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

Mairs, Christopher John

    Related profiles found in government register
  • Mairs, Christopher John
    British company director born in February 1957

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

      IIF 1
  • Mairs, Christopher John
    British company director born in February 1951

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

      IIF 2
    • icon of address 11 Barnsbury Park, Islington, London, N1 1HQ

      IIF 3
  • Mairs, Christopher John
    born in February 1957

    Resident in England

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

      IIF 4
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 7
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 8
    • icon of address L Block The Biscuit Factory, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 9
  • Mairs, Christopher John
    British chief scientist born in February 1957

    Resident in England

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

      IIF 10
    • icon of address 39, Parkside, Cambridge, Cambridgeshire, CB1 1PN, United Kingdom

      IIF 11
    • icon of address 100, Church Street, Enfield, Middlesex, EN2 6BQ, England

      IIF 12
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 13
  • Mairs, Christopher John
    British company director born in February 1957

    Resident in England

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

      IIF 14
    • icon of address Ideaspace West, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 15
    • icon of address 5th Floor, 361-373 City Road, London, EC1V 1AS, England

      IIF 16
    • icon of address Cloudnc, 1 Norton Folgate, London, E1 6DB, United Kingdom

      IIF 17
    • icon of address Gg 315, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 18
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 19
    • icon of address Wework, 207 Old Street, London, EC1V 9NR, England

      IIF 20
    • icon of address 5, Deansway, Worcester, WR1 2JG, England

      IIF 21
  • Mairs, Christopher John
    British company directors born in February 1957

    Resident in England

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

      IIF 22
  • Mairs, Christopher John
    British director born in February 1957

    Resident in England

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

      IIF 23
    • icon of address 100 Church Street, Enfield, Middlesex, EN2 6BQ, United Kingdom

      IIF 24
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 25
  • Mairs, Christopher John
    British technologist born in February 1957

    Resident in England

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

      IIF 26
    • icon of address Raspberry Pi Trading Ltd, Maurice Wilkes Building, Cowley Road, Cambridge, CB4 0DS, England

      IIF 27
  • Mairs, Christopher John
    British technology executive born in February 1957

    Resident in England

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

      IIF 28
    • icon of address 38, Gratton Road, Flat 2, London, W14 0JX, United Kingdom

      IIF 29
    • icon of address 4th Floor, 200 Gray's Inn Road, London, WC1X 8XZ, England

      IIF 30
  • Mairs, Christopher John
    British telecommunications executive born in February 1957

    Resident in England

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

      IIF 31
  • Mairs, Christopher John
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 32
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 35
  • Mr Christopher John Mairs
    British born in February 1957

    Resident in England

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

      IIF 36
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 2
    icon of address 4th Floor 200 Gray's Inn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 5 - LLP Designated Member → ME
  • 4
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    GTN LTD
    - now
    QDISCOVERY LIMITED - 2017-08-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    419,681 GBP2019-08-31
    Officer
    icon of calendar 2018-02-25 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Equity (Company account)
    375,405 GBP2023-07-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Clever Accounts, 5 Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,836 GBP2021-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 31 - Director → ME
  • 8
    RASPBERRY PI HOLDINGS LIMITED - 2024-06-03
    RASPBERRY PI LISTCO LIMITED - 2024-06-03
    icon of address 194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 39 Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (32 parents)
    Current Assets (Company account)
    28,441 GBP2023-12-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 8 - LLP Member → ME
Ceased 23
  • 1
    ELASTERA LTD - 2017-10-23
    icon of address Spaces Mappin House, 4 Winsley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,767 GBP2024-05-31
    Officer
    icon of calendar 2014-04-05 ~ 2018-04-17
    IIF 12 - Director → ME
  • 2
    icon of address Cloudnc, 1 Norton Folgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    119,636 GBP2024-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-07-25
    IIF 17 - Director → ME
  • 3
    CODE CLUB WORLD LTD - 2015-06-20
    icon of address Pem, Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-11-02
    IIF 10 - Director → ME
  • 4
    icon of address Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    icon of calendar 2019-10-07 ~ 2019-11-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    ENTREPRENEUR FIRST INVESTMENT MANAGER LLP - 2025-03-18
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (4 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    377,461 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-09-25
    IIF 9 - LLP Member → ME
  • 6
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,510,372 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-07-01
    IIF 25 - Director → ME
  • 7
    LEGACY FUNERALS LIMITED - 2020-07-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,839 GBP2024-04-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-01-20
    IIF 28 - Director → ME
  • 8
    icon of address 2 Unit 2 Pondtail Farm, Coolham Road, West Grinstead, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,479,535 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-09-05
    IIF 16 - Director → ME
  • 9
    MAESTERAI LIMITED - 2016-06-08
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,346,082 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-12-07
    IIF 20 - Director → ME
  • 10
    icon of address 1st Floor 20 Air Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    906,524 GBP2015-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2016-06-20
    IIF 29 - Director → ME
  • 11
    DATA CONNECTION LIMITED - 2011-08-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2018-04-25
    IIF 24 - Director → ME
    icon of calendar 2002-12-12 ~ 2008-01-09
    IIF 2 - Director → ME
    icon of calendar ~ 1997-02-20
    IIF 3 - Director → ME
    icon of calendar 2016-09-27 ~ 2016-09-27
    IIF 35 - Director → ME
  • 12
    FLIPSTASH LIMITED - 2018-11-12
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,602,059 GBP2024-06-30
    Officer
    icon of calendar 2019-01-09 ~ 2021-12-31
    IIF 14 - Director → ME
  • 13
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    848,387 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2023-06-01
    IIF 22 - Director → ME
  • 14
    icon of address 5 Deansway, Worcester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,464,022 GBP2023-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2021-03-10
    IIF 21 - Director → ME
  • 15
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,081,973 GBP2023-04-30
    Officer
    icon of calendar 2018-09-28 ~ 2021-06-30
    IIF 18 - Director → ME
  • 16
    icon of address 7 John Spencer Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-12-12
    IIF 1 - Director → ME
  • 17
    icon of address 37 Hills Road, Cambridge, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2021-09-23
    IIF 26 - Director → ME
  • 18
    RASPBERRY PI (TRADING) LIMITED - 2021-11-12
    NEWINCCO 1209 LIMITED - 2012-12-18
    icon of address 194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2024-06-19
    IIF 27 - Director → ME
  • 19
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    823,403 GBP2024-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2017-11-03
    IIF 7 - LLP Member → ME
  • 20
    icon of address 4 Nestfield Ind Estate, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2014-12-10 ~ 2019-10-08
    IIF 23 - Director → ME
  • 21
    THE BIRCH SYRUP COMPANY LTD - 2020-03-11
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,365,613 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-07-31
    IIF 32 - Director → ME
  • 22
    THOMAS POCKLINGTON TRUST LIMITED - 2017-02-25
    icon of address 3 Queen Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2016-07-05
    IIF 13 - Director → ME
  • 23
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ 2024-09-22
    IIF 33 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.