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 Garry Sinclair

    Related profiles found in government register
  • 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 1
    • 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 2
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 3
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 4 IIF 5
    • 72, Cliffe Lane, Cleckheaton, BD19 4EU, England

      IIF 6
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 7
    • 130, Old Street, London, EC1V 9BD, England

      IIF 8
  • 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 9
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 10
    • Unit 9, Burnt Mill Industrial Estate, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 11
    • 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 12
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13 IIF 14
    • 86-90, Paul Street, London, London, EC2A 4NE, 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
    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 17
  • 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 18
    • 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 19
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 20
  • 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 21
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 22
    • 72, Cliffe Lane, Cleckheaton, BD19 4EU, England

      IIF 23
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 24 IIF 25
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 26
    • 1 Bridgewood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 27 IIF 28
    • 35, Linton Rise, Leeds, LS17 8QW, England

      IIF 29
    • 27, 27 Hillridge Drive, Otley, LS21 2FJ, England

      IIF 30 IIF 31
    • 1a, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 32
  • 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 33
  • 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 34
  • Sinclair, Garry
    Scottish consultant born in October 1986

    Resident in England

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

      IIF 35
  • Sinclair, Garry
    Scottish director born in October 1986

    Resident in England

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

      IIF 36
    • 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 37
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
  • 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 39
  • Sinclair, Garry

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    27 Hillridge Drive, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    GARRY SINCLAIR LTD - 2020-02-27
    Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-07-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Albion Mills Business Centre Albion Road, Greengates, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Unit 9 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    Stobarts (bradford) Ltd Carr Lane, Low Moor, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    GS SECURITY SERVICES LIMITED - 2020-09-18
    3 Hawksworth Street, Ilkley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    72 Cliffe Lane, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    85 Stone Hall Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 12638453: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    CENTURIONINTRO LTD - 2016-05-26
    1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    Stobarts (bradford) Ltd Carr Lane, Low Moor, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    85 Stone Hall Road, Eccleshill, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    SRS RECYCLING LIMITED - 2016-05-23
    1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ 2016-07-15
    IIF 17 - director → ME
  • 2
    27 Hillridge Drive, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ 2021-08-27
    IIF 29 - director → ME
  • 3
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2016-11-23 ~ 2017-09-11
    IIF 32 - director → ME
  • 4
    AUGURI UK LTD - 2020-08-05
    GS FINANCIALS LTD - 2019-01-28
    Yard 2, Burrows Farm Brentwood Road, Bulphan, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-16 ~ 2019-10-30
    IIF 34 - director → ME
    Person with significant control
    2018-10-16 ~ 2020-06-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    18 Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-04 ~ 2018-12-01
    IIF 39 - director → ME
    Person with significant control
    2018-07-04 ~ 2018-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    CENTURIONINTRO LTD - 2016-05-26
    1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ 2016-05-06
    IIF 28 - director → ME
  • 7
    3 Hawksworth Street, Ilkley, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-04 ~ 2019-08-15
    IIF 37 - director → ME
    Person with significant control
    2019-02-04 ~ 2020-06-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-25 ~ 2017-04-11
    IIF 21 - director → ME
    2016-02-24 ~ 2016-05-06
    IIF 33 - director → ME
  • 9
    120 Bishopsgate, London, England
    Dissolved corporate
    Officer
    2015-03-06 ~ 2015-03-06
    IIF 26 - director → ME
  • 10
    WSS WASTE LIMITED - 2018-11-13
    STEEL CITY METS LIMITED - 2016-06-16
    CENTURION PLANT & DEMOLITION LIMITED - 2016-05-09
    63/66 Hatton Garden, Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,228 GBP2021-06-30
    Officer
    2016-05-06 ~ 2016-06-14
    IIF 24 - director → ME
    2015-06-20 ~ 2016-05-06
    IIF 27 - 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.