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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matt Corden

    Related profiles found in government register
  • Matt Corden
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 1
  • Mathew Corden
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matt Corden
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 7
  • Mr Matthew Corden
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Homestead, Church Lane, Kirk Langley, Ashbourne, DE6 4NG, United Kingdom

      IIF 8
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 9 IIF 10
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 11
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 12 IIF 13
  • Mr Mat Corden
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Episteme House, Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, England

      IIF 14
  • Mr Matt Corden
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Episteme House, Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, England

      IIF 15
  • Mr Mat Corden
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Episteme House, Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, England

      IIF 16
  • Corden, Mathew
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Leopold Villa, 45 Leopold Stree, Derby, DE1 2HF, United Kingdom

      IIF 17 IIF 18
  • Corden, Mathew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Leopold Villa, 45 Leopold Stree, Derby, DE1 2HF, United Kingdom

      IIF 19
  • Corden, Matt
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 20
  • Corden, Matt
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 21
  • Corden, Matthew
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, 45 Leopold Street, Derby, Derbyshire, DE1 2HF, United Kingdom

      IIF 22
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 23
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 24
    • 8 The Paddock, Holbrook, Derbyshire, DE56 0UN

      IIF 25
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 26
  • Corden, Matthew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Haslam Place, Bargate, Belper, Derbyshire, DE56 0AG

      IIF 27
    • 1, Haslam Place, Belper, Derbyshire, DE56 0AG, England

      IIF 28 IIF 29 IIF 30
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      IIF 31
  • Corden, Matt
    English director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 32 IIF 33
  • Corden, Matthew
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 34 IIF 35
  • Corden, Matthew
    English director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 36
  • Mr Matthew Corden
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 37
  • Corden, Matthew
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 38
  • Corden, Matt
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 39
  • Corden, Matt
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 40
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 41 IIF 42
  • Corden, Matthew

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 43
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      IIF 44
  • Corden, Matt

