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

Chennery, Paul

    Related profiles found in government register
  • Chennery, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 1
  • Chennery, Paul
    British consultant

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 2
  • Chennery, Paul

    Registered addresses and corresponding companies
    • icon of address Union House, 11 New Union Street, Coventry, CV1 2NT, England

      IIF 3
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 4
  • Chennery, Paul Richard
    British

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 5
  • Chennery, Paul Richard
    British consultant

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 6
  • Chennery, Paul
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 7 IIF 8
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 9
  • Chennery, Paul
    British born in February 1953

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 10
  • Chennery, Paul
    British chemical engineer born in February 1953

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 11
  • Chennery, Paul Richard
    British chemical engineer born in February 1953

    Registered addresses and corresponding companies
    • icon of address 16 Connaught Street, London, W2 2AF

      IIF 12
  • Chennery, Paul
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Southbourne Grove, Bournemouth, Dorset, BH6 3QY, United Kingdom

      IIF 13
  • Chennery, Paul
    British manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Southbourne Grove, Bournemouth, BH6 3QX, England

      IIF 14
  • Chennery, Paul Richard
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 15
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 16
  • Chennery, Paul Richard
    British chemical engineer born in February 1953

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Union House, 11 New Union Street, Coventry, CV1 2NT, England

      IIF 17
  • Chennery, Paul Richard
    British consultant chemical engineer born in February 1953

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 18
  • Chennery, Paul Richard
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 19
  • Chennery, Paul Richard
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Chennery
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 22
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 23
  • Mr Paul Chennery
    British born in February 1953

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 24
  • Mr Paul Richard Chennery
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 25
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 26 IIF 27
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 28
  • Mr Paul Chennery
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Southbourne Grove, Bournemouth, Dorset, BH6 3QY, United Kingdom

      IIF 29
    • icon of address 85, Southbourne Grove, Bournemouth, BH6 3QX, England

      IIF 30
  • Mr Paul Richard Chennery
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP

      IIF 31 IIF 32
    • icon of address Union House, 11 New Union Street, Coventry, CV1 2NT, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 78a York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    CDI-ADAL (UK) LTD. - 1998-06-16
    TRICON TECHNOLOGY LIMITED - 1995-06-21
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,472 GBP2024-03-31
    Officer
    icon of calendar 2015-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,765 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    CHEMICAL DEVELOPMENTS LTD - 2019-10-15
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,375 GBP2024-04-30
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,292 GBP2024-10-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    QUARTZ INVESTMENTS LIMITED - 2012-02-08
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,732 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Union House, 11 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2018-06-30
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-09-25 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 105 Southbourne Grove, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2021-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 101 Combe Street, Chard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    163 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-05-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CDI-ADAL (UK) LTD. - 1998-06-16
    TRICON TECHNOLOGY LIMITED - 1995-06-21
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,472 GBP2024-03-31
    Officer
    icon of calendar 1996-06-30 ~ 1999-02-05
    IIF 12 - Director → ME
  • 3
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,765 GBP2024-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-30
    IIF 11 - Director → ME
    icon of calendar 2009-06-01 ~ 2019-09-01
    IIF 2 - Secretary → ME
  • 4
    icon of address Cars Ltd. Unit 2 Mapledean Works Maldon Road, Latchingdon, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,914 GBP2024-07-31
    Officer
    icon of calendar 2014-06-10 ~ 2019-03-02
    IIF 18 - Director → ME
    icon of calendar 2014-06-02 ~ 2020-04-16
    IIF 4 - Secretary → ME
  • 5
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,375 GBP2024-04-30
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-23
    IIF 21 - Director → ME
    icon of calendar 2007-11-06 ~ 2008-03-31
    IIF 20 - Director → ME
    icon of calendar 2007-11-20 ~ 2021-06-20
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-08-08
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-16 ~ 2025-06-22
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    QUARTZ INVESTMENTS LIMITED - 2012-02-08
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,732 GBP2024-03-31
    Officer
    icon of calendar 2003-10-28 ~ 2004-04-02
    IIF 6 - Secretary → ME
    icon of calendar 2006-11-20 ~ 2021-12-10
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.