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

Chamberlain, Paul

    Related profiles found in government register
  • Chamberlain, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 1
  • Chamberlain, Paul David
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3mc Siskin Drive, Middlemarch Business Park, Siskin Drive, CV3 4FJ, United Kingdom

      IIF 2
    • icon of address Unit 2, Westway 21, Chesford Grange, Woolston, Warrington, Cheshire, WA1 4SZ, England

      IIF 3
  • Chamberlain, Paul David
    British chief executive born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Marys Street, Bridgnorth, WV16 4DR, England

      IIF 4
  • Chamberlain, Paul David
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Heaton Court, Birchwood, Warrington, Cheshire, WA3 6QU

      IIF 5
  • Chamberlain, Paul David
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Marys Street, Bridgnorth, WV16 4DR, England

      IIF 6
  • Chamberlain, Paul
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Roper Close, Canterbury, CT2 7EP, England

      IIF 7
  • Chamberlain, Paul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 8
    • icon of address 719 Tile Hill Lane, Coventry, West Midlands, CV4 9HU, United Kingdom

      IIF 9
  • Chamberlain, Paul David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Chesford Grange, Woolston, Warrington, WA1 4RQ, England

      IIF 10
  • Chamberlain, Paul David
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 2, Westway 21, Chesford Grange, Woolston, Warrington, Cheshire, WA1 4SZ, England

      IIF 11
  • Chamberlain, Paul David
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chesford Grange, Woolston, Warrington, WA1 4RQ, England

      IIF 12
  • Chamberlain, Paul David
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Chesford Grange, Woolston, Warrington, WA1 4RQ, England

      IIF 13
  • Mr Paul Chamberlain
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Goodwood Road, Keytec 7 Business Park, Pershore, WR10 2JL, England

      IIF 14
    • icon of address Unit 2 Westway21, Chesford Grange, Woolston, Warrington, WA1 4SZ, England

      IIF 15
  • Mr Paul David Chamberlain
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Marys Street, Bridgnorth, WV16 4DR, England

      IIF 16 IIF 17
    • icon of address Unit 2, Westway 21, Chesford Grange, Woolston, Warrington, Cheshire, WA1 4SZ, England

      IIF 18
  • Mr Paul Chamberlain
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 133 High Street, Broadstairs, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Unit 3a Chesford Grange, Woolston, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address 43 St. Marys Street, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 43 St. Marys Street, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 2 Westway21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2, Westway 21 Chesford Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    292,591 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-05-20 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 719 Tile Hill Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address 3mc Siskin Drive, Middlemarch Business Park, Siskin Drive, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,516 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2025-06-30
    IIF 2 - Director → ME
    icon of calendar 2018-05-22 ~ 2019-11-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2025-06-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Merchant Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,095,350 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-12-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.