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 Matthew James Ellis

    Related profiles found in government register
  • Mr Matthew James Ellis
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1 IIF 2 IIF 3
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 4
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 5
    • Essex Technology And Innovation Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 6
  • Mr Matthew James Ellis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 7
  • Mr Matthew Ellis
    English born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Rayleigh Road, Hutton Create Business Hub, Brentwood, CM13 1AB, England

      IIF 8
  • Ellis, Matthew James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 9 IIF 10 IIF 11
    • 38, Pine Close, Ingatestone, Essex, CM4 9EG, England

      IIF 12 IIF 13
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 14
  • Ellis, Matthew James
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50 St Thomas Road, Brentwood, Essex, CM14 4DF

      IIF 15
  • Ellis, Matthew James
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Essex Technology And Innovation Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 19
  • Matthew James Ellis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Matthew James Ellis
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 21
  • Mr Matthew Ellis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor 5, Rayleigh Road, Brentwood, England, CM13 1AB, England

      IIF 22
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 23
  • Ellis, Matthew
    English yes born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Rayleigh Road, Hutton Create Business Hub, Brentwood, CM13 1AB, England

      IIF 24
  • Ellis, Matthew James
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 25 IIF 26
    • Create Business Hub, Ground Floor 5, Rayleigh Road, Brentwood, England, CM13 1AB, England

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 29
  • Ellis, Matthew James

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Ellis, Matthew

    Registered addresses and corresponding companies
    • 5 Rayleigh Road, Hutton Create Business Hub, Brentwood, CM13 1AB, England

      IIF 33
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    3 AMIGO DEVELOPMENTS LTD
    06776418
    Cambridge House, 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BLUMARBLE PROPERTY LIMITED
    09184451
    First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -566,321 GBP2024-08-31
    Officer
    2015-01-05 ~ 2023-12-01
    IIF 18 - Director → ME
  • 3
    CASUAL FINANCE LTD
    08055792
    Create Business Hub Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 4
    CL BUILD LTD
    15357974
    5 Rayleigh Road, Hutton Create Business Hub, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-18 ~ dissolved
    IIF 24 - Director → ME
    2023-12-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
  • 5
    DECORANT LIMITED
    08289653
    First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    786,428 GBP2024-11-30
    Officer
    2015-01-05 ~ 2022-11-02
    IIF 17 - Director → ME
  • 6
    ECLIPSE PROPERTY SERVICES LTD
    - now 16181845
    ECLIPSE PROPERTY SERVICES LTD
    - 2025-10-01 16181845
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-14 ~ now
    IIF 28 - Director → ME
    2025-01-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HEATHERFIELD DEVELOPMENTS (UK) LTD
    08033717
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,581 GBP2024-04-30
    Officer
    2012-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HEATHERFIELD PROPERTY MANAGEMENT LTD
    14137197
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 9 - Director → ME
  • 9
    ISAAC P. BLOOMBERG LIMITED
    06847486
    2 Calcotts Main Road, Margaretting, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-03-16 ~ 2009-04-30
    IIF 15 - Director → ME
  • 10
    KENDA ESTATES LTD
    13749685
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-17 ~ now
    IIF 29 - Director → ME
    2021-11-17 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    KENDA FINANCE LIMITED
    12902897
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,580 GBP2024-09-30
    Officer
    2020-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 1 - Has significant influence or control OE
  • 12
    KENDA INVESTMENTS LIMITED
    07951134
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,854 GBP2024-02-29
    Officer
    2012-02-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    KENDA LETTINGS LTD
    14810126
    Create Business Hub, Ground Floor 5, Rayleigh Road, Brentwood, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,877 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 22 - Has significant influence or control OE
  • 14
    KENDA PROPERTY LTD
    11625115
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,305 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 25 - Director → ME
    2018-10-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 21 - Has significant influence or control OE
  • 15
    KENDA PROPERTY MANAGEMENT LIMITED
    13844081
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,293,285 GBP2024-03-31
    Officer
    2022-01-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TEK PROPERTY LTD
    09419050
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,274 GBP2024-02-29
    Officer
    2015-02-03 ~ now
    IIF 11 - Director → ME
    2015-02-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 3 - Has significant influence or control OE
  • 17
    THE COACH HOUSE LIMITED
    09468910
    C/o Blumarble Capital Limited Essex Technology And Innovation Centre, The Gables Fyfield Road, Ongar, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -522,882 GBP2024-03-31
    Officer
    2015-03-03 ~ 2017-04-27
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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.