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 David Baker

    Related profiles found in government register
  • Mr Matthew David Baker
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

      IIF 1
  • Mr Matt Baker
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Work Life, The White Building, Kings Road, Reading, Berkshire, RG1 3AR, England

      IIF 2
  • Mr Matthew Baker
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 3
    • icon of address 7 Waldens Park Road, Horsell, Woking, Surrey, GU21 4RN, England

      IIF 4
  • Mr Matthew David Baker
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brooklands Walk, Crowthorne, Berkshire, RG45 6QW, England

      IIF 5
    • icon of address 5, Brooklands Walk, Crowthorne, RG45 6QW, England

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Baker, Matthew David
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, City Gate Business Centre, 95-107 Southampton Street, Reading, Berkshire, RG1 2QW, England

      IIF 9
  • Baker, Matthew David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elder Road, Bisley, Surrey, GU24 9HB, England

      IIF 10
    • icon of address C/o Francis & Co, Festival House, Jessop Avenue, Cheltenham, Glos, GL50 3SH, England

      IIF 11
    • icon of address 1, Caspian Point, Cardiff Waterside, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 12
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 13
    • icon of address 5, Elder Road, Bisley, Woking, GU24 9HB, United Kingdom

      IIF 14
  • Baker, Matthew David
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gate Business Centre, Southampton Street, Reading, Berkshire, RG1 2QW, England

      IIF 15
  • Matthew Baker
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 16
  • Mr Matthew Baker
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Central Working, R+2 Blagrave St, Reading, RG1 1AZ, United Kingdom

      IIF 18
  • Baker, Matthew
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis & Co, Festival House, Jessop Avenue, Cheltenham, Glos, GL50 3SH, England

      IIF 19
    • icon of address Spacess, Albion House, High Street, Albion House, High Street, Woking, GU21 2GB, England

      IIF 20
  • Matthew Baker
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 21
  • Baker, Matthew
    British ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 22
  • Baker, Matthew
    British co-founder and freelancer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BT, England

      IIF 23
  • Baker, Matthew
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Waldens Park Road, Horsell, Woking, Surrey, GU21 4RN, England

      IIF 24
  • Baker, Matthew
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BT, United Kingdom

      IIF 25
  • Baker, Matthew
    British project lead born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320d, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 26
  • Baker, Matthew David
    British business owner born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Firgrove, St. Johns, Woking, GU21 7RD, England

      IIF 27
  • Baker, Matthew David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • icon of address Suite 1, City Gate Business Centre, 95-107 Southampton Street, Reading, Berkshire, RG1 2QW, England

      IIF 30
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 31
    • icon of address 5, Firgrove, Woking, GU21 7RD, United Kingdom

      IIF 32
  • Baker, Matthew David
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Auite 37/38 Marshall House, 124 Middleton Road, Morden, London, SM4 6RW, England

      IIF 35
    • icon of address Spaces, One Albion House, High Street, Woking, GU21 6BG, United Kingdom

      IIF 36
  • Baker, Matthew David
    British support manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Downside, 38 Park Road, Woking, Surrey, GU22 7BX

      IIF 37
  • Baker, Matt David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brooklands Walk, Crowthorne, Berkshire, RG45 6QW, England

      IIF 38
  • Baker, Matthew
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39 IIF 40
    • icon of address Central Working R+ 2, Blagrave St, Reading, RG1 1AZ, United Kingdom

      IIF 41
  • Baker, Matthew

    Registered addresses and corresponding companies
    • icon of address 320d, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 42
    • icon of address 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 43
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,049 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-12-12 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Work Life The White Building, Kings Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,374 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Caspian Point, Cardiff Waterside, Pierhead Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 7 Waldens Park Road, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    COMMERICAL DEBT MEDIATION LTD - 2025-04-10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Brooklands Walk, Crowthorne, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,654 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 34 - Director → ME
  • 8
    GET INBOUND LIMITED - 2017-10-19
    icon of address 3 Totman Crescent, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,231 GBP2021-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 5 Elder Road, Bisley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Suite 1 City Gate Business Centre, 95-107 Southampton Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Suite 1 City Gate Business Centre, 95-107 Southampton Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address C/o Francis & Co Festival House, Jessop Avenue, Cheltenham, Glos, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address C/o Francis & Co Festival House, Jessop Avenue, Cheltenham, Glos, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Suite 1 City Gate Business Centre, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,088 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 9 Greyfriars Road, Reading, Bekrshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Brindley House, Alfred Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 3 Totman Crescent, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-05-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 6 Albion House, High Street, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Oakfield House, Station Road, Plumpton Green, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Work.life Reading, The White Building, 33, Kings Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Work Life The White Building, Kings Road, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    icon of address 5 Firgrove, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2020-10-10
    IIF 32 - Director → ME
  • 2
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2019-03-21
    IIF 27 - Director → ME
  • 3
    icon of address Flat 1 Downside, 38 Park Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,856 GBP2024-04-30
    Officer
    icon of calendar 2001-07-02 ~ 2010-10-15
    IIF 37 - Director → ME
  • 4
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    765,801 GBP2019-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2017-04-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,556.61 GBP2024-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-08-20
    IIF 20 - Director → ME
  • 6
    icon of address Tallis House, 2 Tallis Street, Blackfriars, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,681 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2024-04-17
    IIF 36 - Director → ME
  • 7
    icon of address Unit 6 Albion House, High Street, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ 2023-01-18
    IIF 41 - Director → ME
  • 8
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-08-24
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.