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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harper-penman, Matthew James

    Related profiles found in government register
  • Harper-penman, Matthew James

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

      IIF 1
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 2
  • Harper-penman, Matthew

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

      IIF 3
  • Harper-penman, Matthew James
    British born in January 1993

    Resident in England

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

      IIF 4
    • 6 West Beach, Lytham, Lancs, FY8 5QJ, England

      IIF 5
  • Harper-penman, Matthew James
    British company director born in January 1993

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 7
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 8
  • Harper-penman, Matthew James
    British born in January 1993

    Resident in United Kingdom

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

      IIF 9
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 13 IIF 14
  • Harper-penman, Matthew James
    British company director born in January 1993

    Resident in United Kingdom

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

      IIF 15
    • Suite 2, 679 High Road, Benfleet, Essex, SS7 5SF, England

      IIF 16 IIF 17
    • Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 18
    • 323a, London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Harper-penman, Matthew James
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 22
    • 323a, London Road, Hadleigh, SS7 2BT, United Kingdom

      IIF 23
  • Matt Harper-penman
    British born in January 1993

    Resident in England

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

      IIF 24
  • Matthew Harper-penman
    British born in January 1993

    Resident in England

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

      IIF 25
  • Mr Matt Harper-penman
    British born in January 1993

    Resident in United Kingdom

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

      IIF 26
  • Mr Matthew James Harper-penman
    British born in January 1993

    Resident in England

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

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

      IIF 28
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 29
    • Suites 17 & 18, Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB, United Kingdom

      IIF 30 IIF 31
  • Mr Matthew James Harper-penman
    British born in January 1993

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    COASTLINE PROPERTIES (NW) LTD - now
    DY PROPERTY SERVICES LTD
    - 2026-01-14 06859269
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    Unit 10 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (9 parents)
    Officer
    2016-11-01 ~ 2017-02-22
    IIF 4 - Director → ME
  • 2
    FABRIK ACQUISITIONS LTD
    - now 09215054
    FABRIK AQUISITIONS LTD - 2014-11-19
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2015-06-09 ~ 2021-09-01
    IIF 19 - Director → ME
    2015-06-25 ~ 2021-09-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    FABRIK ADDITIONS LTD
    09418484
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 4
    FABRIK COMMERCIAL LIMITED
    11433955
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-07-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    FABRIK CONSTRUCTION LIMITED
    11464592
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    FABRIK DEVELOPMENTS LTD
    09148519
    Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 21 - Director → ME
  • 7
    FABRIK FOUND LTD
    09148377
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 8
    FABRIK INVEST LIMITED
    12248569
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-11-01 ~ now
    IIF 11 - Director → ME
  • 9
    FABRIK L&W PROPERTIES LTD
    09573378
    C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-05-05 ~ 2019-01-01
    IIF 18 - Director → ME
  • 10
    FABRIK PARTNERS LTD
    08831064
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-01-03 ~ now
    IIF 13 - Director → ME
    2014-01-03 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    FABRIK PROPERTY GROUP LIMITED
    09145031 11813992
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2014-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 12
    FABRIK PROPERTY GROUP LTD
    11813992 09145031
    9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2019-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-07-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    FABRIK PROPERTY MANAGEMENT LIMITED
    10801561
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 6 - Director → ME
  • 14
    FABRIK SMG LTD
    12525617
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    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
  • 15
    FABRIK STACKYARD LTD
    09594428
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-16 ~ dissolved
    IIF 16 - Director → ME
  • 16
    FHH PROPERTIES LTD
    09655974
    Milton House, 33a Milton Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-25 ~ 2017-07-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HULL FARM SPV LTD - now
    FABRIK SPV 1 LIMITED
    - 2025-07-02 10820937 15972535
    PENNSONS LIMITED
    - 2018-07-30 10820937
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Officer
    2017-06-15 ~ 2023-06-15
    IIF 5 - Director → ME
    Person with significant control
    2017-06-15 ~ 2019-07-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    MHP PROPERTY LIMITED
    08446406
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-03-15 ~ now
    IIF 14 - Director → ME
    2013-03-15 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    NORBRECK 1 LTD
    12537958
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-30 ~ now
    IIF 12 - Director → ME
  • 20
    SW17 LTD
    09476089
    23 Argyle Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-06-09 ~ 2016-11-01
    IIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.