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

Mr Matthew Joel Penneycard

    Related profiles found in government register
  • Mr Matthew Joel Penneycard
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Granary, Knowle Hill, Chew Magna, Bristol, BS40 8TF, United Kingdom

      IIF 1
    • 5, Relton Mews, London, SW7 1ET

      IIF 2
    • C/o Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 3
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 4
    • United House, 9 Pembridge Road, London, W11 3JY, United Kingdom

      IIF 5
  • Mr Matthew Joel Penneycard
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Granary, Knowle Hill, Chew Magna, Bristol, BS40 8TF, United Kingdom

      IIF 6
  • Matthew Joel Penneycard
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United House, 9 Pembridge Road, London, W11 3JY

      IIF 7
  • Penneycard, Matthew Joel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 8
    • Ada Ventures, United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 9
    • C/o Ada Partners Llp, United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 10 IIF 11
    • C/o Humphreys Law Ltd, 2 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 12
  • Penneycard, Matthew Joel
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 13
    • United House, 9 Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 14
    • Tobacco Factory, Raleigh Road, Southville, Bristol, BS3 1TF

      IIF 15
  • Penneycard, Matthew Joel
    British investor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Granary, Knowle Hill, Chew Magna, Bristol, BS40 8TF, United Kingdom

      IIF 16
    • Devonshire House, One Mayfair Place, Floor One, London, W1J 8AJ

      IIF 17
  • Penneycard, Matthew Joel
    British venture capital born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Granary, Knowle Hill, Chew Magna, Bristol, BS40 8TF, England

      IIF 18
    • 201, Haverstock Hill, Second Floor, London, NW3 4QG, England

      IIF 19
    • 86-90, Paul Street, London, EC2A 4NE, Uk

      IIF 20
  • Penneycard, Matthew Joel
    British venture capitalist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 21
    • Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 22
    • Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 23 IIF 24
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 25
    • Fifth Floor, 76 Hammersmith Road, London, W14 8UD

      IIF 26
  • Penneycard, Matt Joel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 27
  • Penneycard, Matt Joel
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Knowle Hill, Chew Magna, Bristol, BS40 8TF

      IIF 28
  • Penneycard, Matthew Joel, Mr.
    English business consulting born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Relton Mews, London, SW7 1ET, England

      IIF 29
  • Penneycard, Matthew Joel, Mr.
    English consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 176, Croydon Road, Caterham, Surrey, CR3 6QE

      IIF 30
  • Penneycard, Matthew Joel
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 31
  • Penneycard, Matthew Joel
    British investment profess born in October 1978

    Registered addresses and corresponding companies
    • 682 Imperial Court, 225 Kennington Lane, London, SE11 5QN

      IIF 32 IIF 33
  • Penneycard, Matt Joel
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 34
  • Penneycard, Matthew Joel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ada Partners Llp, United House, 9 Pembridge Road, London, W11 3JY, United Kingdom

      IIF 35 IIF 36
  • Penneycard, Matthew Joel
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 76 Hammersmith Road, London, W14 8UD

