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

Mair, John

    Related profiles found in government register
  • Mair, John
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Dowerhouse, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 1
  • Mair, John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 2
  • Mair, John
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 3
  • John Mair
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 4
  • Mair, John David
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 5
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 6
  • Mair, John David
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 7
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 8
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 9
  • Mair, John David
    British managing director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Grantlea Grove, Mount Vernon, Glasgow, G32 9JW, Scotland

      IIF 10
  • Mair, John David
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 11
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 12
    • 10, Marine Gardens, Glasgow, Lanarkshire, G51 1HH, Uk

      IIF 13
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 14
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 15
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 16
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 17
  • Mair, John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 18
    • 20-23 Woodside Place, Nego8 Ltd, 20-23 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 19
  • Mair, John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 20
  • Mair, John
    British director born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53, Byres Road, Glasgow, G11 5RG, Scotland

      IIF 21
  • Mair, John David
    British

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 22
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 23 IIF 24
    • 2-3, 137 Ingram Street, Glasgow, Lanarkshire, G1 1DJ

      IIF 25
  • Mair, John David
    British accountant

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 26
  • Mair, John David
    British lawyer

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 27
  • Mair, John David
    British solicitor

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 28
  • Mr John Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23 Woodside Place, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 29
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 30
  • Mair, John David

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 31
  • Mair, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 32
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 33
  • Mair, John David
    British company secretary/director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 34
  • Mair, John David
    British management consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 35
  • Mair, John David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Thomas Way, Bristol, BS16 1WT

      IIF 36
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 37 IIF 38 IIF 39
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 40
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 41
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 42
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 43
  • Mair, John

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 44
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, United Kingdom

