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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Garry Sinclair

    Related profiles found in government register
  • Mr Garry Sinclair
    Scottish born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 1
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 2
    • Unit 9, Burnt Mill Industrial Estate, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 3
    • 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5 IIF 6
    • 86-90, Paul Street, London, London, EC2A 4NE, England

      IIF 7
  • Mr Garry Sinclair
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Stone Hall Road, Bradford, BD2 2EW, England

      IIF 8
    • 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 9
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 10
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 11 IIF 12
    • 72, Cliffe Lane, Cleckheaton, BD19 4EU, England

      IIF 13
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 14
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Mr Garry Sinclair
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hillridge Drive, Otley, LS21 2FJ, England

      IIF 16
  • Sinclair, Garry
    Scottish born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 17
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 18
  • Sinclair, Garry
    Scottish company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Burnt Mill Industrial Estate, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 19
  • Sinclair, Garry
    Scottish director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 20
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Sinclair, Garry
    Scottish driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Netherfield Road, Guiseley, Leeds, LS20 9PW, United Kingdom

      IIF 22
  • Sinclair, Garry
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 23
    • 1 Bridgewood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 24
  • Sinclair, Garry
    British commercial director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 25
  • Sinclair, Garry
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Stone Hall Road, Bradford, BD2 2EW, England

      IIF 26
    • 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 27
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 28
  • Sinclair, Garry
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 29
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 30
    • 72, Cliffe Lane, Cleckheaton, BD19 4EU, England

      IIF 31
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 32
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 33
    • 1 Bridgewood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 34
    • 35, Linton Rise, Leeds, LS17 8QW, England

      IIF 35
    • 27, 27 Hillridge Drive, Otley, LS21 2FJ, England

      IIF 36 IIF 37
    • 1a, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 38
  • Sinclair, Gary
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Hall Terrace, Halifax, West Yorkshire, HX1 2JX, England

      IIF 39
  • Sinclair, Garry

    Registered addresses and corresponding companies
    • 27, Hillridge Drive, Otley, LS21 2FJ, England

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    A57 RECYCLING LIMITED
    - now 09716800
    SRS RECYCLING LIMITED
    - 2016-05-23 09716800 08806708
    1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ 2016-07-15
    IIF 25 - Director → ME
  • 2
    CLASS STAFF SICKNESS LTD
    13332638 11443855
    27 Hillridge Drive, Otley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-08-27
    IIF 35 - Director → ME
    2021-08-27 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    CLASSROOM STAFF SICKNESS LTD
    - now 11443855 13332638
    GARRY SINCLAIR LTD
    - 2020-02-27 11443855
    Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2018-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    GJS SUPPLIES LTD
    11764669
    Albion Mills Business Centre Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    GREEN GROUP SERVICES LIMITED
    - now 07779104
    CEV TRADING LIMITED
    - 2017-07-11 07779104
    CONSTANT ENERGY VENTURES LIMITED
    - 2017-01-09 07779104
    6 Manor Court, Bingley, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-23 ~ 2017-09-11
    IIF 38 - Director → ME
  • 6
    GS DEMOLITION LTD
    12219080
    Unit 9 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 7
    GS HAULAGE SERVICES LTD
    14165917
    Stobarts (bradford) Ltd Carr Lane, Low Moor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    HILLBORNE TRADING LTD
    - now 12164541 11618667
    GS SECURITY SERVICES LIMITED
    - 2020-09-18 12164541
    3 Hawksworth Street, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 9
    INFINITE FUNERAL CARE LTD
    14061604
    72 Cliffe Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    LUX TANNING (YS) LTD
    13963769
    85 Stone Hall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MPR PLASTIC RECYCLING LTD - now
    AUGURI UK LTD
    - 2020-08-05 11625682
    GS FINANCIALS LTD
    - 2019-01-28 11625682
    Yard 2, Burrows Farm Brentwood Road, Bulphan, Upminster, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-16 ~ 2019-10-30
    IIF 19 - Director → ME
    Person with significant control
    2018-10-16 ~ 2020-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    NORTHERN ACTUATION LTD
    12638453
    4385, 12638453: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 13
    PIRETEK LTD - now
    TIITAN LIMITED
    - 2019-05-13 11448757
    EAMR LTD
    - 2018-10-12 11448757
    GS EXECUTIVE LTD
    - 2018-08-25 11448757
    18 Church Street, Ilkley, England
    Liquidation Corporate (6 parents)
    Officer
    2018-07-04 ~ 2018-12-01
    IIF 22 - Director → ME
    Person with significant control
    2018-07-04 ~ 2018-12-01
    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
  • 14
    PIROPLANT (YORKSHIRE) LIMITED
    - now 09645032
    CENTURIONINTRO LTD
    - 2016-05-26 09645032
    1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 32 - Director → ME
    2015-06-18 ~ 2016-05-06
    IIF 34 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    SMS FINANCIALS LTD
    11805240
    3 Hawksworth Street, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-02-04 ~ 2019-08-15
    IIF 20 - Director → ME
    Person with significant control
    2019-02-04 ~ 2020-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    STEMBRIDGE MACHINERY SALES & RENTALS (YORKSHIRE) LIMITED
    - now 09911015
    UNIVERSAL FRUITS (NORTHERN) LIMITED
    - 2016-05-24 09911015
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-24 ~ 2016-05-06
    IIF 39 - Director → ME
    2016-05-25 ~ 2017-04-11
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    STORM TRANSPORT SERVICES LTD
    14739911
    Stobarts (bradford) Ltd Carr Lane, Low Moor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 18
    TOWNGATE LEISURE LIMITED
    09474836
    120 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ 2015-03-06
    IIF 33 - Director → ME
  • 19
    WSS SERVICES LTD - now
    WSS WASTE LIMITED - 2018-11-13
    STEEL CITY METS LIMITED
    - 2016-06-16 09649085
    CENTURION PLANT & DEMOLITION LIMITED
    - 2016-05-09 09649085
    63/66 Hatton Garden, Suite 23, London, England
    Active Corporate (5 parents)
    Officer
    2015-06-20 ~ 2016-05-06
    IIF 24 - Director → ME
    2016-05-06 ~ 2016-06-14
    IIF 23 - Director → ME
  • 20
    YORKSHIRE TANNING LTD
    15146280
    85 Stone Hall Road, Eccleshill, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.