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 Christopher Michael Pan

    Related profiles found in government register
  • Mr Christopher Michael Pan
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Durweston Street, London, W1H 1PG, England

      IIF 1
    • icon of address 24, Durweston Street, London, England, W1H 1PG, England

      IIF 2
    • icon of address 24, Durweston Street, London, W1H 1PG, England

      IIF 3
    • icon of address 24, Durweston Street, London, W1H 1PG, United Kingdom

      IIF 4
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 5
    • icon of address 44, Montagu Square, London, W1H 2LN, England

      IIF 6
    • icon of address 76, New Cavendish Street, London, W1G 9TB, United Kingdom

      IIF 7
    • icon of address 83 Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 8
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 9
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 10 IIF 11
  • Pan, Christopher Michael
    British businessman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 New Cavendish Street, 76 New Cavendish Street, London, W1G 9TB, United Kingdom

      IIF 12
  • Pan, Christopher Michael
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 13
  • Pan, Christopher Michael
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Durweston Street, London, England, W1H 1PG, England

      IIF 14
    • icon of address 24, Durweston Street, London, W1H 1PG, England

      IIF 15
    • icon of address 24, Durweston Street, London, W1H 1PG, United Kingdom

      IIF 16
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 17
    • icon of address 44, Montagu Square, London, W1H 2LN, England

      IIF 18
    • icon of address 76, New Cavendish Street, London, W1G 9TB, United Kingdom

      IIF 19
    • icon of address 83 Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 20
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 21 IIF 22
  • Pan, Christopher Michael
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 24 Durweston Street, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,642 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,578 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    RENOVO LONDON LIMITED - 2022-06-20
    icon of address 24 Durweston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,295 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Durweston Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Durweston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 120 Crawford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    THE RETRA GROUP LIMITED - 2023-01-31
    FIT HUB LIMITED - 2018-12-05
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,089 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,673 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-08-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    RETRA PADDINGTON ESTATE LIMITED - 2022-07-06
    icon of address 42-44 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,171 GBP2023-05-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-09-05
    IIF 17 - Director → ME
    icon of calendar 2019-05-17 ~ 2023-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-09-05
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-17 ~ 2023-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    RENOVO LONDON LIMITED - 2022-06-20
    icon of address 24 Durweston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,295 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-09-16
    IIF 12 - Director → ME
  • 4
    icon of address 120 Crawford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-03
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.