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

Pakenham, Thomas John Chamberlain

    Related profiles found in government register
  • Pakenham, Thomas John Chamberlain
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hounds Gate, 30-34 Hounds Gate, Nottingham, NG1 7AB, England

      IIF 1 IIF 2 IIF 3
  • Pakenham, Thomas John Chamberlain
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 4
  • Pakenham, Thomas John Chamberlain
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 5
  • Pakenham, Thomas John Chamberlain
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Qwest Suite 1.18, 1110 Great West Road, Brentford, Middlesex, TW8 0GP, England

      IIF 6
    • Q-west (unit 3.11) 1100, Great West Road, Brentford, Middlesex, TW8 0GP, England

      IIF 7
    • Reedham House 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 8
  • Pakenham, Thomas John Chamberlain
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Pakenham, Thomas John Chamberlain
    British entrepreneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Q West, 1110 Great West Road, Brentford, Middlesex, TW8 0GP

      IIF 16
  • Pakenham, Thomas John Chamberlain
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 17
  • Pakenham, Thomas John Chamberlain
    British none stated born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom

      IIF 18
  • Mr Thomas John Chamberlain Pakenham
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 19
  • Pakenham, Thomas John Chamberlain
    British

    Registered addresses and corresponding companies
  • Pakenham, Tom
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Matthew's Road, London, SW2 1NL

      IIF 25
    • 40, St. Matthew's Road, London, SW2 1NL, England

      IIF 26 IIF 27
  • Pakenham, Tom
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Matthew's Road, London, SW2 1NL, England

      IIF 28
  • Pakenham, Tom
    British entrepreneur born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 29
  • Mr Tom Pakenham
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Matthew's Road, London, SW2 1NL, England

      IIF 30
  • Pakenham, Thomas John Chamberlain

    Registered addresses and corresponding companies
    • Reedham House 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 31
  • Mr Thomas John Chamberlain Pakenham
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 32
  • Mr Thomas John Chamberlain Packenham
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 33
  • Pakenham, Tom
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    LIGHT CHARGE LIMITED - 2021-09-21
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,664 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 13 - Director → ME
    2011-03-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 15 - Director → ME
    2011-03-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 10 - Director → ME
    2011-03-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 14 - Director → ME
    2011-03-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,126,491 GBP2023-05-31
    Officer
    2006-02-28 ~ dissolved
    IIF 9 - Director → ME
    2011-03-31 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 12 - Director → ME
    2011-03-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    NUPOWER ELECTRICAL LTD - 2015-10-19
    Unit 1b Silver House Adelphi Way, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,049 GBP2016-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    C/o Green Tomato Cars Q-west (unit 3.11), 1110 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 7 - Director → ME
  • 10
    Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 11
    1 Lyric Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    Bedford House 1st Floor, 21a John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -255,454 GBP2024-04-30
    Officer
    2015-10-09 ~ 2016-05-01
    IIF 18 - Director → ME
  • 2
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-01-07
    IIF 29 - Director → ME
  • 3
    CABFIND LIMITED - 2019-04-04
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Officer
    2015-02-16 ~ 2015-09-30
    IIF 6 - Director → ME
  • 4
    GREEN TOMATO ENERGY LIMITED - 2016-04-30
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611,272 GBP2021-12-31
    Officer
    2006-02-28 ~ 2013-05-07
    IIF 11 - Director → ME
  • 5
    Hounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-09-20 ~ 2025-09-22
    IIF 1 - Director → ME
  • 6
    Hounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2024-09-20 ~ 2025-09-22
    IIF 2 - Director → ME
  • 7
    PAKENHAM ENERGY LIMITED - 2005-09-08
    The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,581,667 GBP2021-12-31
    Officer
    2004-11-03 ~ 2015-09-28
    IIF 16 - Director → ME
  • 8
    40 St. Matthew's Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -280,699 GBP2021-12-31
    Officer
    2020-09-10 ~ 2023-12-27
    IIF 28 - Director → ME
  • 9
    40 St. Matthew's Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,216 GBP2021-12-31
    Officer
    2020-09-10 ~ 2023-12-27
    IIF 26 - Director → ME
  • 10
    40 St. Matthew's Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -520,681 GBP2021-12-31
    Officer
    2020-09-10 ~ 2023-12-27
    IIF 27 - Director → ME
  • 11
    HOT POD YOGA LIMITED - 2018-06-18
    40 St. Matthew's Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,428,953 GBP2021-12-31
    Officer
    2016-05-01 ~ 2023-12-27
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 12
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,798 GBP2021-11-30
    Officer
    2015-10-22 ~ 2016-02-23
    IIF 17 - Director → ME
  • 13
    Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-20 ~ 2020-01-30
    IIF 34 - Director → ME
  • 14
    Hounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2024-09-20 ~ 2025-09-22
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.