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

Pancham, Paul Anthony

    Related profiles found in government register
  • Pancham, Paul Anthony
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pancham, Paul Anthony
    British chief executive officer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pancham, Paul Anthony
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Magnet Road, West Thurrock, Grays, Essex, RM20 4DP, England

      IIF 21
    • 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 22
    • C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 23
    • Dws, Vickers Drive North, Brooklands Industrial Park, Weybridge, Surrey, KT13 0YU, England

      IIF 24
  • Pancham, Paul Anthony
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 25
    • 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 1 Gateway 25, Weston Avenue, West Thurrock, Essex, RM20 3ZD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Unit 1, Magnet Road, Grays, West Thurrock, Essex, RM20 4DP, United Kingdom

      IIF 33
    • Dws, Vickers Drive North, Brooklands Industrial Park, Weybridge, Surrey, KT13 0YU, England

      IIF 34
  • Pancham, Paul Anthony
    British insurance company official born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Round Down Farm, Colekitchen Lane, Gomshall, Guildford, Surrey, GU5 9QB, United Kingdom

      IIF 35 IIF 36
  • Pancham, Paul Anthony
    British ned born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F4, F Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 37
  • Mr Paul Anthony Pancham
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Anthony Pancham
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 47
    • C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 48
  • Pancham, Paul
    British born in January 1968

    Registered addresses and corresponding companies
    • 47 Old Lane, Cobham, Surrey, KT11 1NW

      IIF 49
    • 78 Ridgeview Road, Totteridge, London, N20 0HL

      IIF 50
  • Pancham, Paul
    British company director born in January 1968

    Registered addresses and corresponding companies
    • 47 Old Lane, Cobham, Surrey, KT11 1NW

      IIF 51
  • Pancham, Paul
    British director customer service moto born in January 1968

    Registered addresses and corresponding companies
    • 47 Old Lane, Cobham, Surrey, KT11 1NW

      IIF 52
  • Pancham, Paul
    British insurance company official born in January 1968

    Registered addresses and corresponding companies
    • 47 Old Lane, Cobham, Surrey, KT11 1NW

