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

Mr Mat Corden

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 7 IIF 8
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

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

      IIF 10 IIF 11
  • Mathew Corden
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 17 IIF 18
  • 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 19 IIF 20
  • 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 21
  • Corden, Mathew
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Corden, Matt
    British 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 25
  • 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 26
  • 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 27
    • Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 28
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 29
    • 8 The Paddock, Holbrook, Derbyshire, DE56 0UN

      IIF 30
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 31
  • 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 32
    • 1, Haslam Place, Belper, Derbyshire, DE56 0AG, England

      IIF 33 IIF 34 IIF 35
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      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, 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 38
  • 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 39
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 40 IIF 41
  • 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 42
  • Corden, Matt

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

      IIF 43 IIF 44 IIF 45
  • Corden, Matthew

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

      IIF 46
    • Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, United Kingdom

      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)
    Officer
    2018-01-03 ~ 2023-12-08
    IIF 26 - Director → ME
    Person with significant control
    2018-01-03 ~ 2023-12-08
    IIF 5 - 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 42 - LLP Designated Member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove members 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)
    Officer
    2017-07-24 ~ 2019-12-20
    IIF 36 - Director → ME
    2017-07-24 ~ 2019-12-20
    IIF 47 - Secretary → ME
  • 4
    ARCUS UAV LIMITED
    11669105
    45 45 Leopold Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BAMBOOZULL LIMITED
    13240728
    Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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)
    Officer
    2017-07-26 ~ 2018-04-04
    IIF 24 - Director → ME
    Person with significant control
    2017-07-26 ~ 2017-11-08
    IIF 14 - Has significant influence or control OE
  • 7
    ESTVESTIA LIMITED
    - now 10890672
    EPISTEME PROPERTY SOLUTIONS LIMITED
    - 2018-07-26 10890672 10886320
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-31 ~ 2017-11-08
    IIF 13 - Has significant influence or control OE
  • 8
    FLY HELI WALES LIMITED
    07577123
    Leopold Villa, 45 Leopold Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    GENEXIA LIMITED
    - now 10886320 11327985
    EPISTEME PEOPLE SOLUTIONS LIMITED
    - 2018-07-25 10886320 10890672
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-07-27 ~ 2020-11-01
    IIF 41 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 15 - Has significant influence or control OE
    2019-08-01 ~ 2020-11-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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)
    Officer
    2008-10-13 ~ 2012-07-23
    IIF 34 - 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)
    Officer
    2018-02-16 ~ dissolved
    IIF 21 - 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)
    Officer
    2012-02-01 ~ 2023-12-08
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-08
    IIF 6 - 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)
    Officer
    2014-03-12 ~ 2022-09-19
    IIF 19 - Director → ME
    2014-03-12 ~ 2022-09-19
    IIF 46 - Secretary → ME
    Person with significant control
    2017-04-05 ~ 2022-09-19
    IIF 7 - 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 35 - Director → ME
  • 15
    PLATINUM TRAINING LIMITED - now
    CONSULTVIA LIMITED
    - 2022-02-28 10886231 11328543
    EPISTEME MANAGED SOLUTIONS LIMITED
    - 2018-07-25 10886231 05432444... (more)
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Officer
    2017-07-27 ~ 2018-04-04
    IIF 23 - Director → ME
    2018-07-25 ~ 2021-01-31
    IIF 25 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-01-31
    IIF 11 - Ownership of shares – 75% or more OE
    2017-07-27 ~ 2017-11-08
    IIF 16 - 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 06466099... (more)
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (29 parents, 7 offsprings)
    Officer
    2007-10-22 ~ 2012-07-23
    IIF 33 - 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 32 - 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 18 - Director → ME
    2018-04-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-08-01
    IIF 3 - 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 40 - Director → ME
    2018-04-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-07-25
    IIF 2 - 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 17 - Director → ME
    2018-04-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-07-27
    IIF 1 - Has significant influence or control OE
  • 21
    SOURCECO RECRUITMENT LIMITED
    11586382 14514216... (more)
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (9 parents)
    Officer
    2019-03-15 ~ 2021-01-31
    IIF 31 - 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)
    Officer
    2017-07-27 ~ 2018-04-04
    IIF 22 - Director → ME
    2018-04-04 ~ 2021-01-31
    IIF 38 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-11-08
    IIF 12 - Has significant influence or control OE
    2020-08-01 ~ 2021-01-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    THE DERBYSHIRE NETWORK
    04662326
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (41 parents)
    Officer
    2006-07-20 ~ 2009-02-12
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.