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

Mr Christopher Mair

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Christopher Ellis Mair
    British born in May 1976

    Resident in United Kingdom

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

      IIF 2
    • 34 South Western Road, Twickenham, Middlesex, TW1 1LQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 4
    • 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
    • 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

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

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

      IIF 8
    • 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
    • 34-35 Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 10
  • Mair, Christopher
    British born in May 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marylebone Lane, London, England, W1U 1DF, England

      IIF 12
    • 34, South Western Road, Twickenham, TW1 1LQ, United Kingdom

      IIF 13
  • Mr Christopher Mair
    British born in May 1976

    Resident in England

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

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

    Resident in England

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

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

      IIF 16
  • Mr Christopher Ellis Mair
    British born in May 1976

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • 34 South Western Road, Twickenham, TW1 1LQ, United Kingdom

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

    Resident in England

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

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

      IIF 23
    • 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
    • 34, South Western Road, St Margarets, Twickenham, Middlesex, TW1 1LQ

      IIF 25
  • Mair, Christopher Ellis

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

      IIF 26
  • Mair, Christopher

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

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    A NOVEL SURPRISE LTD
    08043610
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ADESTE PROPERTIES LIMITED
    03785037
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-05-01 ~ now
    IIF 20 - Director → ME
  • 3
    AIRLOCK LIMITED
    - now 03823494
    DIGITAL ALL-STARS LIMITED - 2001-05-15
    BOARDFLY LIMITED - 2001-03-26
    BOARD 247 LIMITED - 2000-03-24
    Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (17 parents)
    Officer
    2008-09-01 ~ 2011-02-17
    IIF 25 - Director → ME
  • 4
    ARTSU LIMITED
    - now 08057147
    CLEVER FACTORY LIMITED - 2013-07-25
    9 St George's Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BLOCK UNIT LTD
    - now 10958872
    FORT BLOCKS LIMITED
    - 2018-09-06 10958872
    C/o The Wow Company (uk) Ltd Hikenield House, Icknield Way, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COOKALONG LIMITED
    12608928
    3 Wine Street, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 13 - Director → ME
    2020-05-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DADI TECH LIMITED
    11159551
    7 Marylebone Lane, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    DADI+ LIMITED
    - now 08599900
    DADDY LONDON LTD
    - 2014-06-18 08599900
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-07-09
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEOS LABS LTD
    15234316
    65 Shearsmith Tower Cable Street, Middlesex, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 10
    EDGE NETWORK TECHNOLOGIES LTD
    - now 11159550
    EDGE CLOUD LTD
    - 2019-07-10 11159550
    DADI CLOUD LIMITED
    - 2019-07-09 11159550
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2018-01-19 ~ 2023-11-24
    IIF 11 - Director → ME
  • 11
    FRED&CO LTD - now
    FRED & FLORENCE LIMITED
    - 2016-10-04 07176410
    34 South Western Road, Twickenham, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2010-03-03 ~ 2010-08-09
    IIF 19 - Director → ME
    2010-03-03 ~ 2010-08-09
    IIF 26 - Secretary → ME
  • 12
    INSIDE EDGE MEDIA LTD
    12410428
    34 - 35 Clarges Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-17 ~ 2022-06-07
    IIF 4 - Director → ME
  • 13
    MUMMY'S YUMMY LTD
    06735890
    34 South Western Road, St Margarets, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-19 ~ 2011-01-03
    IIF 24 - Director → ME
  • 14
    NANOLABS INTERNATIONAL LTD
    11165130
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-23 ~ 2018-02-05
    IIF 5 - Director → ME
  • 15
    PLUS APP LTD
    10391871
    7 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-23 ~ 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
  • 16
    RIDICULOUS CORPORATION LIMITED
    16493949
    Flat 1 Bentham House, Renfields, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SUBLIME BUTTER LTD
    - now 10837720
    SUBLIME SAUCES LTD
    - 2019-01-31 10837720
    5th Floor, 36 - 38 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-06-27 ~ 2023-07-26
    IIF 10 - Director → ME
    Person with significant control
    2017-06-27 ~ 2023-07-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    THE VATOM FACTORY LIMITED
    11879376
    12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.