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
    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 1
  • 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 2
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 3
  • 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 4 IIF 5
  • 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 6
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 7
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

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

      IIF 9
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 10
  • 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 11
    • 1, Haslam Place, Belper, Derbyshire, DE56 0AG, England

      IIF 12 IIF 13 IIF 14
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      IIF 15
  • 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 19
  • 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 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
  • 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 22
  • 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 23
  • 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 24
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • 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 34
  • 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 35
  • 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 36
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 37 IIF 38
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 39
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 40 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 6 - director → ME
  • 3
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 24 - 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 8 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 39 - 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 3 - 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 5 - 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 25 - 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 4 - 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 19 - director → ME
    Person with significant control
    2018-01-03 ~ 2023-12-08
    IIF 34 - 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 15 - 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 18 - director → ME
    Person with significant control
    2017-07-26 ~ 2017-11-08
    IIF 31 - 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 30 - 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 26 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 32 - Has significant influence or control OE
    2019-08-01 ~ 2020-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - 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 13 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-08
    IIF 36 - 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 1 - director → ME
    2014-03-12 ~ 2022-09-19
    IIF 42 - secretary → ME
    Person with significant control
    2017-04-05 ~ 2022-09-19
    IIF 37 - 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 14 - 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 17 - director → ME
    2018-07-25 ~ 2021-01-31
    IIF 20 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 33 - Has significant influence or control OE
    2020-08-01 ~ 2021-01-31
    IIF 41 - 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 12 - 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 11 - 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 28 - 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 22 - 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 27 - 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 10 - 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 16 - director → ME
    2018-04-04 ~ 2021-01-31
    IIF 23 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 29 - Has significant influence or control OE
    2020-08-01 ~ 2021-01-31
    IIF 40 - 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 9 - 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.