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, Andrew John

    Related profiles found in government register
  • Sinclair, Andrew John
    British director- sinclair pharma plc born in November 1930

    Resident in Scotland

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

      IIF 1
  • Sinclair, Andrew John
    British retired born in November 1930

    Resident in Scotland

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

      IIF 2
    • icon of address Sinclair House, Northop Country Park, Northop, Flintshire, CH7 6WA, United Kingdom

      IIF 3 IIF 4
  • Sinclair, Andrew John
    British chairman born in November 1930

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

      IIF 5
  • Sinclair, Andrew John
    British pharmacist born in November 1930

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

      IIF 6
  • Sinclair, Andrew John
    British director born in November 1930

    Resident in United Kingdom

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

      IIF 7
    • icon of address Sinclair Pharma Plc, Borough Road, Godalming, Surrey, GU7 1LQ

      IIF 8 IIF 9
  • Sinclair, Andrew John
    British

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

      IIF 10
  • Sinclair, Andrew John
    British director

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

      IIF 11
  • Mr Andrew John Sinclair
    British born in November 1930

    Resident in Scotland

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

      IIF 12
  • Sinclair, John
    British company director born in June 1978

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

      IIF 13
  • Sinclair, John Andrew
    British electronics engineer born in June 1963

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

      IIF 14
  • Sinclair, John Andrew
    British software engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, John Andrew
    British company director born in June 1978

    Resident in United Kingdom

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

      IIF 17
  • Sinclair, John Andrew
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 18
  • Sinclair, John Andrew
    British founder born in June 1978

    Resident in United Kingdom

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

      IIF 19
  • Sinclair, John Andrew
    British founder of ustwo born in June 1978

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address G.01 Tea Building, 56 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 22
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 23
  • Sinclair, John Andrew
    British multimedia designer born in June 1978

    Resident in United Kingdom

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

      IIF 24
    • icon of address 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 25 IIF 26
  • Sinclair, John Andrew
    British none born in June 1978

    Resident in United Kingdom

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

      IIF 27
  • Sinclair, John Andrew
    British ustwo founder born in June 1978

    Resident in United Kingdom

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

      IIF 28
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, England

      IIF 29 IIF 30
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 31
  • Mr Andrew Sinclair
    British born in November 1930

    Resident in United Kingdom

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

      IIF 32
  • Mr John Andrew Sinclair
    British born in June 1978

    Resident in United Kingdom

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

      IIF 33
    • icon of address 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, England

      IIF 36 IIF 37
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 38 IIF 39
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address G-01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 25 - Director → ME
  • 4
    USTWO HOLDING LIMITED - 2021-11-25
    USTWO FAMPANY HOLDING LIMITED - 2021-05-19
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,877 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 54 Sun Street, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    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
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 31 - Director → ME
  • 8
    USTWO VENTURES LTD - 2015-12-16
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 23 - Director → ME
  • 12
    USTWO FAMPANY LIMITED - 2021-05-19
    US TWO STUDIO LIMITED - 2015-12-16
    METWO STUDIO LIMITED - 2004-12-01
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 154-158 High Street, Shoreditch, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 21 - Director → ME
Ceased 14
  • 1
    icon of address 63 Hermitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,919 GBP2023-11-30
    Officer
    icon of calendar 2003-03-06 ~ 2004-12-31
    IIF 13 - Director → ME
  • 2
    icon of address 58 Junction Road, Kirkwall, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,094 GBP2024-06-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - 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
    icon of address 100 De Beauvoir Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    11,014,368 GBP2019-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2017-09-21
    IIF 27 - Director → ME
  • 4
    icon of address 28 Queensgate, Inverness, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    579,295 GBP2024-06-30
    Officer
    icon of calendar 2005-06-10 ~ 2011-07-13
    IIF 1 - Director → ME
  • 5
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-03-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Sinclair House, Northop Country Park, Northop, Flintshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    486,470 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2022-07-24
    IIF 4 - Director → ME
  • 7
    icon of address Sinclair House, Northop Country Park, Northop, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    58,614 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-12-17
    IIF 3 - Director → ME
  • 8
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,877 GBP2018-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2013-04-18
    IIF 9 - Director → ME
    icon of calendar 2007-12-10 ~ 2018-12-19
    IIF 16 - Director → ME
    icon of calendar 2006-02-14 ~ 2006-02-20
    IIF 11 - Secretary → ME
  • 9
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2009-02-10
    IIF 8 - Director → ME
    icon of calendar 2008-01-14 ~ 2010-10-21
    IIF 15 - 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
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-18 ~ 2007-12-03
    IIF 5 - Director → ME
  • 11
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-06-03
    IIF 6 - Director → ME
    icon of calendar 1994-01-18 ~ 2000-08-18
    IIF 14 - Director → ME
    icon of calendar ~ 2000-08-18
    IIF 10 - Secretary → ME
  • 12
    USTWO FAMPANY LIMITED - 2021-05-19
    US TWO STUDIO LIMITED - 2015-12-16
    METWO STUDIO LIMITED - 2004-12-01
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2019-06-19
    IIF 22 - 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
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2013-12-13
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.