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 Colin John Harper-penman

    Related profiles found in government register
  • Mr Colin John Harper-penman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 1
    • icon of address 105, London Road, Benfleet, SS7 5TG, United Kingdom

      IIF 2
    • icon of address 105, London Road, Tarpots Corner, Benfleet, SS7 5TG, England

      IIF 3
    • icon of address 36 Meadow Road, Benfleet, Essex, SS7 2DN, England

      IIF 4
    • icon of address Suite 2, 679 High Road, Benfleet, Essex, SS7 5SF, United Kingdom

      IIF 5
    • icon of address 16, Warren Close, Rayleigh, SS6 7BD, England

      IIF 6
    • icon of address 16, Warren Close, Rayleigh, Uk, SS6 7BD, United Kingdom

      IIF 7
  • Mr Colin Harper-penman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Fulton Road, Manor Trading Estate, Benfleet, SS7 4PZ, United Kingdom

      IIF 8
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 9 IIF 10
  • Mr Colin John Harper-penman
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 11
  • Mr Colin Harper-penman
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Commonhall Lane, Benfleet, SS7 2RN, England

      IIF 12
  • Harper-penman, Colin
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 13 IIF 14
  • Harper-penman, Colin
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Fulton Road, Manor Trading Estate, Benfleet, SS7 4PZ, United Kingdom

      IIF 15
    • icon of address 36, Meadow Road, Hadleigh, Essex, SS7 2DW, United Kingdom

      IIF 16
  • Harper-penman, Colin John
    British company director born in August 1981

    Resident in United Kingdom

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

      IIF 17
    • icon of address 323a London Road, Hadleigh, Benfleet, England, SS7 2BT, United Kingdom

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

      IIF 19
    • icon of address 16, Warren Close, Rayleigh, SS6 7BD, England

      IIF 20
    • icon of address 16, Warren Close, Rayleigh, Uk, SS6 7BD, United Kingdom

      IIF 21
  • Harper-penman, Colin John
    British consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Meadow Road, Benfleet, Essex, SS7 2DN, England

      IIF 22
  • Harper-penman, Colin John
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 23
    • icon of address 105, London Road, Benfleet, SS7 5TG, United Kingdom

      IIF 24
  • Harper-penman, Colin John
    British property born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Commonhall Lane, Benfleet, SS7 2RN, England

      IIF 25
  • Harper-penman, Colin John
    British architect born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Templewood Road, Benfleet, SS7 2RJ, England

      IIF 26
  • Harper-penman, Colin John
    British buy to let born in August 1981

    Resident in England

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

      IIF 27
  • Harper-penman, Colin John
    British company director born in August 1981

    Resident in England

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

      IIF 28 IIF 29
    • icon of address 323a, London Road, Hadleigh, Benfleet, SS7 2BT, England

      IIF 30
    • icon of address 323a, London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 31
    • icon of address Suites 17-18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB

      IIF 32
  • Harper-penman, Colin John
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 33
    • icon of address 105, London Road, Tarpots Corner, Benfleet, SS7 5TG, England

      IIF 34
    • icon of address 323a, London Road, Hadleigh, Benfleet, SS7 2BT, United Kingdom

      IIF 35 IIF 36
    • icon of address 36, Meadow Road, Benfleet, Essex, SS7 2DN, England

      IIF 37
    • icon of address 323a, London Road, Hadleigh, SS7 2BT, United Kingdom

      IIF 38 IIF 39
  • Harper-penman, Colin

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

      IIF 40
    • icon of address 323a, London Road, Hadleigh, Benfleet, SS7 2BT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 16 Warren Close, Rayleigh, Uk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,187 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 105 London Road, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 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
  • 3
    icon of address 36 Meadow Road, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 105 London Road, Tarpots Corner, Benfleet, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CHP CONSULTANTS LIMITED - 2024-12-27
    icon of address 105 London Road, Tarpots Corner, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,637 GBP2024-10-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 105 London Road, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    P & C PROPERTY DEVELOPMENTS LTD - 2022-08-15
    icon of address 105 London Road, Tarpots Corner, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,433 GBP2024-10-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 6 Fulton Road, Manor Trading Estate, Benfleet, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 39 - Director → ME
  • 10
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 28 - Director → ME
  • 12
    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 29 - Director → ME
  • 13
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 30 Commonhall Lane, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 105 London Road, Benfleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2 Specialist House, 679 High Street Road, Benfleet, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    icon of address 16 Warren Close, Rayleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 105 London Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,310 GBP2024-10-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    RHOCK PROPERTY HOLDINGS LIMITED - 2021-12-10
    icon of address Suite A4 Skylon Court, Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 21
    icon of address Suite A4 Skylon Court, Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,012 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 6
  • 1
    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 2014-09-11 ~ 2015-12-01
    IIF 38 - Director → ME
  • 2
    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 2015-06-09 ~ 2018-11-26
    IIF 19 - Director → ME
  • 3
    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 ~ 2016-06-22
    IIF 32 - Director → ME
  • 4
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2015-11-20
    IIF 31 - Director → ME
  • 5
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 2015-03-06 ~ 2016-11-01
    IIF 30 - Director → ME
    icon of calendar 2015-03-06 ~ 2016-11-01
    IIF 40 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.