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 Garry Sinclair

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

    Resident in England

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

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

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

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

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

      IIF 5 IIF 6
    • icon of address 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
    • icon of address 85, Stone Hall Road, Bradford, BD2 2EW, England

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

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

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

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

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

      IIF 14
    • icon of address 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
    • icon of address 27, Hillridge Drive, Otley, LS21 2FJ, England

      IIF 16
  • Sinclair, Garry
    Scottish company director born in October 1986

    Resident in England

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

      IIF 17
  • Sinclair, Garry
    Scottish consultant born in October 1986

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 20
    • icon of address 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
    • icon of address 3, Netherfield Road, Guiseley, Leeds, LS20 9PW, United Kingdom

      IIF 22
  • Sinclair, Garry
    British commercial director born in October 1986

    Resident in England

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

      IIF 23
  • Sinclair, Garry
    British company director born in October 1986

    Resident in England

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

      IIF 24
    • icon of address 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 25
    • icon of address Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 26
  • Sinclair, Garry
    British director born in October 1986

    Resident in England

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

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

      IIF 28
    • icon of address 72, Cliffe Lane, Cleckheaton, BD19 4EU, England

      IIF 29
    • icon of address 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

      IIF 30 IIF 31
    • icon of address 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 32
    • icon of address 1 Bridgewood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 33 IIF 34
    • icon of address 35, Linton Rise, Leeds, LS17 8QW, England

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

      IIF 36 IIF 37
    • icon of address 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
    • icon of address 14, Hope Hall Terrace, Halifax, West Yorkshire, HX1 2JX, England

      IIF 39
  • Sinclair, Garry

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 27 Hillridge Drive, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    GARRY SINCLAIR LTD - 2020-02-27
    icon of address Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Albion Mills Business Centre Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address Stobarts (bradford) Ltd Carr Lane, Low Moor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    GS SECURITY SERVICES LIMITED - 2020-09-18
    icon of address 3 Hawksworth Street, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 72 Cliffe Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Stone Hall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 12638453: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    CENTURIONINTRO LTD - 2016-05-26
    icon of address 1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    icon of address Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Stobarts (bradford) Ltd Carr Lane, Low Moor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 85 Stone Hall Road, Eccleshill, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    SRS RECYCLING LIMITED - 2016-05-23
    icon of address 1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2016-07-15
    IIF 23 - Director → ME
  • 2
    icon of address 27 Hillridge Drive, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2021-08-27
    IIF 35 - Director → ME
  • 3
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    icon of calendar 2016-11-23 ~ 2017-09-11
    IIF 38 - Director → ME
  • 4
    AUGURI UK LTD - 2020-08-05
    GS FINANCIALS LTD - 2019-01-28
    icon of address Yard 2, Burrows Farm Brentwood Road, Bulphan, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-10-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    CENTURIONINTRO LTD - 2016-05-26
    icon of address 1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-05-06
    IIF 34 - Director → ME
  • 7
    icon of address 3 Hawksworth Street, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-08-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    icon of address Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-04-11
    IIF 27 - Director → ME
    icon of calendar 2016-02-24 ~ 2016-05-06
    IIF 39 - Director → ME
  • 9
    icon of address 120 Bishopsgate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-06 ~ 2015-03-06
    IIF 32 - Director → ME
  • 10
    WSS WASTE LIMITED - 2018-11-13
    CENTURION PLANT & DEMOLITION LIMITED - 2016-05-09
    STEEL CITY METS LIMITED - 2016-06-16
    icon of address 63/66 Hatton Garden, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,228 GBP2021-06-30
    Officer
    icon of calendar 2016-05-06 ~ 2016-06-14
    IIF 30 - Director → ME
    icon of calendar 2015-06-20 ~ 2016-05-06
    IIF 33 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.