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 Derek Mair

    Related profiles found in government register
  • Mr Derek Mair
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hadrian House, Front Street, Chester Le Street, County Durham, DH3 3DB, England

      IIF 1
    • icon of address 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 2
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 3
  • Mr Derek Joseph Mair
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Derek Joseph Mair
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 15
  • Mair, Derek
    British businessman born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 16
  • Mair, Derek Joseph
    British business man born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 17 IIF 18
  • Mair, Derek Joseph
    British business person born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 19
  • Mair, Derek Joseph
    British businessman born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mair, Derek Joseph
    British company director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 28
  • Mair, Derek Joseph
    British director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 29
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 30
  • Mr Derek Joseph Mair
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, England

      IIF 31
  • Derek Mair
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 32
  • Mair, Derek Joseph
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, England

      IIF 33
    • icon of address 6, Kennersdene, North Shields, Tyne And Wear, NE30 2LT, United Kingdom

      IIF 34
    • icon of address 6, Kennersdene, Tynemouth, NE30 2LT, United Kingdom

      IIF 35
    • icon of address 6 Kennersdene, Tynemouth, Tyne & Wear, NE30 2LT

      IIF 36 IIF 37
  • Mair, Derek Joseph
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 South Parade, Whitley Bay, Tyne & Wear, NE26 2RG

      IIF 38
    • icon of address 6 Kennersdene, Tynemouth, Tyne & Wear, NE30 2LT

      IIF 39 IIF 40
  • Mr Derek Joseph Mair
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/12, Western Harbour Breakwater, Edinburgh, EH6 6PA, United Kingdom

      IIF 41
  • Derek Joseph Mair
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderman Fenwicks House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 42
  • Mair, Derek
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 43
  • Mair, Derek Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 44
    • icon of address 6 Kennersdene, Tynemouth, Tyne & Wear, NE30 2LT

      IIF 45
  • Mair, Derek Joseph
    British business man born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/12, Western Harbour Breakwater, Edinburgh, EH6 6PA, United Kingdom

      IIF 46
  • Mair, Derek Joseph

    Registered addresses and corresponding companies
    • icon of address 98-100, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, England

      IIF 47
    • icon of address 6, Kennersdene, Tynemouth, NE30 2LT, England

      IIF 48
  • Mair, Derek Joseph, Mr.

    Registered addresses and corresponding companies
    • icon of address 40, Percy Park, Tynemouth, North Shields, Tyne And Wear, NE30 4JX, England

      IIF 49
  • Mair, Derek

    Registered addresses and corresponding companies
    • icon of address 1/12, Western Harbour Breakwater, Edinburgh, EH6 6PA, United Kingdom

      IIF 50
    • icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Mains House, 143 Front Street, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346,702 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Mains House, 143 Front Street, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,055 GBP2021-03-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-04-27 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address 1/12 Western Harbour Breakwater, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-08-03 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    EASY DRINKING WHISKEY COMPANY LTD - 2019-05-09
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EDINBURGH WHISKYCO LTD - 2015-04-26
    icon of address 6 Kennersdene, Tynemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    9,713,601 GBP2023-10-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mains House, 143 Front Street, Chester Le Street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,918 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 8 Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,207,427 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,456 GBP2024-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 6 Kennersdene, Tynemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    LEITH DISTILLERY COMPANY LIMITED - 2016-01-25
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    SPECIALIST INVENTORY SOLUTIONS LTD - 2009-02-05
    icon of address Mains House, 143 Front Street, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,166 GBP2024-03-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address 6 Kennersdene, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 34 - Director → ME
  • 21
    THISTLE COURT HOTEL LIMITED - 2006-01-05
    icon of address 22 Jane Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,971 GBP2021-03-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 40 Percy Park, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,759 GBP2024-09-30
    Officer
    icon of calendar 2010-01-20 ~ 2018-10-18
    IIF 49 - Secretary → ME
  • 2
    icon of address Mains House, 143 Front Street, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,055 GBP2021-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2010-06-06
    IIF 38 - Director → ME
    icon of calendar 2005-03-24 ~ 2006-01-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,456 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-03-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address 11 Millfield Gardens, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2010-06-07
    IIF 40 - Director → ME
  • 5
    SPECIALIST INVENTORY SOLUTIONS LTD - 2009-02-05
    icon of address Mains House, 143 Front Street, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,166 GBP2024-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-08-27
    IIF 37 - Director → ME
    icon of calendar 2009-01-09 ~ 2017-01-10
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-03-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    THISTLE COURT HOTEL LIMITED - 2006-01-05
    icon of address 22 Jane Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,971 GBP2021-03-31
    Officer
    icon of calendar 1997-02-03 ~ 2008-08-27
    IIF 36 - Director → ME
    icon of calendar 2010-03-30 ~ 2018-01-11
    IIF 47 - Secretary → 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.