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 Christopher Ellis Mair

    Related profiles found in government register
  • Mr Christopher Ellis Mair
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35 Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 1
    • icon of address 34 South Western Road, Twickenham, Middlesex, TW1 1LQ, United Kingdom

      IIF 2
  • Mr Christopher Mair
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, South Western Road, Twickenham, TW11LQ, United Kingdom

      IIF 3
  • Mair, Christopher Ellis
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Upper Richmond Road West, London, SW14 8AH, England

      IIF 4
    • icon of address 34 South Western Road, Twickenham, London, TW1 1LQ, England

      IIF 5
  • Mair, Christopher Ellis
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 6
    • icon of address 5, Black Lake Close, Egham, TW20 9UU, England

      IIF 7
    • icon of address 34 South Western Road, Twickenham, Middlesex, TW1 1LQ, United Kingdom

      IIF 8
    • icon of address 34, South Western Road, Twickenham, TW1 1LQ, England

      IIF 9
  • Mair, Christopher Ellis
    British founding partner born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35 Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 10
  • Mr Christopher Ellis Mair
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Bentham House, Renfields, Haywards Heath, RH16 4WG, England

      IIF 11
  • Mair, Christopher
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hikenield House, Icknield Way, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 12
    • icon of address 7, Marylebone Lane, London, England, W1U 1DF, England

      IIF 13
    • icon of address 34, South Western Road, Twickenham, TW1 1LQ, United Kingdom

      IIF 14
  • Mr Chris Ellis Mair
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marylebone Lane, London, W1U 1DF

      IIF 15
    • icon of address 7, Marylebone Lane, London, W1U 1DF, United Kingdom

      IIF 16
  • Mr Christopher Mair
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Western Road, Twickenham, TW1 1LQ, England

      IIF 17
  • Mair, Christopher Ellis
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Bentham House, Renfields, Haywards Heath, RH16 4WG, England

      IIF 18
  • Mair, Chris Ellis
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 South Western Road, Twickenham, TW1 1LQ, United Kingdom

      IIF 19
  • Mair, Chris Ellis
    British business director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Western Road, St Margarets, Twickenham, Middlesex, TW1 1LQ

      IIF 20
  • Mair, Chris Ellis
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marylebone Lane, London, W1U 1DF, United Kingdom

      IIF 21
  • Mair, Chris Ellis
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 22
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 23
    • icon of address 34, South Western Road, St Margarets, Twickenham, Middlesex, TW1 1LQ, United Kingdom

      IIF 24
  • Mair, Chris Ellis
    British none born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Western Road, St Margarets, Twickenham, Middlesex, TW1 1LQ

      IIF 25
  • Mair, Christopher Ellis

    Registered addresses and corresponding companies
    • icon of address 34, South Western Road, St Margarets, Twickenham, Middlesex, TW1 1LQ

      IIF 26
  • Mair, Christopher

    Registered addresses and corresponding companies
    • icon of address 34, South Western Road, Twickenham, TW1 1LQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    370 GBP2024-12-28
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 19 - Director → ME
  • 3
    CLEVER FACTORY LIMITED - 2013-07-25
    icon of address 9 St George's Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 22 - Director → ME
  • 4
    FORT BLOCKS LIMITED - 2018-09-06
    icon of address C/o The Wow Company (uk) Ltd Hikenield House, Icknield Way, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Wine Street, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-05-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Marylebone Lane, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    DADDY LONDON LTD - 2014-06-18
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    643,675 GBP2022-07-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 65 Shearsmith Tower Cable Street, Middlesex, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 7 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 1 Bentham House, Renfields, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    DIGITAL ALL-STARS LIMITED - 2001-05-15
    BOARD 247 LIMITED - 2000-03-24
    BOARDFLY LIMITED - 2001-03-26
    icon of address Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2011-02-17
    IIF 25 - Director → ME
  • 2
    DADDY LONDON LTD - 2014-06-18
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    643,675 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-09
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE
  • 3
    EDGE CLOUD LTD - 2019-07-10
    DADI CLOUD LIMITED - 2019-07-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,307 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2023-11-24
    IIF 12 - Director → ME
  • 4
    FRED & FLORENCE LIMITED - 2016-10-04
    icon of address 34 South Western Road, Twickenham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2020-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-08-09
    IIF 20 - Director → ME
    icon of calendar 2010-03-03 ~ 2010-08-09
    IIF 26 - Secretary → ME
  • 5
    icon of address 34 - 35 Clarges Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,427 GBP2022-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2022-06-07
    IIF 4 - Director → ME
  • 6
    icon of address 34 South Western Road, St Margarets, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2011-01-03
    IIF 24 - Director → ME
  • 7
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-02-05
    IIF 5 - Director → ME
  • 8
    SUBLIME SAUCES LTD - 2019-01-31
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -182,383 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2023-07-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2023-07-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.