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

Corden, Matthew

    Related profiles found in government register
  • 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 1
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

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

      IIF 3
    • 8 The Paddock, Holbrook, Derbyshire, DE56 0UN

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

      IIF 5
  • 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 6
    • 1, Haslam Place, Belper, Derbyshire, DE56 0AG, England

      IIF 7 IIF 8 IIF 9
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      IIF 10
  • Corden, Mathew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 14
  • 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 15
  • Corden, Matthew
    English 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 16
  • Corden, Matthew
    English director born in May 1972

    Resident in England

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

      IIF 17
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 18
  • 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 19 IIF 20
  • 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 21
  • Mathew Corden
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 27
  • 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 28
  • 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 29
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 30 IIF 31
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 32
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 33 IIF 34
  • 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 35
  • Corden, Matt
    English company director 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 36
  • 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 37
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 38 IIF 39
  • 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 40
  • 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 41
  • Corden, Matthew

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

      IIF 42
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      IIF 43
  • Corden, Matt

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

      IIF 44 IIF 45 IIF 46
  • 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 47
child relation
Offspring entities and appointments
Active 9
  • 1
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove membersOE
  • 2
    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 1 - director → ME
  • 3
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 37 - director → ME
  • 5
    Leopold Villa, 45 Leopold Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,469 GBP2019-02-27
    Officer
    2016-06-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    MANLEY SUMMERS HOUSING PERSONNEL LIMITED - 2018-07-30
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    325,016 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-02-16 ~ dissolved
    IIF 18 - director → ME
  • 7
    GENEXIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-04-25 ~ dissolved
    IIF 20 - director → ME
    2018-04-25 ~ dissolved
    IIF 44 - secretary → ME
  • 8
    CONSULTVIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 38 - director → ME
    2018-04-25 ~ dissolved
    IIF 46 - secretary → ME
  • 9
    INTERLEARN LIMITED - 2018-07-30
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 19 - director → ME
    2018-04-25 ~ dissolved
    IIF 45 - secretary → ME
Ceased 18
  • 1
    11131020, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (2 offsprings)
    Profit/Loss (Company account)
    -256,337 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-01-03 ~ 2023-12-08
    IIF 14 - director → ME
    Person with significant control
    2018-01-03 ~ 2023-12-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -136,023 GBP2023-07-30
    Officer
    2017-07-24 ~ 2019-12-20
    IIF 10 - director → ME
    2017-07-24 ~ 2019-12-20
    IIF 43 - secretary → ME
  • 3
    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
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2017-07-26 ~ 2018-04-04
    IIF 13 - director → ME
    Person with significant control
    2017-07-26 ~ 2017-11-08
    IIF 24 - Has significant influence or control OE
  • 4
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Person with significant control
    2017-07-31 ~ 2017-11-08
    IIF 23 - Has significant influence or control OE
  • 5
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-07-27 ~ 2020-11-01
    IIF 39 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 25 - Has significant influence or control OE
    2019-08-01 ~ 2020-11-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ESG CORPORATE SERVICES LIMITED - 2017-07-24
    SHEFFIELD TRAINERS LIMITED - 2011-08-11
    12 Europa View Sheffield Business Park, Sheffield, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    170 GBP2020-12-31
    Officer
    2008-10-13 ~ 2012-07-23
    IIF 8 - director → ME
  • 7
    NEDROC AVIATION SERVICES LIMITED - 2017-07-26
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Corporate
    Equity (Company account)
    -79,939 GBP2023-02-26
    Officer
    2012-02-01 ~ 2023-12-08
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -2,597 GBP2023-02-26
    Officer
    2014-03-12 ~ 2022-09-19
    IIF 16 - director → ME
    2014-03-12 ~ 2022-09-19
    IIF 42 - secretary → ME
    Person with significant control
    2017-04-05 ~ 2022-09-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    Central Square, 29 Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2002-03-01 ~ 2012-07-23
    IIF 9 - director → ME
  • 10
    CONSULTVIA LIMITED - 2022-02-28
    EPISTEME MANAGED SOLUTIONS LIMITED - 2018-07-25
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    2017-07-27 ~ 2018-04-04
    IIF 12 - director → ME
    2018-07-25 ~ 2021-01-31
    IIF 15 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 26 - Has significant influence or control OE
    2020-08-01 ~ 2021-01-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    ESG INTERMEDIATE HOLDINGS LIMITED - 2025-02-06
    BROOMCO (4109) LIMITED - 2008-01-08
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    888,454 GBP2020-12-31
    Officer
    2007-10-22 ~ 2012-07-23
    IIF 7 - director → ME
  • 12
    ESG HOLDINGS LIMITED - 2025-02-06
    BROOMCO (4108) LIMITED - 2008-01-08
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2012-07-23
    IIF 6 - director → ME
  • 13
    GENEXIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-04-25 ~ 2018-08-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CONSULTVIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-04-25 ~ 2018-07-25
    IIF 35 - Has significant influence or control OE
  • 15
    INTERLEARN LIMITED - 2018-07-30
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-04-25 ~ 2018-07-27
    IIF 40 - Has significant influence or control OE
  • 16
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    2019-03-15 ~ 2021-01-31
    IIF 5 - director → ME
  • 17
    COVESTIA LIMITED - 2022-02-28
    EPISTEME SHARED SOLUTIONS LIMITED - 2018-07-25
    EPISTEME ASSESSMENT SOLUTIONS LIMITED - 2017-11-09
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    -97,729 GBP2023-07-29
    Officer
    2017-07-27 ~ 2018-04-04
    IIF 11 - director → ME
    2018-04-04 ~ 2021-01-31
    IIF 36 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 22 - Has significant influence or control OE
    2020-08-01 ~ 2021-01-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    1 Prospect House, Pride Park, Derby
    Dissolved corporate (4 parents)
    Equity (Company account)
    -187,752 GBP2020-03-31
    Officer
    2006-07-20 ~ 2009-02-12
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.