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments 23
  • 1
    ALACRITY CAPITAL HOLDINGS LIMITED
    11131020
    11131020, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Profit/Loss (Company account)
    -256,337 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-01-03 ~ 2023-12-08
    IIF 20 - Director → ME
    Person with significant control
    2018-01-03 ~ 2023-12-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ALACRITY PARTNERSHIP LLP
    OC425136
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-06 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 37 - Right to appoint or remove members OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARCUS HELICOPTERS LIMITED
    10881350
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,960 GBP2024-07-30
    Officer
    2017-07-24 ~ 2019-12-20
    IIF 31 - Director → ME
    2017-07-24 ~ 2019-12-20
    IIF 44 - Secretary → ME
  • 4
    ARCUS UAV LIMITED
    11669105
    45 45 Leopold Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346 GBP2020-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BAMBOOZULL LIMITED
    13240728
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    EPISTEME GROUP LIMITED - now
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    EPISTEME GROUP LIMITED - 2020-05-12
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED
    - 2018-04-10 10884861
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2017-07-26 ~ 2018-04-04
    IIF 18 - Director → ME
    Person with significant control
    2017-07-26 ~ 2017-11-08
    IIF 4 - Has significant influence or control OE
  • 7
    ESTVESTIA LIMITED
    - now 10890672
    EPISTEME PROPERTY SOLUTIONS LIMITED
    - 2018-07-26 10890672
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-07-31 ~ 2017-11-08
    IIF 3 - Has significant influence or control OE
  • 8
    FLY HELI WALES LIMITED
    07577123
    Leopold Villa, 45 Leopold Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,469 GBP2019-02-27
    Officer
    2016-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    GENEXIA LIMITED
    - now 10886320 11327985
    EPISTEME PEOPLE SOLUTIONS LIMITED
    - 2018-07-25 10886320
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-07-27 ~ 2020-11-01
    IIF 42 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-27 ~ 2017-11-08
    IIF 5 - Has significant influence or control OE
  • 10
    ILE CORPORATE SERVICES LIMITED - now
    ESG CORPORATE SERVICES LIMITED
    - 2017-07-24 02518432
    SHEFFIELD TRAINERS LIMITED
    - 2011-08-11 02518432
    12 Europa View Sheffield Business Park, Sheffield, England
    Dissolved Corporate (27 parents)
    Equity (Company account)
    170 GBP2020-12-31
    Officer
    2008-10-13 ~ 2012-07-23
    IIF 29 - Director → ME
  • 11
    INTERLEARN LIMITED
    - now 03737510 11328801
    MANLEY SUMMERS HOUSING PERSONNEL LIMITED
    - 2018-07-30 03737510
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    325,016 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 12
    NEDROC GROUP LIMITED
    - now 07930856
    NEDROC AVIATION SERVICES LIMITED
    - 2017-07-26 07930856
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,939 GBP2023-02-26
    Officer
    2012-02-01 ~ 2023-12-08
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    NEDROC LIMITED
    07342187
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,597 GBP2023-02-26
    Officer
    2014-03-12 ~ 2022-09-19
    IIF 34 - Director → ME
    2014-03-12 ~ 2022-09-19
    IIF 43 - Secretary → ME
    Person with significant control
    2017-04-05 ~ 2022-09-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    ORIENT GOLD LIMITED
    03296218
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (33 parents)
    Officer
    2002-03-01 ~ 2012-07-23
    IIF 30 - Director → ME
  • 15
    PLATINUM TRAINING LIMITED - now
    CONSULTVIA LIMITED
    - 2022-02-28 10886231 11328543
    EPISTEME MANAGED SOLUTIONS LIMITED
    - 2018-07-25 10886231
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    2018-07-25 ~ 2021-01-31
    IIF 21 - Director → ME
    2017-07-27 ~ 2018-04-04
    IIF 19 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-01-31
    IIF 13 - Ownership of shares – 75% or more OE
    2017-07-27 ~ 2017-11-08
    IIF 6 - Has significant influence or control OE
  • 16
    REALISE TRAINING GROUP LIMITED - now
    ESG INTERMEDIATE HOLDINGS LIMITED
    - 2025-02-06 06397427
    BROOMCO (4109) LIMITED
    - 2008-01-08 06397427 06397426... (more)
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (29 parents, 6 offsprings)
    Equity (Company account)
    888,454 GBP2020-12-31
    Officer
    2007-10-22 ~ 2012-07-23
    IIF 28 - Director → ME
  • 17
    REALISE TRAINING HOLDINGS LIMITED - now
    ESG HOLDINGS LIMITED
    - 2025-02-06 06397426
    BROOMCO (4108) LIMITED - 2008-01-08
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2012-07-23
    IIF 27 - Director → ME
  • 18
    SMC HOLDINGS LIMITED
    - now 11327985 10140616
    GENEXIA LIMITED
    - 2018-07-25 11327985 10886320
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-04-25 ~ dissolved
    IIF 33 - Director → ME
    2018-04-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SMC INVESTMENT HOLDINGS LIMITED
    - now 11328543
    CONSULTVIA LIMITED
    - 2018-07-25 11328543 10886231
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 41 - Director → ME
    2018-04-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-07-25
    IIF 14 - Has significant influence or control OE
  • 20
    SMC MANAGEMENT CONSULTANCY LIMITED
    - now 11328801
    INTERLEARN LIMITED
    - 2018-07-30 11328801 03737510
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 32 - Director → ME
    2018-04-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-07-27
    IIF 16 - Has significant influence or control OE
  • 21
    SOURCECO RECRUITMENT LIMITED
    11586382
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (9 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    2019-03-15 ~ 2021-01-31
    IIF 26 - Director → ME
  • 22
    TA COLLEGE LIMITED - now
    COVESTIA LIMITED
    - 2022-02-28 10886209
    EPISTEME SHARED SOLUTIONS LIMITED
    - 2018-07-25 10886209
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED
    - 2017-11-09 10886209
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Equity (Company account)
    -77,120 GBP2022-07-30
    Officer
    2017-07-27 ~ 2018-04-04
    IIF 17 - Director → ME
    2018-04-04 ~ 2021-01-31
    IIF 39 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 2 - Has significant influence or control OE
    2020-08-01 ~ 2021-01-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    THE DERBYSHIRE NETWORK
    04662326
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (41 parents)
    Equity (Company account)
    -187,752 GBP2020-03-31
    Officer
    2006-07-20 ~ 2009-02-12
    IIF 25 - 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.