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, Matt Joel

    Related profiles found in government register
  • Penneycard, Matt Joel
    British director born in October 1978

    Resident in England

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

      IIF 1
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 2
  • Penneycard, Matthew Joel
    British director born in October 1978

    Resident in England

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

      IIF 3 IIF 4
    • icon of address Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 5
    • icon of address United House, 9 Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 6
    • icon of address Tobacco Factory, Raleigh Road, Southville, Bristol, BS3 1TF

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Humphreys Law Ltd, 2 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 8
  • Penneycard, Matthew Joel
    British investor born in October 1978

    Resident in England

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

      IIF 9
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 10
    • icon of address Ada Ventures, United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 11
    • icon of address Devonshire House, One Mayfair Place, Floor One, London, W1J 8AJ

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

    Resident in England

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

      IIF 13
    • icon of address 201, Haverstock Hill, Second Floor, London, NW3 4QG, England

      IIF 14
    • icon of address 86-90, Paul Street, London, EC2A 4NE, Uk

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

    Resident in England

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

      IIF 16
    • icon of address Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 17
    • icon of address Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 18 IIF 19
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 20
    • icon of address Fifth Floor, 76 Hammersmith Road, London, W14 8UD

      IIF 21
  • Penneycard, Matt Joel
    born in October 1978

    Resident in England

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

      IIF 22
  • Penneycard, Matthew Joel
    born in October 1978

    Resident in England

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

      IIF 23
  • Penneycard, Matthew Joel
    British investment profess born in October 1978

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

      IIF 24 IIF 25
  • Penneycard, Matthew Joel, Mr.
    English business consulting born in October 1978

    Resident in England

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

      IIF 26
  • Penneycard, Matthew Joel, Mr.
    English consultant born in October 1978

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Mr Matthew Joel Penneycard
    British born in October 1978

    Resident in England

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

      IIF 30
    • icon of address 5, Relton Mews, London, SW7 1ET

      IIF 31
    • icon of address C/o Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 32
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 33
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, United Kingdom

      IIF 34
  • Matthew Joel Penneycard
    British born in October 1978

    Resident in United Kingdom

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

      IIF 35
  • Mr Matthew Joel Penneycard
    British born in October 1978

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    113,770 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Ada Partners Llp United House, 9 Pembridge Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 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
    icon of calendar 2022-12-23 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Old Granary Knowle Hill, Chew Magna, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Devonshire House One Mayfair Place, Floor One, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,465 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 2 - Director → ME
  • 11
    HUBOO TECHNOLOGIES LIMITED - 2025-02-04
    icon of address 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
    icon of calendar 2024-04-30 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 5 Relton Mews, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,888 GBP2019-12-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 9th Floor 107 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 15
    MMS (ABC) LIMITED - 2007-01-17
    icon of address Fifth Floor, 76 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 29 - Director → ME
Ceased 16
  • 1
    ONKOHEALTH LTD - 2023-06-14
    icon of address The Office Group, 24 Greville Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,114,328 GBP2023-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-06-11
    IIF 6 - Director → ME
  • 2
    icon of address 176 Croydon Road, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2015-05-10
    IIF 27 - Director → ME
  • 3
    DAREDEVIL PROJECT LIMITED - 2022-12-23
    icon of address 21 Lombard Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,167,895 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2017-07-05
    IIF 14 - Director → ME
  • 4
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,229,123 GBP2021-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2017-12-22
    IIF 15 - Director → ME
  • 5
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,262 GBP2016-03-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-08-18
    IIF 17 - Director → ME
  • 6
    FUTURE HEALTH WORKS LTD - 2024-11-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,302,203 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-12-17
    IIF 19 - Director → ME
  • 7
    JUNIPER HOUSE LIMITED - 2012-10-23
    MONEYSAVERS.NET LIMITED - 1999-05-11
    INTRACOM TECHNOLOGIES LIMITED - 1999-01-21
    icon of address Springfield, Shepherds Close Coombe Bissett, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,243 GBP2024-03-31
    Officer
    icon of calendar 2004-06-02 ~ 2005-05-01
    IIF 24 - Director → ME
  • 8
    icon of address Studio 5, Utility House, 3 York Court, Upper York Street, Bristol, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -56,685 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2021-11-18
    IIF 20 - Director → ME
  • 9
    icon of address Royal Chambers 1st Floor The Business Loft, High Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -684,572 GBP2024-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-12-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 32 - Has significant influence or control OE
  • 10
    STARSTOCK LTD - 2021-10-26
    icon of address 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
    icon of calendar 2015-09-09 ~ 2016-12-19
    IIF 5 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2019-07-22 ~ 2021-12-23
    IIF 8 - Director → ME
  • 12
    MARKET OUTLOOKS (UK) LIMITED - 2008-11-03
    icon of address Springfield Shepherds Close, Coombe Bissett, Salisbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,561 GBP2024-03-31
    Officer
    icon of calendar 2003-10-06 ~ 2005-05-01
    IIF 25 - Director → ME
  • 13
    icon of address Tobacco Factory, Raleigh Road, Southville, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ 2023-01-18
    IIF 7 - Director → ME
  • 14
    icon of address Floor 6, The Avenue, 1 Bedford Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,066 GBP2017-05-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-09-29
    IIF 13 - Director → ME
  • 15
    DTIC UK LIMITED - 2011-12-30
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-28 ~ 2015-09-08
    IIF 21 - Director → ME
  • 16
    MMS (DEF) LIMITED - 2007-01-17
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2014-01-27
    IIF 28 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.