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

Baker, Steve

    Related profiles found in government register
  • Baker, Steve

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Shackerstone, Nuneaton, Warwickshire, CV13 6NN, England

      IIF 1
    • icon of address The Old Vicarage, Church Road, Shackerstone, Nuneaton, Warwickshire, CV13 6NN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Baker, Steve George

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

      IIF 6
    • icon of address I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB

      IIF 7
    • icon of address I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 8 IIF 9 IIF 10
    • icon of address I2 Mansfield Office Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB

      IIF 11 IIF 12
    • icon of address I2 Mansfield (office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB

      IIF 13
  • Baker, Steve George
    United Kingdom born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road Shackerstone, Nuneaton, CV13 6NN, England

      IIF 14
  • Baker, Steve George
    United Kingdom director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1430, Montagu Court, Kettering, Northamptonshire, NN15 6XR

      IIF 15
    • icon of address 1430, Montagu Court, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1430 Montagu Court, Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR

      IIF 21
    • icon of address 3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

      IIF 22
    • icon of address I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB

      IIF 23
    • icon of address I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 24 IIF 25 IIF 26
    • icon of address I2 Mansfield Office Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB

      IIF 27 IIF 28
    • icon of address I2 Mansfield (office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB

      IIF 29
    • icon of address The Old Vicarage, Church Road, Shackerstone, Nuneaton, Warwickshire, CV13 6NN, United Kingdom

      IIF 30
  • Baker, Steve George
    United Kingdom finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Steve George
    United Kingdom financial director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor 20, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 37 IIF 38
    • icon of address First Floor, Blue Fin Building, Southwark Street, London, SE1 0TA, England

      IIF 39
  • Mr Steve George Baker
    United Kingdom born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road Shackerstone, Nuneaton, Warwickshire, CV13 6NN

      IIF 40
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Old Vicarage, Church Road Shackerstone, Nuneaton, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,362 GBP2025-02-28
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    icon of address I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 24 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 9 - Secretary → ME
  • 2
    MULTISENSE SUPPLIES LIMITED - 1997-08-08
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 31 - Director → ME
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 4 - Secretary → ME
  • 3
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 25 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 8 - Secretary → ME
  • 4
    HAMSARD 3159 LIMITED - 2012-04-02
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-12
    IIF 20 - Director → ME
  • 5
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2014-06-20
    IIF 38 - Director → ME
  • 6
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ 2014-06-20
    IIF 39 - Director → ME
  • 7
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-13 ~ 2014-06-20
    IIF 36 - Director → ME
  • 8
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2014-07-01
    IIF 35 - Director → ME
  • 9
    GT CLAIMS LIMITED - 2004-01-16
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 18 - Director → ME
  • 10
    APOLLO MEDICAL SOFTWARE SOLUTIONS LTD - 2023-05-01
    icon of address Second Floor, 75 Farringdon Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 23 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 7 - Secretary → ME
  • 11
    E-HEALTH INNOVATIONS LTD - 2023-05-01
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 22 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 6 - Secretary → ME
  • 12
    EUROKING MATERNITY SOFTWARE SOLUTIONS LTD - 2023-05-01
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 28 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 11 - Secretary → ME
  • 13
    HEALTHCARE SOFTWARE SOLUTIONS LTD - 2021-10-08
    WELLBEING SOFTWARE LIMITED - 2023-05-01
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 27 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 12 - Secretary → ME
  • 14
    NAH HOLDINGS LIMITED - 2007-10-03
    HAMSARD 2956 LIMITED - 2006-03-20
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 16 - Director → ME
  • 15
    SECKLOE 357 LIMITED - 2007-10-03
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 19 - Director → ME
  • 16
    THREE ACES DEVELOPMENTS LIMITED - 2003-10-10
    LAWYERS AGENCY SERVICES LIMITED - 2004-01-16
    G T CLAIMS LIMITED - 2012-03-09
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 30 - Director → ME
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 2 - Secretary → ME
  • 17
    SPOKEN PURSUITS LIMITED - 2012-03-09
    JOINTFAX LIMITED - 1998-08-13
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 32 - Director → ME
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 1 - Secretary → ME
  • 18
    NATIONAL ACCIDENT HELPLINE LIMITED - 2020-07-06
    ABBEYWIND LIMITED - 1993-11-09
    ACCIDENT HELPLINE LIMITED - 1997-08-08
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 17 - Director → ME
  • 19
    YOUR LAW 1 LIMITED - 2020-07-06
    YOUR LAW LIMITED - 2017-05-15
    FULL LOCK LIMITED - 1999-12-01
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 34 - Director → ME
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 3 - Secretary → ME
  • 20
    icon of address The Blue Fin Building, Southwark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2014-07-01
    IIF 37 - Director → ME
  • 21
    CARTER RICHARDS LIMITED - 2009-02-18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2012-01-25
    IIF 21 - Director → ME
  • 22
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-01-25
    IIF 15 - Director → ME
  • 23
    MANDERA CONSULTANTS LIMITED - 2000-04-12
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 33 - Director → ME
    icon of calendar 2010-02-23 ~ 2012-01-25
    IIF 5 - Secretary → ME
  • 24
    WELLBEING SOFTWARE SYSTEMS LTD - 2012-04-26
    icon of address I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 29 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 13 - Secretary → ME
  • 25
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 26 - Director → ME
    icon of calendar 2014-11-19 ~ 2018-06-30
    IIF 10 - Secretary → 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.