      IIF 53
  • Pancham, Paul
    British motortrade born in January 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 46
  • 1
    ABSOLUTE BODYSHOP SOLUTIONS LIMITED
    12933956
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-10-07 ~ 2020-12-08
    IIF 30 - Director → ME
  • 2
    ACTIVATE GROUP LIMITED
    09689872
    Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (14 parents, 11 offsprings)
    Profit/Loss (Company account)
    2,326,709 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-10-03 ~ 2024-01-22
    IIF 37 - Director → ME
  • 3
    ADVANCED VEHICLE REPAIRS LIMITED
    08483822
    17a Thorney Leys Park, Witney, Oxfordshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,897 GBP2019-06-30
    Officer
    2014-04-04 ~ 2016-04-30
    IIF 21 - Director → ME
  • 4
    ARTIS ACCIDENT CARE LIMITED
    10799929
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    565,207 GBP2019-10-31
    Officer
    2017-06-02 ~ 2022-04-19
    IIF 23 - Director → ME
    Person with significant control
    2017-06-02 ~ 2020-11-01
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ARTIS CUSTOMER SOLUTIONS LTD
    10800525
    13 March Place, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,876 GBP2022-10-31
    Officer
    2017-06-02 ~ 2022-04-19
    IIF 22 - Director → ME
    Person with significant control
    2017-06-02 ~ 2022-01-25
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ARTIS GRAPHICS LIMITED
    12933926
    13 March Place, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-07 ~ 2022-04-19
    IIF 31 - Director → ME
  • 7
    AUTOMOTIVE REPAIR SOLUTIONS LIMITED
    - now 07167545 07862795, 07461078
    BROOMCO (4212) LIMITED - 2010-07-21
    Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Liquidation Corporate (11 parents)
    Officer
    2011-01-18 ~ 2016-03-21
    IIF 33 - Director → ME
  • 8
    BLUECYCLE.COM LIMITED
    - now 03884920
    SILICON WHARF TWO LIMITED - 1999-12-10
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (34 parents)
    Officer
    2006-09-06 ~ 2009-07-31
    IIF 53 - Director → ME
  • 9
    BONITAS GROUP HOLDINGS LIMITED
    12932983
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2020-10-06 ~ 2022-04-19
    IIF 25 - Director → ME
    Person with significant control
    2020-10-06 ~ 2022-04-19
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    CARSTAR AUTO BODY CENTRES LIMITED
    10923572
    50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    CARSTAR AUTO BODY REPAIR CENTRES LIMITED
    10923573
    50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 12
    CARSTAR AUTOMOTIVE LIMITED
    03326805 03078842
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2003-01-17 ~ 2008-11-12
    IIF 49 - Director → ME
  • 13
    CARSTAR COLLISION CENTRES LIMITED
    10923561
    50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    CARSTAR COLLISION REPAIR CENTRES LIMITED
    10923624
    50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    CARSTAR MANAGEMENT LIMITED - now
    CARSTAR ACCIDENT MANAGEMENT LIMITED
    - 2013-01-29 04538052 08262952
    CARSTAR (LONDON) LIMITED
    - 2004-09-20 04538052
    CARSMAC LIMITED
    - 2002-10-09 04538052
    Harbour Place Serbert Road, Portishead, Bristol, England
    Dissolved Corporate (10 parents)
    Officer
    2002-09-18 ~ 2008-09-17
    IIF 55 - Director → ME
  • 16
    CARSTAR PROPERTY LIMITED
    - now 03571487
    SOLUS PROPERTY LIMITED
    - 2005-05-17 03571487
    SOLUS FINANCE LIMITED - 2001-03-13
    EVIPOINT LIMITED - 1999-02-12
    40 Queen Anne Street, London
    Dissolved Corporate (10 parents)
    Officer
    2003-02-26 ~ 2008-11-12
    IIF 54 - Director → ME
  • 17
    D W S BODYWORKS (HOLDINGS) LIMITED
    - now 05966649
    D W S BODYWORKS (HOLDINGS) PLC - 2010-03-23
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 18
    DWS (BASILDON) LTD.
    - now 06295154
    DWS (1) LIMITED - 2007-12-12
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 19
    DWS (BROOKLANDS) LIMITED
    06944680
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 20
    DWS (CHELMSFORD) LIMITED
    05941692
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 21
    DWS (CROYDON) LIMITED
    06757910
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 22
    DWS (DARTFORD) LIMITED
    - now 06295148
    DWS (3) LIMITED - 2008-04-01
    Zolfo Cooper, The Zenith Builder, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 23
    DWS (GRAYS) LIMITED
    05941687
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 24
    DWS (HARLOW) LIMITED
    06295137
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 25
    DWS (HEATHROW) LIMITED
    07073420
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 26
    DWS (HENDON) LTD
    05828939
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 27
    DWS (MITCHAM) LIMITED
    05941710
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 28
    DWS (SLOUGH) LTD
    06944049
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 29
    DWS (THAMESMEAD) LIMITED
    - now 06295136
    DWS (CENTRAL LONDON) LIMITED - 2008-11-26
    DWS (2) LIMITED - 2008-03-11
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 30
    DWS (THURROCK) LIMITED
    05941688
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 31
    DWS (WEYBRIDGE) LIMITED
    06944740
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 32
    DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED
    07862795 07461078, 07167545
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,645,057 GBP2018-12-31
    Officer
    2011-12-15 ~ 2016-04-30
    IIF 5 - Director → ME
  • 33
    GREEN DENE PROPERTY COMPANY LIMITED
    06915403
    9 Blenheim Court 9 Blenheim Court, Brook Way, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    951,571 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2025-01-10
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    INTELLIGENT REPAIR NETWORKS LIMITED
    08554018
    Mr Paul Pancham, Dws Vickers Drive North, Brooklands Industrial Park, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-06-03 ~ 2016-03-21
    IIF 24 - Director → ME
  • 35
    INTELLIGENT REPAIR SOLUTIONS LIMITED
    08553926
    Mr Paul Pancham, Dws Vickers Drive North, Brooklands Industrial Park, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-06-03 ~ 2016-03-21
    IIF 34 - Director → ME
  • 36
    LONDON ORBITAL VEHICLE ENGINEERING LIMITED
    12933924
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-10-07 ~ 2021-03-31
    IIF 32 - Director → ME
  • 37
    MERRYBROOK 2024 LIMITED
    15558170
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MOTOR INSURERS' BUREAU
    00412787
    Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (150 parents, 5 offsprings)
    Officer
    2008-02-18 ~ 2009-07-31
    IIF 51 - Director → ME
  • 39
    RAYSON CONSULTING LIMITED
    13846488
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    RAYSON INVESTMENTS LIMITED
    13846512
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 41
    SOLUS (LONDON) LIMITED
    - now 03078842
    CARSTAR AUTOMOTIVE LIMITED - 1997-02-18
    8 Surrey Street, Norwich, Norfolk
    Active Corporate (45 parents)
    Officer
    1999-09-01 ~ 2009-07-31
    IIF 35 - Director → ME
  • 42
    SOLUS AUTOMOTIVE LIMITED
    04622133 03605034
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (22 parents)
    Officer
    2003-01-17 ~ 2009-07-31
    IIF 36 - Director → ME
  • 43
    THATCHAM RESEARCH - now
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE
    - 2016-09-01 00967763
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED - 1996-11-12
    Colthrop Way, Thatcham, Berkshire
    Active Corporate (105 parents, 4 offsprings)
    Officer
    2007-06-21 ~ 2009-07-16
    IIF 52 - Director → ME
  • 44
    THRIVE HOSPITALITY MANAGEMENT LTD - now
    AUTOMOTIVE CONSULTANCY SERVICES LIMITED
    - 2018-11-26 03010387
    78 Ridgeview Road, Totteridge, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    1995-01-16 ~ 1995-10-30
    IIF 50 - Director → ME
  • 45
    TRITON RENEWABLE SOLUTIONS LIMITED
    15639112
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-04-12 ~ now
    IIF 2 - Director → ME
  • 46
    WHEELON LIMITED
    05491920
    5, Sheridan Grange, Sunningdale, Ascot, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    116,311 GBP2024-03-31
    Officer
    2005-07-05 ~ 2008-07-22
    IIF 56 - 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.