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

Mairs, Christopher John

    Related profiles found in government register
  • Mairs, Christopher John
    British 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 1
    • Unit 10, Nestfield Industrial Estate, Darlington, DL1 2NW, England

      IIF 2
  • Mairs, Christopher John
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 3
  • Mairs, Christopher John
    British born in February 1957

    Resident in England

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

      IIF 4
    • 37, Hills Road, Cambridge, CB2 1NT, England

      IIF 5
    • Ideaspace West, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 6
    • 4, Nestfield Ind Estate, Darlington, County Durham, DL1 2NW

      IIF 7
    • Wework, 207 Old Street, London, EC1V 9NR, England

      IIF 8
  • 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 9
    • 39, Parkside, Cambridge, Cambridgeshire, CB1 1PN, United Kingdom

      IIF 10
    • 100, Church Street, Enfield, Middlesex, EN2 6BQ, England

      IIF 11
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 12
  • Mairs, Christopher John
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 361-373 City Road, London, EC1V 1AS, England

      IIF 13
    • Cloudnc, 1 Norton Folgate, London, E1 6DB, United Kingdom

      IIF 14
    • Gg 315, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 15
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 16
    • 5, Deansway, Worcester, WR1 2JG, England

      IIF 17
  • 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 18
  • Mairs, Christopher John
    British director born in February 1957

    Resident in England

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

      IIF 19
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • Raspberry Pi Trading Ltd, Maurice Wilkes Building, Cowley Road, Cambridge, CB4 0DS, England

      IIF 21
  • 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 22
    • 38, Gratton Road, Flat 2, London, W14 0JX, United Kingdom

      IIF 23
    • 4th Floor, 200 Gray's Inn Road, London, WC1X 8XZ, England

      IIF 24
  • 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 25
  • Mairs, Christopher John
    British company director born in February 1957

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

      IIF 26
  • 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 27
    • 11 Barnsbury Park, Islington, London, N1 1HQ

      IIF 28
  • Mairs, Christopher John
    born in February 1957

    Resident in England

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

      IIF 29
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 30 IIF 31
    • 727-729, High Road, London, N12 0BP, England

