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, Lindsay Keith Anderson

    Related profiles found in government register
  • Mair, Lindsay Keith Anderson
    British accountant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oakwood Close, Chiselhurst, Kent, BR7 5DD, United Kingdom

      IIF 1
  • Mair, Lindsay Keith Anderson
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 2
    • 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, EC4Y 0DT, England

      IIF 3
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 4
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 5
    • 1, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 6
    • The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 7 IIF 8
  • Mair, Lindsay Keith Anderson
    British corporate finance born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Oakwood Close, Chislehurst, Kent, BR7 5DD

      IIF 9
  • Mair, Lindsay Keith Anderson
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oakwood Close, Chislehurst, BR7 5DD, United Kingdom

      IIF 10
    • 6 Oakwood Close, Chislehurst, Kent, BR7 5DD

      IIF 11 IIF 12
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 13
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 14
    • C/o Arch Law Limited, Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 15
    • 1, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 16
  • Mair, Lindsay Keith Anderson
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lindsay Keith Anderson Mair
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 20
  • Mair, Lindsay Keith Anderson
    British accountant born in December 1957

    Registered addresses and corresponding companies
    • 44 Vanbrugh Hill, Blackheath, London, SE3 7UF

      IIF 21
  • Mair, Lindsay Keith Anderson
    British financial adviser born in December 1957

    Registered addresses and corresponding companies
    • No 5 Chevening Road, Greenwich, London, SE10 0LB

      IIF 22
  • Mair, Lindsay Keith Anderson
    British

    Registered addresses and corresponding companies
    • 6 Oakwood Close, Chislehurst, Kent, BR7 5DD

      IIF 23
  • Mair, Lindsay Keith Anderson
    British accountant

    Registered addresses and corresponding companies
    • 44 Vanbrugh Hill, Blackheath, London, SE3 7UF

      IIF 24
  • Mair, Lindsay Keith Anderson
    British director

    Registered addresses and corresponding companies
    • 6 Oakwood Close, Chislehurst, Kent, BR7 5DD

      IIF 25
  • Mair, Lindsay Keith Anderson

    Registered addresses and corresponding companies
    • 6, Oakwood Close, Chislehurst, BR7 5DD, United Kingdom

      IIF 26
    • 1, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    24b Hyde Vale, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 1 - director → ME
  • 2
    4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    60,000 GBP2020-06-30
    Officer
    2019-07-09 ~ dissolved
    IIF 14 - director → ME
  • 3
    Suite 146 5 High Street, Maidenhead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-05-13 ~ now
    IIF 7 - director → ME
  • 5
    MACAULAY CAPITAL LIMITED - 2022-05-12
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (4 parents)
    Officer
    2022-05-19 ~ now
    IIF 8 - director → ME
  • 6
    6 Oakwood Close, Chislehurst, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,666 GBP2024-12-31
    Officer
    2016-12-29 ~ now
    IIF 10 - director → ME
    2016-12-29 ~ now
    IIF 26 - secretary → ME
  • 7
    LOW 6 GROUP PLC - 2021-01-29
    1 Cranmore Drive, Shirley, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-07-15 ~ dissolved
    IIF 16 - director → ME
    2021-08-13 ~ dissolved
    IIF 27 - secretary → ME
Ceased 13
  • 1
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Corporate (3 parents, 6 offsprings)
    Officer
    1997-09-04 ~ 1999-08-31
    IIF 21 - director → ME
    1997-09-04 ~ 1999-12-31
    IIF 24 - secretary → ME
  • 2
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2017-11-15 ~ 2019-07-02
    IIF 2 - director → ME
  • 3
    DEALSTORE PLC - 2001-04-23
    20 Phillimore Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2001-04-24 ~ 2004-11-03
    IIF 12 - director → ME
    2001-04-24 ~ 2003-10-29
    IIF 25 - secretary → ME
  • 4
    OVAL (522) LIMITED - 1989-06-06
    31st Floor 40 Bank Street, London
    Dissolved corporate
    Officer
    2005-03-11 ~ 2009-04-10
    IIF 9 - director → ME
  • 5
    DOWGATE CAPITAL STOCKBROKERS LIMITED - 2018-11-16
    ELLIS STOCKBROKERS LIMITED - 2008-04-07
    SEYMOUR PIERCE ELLIS LIMITED - 2006-12-18
    ELLIS & PARTNERS LIMITED - 2000-10-03
    BURBUR1 LIMITED - 1990-03-29
    15 Fetter Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,443,492 GBP2023-12-31
    Officer
    2009-07-20 ~ 2010-04-26
    IIF 17 - director → ME
  • 6
    CFA CAPITAL GROUP PLC - 2005-05-25
    ABINGER INVESTMENTS PLC - 2002-06-25
    20 Phillimore Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2009-07-20 ~ 2010-04-30
    IIF 19 - director → ME
  • 7
    4385, 11602446 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2021-03-31
    Officer
    2020-03-25 ~ 2020-05-12
    IIF 4 - director → ME
  • 8
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -18,345,436 GBP2021-07-01 ~ 2022-06-30
    Officer
    2020-11-12 ~ 2022-10-31
    IIF 6 - director → ME
  • 9
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    27/28 Eastcastle Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2020-01-20 ~ 2020-05-12
    IIF 13 - director → ME
  • 10
    MILA RESOURCES LIMITED - 2015-10-23
    C/o Arch Law Limited Level 1, Devonshire House, Mayfair Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-11-23 ~ 2024-12-19
    IIF 15 - director → ME
  • 11
    TRANS PACIFIC ENERGY GROUP (UK) LIMITED - 2019-09-26
    CRAKE LIMITED - 2019-09-12
    C/o Wordley Partnership, 11 Leadenhall Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,967,779 GBP2024-06-30
    Officer
    2020-11-10 ~ 2021-04-07
    IIF 3 - director → ME
  • 12
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved corporate (2 parents)
    Officer
    1994-03-18 ~ 1995-03-27
    IIF 22 - director → ME
  • 13
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    ASTAIRE SECURITIES PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    2009-05-01 ~ 2010-04-30
    IIF 18 - director → ME
    1997-01-17 ~ 2004-11-03
    IIF 11 - director → ME
    2001-03-09 ~ 2003-09-03
    IIF 23 - secretary → 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.