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 John Mairs

    Related profiles found in government register
  • Mr Christopher John Mairs
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Church Street, Bradford-on-avon, BA15 1LN

      IIF 1
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 2
  • Mairs, Christopher John
    British chief scientist born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13, Macaulay Buildings, Widcombe, Bath, BA2 6AT, England

      IIF 3
    • 39, Parkside, Cambridge, Cambridgeshire, CB1 1PN, United Kingdom

      IIF 4
    • 100, Church Street, Enfield, Middlesex, EN2 6BQ, England

      IIF 5
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 6
  • Mairs, Christopher John
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hortons House, 15 Church Street, Bradford-on-avon, BA15 1LN, England

      IIF 7
    • Ideaspace West, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 8
    • 5th Floor, 361-373 City Road, London, EC1V 1AS, England

      IIF 9
    • Cloudnc, 1 Norton Folgate, London, E1 6DB, United Kingdom

      IIF 10
    • Gg 315, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 11
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 12
    • Wework, 207 Old Street, London, EC1V 9NR, England

      IIF 13
    • 5, Deansway, Worcester, WR1 2JG, England

      IIF 14
  • Mairs, Christopher John
    British company directors born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 15
  • Mairs, Christopher John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nestfield Ind Estate, Darlington, County Durham, DL1 2NW

      IIF 16
    • 100 Church Street, Enfield, Middlesex, EN2 6BQ, United Kingdom

      IIF 17
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 18
  • Mairs, Christopher John
    British technologist born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hills Road, Cambridge, CB2 1NT, England

      IIF 19
    • Raspberry Pi Trading Ltd, Maurice Wilkes Building, Cowley Road, Cambridge, CB4 0DS, England

      IIF 20
  • Mairs, Christopher John
    British technology executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 81, Broadway West, Leigh-on-sea, SS9 2BU, England

      IIF 21
    • 38, Gratton Road, Flat 2, London, W14 0JX, United Kingdom

      IIF 22
    • 4th Floor, 200 Gray's Inn Road, London, WC1X 8XZ, England

      IIF 23
  • Mairs, Christopher John
    British telecommunications executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 24
  • Mairs, Christopher John
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Church Street, Bradford-on-avon, BA15 1LN

      IIF 25
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 26 IIF 27
    • 727-729, High Road, London, N12 0BP, England

      IIF 28
    • C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 29
    • L Block The Biscuit Factory, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 30
  • Mairs, Christopher John
    British company director born in February 1957

    Registered addresses and corresponding companies
    • 11 Bathsbury Park, Islington, London, N1 1HQ

      IIF 31
  • Mairs, Christopher John
    British company director born in February 1951

    Registered addresses and corresponding companies
    • The Quiet House, 13 Macaulay Buildings Widcombe Hill, Bath, Avon, BA2 6AT

      IIF 32
    • 11 Barnsbury Park, Islington, London, N1 1HQ

      IIF 33
  • Mairs, John Christopher
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 100 Church Street, Enfield, Middlesex, EN2 6BQ, United Kingdom

      IIF 34
  • Mairs, Christopher John
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Nestfield Industrial Estate, Darlington, DL1 2NW, England

