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

Matt Harper-penman

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 6 West Beach, Lytham, Lancs, FY8 5QJ, England

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

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

      IIF 6 IIF 7
  • 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 8
  • 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 9
  • Harper-penman, Matthew James
    British company director born in January 1993

    Resident in England

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

      IIF 10
    • 6 West Beach, Lytham, Lancs, FY8 5QJ, England

      IIF 11
    • Suite 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB, United Kingdom

      IIF 12
  • Harper-penman, Matthew

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

      IIF 13
  • 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 14
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 15
  • Harper-penman, Matthew James

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

      IIF 16
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 17
  • 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 18
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 22 IIF 23
  • 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 24
    • Suite 2, 679 High Road, Benfleet, Essex, SS7 5SF, England

      IIF 25 IIF 26
    • Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 27
    • 323a, London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 28 IIF 29 IIF 30
  • 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 31
    • 323a, London Road, Hadleigh, SS7 2BT, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Officer
    2018-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-03-31
    Officer
    2018-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 30 - Director → ME
  • 5
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 6
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,677 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 20 - Director → ME
  • 7
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    2014-01-03 ~ now
    IIF 22 - Director → ME
    2014-01-03 ~ now
    IIF 13 - Secretary → ME
  • 8
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2014-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 9
    9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 18 - Director → ME
  • 10
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,467 GBP2020-03-31
    Officer
    2017-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 11
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2020-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-16 ~ dissolved
    IIF 25 - Director → ME
  • 13
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,130 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 23 - Director → ME
    2013-03-15 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 21 - Director → ME
Ceased 10
  • 1
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    2016-11-01 ~ 2017-02-22
    IIF 10 - Director → ME
  • 2
    FABRIK AQUISITIONS LTD - 2014-11-19
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,720,309 GBP2024-03-31
    Officer
    2015-06-09 ~ 2021-09-01
    IIF 28 - Director → ME
    2015-06-25 ~ 2021-09-01
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Person with significant control
    2018-06-26 ~ 2019-07-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-03-31
    Person with significant control
    2018-07-16 ~ 2019-07-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    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
    2015-05-05 ~ 2019-01-01
    IIF 27 - Director → ME
  • 6
    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
    2016-04-06 ~ 2019-07-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Person with significant control
    2019-02-07 ~ 2019-07-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    Milton House, 33a Milton Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,940 GBP2019-06-30
    Officer
    2015-06-25 ~ 2017-07-18
    IIF 26 - Director → ME
    Person with significant control
    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
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-06-15 ~ 2023-06-15
    IIF 11 - Director → ME
    Person with significant control
    2017-06-15 ~ 2019-07-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    23 Argyle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,133 GBP2022-03-31
    Officer
    2015-06-09 ~ 2016-11-01
    IIF 29 - 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.