      IIF 45
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 46
    • 23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 47
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 48
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 49
  • Mair, John
    British Virgin Islander director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 50
  • Mr John David Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 51
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 52 IIF 53
  • Mr John Mair
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 54
  • John Mair
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 6
  • 1
    1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 32 - director → ME
  • 2
    SPICA LIMITED - 2020-11-27
    500 Crow Road, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    500 Crow Road, Glasgow, Scotland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2019-02-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    53 Clark Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-11-16 ~ dissolved
    IIF 50 - director → ME
  • 5
    500 Crow Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-09-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    Dundas Business Centre 38-40, New City Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 12 - director → ME
Ceased 23
  • 1
    53 Byres Road, Glasgow, Scotland
    Dissolved corporate
    Officer
    2015-05-21 ~ 2015-05-30
    IIF 21 - director → ME
  • 2
    28 Thomas Way Stoke Park, Bristol
    Dissolved corporate
    Equity (Company account)
    -13,052 GBP2016-12-31
    Officer
    2010-08-09 ~ 2011-09-01
    IIF 45 - secretary → ME
  • 3
    96 Renfield Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ 2016-09-07
    IIF 9 - director → ME
    2015-01-30 ~ 2015-03-31
    IIF 3 - director → ME
  • 4
    65 Cambridge Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,050 GBP2016-07-31
    Officer
    2014-07-08 ~ 2015-03-18
    IIF 42 - director → ME
    2011-01-01 ~ 2011-04-10
    IIF 15 - director → ME
    2010-11-01 ~ 2011-04-10
    IIF 41 - director → ME
    2014-04-19 ~ 2015-03-18
    IIF 48 - secretary → ME
  • 5
    12 Deanbank Road, Coatbridge, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,901 GBP2023-12-31
    Person with significant control
    2018-12-20 ~ 2019-12-19
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    MAIRVERITAS NOMINEES LIMITED - 2009-03-09
    IRCO INTERNATIONAL LIMITED - 2008-02-25
    Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-03-01 ~ 2011-06-19
    IIF 13 - director → ME
    1996-12-16 ~ 2011-06-19
    IIF 26 - secretary → ME
  • 7
    28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-28 ~ 2011-08-27
    IIF 40 - director → ME
    1995-08-07 ~ 2012-09-01
    IIF 23 - secretary → ME
  • 8
    SPICA LIMITED - 2020-11-27
    500 Crow Road, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2016-06-13 ~ 2018-09-26
    IIF 8 - director → ME
    Person with significant control
    2016-06-13 ~ 2018-09-26
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 9
    1 The Dower House, Parnell Road, Bristol, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2017-06-10 ~ 2019-01-15
    IIF 20 - director → ME
    2010-06-23 ~ 2011-06-19
    IIF 36 - director → ME
    2023-12-21 ~ 2025-02-01
    IIF 34 - director → ME
    Person with significant control
    2017-10-20 ~ 2022-01-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    1 The Dower House, Parnell Road, Bristol, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2017-06-10 ~ 2018-09-26
    IIF 18 - director → ME
    2020-06-18 ~ 2025-02-24
    IIF 5 - director → ME
    2007-01-05 ~ 2011-06-19
    IIF 31 - secretary → ME
  • 11
    500 Crow Road, Glasgow, Scotland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2006-04-19 ~ 2018-11-09
    IIF 17 - director → ME
    2006-04-19 ~ 2018-11-09
    IIF 28 - secretary → ME
  • 12
    NEGO8 LTD
    - now
    JOHN MAIR SOLICITORS LTD - 2017-09-12
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,095 GBP2017-08-31
    Officer
    2011-08-23 ~ 2018-09-23
    IIF 33 - director → ME
    2011-08-23 ~ 2018-09-30
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-23 ~ 2018-09-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    148 Nelson Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Officer
    2013-11-18 ~ 2015-04-18
    IIF 14 - director → ME
  • 14
    BLACK RHINO BURGERS LTD - 2018-11-08
    1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2018-06-28 ~ 2019-01-09
    IIF 19 - director → ME
  • 15
    INDUSTRIAL CUTTING GROUP LTD - 2003-10-27
    151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved corporate
    Officer
    2010-09-01 ~ 2011-01-20
    IIF 38 - director → ME
    2010-04-07 ~ 2010-11-06
    IIF 44 - secretary → ME
  • 16
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Officer
    2018-08-22 ~ 2018-09-30
    IIF 7 - director → ME
  • 17
    96 Silver Moon Glasgow Ltd, 96 Renfield Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-03-02
    IIF 49 - secretary → ME
  • 18
    500 Crow Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2018-12-06 ~ 2019-05-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    20 Bay Street, Fairlie, Largs, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2019-01-21 ~ 2020-05-19
    IIF 10 - director → ME
  • 20
    65 Cambridge Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2005-03-01 ~ 2011-06-19
    IIF 16 - director → ME
    2004-09-09 ~ 2011-06-19
    IIF 25 - secretary → ME
  • 21
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    500 Crow Road Crow Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2019-01-10 ~ 2019-01-12
    IIF 35 - director → ME
    2017-03-15 ~ 2018-11-01
    IIF 43 - director → ME
    2019-09-29 ~ 2025-02-24
    IIF 2 - director → ME
    2004-02-27 ~ 2010-03-17
    IIF 27 - secretary → ME
  • 22
    HOT WELL ROAD LTD - 2007-07-10
    URBAN CREATION (HOT WELL ROAD) LTD - 2007-02-23
    28 Thomas Way, Stapleton, Bristol, England
    Corporate (1 parent)
    Officer
    2010-09-01 ~ 2010-12-31
    IIF 37 - director → ME
    2008-10-10 ~ 2010-07-22
    IIF 39 - director → ME
    2007-01-05 ~ 2010-07-22
    IIF 22 - secretary → ME
  • 23
    URBAN CREATION (HAMILTON HOUSE) LTD - 2008-04-07
    URBAN CREATION (CITY LIVING) LIMITED - 2007-07-10
    19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved corporate
    Officer
    2008-01-31 ~ 2010-12-01
    IIF 11 - director → ME
    2012-02-10 ~ 2012-10-01
    IIF 46 - secretary → ME
    2007-01-05 ~ 2011-06-19
    IIF 24 - secretary → 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.