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 Corden

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

    Resident in England

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

      IIF 1
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 2 IIF 3
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

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

      IIF 5 IIF 6
  • Mr Matt Corden
    British born in May 1972

    Resident in England

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

      IIF 7
  • 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
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 13
  • Mr Mat Corden
    English born in May 1972

    Resident in England

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

      IIF 16
  • Mr Matthew Corden
    British born in May 1972

    Resident in United Kingdom

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

      IIF 17
  • Corden, Matthew
    British company director born in May 1972

    Resident in England

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

      IIF 18
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 19
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 20
    • icon of address 8 The Paddock, Holbrook, Derbyshire, DE56 0UN

      IIF 21
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 22
  • Corden, Matthew
    British director born in May 1972

    Resident in England

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

      IIF 23
    • icon of address 1, Haslam Place, Belper, Derbyshire, DE56 0AG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      IIF 27
  • Corden, Mathew
    British born in May 1972

    Resident in England

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

      IIF 28
  • Corden, Mathew
    British director born in May 1972

    Resident in England

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

      IIF 29 IIF 30
  • Corden, Matt
    British company director born in May 1972

    Resident in England

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

      IIF 31
  • Corden, Matt
    British company director born in May 1971

    Resident in England

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

      IIF 32
  • Corden, Matthew
    English company director born in May 1972

    Resident in England

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

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

    Resident in England

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

      IIF 34
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 35
  • Corden, Matt
    English director born in May 1979

    Resident in England

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

      IIF 36 IIF 37
  • Corden, Matthew
    born in May 1972

    Resident in United Kingdom

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

      IIF 38
  • Corden, Matt
    English company director born in May 1972

    Resident in United Kingdom

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

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

      IIF 41 IIF 42
  • Corden, Matthew

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

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

      IIF 44
  • Corden, Matt

    Registered addresses and corresponding companies
    • icon of address 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
Active 9
  • 1
    icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 45 45 Leopold Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    icon of address 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
    icon of calendar 2017-07-31 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Leopold Villa, 45 Leopold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,469 GBP2019-02-27
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MANLEY SUMMERS HOUSING PERSONNEL LIMITED - 2018-07-30
    icon of address 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
    icon of calendar 2018-02-16 ~ dissolved
    IIF 35 - Director → ME
  • 7
    GENEXIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    CONSULTVIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    INTERLEARN LIMITED - 2018-07-30
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 18
  • 1
    icon of address 11131020, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Dissolved Corporate (2 offsprings)
    Profit/Loss (Company account)
    -256,337 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2018-01-03 ~ 2023-12-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2023-12-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,960 GBP2024-07-30
    Officer
    icon of calendar 2017-07-24 ~ 2019-12-20
    IIF 27 - Director → ME
    icon of calendar 2017-07-24 ~ 2019-12-20
    IIF 44 - Secretary → ME
  • 3
    EPISTEME GROUP LIMITED - 2020-05-12
    EPISTEME GROUP LIMITED - 2018-04-10
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    icon of address Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    icon of calendar 2017-07-26 ~ 2018-04-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-11-08
    IIF 10 - Has significant influence or control OE
  • 4
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    icon of address 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
    icon of calendar 2017-07-31 ~ 2017-11-08
    IIF 9 - Has significant influence or control OE
  • 5
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    icon of address 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
    icon of calendar 2017-07-27 ~ 2020-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 2017-07-27 ~ 2017-11-08
    IIF 11 - Has significant influence or control OE
  • 6
    ESG CORPORATE SERVICES LIMITED - 2017-07-24
    SHEFFIELD TRAINERS LIMITED - 2011-08-11
    icon of address 12 Europa View Sheffield Business Park, Sheffield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    170 GBP2020-12-31
    Officer
    icon of calendar 2008-10-13 ~ 2012-07-23
    IIF 25 - Director → ME
  • 7
    NEDROC AVIATION SERVICES LIMITED - 2017-07-26
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate
    Equity (Company account)
    -79,939 GBP2023-02-26
    Officer
    icon of calendar 2012-02-01 ~ 2023-12-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,597 GBP2023-02-26
    Officer
    icon of calendar 2014-03-12 ~ 2022-09-19
    IIF 33 - Director → ME
    icon of calendar 2014-03-12 ~ 2022-09-19
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2022-09-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2012-07-23
    IIF 26 - Director → ME
  • 10
    CONSULTVIA LIMITED - 2022-02-28
    EPISTEME MANAGED SOLUTIONS LIMITED - 2018-07-25
    icon of address 10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    icon of calendar 2018-07-25 ~ 2021-01-31
    IIF 32 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-04-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-01-31
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-27 ~ 2017-11-08
    IIF 12 - Has significant influence or control OE
  • 11
    BROOMCO (4109) LIMITED - 2008-01-08
    ESG INTERMEDIATE HOLDINGS LIMITED - 2025-02-06
    icon of address First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    888,454 GBP2020-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2012-07-23
    IIF 24 - Director → ME
  • 12
    ESG HOLDINGS LIMITED - 2025-02-06
    BROOMCO (4108) LIMITED - 2008-01-08
    icon of address First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2012-07-23
    IIF 23 - Director → ME
  • 13
    GENEXIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CONSULTVIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-07-25
    IIF 14 - Has significant influence or control OE
  • 15
    INTERLEARN LIMITED - 2018-07-30
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-07-27
    IIF 16 - Has significant influence or control OE
  • 16
    icon of address Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    icon of calendar 2019-03-15 ~ 2021-01-31
    IIF 22 - Director → ME
  • 17
    EPISTEME SHARED SOLUTIONS LIMITED - 2018-07-25
    COVESTIA LIMITED - 2022-02-28
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED - 2017-11-09
    icon of address 10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,120 GBP2022-07-30
    Officer
    icon of calendar 2018-04-04 ~ 2021-01-31
    IIF 39 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-04-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-01-31
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-27 ~ 2017-11-08
    IIF 8 - Has significant influence or control OE
  • 18
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,752 GBP2020-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2009-02-12
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.