - Secretary → ME
  • 21
    SL CORPORATE LEASING LIMITED - 2002-04-17
    LOMBARD CORPORATE LEASING LIMITED - 1998-07-13
    NORTH YORKS PROPERTY CENTRE LIMITED - 1986-04-22
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2002-03-28
    IIF 11 - Secretary → ME
  • 22
    SOVEREIGN BUSINESS FINANCE LIMITED - 2003-04-09
    SOVEREIGN LEASING (SOUTHERN) LIMITED - 1994-10-17
    BULLION LEISURE LIMITED - 1983-03-08
    LINTELSOUND LIMITED - 1983-02-02
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2003-04-08
    IIF 14 - Secretary → ME
  • 23
    GENESIS LEASING LIMITED - 1998-01-05
    icon of address 500 Styal Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    15,928,296 GBP2023-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2020-04-23
    IIF 43 - Director → ME
  • 24
    icon of address 500 Styal Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2020-04-23
    IIF 40 - Director → ME
  • 25
    A & L CF JUNE (5) LIMITED - 2011-11-24
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-31
    IIF 1 - Secretary → ME
  • 26
    A & L CF MARCH (7) LIMITED - 2011-11-24
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-03-31
    IIF 8 - Secretary → ME
  • 27
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 28
    A&L CF DECEMBER (9) - 2007-04-05
    SOVEREIGN CONTRACT HIRE LIMITED - 2004-11-18
    icon of address 30 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 13 - Secretary → ME
  • 29
    A & L CF MARCH (1) LIMITED - 2006-09-21
    SOVEREIGN CORPORATE LIMITED - 2003-07-07
    SOVEREIGN LEASING (NORTHERN) LIMITED - 1994-10-17
    NORDEN MOTOR COMPANY LIMITED - 1983-02-15
    A.P. KING & CO. LIMITED - 1982-05-06
    POULTLAND LIMITED - 1981-12-31
    icon of address 30 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 19 - Secretary → ME
  • 30
    P & O NEDLLOYD GENOA LIMITED - 2006-04-28
    A & L CF DECEMBER (4) LIMITED - 2004-10-27
    SOVEREIGN FLEET SERVICES LIMITED - 2004-01-19
    SOVEREIGN TOWER LIMITED - 2000-03-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2004-10-22
    IIF 27 - Secretary → ME
  • 31
    P & O NEDLLOYD MARSEILLE LIMITED - 2006-04-28
    A & L CF DECEMBER (5) LIMITED - 2004-10-27
    SOVEREIGN MARINE LIMITED - 2004-01-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2004-10-22
    IIF 20 - Secretary → ME
  • 32
    COMMERZBANK LEASING DECEMBER (18) LIMITED - 2010-12-08
    A & L CF SEPTEMBER (1) LIMITED - 2010-04-13
    SOVEREIGN LIMITED - 2003-07-07
    HARRISON GREEN INVESTMENTS LIMITED - 1987-04-30
    icon of address Juniper House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 10 - Secretary → ME
  • 33
    A & L CF DECEMBER (2) LIMITED - 2010-08-13
    SOVEREIGN LEASING (NORTHERN) LIMITED - 2003-07-08
    SOVEREIGN CORPORATE LIMITED - 1994-10-17
    BISHOPSCOURT LEASING LIMITED - 1992-07-06
    BROOKALDER LIMITED - 1981-12-31
    icon of address 2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 33 - Secretary → ME
  • 34
    ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC - 2010-08-13
    SOVEREIGN FINANCE PLC - 2003-07-07
    SOVEREIGN LEASING PLC - 1992-10-01
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 2006-03-31
    IIF 34 - Secretary → ME
  • 35
    WAYPOINT FINANCE LIMITED - 2017-06-19
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,268 GBP2021-10-31
    Officer
    icon of calendar 2001-10-02 ~ 2009-07-20
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.