      IIF 35
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 36
  • Mairs, Christopher John
    British technologist born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved corporate (14 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 2
    4th Floor 200 Gray's Inn Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 23 - director → ME
  • 3
    5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Corporate (27 parents)
    Officer
    2020-11-02 ~ now
    IIF 26 - llp-designated-member → ME
  • 4
    5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-22 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    GTN LTD
    - now
    QDISCOVERY LIMITED - 2017-08-15
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (3 parents)
    Equity (Company account)
    419,681 GBP2019-08-31
    Officer
    2018-02-25 ~ now
    IIF 12 - director → ME
  • 6
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (5 parents)
    Equity (Company account)
    375,405 GBP2023-07-31
    Officer
    2020-03-18 ~ now
    IIF 8 - director → ME
  • 7
    Clever Accounts, 5 Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,836 GBP2021-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 24 - director → ME
  • 8
    RASPBERRY PI HOLDINGS LIMITED - 2024-06-03
    RASPBERRY PI LISTCO LIMITED - 2024-06-03
    194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-06-02 ~ now
    IIF 37 - director → ME
  • 9
    39 Parkside, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 4 - director → ME
  • 10
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Corporate (32 parents)
    Current Assets (Company account)
    28,441 GBP2023-12-31
    Officer
    2013-06-27 ~ now
    IIF 29 - llp-member → ME
Ceased 23
  • 1
    ELASTERA LTD - 2017-10-23
    Spaces Mappin House, 4 Winsley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    141,612 GBP2023-05-31
    Officer
    2014-04-05 ~ 2018-04-17
    IIF 5 - director → ME
  • 2
    Cloudnc, 1 Norton Folgate, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,209,835 GBP2023-12-31
    Officer
    2018-05-24 ~ 2019-07-25
    IIF 10 - director → ME
  • 3
    CODE CLUB WORLD LTD - 2015-06-20
    Pem, Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (4 parents)
    Officer
    2013-11-01 ~ 2015-11-02
    IIF 3 - director → ME
  • 4
    Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved corporate (14 parents)
    Person with significant control
    2019-10-07 ~ 2019-11-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    ENTREPRENEUR FIRST INVESTMENT MANAGER LLP - 2025-03-18
    International House, 64 Nile Street, London, England
    Corporate (4 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    377,461 GBP2018-03-31
    Officer
    2016-03-15 ~ 2017-09-25
    IIF 30 - llp-member → ME
  • 6
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,987,927 GBP2023-12-31
    Officer
    2019-07-02 ~ 2021-07-01
    IIF 18 - director → ME
  • 7
    LEGACY FUNERALS LIMITED - 2020-07-15
    124 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,839 GBP2024-04-30
    Officer
    2016-06-01 ~ 2019-01-20
    IIF 21 - director → ME
  • 8
    2 Unit 2 Pondtail Farm, Coolham Road, West Grinstead, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,479,535 GBP2023-12-31
    Officer
    2017-02-07 ~ 2019-09-05
    IIF 9 - director → ME
  • 9
    MAESTERAI LIMITED - 2016-06-08
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,346,082 GBP2020-12-31
    Officer
    2019-02-01 ~ 2023-12-07
    IIF 13 - director → ME
  • 10
    1st Floor 20 Air Street, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    906,524 GBP2015-12-31
    Officer
    2015-06-30 ~ 2016-06-20
    IIF 22 - director → ME
  • 11
    DATA CONNECTION LIMITED - 2011-08-26
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-27 ~ 2018-04-25
    IIF 17 - director → ME
    2002-12-12 ~ 2008-01-09
    IIF 32 - director → ME
    ~ 1997-02-20
    IIF 33 - director → ME
    2016-09-27 ~ 2016-09-27
    IIF 34 - director → ME
  • 12
    FLIPSTASH LIMITED - 2018-11-12
    Office One, 1 Coldbath Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,284,224 GBP2023-06-30
    Officer
    2019-01-09 ~ 2021-12-31
    IIF 7 - director → ME
  • 13
    Salisbury House, Station Road, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274,347 GBP2023-12-31
    Officer
    2019-02-19 ~ 2023-06-01
    IIF 15 - director → ME
  • 14
    5 Deansway, Worcester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,464,022 GBP2023-12-31
    Officer
    2019-06-03 ~ 2021-03-10
    IIF 14 - director → ME
  • 15
    C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,081,973 GBP2023-04-30
    Officer
    2018-09-28 ~ 2021-06-30
    IIF 11 - director → ME
  • 16
    7 John Spencer Square, London
    Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    ~ 1993-12-12
    IIF 31 - director → ME
  • 17
    37 Hills Road, Cambridge, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2015-12-03 ~ 2021-09-23
    IIF 19 - director → ME
  • 18
    RASPBERRY PI (TRADING) LIMITED - 2021-11-12
    NEWINCCO 1209 LIMITED - 2012-12-18
    194 Cambridge Science Park, Milton Road, Cambridge, England
    Corporate (5 parents)
    Officer
    2019-03-22 ~ 2024-06-19
    IIF 20 - director → ME
  • 19
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    823,403 GBP2024-03-31
    Officer
    2012-01-10 ~ 2017-11-03
    IIF 28 - llp-member → ME
  • 20
    4 Nestfield Ind Estate, Darlington, County Durham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2014-12-10 ~ 2019-10-08
    IIF 16 - director → ME
  • 21
    THE BIRCH SYRUP COMPANY LTD - 2020-03-11
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,376,173 GBP2023-03-31
    Officer
    2021-04-15 ~ 2023-07-31
    IIF 35 - director → ME
  • 22
    THOMAS POCKLINGTON TRUST LIMITED - 2017-02-25
    3 Queen Square, London, England
    Corporate (10 parents)
    Officer
    2012-11-29 ~ 2016-07-05
    IIF 6 - director → ME
  • 23
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-09-13 ~ 2024-09-22
    IIF 36 - director → 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.