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 Matthew James Harper-penman

    Related profiles found in government register
  • Mr Matthew James Harper-penman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 1
  • Mr Matt Harper-penman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 2
  • Mr Matthew James Harper-penman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 679 High Road, Benfleet, Essex, SS7 5SF, England

      IIF 3
    • icon of address 6 West Beach, Lytham, Lancs, FY8 5QJ, England

      IIF 4
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 5
    • icon of address Suites 17 & 18, Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB, United Kingdom

      IIF 6 IIF 7
  • Matthew Harper-penman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB, United Kingdom

      IIF 8
  • Matt Harper-penman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 9
  • Harper-penman, Matthew
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 10
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 11
  • Harper-penman, Matthew James
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323a, London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 12
    • icon of address Suite 2, 679 High Road, Benfleet, Essex, SS7 5SF, England

      IIF 13 IIF 14
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 15
    • icon of address 323a, London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 19
  • Harper-penman, Matthew James
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323a, London Road, Hadleigh, Benfleet, SS7 2BT, United Kingdom

      IIF 20
    • icon of address 323a, London Road, Hadleigh, SS7 2BT, United Kingdom

      IIF 21
    • icon of address 9, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 22
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Harper-penman, Matthew James
    British managing director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 26
  • Harper-penman, Matthew James
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 27
    • icon of address 6 West Beach, Lytham, Lancs, FY8 5QJ, England

      IIF 28
    • icon of address Suite 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB, United Kingdom

      IIF 29
  • Harper-penman, Matthew James

    Registered addresses and corresponding companies
    • icon of address 323a, London Road, Hadleigh, Essex, SS7 2BT

      IIF 30
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 31
  • Harper-penman, Matthew

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Richard House, Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-03-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,677 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-01-03 ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,467 GBP2020-03-31
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    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
  • 12
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,130 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 25 - Director → ME
Ceased 10
  • 1
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    icon of address 304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-02-22
    IIF 27 - Director → ME
  • 2
    FABRIK AQUISITIONS LTD - 2014-11-19
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,720,309 GBP2024-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2021-09-01
    IIF 16 - Director → ME
    icon of calendar 2015-06-25 ~ 2021-09-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-07-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Richard House, Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -346,417 GBP2021-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2019-01-01
    IIF 15 - Director → ME
  • 6
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-07-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Milton House, 33a Milton Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,940 GBP2019-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2017-07-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    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
  • 9
    FABRIK SPV 1 LIMITED - 2025-07-02
    PENNSONS LIMITED - 2018-07-30
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2023-06-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2019-07-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 23 Argyle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,133 GBP2022-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-11-01
    IIF 17 - 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.