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, Robbie

    Related profiles found in government register
  • Mair, Robbie

    Registered addresses and corresponding companies
    • 50, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 73 Cornhill, London, Cornhill, London, EC3V 3QQ, England

      IIF 4
    • Robbie Mair, 75 Twining Avenue, Tw25ll, County (optional), TW2 5LL, United Kingdom

      IIF 5
    • 75 Twining Avenue, Twickenham, TW2 5LL, England

      IIF 6
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 7
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 8
  • Mair, Robbie
    British

    Registered addresses and corresponding companies
    • 9 Thornycroft Court, 214 Kew Road, Richmond, Surrey, TW9 2AN

      IIF 9
    • 75 Twining Avenue, Twickenham, TW2 5LL

      IIF 10
  • Mair, Robbie
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 303, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 11
    • 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 12
    • Vista House, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • Peek House 20, Eastcheap, London, EC3M 1EB

      IIF 15
    • 75 Twining Avenue, Twickenham, TW2 5LL, England

      IIF 16
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 17
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 18
  • Mair, Robbie
    British investor born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Yard, 1 The Yard, St Werburghs, Bristol, Bristol, BS2 9YR, United Kingdom

      IIF 19
    • 50, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 23
    • 73 Cornhill, London, Cornhill, London, EC3V 3QQ, England

      IIF 24
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 25
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 26
  • Mair, Robbie
    British procurement director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 75, Twining Avenue, Twickenham, TW2 5LL, United Kingdom

      IIF 27
  • Mair, Robbie
    British investor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robbie Mair, 75 Twining Avenue, Tw25ll, County (optional), TW2 5LL, United Kingdom

      IIF 28
  • Mr Robbie Mair
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 29
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 30
    • 75 Twining Avenue, Twickenham, TW2 5LL, England

      IIF 31
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 32 IIF 33 IIF 34
  • Robbie Mair
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73 Cornhill, London, Cornhill, London, EC3V 3QQ, England

      IIF 35
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 36
  • Robbie Mair
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robbie Mair, 75 Twining Avenue, Tw25ll, County (optional), TW2 5LL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -3,691 GBP2024-06-30
    Officer
    2021-07-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    SPORTS VENTURE LIMITED - 2016-06-28
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 20 - director → ME
    2016-03-03 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -55,053 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 26 - director → ME
    2019-04-26 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 28 - director → ME
    2019-05-03 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Vista House, Salisbury Road, Hounslow, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 13 - director → ME
  • 6
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,088 GBP2021-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 25 - director → ME
    2019-06-05 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Beeches Avenue, Carshalton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 27 - director → ME
  • 8
    50 Salisbury Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 21 - director → ME
    2016-11-14 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    73 Cornhill Cornhill, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,678 GBP2021-03-29
    Officer
    2012-03-13 ~ dissolved
    IIF 16 - director → ME
    2012-03-13 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ROBBIE MAIR LIMITED - 2008-11-17
    RED MIRACLE PROPERTY LIMITED - 2008-04-29
    Marsh Hammond And Partners Llp, Peek House 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-22 ~ dissolved
    IIF 15 - director → ME
  • 11
    50 Salisbury Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 22 - director → ME
    2016-06-20 ~ dissolved
    IIF 3 - secretary → ME
  • 12
    K-ZEN GROUP LIMITED - 2025-01-10
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 18 - director → ME
  • 13
    ALCHEMY 4 LTD - 2023-08-25
    73 Cornhill, London Cornhill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 24 - director → ME
    2019-04-26 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    SHARPER UNDERSTANDING LIMITED - 2021-01-14
    25-29 Sandy Way Yeadon, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    40 Holdenhurst Road, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-23 ~ 2018-09-03
    IIF 12 - director → ME
  • 2
    3rd Floor Telephone House, 18 Christchurch Rd, Bournemouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,968 GBP2023-08-31
    Officer
    2018-11-05 ~ 2023-03-06
    IIF 11 - director → ME
  • 3
    Little Tapnage Titchfield Lane, Wickham, Fareham, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    63,498 GBP2024-03-31
    Officer
    2018-09-21 ~ 2020-02-06
    IIF 19 - director → ME
  • 4
    ROBBIE MAIR LIMITED - 2008-11-17
    RED MIRACLE PROPERTY LIMITED - 2008-04-29
    Marsh Hammond And Partners Llp, Peek House 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-22 ~ 2008-04-23
    IIF 10 - secretary → ME
    2006-05-24 ~ 2007-05-23
    IIF 9 - secretary → ME
  • 5
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,321 GBP2018-03-31
    Officer
    2017-02-15 ~ 2018-01-04
    IIF 14 - 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.