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

Penneycard, Matthew Joel

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
    • Ada Ventures, United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 5
    • C/o Ada Partners Llp, United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 6 IIF 7
    • C/o Humphreys Law Ltd, 2 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 8
  • 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 9
    • United House, 9 Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 10
    • Tobacco Factory, Raleigh Road, Southville, Bristol, BS3 1TF

      IIF 11
  • 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 12
    • Devonshire House, One Mayfair Place, Floor One, London, W1J 8AJ

      IIF 13
  • 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 14
    • 201, Haverstock Hill, Second Floor, London, NW3 4QG, England

      IIF 15
    • 86-90, Paul Street, London, EC2A 4NE, Uk

      IIF 16
  • 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 17
    • Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 18
    • Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 19 IIF 20
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 21
    • Fifth Floor, 76 Hammersmith Road, London, W14 8UD

      IIF 22
  • Penneycard, Matt Joel
    born in October 1978

    Resident in England

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26 IIF 27
  • 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 28 IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 5, Relton Mews, London, SW7 1ET

      IIF 33
    • C/o Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 34
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 35
    • United House, 9 Pembridge Road, London, W11 3JY, United Kingdom

      IIF 36
  • 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 37
  • 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 38
child relation
Offspring entities and appointments
Active 16
  • 1
    ADA PARTNERS LLP
    OC423404
    United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    30,000 GBP2025-03-31
    Officer
    2018-07-13 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AV I (SCOTLAND) LTD
    SC631970
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-05-30 ~ now
    IIF 7 - Director → ME
  • 3
    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 23 - LLP Designated Member → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    AV I FP LP
    SL033794
    5 South Charlotte Street, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2022-07-21 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    AV II (ENGLAND) LTD
    13986253
    C/o Ada Partners Llp United House, 9 Pembridge Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-18 ~ now
    IIF 6 - Director → ME
  • 6
    AV II FP LP
    SL035667 SL037874
    5 South Charlotte Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2022-09-01 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    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 26 - Director → ME
  • 8
    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 27 - Director → ME
  • 9
    BLAKBEAR LTD
    10916134
    Second Floor, 185 Tower Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,314,735 GBP2024-08-31
    Officer
    2022-12-23 ~ now
    IIF 4 - Director → ME
  • 10
    COLESBURY VENTURES LIMITED
    08950083
    Old Granary Knowle Hill, Chew Magna, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 11
    GDI INTERNATIONAL LTD
    11523986
    Devonshire House One Mayfair Place, Floor One, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    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 (5 parents, 2 offsprings)
    Equity (Company account)
    57,734,397 GBP2021-09-30
    Officer
    2024-04-30 ~ now
    IIF 5 - Director → ME
  • 13
    PCB CAPITAL LIMITED
    08699609
    5 Relton Mews, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    PREDINA TECH LIMITED
    10521024
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,888 GBP2019-12-31
    Officer
    2018-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 15
    SPOTNIGHT LIMITED
    09033447
    9th Floor 107 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 16
    WTG HOLDINGS LIMITED
    - now 06035698
    MMS (ABC) LIMITED - 2007-01-17
    Fifth Floor, 76 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-07-30 ~ dissolved
    IIF 29 - Director → ME
Ceased 17
  • 1
    ALVIE HEALTH LIMITED
    - now 11096924
    ONKOHEALTH LTD - 2023-06-14
    The Office Group, 24 Greville Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,074,281 GBP2024-12-31
    Officer
    2023-12-22 ~ 2024-06-11
    IIF 10 - Director → ME
  • 2
    COMPLIZER LTD.
    08581679
    176 Croydon Road, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ 2015-05-10
    IIF 31 - Director → ME
  • 3
    DUEL HOLDINGS LIMITED - now
    DAREDEVIL PROJECT LIMITED
    - 2022-12-23 08318527
    21 Lombard Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,167,895 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-11-27 ~ 2017-07-05
    IIF 15 - Director → ME
  • 4
    GENETRAINER LIMITED
    08376918
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,465 GBP2024-01-31
    Officer
    2017-01-20 ~ 2026-01-19
    IIF 24 - Director → ME
  • 5
    GLISSER LTD
    08870844
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,229,123 GBP2021-12-31
    Officer
    2014-12-18 ~ 2017-12-22
    IIF 16 - Director → ME
  • 6
    HAPPIOUR LIMITED
    08949417
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,262 GBP2016-03-31
    Officer
    2015-12-21 ~ 2017-08-18
    IIF 18 - Director → ME
  • 7
    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 (7 parents)
    Equity (Company account)
    -3,302,203 GBP2023-12-31
    Officer
    2015-12-16 ~ 2017-12-17
    IIF 20 - Director → ME
  • 8
    JUNIPER HOUSE SYSTEMS LTD. - now 08103718
    JUNIPER HOUSE LIMITED
    - 2012-10-23 03594010 08103718
    MONEYSAVERS.NET LIMITED - 1999-05-11
    INTRACOM TECHNOLOGIES LIMITED - 1999-01-21 03148411
    Springfield, Shepherds Close Coombe Bissett, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,243 GBP2024-03-31
    Officer
    2004-06-02 ~ 2005-05-01
    IIF 1 - Director → ME
  • 9
    MECHFEED LTD
    08556734
    Studio 5, Utility House, 3 York Court, Upper York Street, Bristol, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,415 GBP2024-12-31
    Officer
    2015-03-26 ~ 2021-11-18
    IIF 21 - Director → ME
  • 10
    NURSERY BOOK LTD
    08632404
    Royal Chambers 1st Floor The Business Loft, High Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -684,572 GBP2024-07-31
    Officer
    2015-04-01 ~ 2017-12-23
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 34 - Has significant influence or control OE
  • 11
    STARSTOCK GROUP LIMITED - now 12568349
    STARSTOCK LTD
    - 2021-10-26 08164864 12568349
    Dane Mill, Broadhurst Lane, Congleton, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -596,076 GBP2018-01-01 ~ 2018-12-31
    Officer
    2015-09-09 ~ 2016-12-19
    IIF 9 - Director → ME
  • 12
    SYMBIOCO LTD
    10821096
    Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,220,710 GBP2024-06-30
    Officer
    2019-07-22 ~ 2021-12-23
    IIF 8 - Director → ME
  • 13
    THE SURGERY NETWORK LIMITED - now
    MARKET OUTLOOKS (UK) LIMITED
    - 2008-11-03 04771112
    Springfield Shepherds Close, Coombe Bissett, Salisbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,561 GBP2024-03-31
    Officer
    2003-10-06 ~ 2005-05-01
    IIF 2 - Director → ME
  • 14
    TOBACCO FACTORY ARTS TRUST
    04536120
    Tobacco Factory, Raleigh Road, Southville, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-05-09 ~ 2023-01-18
    IIF 11 - Director → ME
  • 15
    TWIZOO LTD
    08542533
    Floor 6, The Avenue, 1 Bedford Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,066 GBP2017-05-31
    Officer
    2015-04-02 ~ 2017-09-29
    IIF 14 - Director → ME
  • 16
    WTG TECHNOLOGIES GROUP LIMITED
    - now 07618201
    DTIC UK LIMITED
    - 2011-12-30 07618201
    158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-28 ~ 2015-09-08
    IIF 22 - Director → ME
  • 17
    WTG TECHNOLOGIES LIMITED
    - now 06035710
    MMS (DEF) LIMITED - 2007-01-17
    158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-07-30 ~ 2014-01-27
    IIF 28 - 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.