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

Sinclair, Garry

    Related profiles found in government register
  • 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 1
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 2
  • 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 3
  • 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 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 9
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 10
  • 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 11
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

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

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

      IIF 14 IIF 15
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 16
    • 1 Bridgewood Close, Horsforth, Leeds, LS18 5TR, United Kingdom

      IIF 17 IIF 18
    • 35, Linton Rise, Leeds, LS17 8QW, England

      IIF 19
    • 27, 27 Hillridge Drive, Otley, LS21 2FJ, England

      IIF 20 IIF 21
    • 1a, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 22
  • 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 23
  • 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 24
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 25
    • Unit 9, Burnt Mill Industrial Estate, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 26
    • 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28 IIF 29
    • 86-90, Paul Street, London, London, EC2A 4NE, England

      IIF 30
  • 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 31
    • 85, Stone Hall Road, Eccleshill, Bradford, BD2 2EW, United Kingdom

      IIF 32
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 33
    • Stobarts (bradford) Ltd, Carr Lane, Low Moor, Bradford, BD12 0QU, England

      IIF 34 IIF 35
    • 72, Cliffe Lane, Cleckheaton, BD19 4EU, England

      IIF 36
    • 1, Bridge Wood Close, Horsforth, Leeds, LS18 5TR, England

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

      IIF 38
  • Sinclair, Garry

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

      IIF 39
  • 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 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 7 - Director → ME
  • 2
    CLASS STAFF SICKNESS LTD
    13332638
    27 Hillridge Drive, Otley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-08-27
    IIF 19 - Director → ME
    2021-08-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    CLASSROOM STAFF SICKNESS LTD
    - now 11443855
    GARRY SINCLAIR LTD
    - 2020-02-27 11443855
    Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    GJS SUPPLIES LTD
    11764669
    Albion Mills Business Centre Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors 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)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2016-11-23 ~ 2017-09-11
    IIF 22 - 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 20 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 38 - 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 12 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 29 - 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 13 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 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 8 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 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)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-16 ~ 2019-10-30
    IIF 3 - Director → ME
    Person with significant control
    2018-10-16 ~ 2020-06-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    NORTHERN ACTUATION LTD
    12638453
    4385, 12638453: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 28 - 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)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-04 ~ 2018-12-01
    IIF 6 - Director → ME
    Person with significant control
    2018-07-04 ~ 2018-12-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - 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
    2015-06-18 ~ 2016-05-06
    IIF 18 - Director → ME
    2016-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    SMS FINANCIALS LTD
    11805240
    3 Hawksworth Street, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-04 ~ 2019-08-15
    IIF 4 - Director → ME
    Person with significant control
    2019-02-04 ~ 2020-06-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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
    2016-05-25 ~ 2017-04-11
    IIF 11 - Director → ME
    2016-02-24 ~ 2016-05-06
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - 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 10 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    TOWNGATE LEISURE LIMITED
    09474836
    120 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ 2015-03-06
    IIF 16 - 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)
    Equity (Company account)
    4,228 GBP2021-06-30
    Officer
    2016-05-06 ~ 2016-06-14
    IIF 14 - Director → ME
    2015-06-20 ~ 2016-05-06
    IIF 17 - 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 9 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.