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, John Andrew

    Related profiles found in government register
  • Sinclair, John Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, United Kingdom

      IIF 1
  • Sinclair, John Andrew
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Us Two Studio Limited, G-01 Tea Building, 56 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 2
  • Sinclair, John Andrew
    British founder born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C1 Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 3
  • Sinclair, John Andrew
    British founder of ustwo born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 4 IIF 5
    • G.01 Tea Building, 56 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 6
    • Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 7
  • Sinclair, John Andrew
    British multimedia designer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154-158, High Street, Shoreditch, London, E1 6HU, England

      IIF 8
    • 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 9 IIF 10
  • Sinclair, John Andrew
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Shoreditch High Street, London, E1 6JJ, England

      IIF 11
  • Sinclair, John Andrew
    British ustwo founder born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 12
    • Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, England

      IIF 13 IIF 14
    • Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 15
  • Sinclair, John Andrew
    British software engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, Andrew John
    British director born in November 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 18
    • Sinclair Pharma Plc, Borough Road, Godalming, Surrey, GU7 1LQ

      IIF 19 IIF 20
  • Sinclair, John Andrew
    British electronics engineer born in June 1963

    Registered addresses and corresponding companies
    • 2 Market Square, Insch, Aberdeenshire, AB52 6LD

      IIF 21
  • Mr John Andrew Sinclair
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154-158, High Street, Shoreditch, London, E1 6HU, England

      IIF 22
    • 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 23 IIF 24
    • Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, England

      IIF 25 IIF 26
    • Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 27 IIF 28
    • 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, United Kingdom

      IIF 29
  • Sinclair, John
    British company director born in June 1978

    Registered addresses and corresponding companies
    • Unit B 2nd Floor, Enterprise House Tudor Grove, London, E9 7QL

      IIF 30
  • Mr Andrew Sinclair
    British born in November 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 31
  • Sinclair, Andrew John
    British

    Registered addresses and corresponding companies
    • Dornoch House Northop Country Park, Northop, Mold, Flintshire, CH7 6WA

      IIF 32
  • Sinclair, Andrew John
    British director

    Registered addresses and corresponding companies
    • Sinclair Pharma Plc, Borough Road, Godalming, Surrey, GU7 1LQ

      IIF 33
  • Sinclair, Andrew John
    British director- sinclair pharma plc born in November 1930

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dornoch House Northop Country Park, Northop, Mold, Flintshire, CH7 6WA

      IIF 34
  • Sinclair, Andrew John
    British retired born in November 1930

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58 Junction Road, Kirkwall, Orkney, KW15 1AG, United Kingdom

      IIF 35
    • Sinclair House, Northop Country Park, Northop, Flintshire, CH7 6WA, United Kingdom

      IIF 36 IIF 37
  • Sinclair, Andrew John
    British chairman born in November 1930

    Registered addresses and corresponding companies
    • Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 38
  • Sinclair, Andrew John
    British pharmacist born in November 1930

    Registered addresses and corresponding companies
    • Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 39
  • Mr Andrew John Sinclair
    British born in November 1930

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58 Junction Road, Kirkwall, Orkney, KW15 1AG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    G-01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 2 - Director → ME
  • 2
    Unit C1 Offley Works, 1 Pickle Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 9 - Director → ME
  • 4
    USTWO HOLDING LIMITED - 2021-11-25
    USTWO FAMPANY HOLDING LIMITED - 2021-05-19
    Unit C1 Offley Works, 1 Pickle Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,877 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    54 Sun Street, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-03 ~ now
    IIF 15 - Director → ME
  • 8
    USTWO VENTURES LTD - 2015-12-16
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-10-06 ~ now
    IIF 4 - Director → ME
  • 9
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-06 ~ now
    IIF 7 - Director → ME
  • 12
    USTWO FAMPANY LIMITED - 2021-05-19
    US TWO STUDIO LIMITED - 2015-12-16
    METWO STUDIO LIMITED - 2004-12-01
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-11-15 ~ now
    IIF 10 - Director → ME
  • 13
    154-158 High Street, Shoreditch, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-12-06 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    63 Hermitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,919 GBP2023-11-30
    Officer
    2003-03-06 ~ 2004-12-31
    IIF 30 - Director → ME
  • 2
    58 Junction Road, Kirkwall, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    1,132 GBP2023-06-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 35 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-29
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    DICE FM LTD - 2023-10-24
    DICE TRADING LIMITED - 2014-04-08
    100 De Beauvoir Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    11,014,368 GBP2019-12-31
    Officer
    2014-08-28 ~ 2017-09-21
    IIF 11 - Director → ME
  • 4
    28 Queensgate, Inverness, Scotland
    Active Corporate (4 parents)
    Officer
    2005-06-10 ~ 2011-07-13
    IIF 34 - Director → ME
  • 5
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-07-21 ~ 2022-03-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Sinclair House, Northop Country Park, Northop, Flintshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    486,470 GBP2024-03-31
    Officer
    2014-02-28 ~ 2022-07-24
    IIF 37 - Director → ME
  • 7
    Sinclair House, Northop Country Park, Northop, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    58,614 GBP2024-03-31
    Officer
    2017-12-06 ~ 2020-12-17
    IIF 36 - Director → ME
  • 8
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,877 GBP2018-03-31
    Officer
    2006-02-14 ~ 2013-04-18
    IIF 20 - Director → ME
    2007-12-10 ~ 2018-12-19
    IIF 17 - Director → ME
    2006-02-14 ~ 2006-02-20
    IIF 33 - Secretary → ME
  • 9
    Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    2008-01-14 ~ 2009-02-10
    IIF 19 - Director → ME
    2008-01-14 ~ 2010-10-21
    IIF 16 - Director → ME
  • 10
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA PLC - 2011-06-23
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-08-18 ~ 2007-12-03
    IIF 38 - Director → ME
  • 11
    Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    ~ 2007-06-03
    IIF 39 - Director → ME
    1994-01-18 ~ 2000-08-18
    IIF 21 - Director → ME
    ~ 2000-08-18
    IIF 32 - Secretary → ME
  • 12
    USTWO FAMPANY LIMITED - 2021-05-19
    US TWO STUDIO LIMITED - 2015-12-16
    METWO STUDIO LIMITED - 2004-12-01
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-10-07 ~ 2019-06-19
    IIF 6 - Director → ME
  • 14
    VLL HEALTHCARE PLC - 2013-09-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    AVADERM LIMITED - 2010-11-03
    FLINT PHARMA LIMITED - 2009-03-20
    CASEDUNE LIMITED - 2006-02-02
    Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2006-01-18 ~ 2013-12-13
    IIF 18 - Director → 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.