      IIF 37 IIF 38
child relation
Offspring entities and appointments 33
  • 1
    ADA PARTNERS LLP
    OC423404
    United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2018-07-13 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALVIE HEALTH LIMITED
    - now 11096924
    ONKOHEALTH LTD - 2023-06-14
    The Office Group, 24 Greville Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-22 ~ 2024-06-11
    IIF 14 - Director → ME
  • 3
    AV I (SCOTLAND) LTD
    SC631970
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-05-30 ~ now
    IIF 11 - Director → ME
  • 4
    AV I CC I LLP
    OC438778
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-18 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    AV I FP LP
    SL033794
    5 South Charlotte Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    2022-07-21 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    AV II (ENGLAND) LTD
    13986253
    C/o Ada Partners Llp United House, 9 Pembridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-03-18 ~ now
    IIF 10 - Director → ME
  • 7
    AV II FP LP
    SL035667
    5 South Charlotte Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    2022-09-01 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    AV III-A (ENGLAND) LTD
    16837259
    C/o Ada Partners Llp, United House, 9 Pembridge Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-06 ~ now
    IIF 35 - Director → ME
  • 9
    AV III-B (ENGLAND) LTD
    16837130
    C/o Ada Partners Llp, United House, 9 Pembridge Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-06 ~ now
    IIF 36 - Director → ME
  • 10
    BLAKBEAR LTD
    10916134
    Second Floor, 185 Tower Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-23 ~ now
    IIF 8 - Director → ME
  • 11
    COLESBURY VENTURES LIMITED
    08950083
    Old Granary Knowle Hill, Chew Magna, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 12
    COMPLIZER LTD.
    08581679
    176 Croydon Road, Caterham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ 2015-05-10
    IIF 30 - Director → ME
  • 13
    DUEL HOLDINGS LIMITED - now
    DAREDEVIL PROJECT LIMITED
    - 2022-12-23 08318527
    21 Lombard Street, London, England
    Active Corporate (12 parents)
    Officer
    2014-11-27 ~ 2017-07-05
    IIF 19 - Director → ME
  • 14
    GDI INTERNATIONAL LTD
    11523986
    Devonshire House One Mayfair Place, Floor One, London
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    GENETRAINER LIMITED
    08376918
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-01-20 ~ 2026-01-19
    IIF 27 - Director → ME
  • 16
    GLISSER LTD
    08870844
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2014-12-18 ~ 2017-12-22
    IIF 20 - Director → ME
  • 17
    HAPPIOUR LIMITED
    08949417
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (14 parents)
    Officer
    2015-12-21 ~ 2017-08-18
    IIF 22 - Director → ME
  • 18
    HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED - now
    FUTURE HEALTH WORKS LTD
    - 2024-11-07 09336986
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2015-12-16 ~ 2017-12-17
    IIF 24 - Director → ME
  • 19
    HUB REALISATIONS LIMITED
    - now 09727464
    HUBOO TECHNOLOGIES LIMITED
    - 2025-02-04 09727464
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (15 parents, 3 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 9 - Director → ME
  • 20
    JUNIPER HOUSE SYSTEMS LTD. - now
    JUNIPER HOUSE LIMITED
    - 2012-10-23 03594010
    MONEYSAVERS.NET LIMITED - 1999-05-11
    INTRACOM TECHNOLOGIES LIMITED - 1999-01-21
    Springfield, Shepherds Close Coombe Bissett, Salisbury, Wiltshire
    Active Corporate (9 parents)
    Officer
    2004-06-02 ~ 2005-05-01
    IIF 32 - Director → ME
  • 21
    MECHFEED LTD
    08556734
    Studio 5, Utility House, 3 York Court, Upper York Street, Bristol, Bristol, England
    Active Corporate (5 parents)
    Officer
    2015-03-26 ~ 2021-11-18
    IIF 25 - Director → ME
  • 22
    NURSERY BOOK LTD
    08632404
    Royal Chambers 1st Floor The Business Loft, High Street, Newport, Wales
    Active Corporate (6 parents)
    Officer
    2015-04-01 ~ 2017-12-23
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 3 - Has significant influence or control OE
  • 23
    PCB CAPITAL LIMITED
    08699609
    5 Relton Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    PREDINA TECH LIMITED
    10521024
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 25
    SPOTNIGHT LIMITED
    09033447
    9th Floor 107 Cheapside, London
    Dissolved Corporate (4 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 26
    STARSTOCK GROUP LIMITED - now
    STARSTOCK LTD
    - 2021-10-26 08164864
    Dane Mill, Broadhurst Lane, Congleton, Cheshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2015-09-09 ~ 2016-12-19
    IIF 13 - Director → ME
  • 27
    SYMBIOCO LTD
    10821096
    Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (7 parents)
    Officer
    2019-07-22 ~ 2021-12-23
    IIF 12 - Director → ME
  • 28
    THE SURGERY NETWORK LIMITED - now
    MARKET OUTLOOKS (UK) LIMITED
    - 2008-11-03 04771112
    Springfield Shepherds Close, Coombe Bissett, Salisbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-10-06 ~ 2005-05-01
    IIF 33 - Director → ME
  • 29
    TOBACCO FACTORY ARTS TRUST
    04536120
    Tobacco Factory, Raleigh Road, Southville, Bristol
    Active Corporate (41 parents, 1 offspring)
    Officer
    2018-05-09 ~ 2023-01-18
    IIF 15 - Director → ME
  • 30
    TWIZOO LTD
    08542533
    Floor 6, The Avenue, 1 Bedford Avenue, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-04-02 ~ 2017-09-29
    IIF 18 - Director → ME
  • 31
    WTG HOLDINGS LIMITED
    - now 06035698
    MMS (ABC) LIMITED - 2007-01-17
    Fifth Floor, 76 Hammersmith Road, London
    Dissolved Corporate (8 parents)
    Officer
    2011-07-30 ~ dissolved
    IIF 38 - Director → ME
  • 32
    WTG TECHNOLOGIES GROUP LIMITED
    - now 07618201
    DTIC UK LIMITED
    - 2011-12-30 07618201
    158 Edmund Street, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2011-04-28 ~ 2015-09-08
    IIF 26 - Director → ME
  • 33
    WTG TECHNOLOGIES LIMITED
    - now 06035710
    MMS (DEF) LIMITED - 2007-01-17
    158 Edmund Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2011-07-30 ~ 2014-01-27
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.