      IIF 32
    • C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 33
    • L Block The Biscuit Factory, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 34
  • 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 35
  • 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 36
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 32
  • 1
    AKOOVA LTD
    - now 08545087
    ELASTERA LTD
    - 2017-10-23 08545087
    Spaces Mappin House, 4 Winsley Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-04-05 ~ 2018-04-17
    IIF 11 - Director → ME
  • 2
    CLOUDNC LTD
    09821257
    Cloudnc, 1 Norton Folgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-05-24 ~ 2019-07-25
    IIF 14 - Director → ME
  • 3
    CODE CLUB WORLD
    - now 08140247
    CODE CLUB WORLD LTD
    - 2015-06-20 08140247
    Pem, Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (11 parents)
    Officer
    2013-11-01 ~ 2015-11-02
    IIF 9 - Director → ME
  • 4
    ECOFORESTRY LLP
    SO306826
    Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ 2019-11-09
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ENTREPRENEURS FIRST INVESTMENT MANAGER LLP - now
    ENTREPRENEUR FIRST INVESTMENT MANAGER LLP
    - 2025-03-18 OC397263
    International House, 64 Nile Street, London, England
    Active Corporate (14 parents, 21 offsprings)
    Officer
    2016-03-15 ~ 2017-09-25
    IIF 34 - LLP Member → ME
  • 6
    FABRICNANO LIMITED
    11673047
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-07-02 ~ 2021-07-01
    IIF 20 - Director → ME
  • 7
    FEEDPACK DELIVERY APPLICATION LTD
    08817258
    4th Floor 200 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 24 - Director → ME
  • 8
    FFC LAND LLP
    SO307067
    5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (27 parents)
    Officer
    2020-11-02 ~ now
    IIF 30 - LLP Designated Member → ME
  • 9
    GLENAROS LLP
    SO306999
    5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-22 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GTN LTD
    - now 10775593
    QDISCOVERY LIMITED - 2017-08-15
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Officer
    2018-02-25 ~ now
    IIF 16 - Director → ME
  • 11
    HARBOUR FUNERALS LIMITED - now
    LEGACY FUNERALS LIMITED
    - 2020-07-15 10097552
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-01 ~ 2019-01-20
    IIF 22 - Director → ME
  • 12
    INDIGO & LIMITED
    09888838
    2 Unit 2 Pondtail Farm, Coolham Road, West Grinstead, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-07 ~ 2019-09-05
    IIF 13 - Director → ME
  • 13
    KHEIRON MEDICAL TECHNOLOGIES LTD
    - now 10184103
    MAESTERAI LIMITED - 2016-06-08
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-02-01 ~ 2023-12-07
    IIF 8 - Director → ME
  • 14
    MAGIC PONY TECHNOLOGY LIMITED
    09356191
    1st Floor 20 Air Street, London, England
    Active Corporate (15 parents)
    Officer
    2015-06-30 ~ 2016-06-20
    IIF 23 - Director → ME
  • 15
    METASWITCH NETWORKS LTD
    - now 01578918
    DATA CONNECTION LIMITED
    - 2011-08-26 01578918
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2016-09-27 ~ 2018-04-25
    IIF 19 - Director → ME
    2016-09-27 ~ 2016-09-27
    IIF 35 - Director → ME
    ~ 1997-02-20
    IIF 28 - Director → ME
    2002-12-12 ~ 2008-01-09
    IIF 27 - Director → ME
  • 16
    METOMIC LTD
    - now 11400246
    FLIPSTASH LIMITED - 2018-11-12
    Shoreditch Exchange, Senna Building, Gorsuch Place, London, England
    Active Corporate (8 parents)
    Officer
    2019-01-09 ~ 2021-12-31
    IIF 4 - Director → ME
  • 17
    NODES & LINKS LIMITED
    11388602
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-02-19 ~ 2023-06-01
    IIF 18 - Director → ME
  • 18
    OCTAGON I/O LTD
    09329199
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2019-06-03 ~ 2021-03-10
    IIF 17 - Director → ME
  • 19
    PHOELEX LTD
    09819467
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Officer
    2020-03-18 ~ now
    IIF 6 - Director → ME
  • 20
    PROCEDURAL LIMITED
    09597164
    Clever Accounts, 5 Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 21
    PROPORTUNITY LTD
    10470755
    C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2018-09-28 ~ 2021-06-30
    IIF 15 - Director → ME
  • 22
    RANKIDEAL PROPERTY MANAGEMENT LIMITED
    02400565
    7 John Spencer Square, London
    Active Corporate (26 parents)
    Officer
    ~ 1993-12-12
    IIF 26 - Director → ME
  • 23
    RASPBERRY PI FOUNDATION
    06758215
    37 Hills Road, Cambridge, England
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2015-12-03 ~ 2021-09-23
    IIF 5 - Director → ME
  • 24
    RASPBERRY PI HOLDINGS PLC
    - now 15557387
    RASPBERRY PI LISTCO LIMITED - 2024-06-03
    RASPBERRY PI HOLDINGS LIMITED
    - 2024-06-03 15557387
    194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-06-02 ~ now
    IIF 1 - Director → ME
  • 25
    RASPBERRY PI LTD
    - now 08207441
    RASPBERRY PI (TRADING) LIMITED
    - 2021-11-12 08207441
    NEWINCCO 1209 LIMITED - 2012-12-18
    194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (22 parents)
    Officer
    2019-03-22 ~ 2024-06-19
    IIF 21 - Director → ME
  • 26
    SEEDCAMP INVESTMENTS II LLP
    OC355777
    16 Great Queen Street, London, England
    Dissolved Corporate (58 parents)
    Officer
    2012-01-10 ~ 2017-11-03
    IIF 32 - LLP Member → ME
  • 27
    SPONTLY LTD
    07786038
    4 Nestfield Ind Estate, Darlington, County Durham
    Active Corporate (6 parents)
    Officer
    2014-12-10 ~ 2019-10-08
    IIF 7 - Director → ME
  • 28
    STUDENT READING LISTS LIMITED
    07839770
    39 Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 29
    TECHSTARS LONDON 2013 LLP
    OC382911
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (38 parents)
    Officer
    2013-06-27 ~ now
    IIF 33 - LLP Member → ME
  • 30
    THE (GLOBAL) FUTURE FOREST COMPANY LTD
    - now 11111043
    THE BIRCH SYRUP COMPANY LTD - 2020-03-11
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-04-15 ~ 2023-07-31
    IIF 2 - Director → ME
  • 31
    THOMAS POCKLINGTON TRUST - now
    THOMAS POCKLINGTON TRUST LIMITED
    - 2017-02-25 05359336
    3 Queen Square, London, England
    Active Corporate (33 parents)
    Officer
    2012-11-29 ~ 2016-07-05
    IIF 12 - Director → ME
  • 32
    UNDO HOLDINGS LTD
    14079678
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-09-13 ~ 2024-09-22
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.