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 Steven James Chalker

    Related profiles found in government register
  • Mr Steven James Chalker
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 2 IIF 3
    • icon of address Unit 4, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 4
  • Chalker, Steven James
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 5
  • Chalker, Steven James
    British accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount Business Centre, 2 Woodstock Link, Belfast, BT6 8DD

      IIF 6
    • icon of address Emerald House, East Street, Epsom, KT17 1HS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Emerald House, East Street, Epsom, Surrey, KT17 1HS, England

      IIF 10 IIF 11 IIF 12
    • icon of address Emerald House, East Street, Epsom, Surrey, KT17 1HS, United Kingdom

      IIF 14
    • icon of address Emerald House, East Street, Epsom, Surrey, KT17 1HS, England

      IIF 15
  • Chalker, Steven James
    British chief finance officer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Chalker, Steven James
    British chief financial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Chalker, Steven James
    British finance manager born in January 1974

    Registered addresses and corresponding companies
    • icon of address Juno Cottages, 2 Sibthorpe Road, Welham Green, Hertfordshire, AL9 7PH

      IIF 35 IIF 36
  • Chalker, Steven James
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 37
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 38
  • Chalker, Steven James
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 39
  • Chalker, Steven James
    British management consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 40
  • Chalker, Steven James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 41
  • Chalker, Steven James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 42
  • Chalker, Steven James

    Registered addresses and corresponding companies
    • icon of address Unit 4, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    PIHC LIMITED - 2010-11-18
    icon of address 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2009-04-28 ~ now
    IIF 42 - Secretary → ME
  • 2
    PHIDEX LIMITED - 2023-10-03
    icon of address Unit 4 12 George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    PHIDEX LTD - 2023-04-03
    icon of address Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 41 - Secretary → ME
Ceased 35
  • 1
    icon of address Emerald House, East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,320 GBP2021-03-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-10-19
    IIF 14 - Director → ME
  • 2
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 22 - Director → ME
  • 3
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2019-06-30
    IIF 30 - Director → ME
  • 4
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 17 - Director → ME
  • 5
    icon of address Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 13 - Director → ME
  • 6
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-10-19
    IIF 9 - Director → ME
  • 7
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 8 - Director → ME
  • 8
    icon of address Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 12 - Director → ME
  • 9
    TOR LINE LIMITED - 1982-11-15
    EXXTOR GROUP LIMITED - 1994-01-20
    EXXTOR GROUP SHIPPING SERVICES LIMITED - 1998-05-26
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,204,347 GBP2016-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2004-07-20
    IIF 35 - Director → ME
  • 10
    PIHC LIMITED - 2010-11-18
    icon of address 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2024-04-28
    IIF 1 - Has significant influence or control OE
  • 11
    BLUECHIP TECHNOLOGIES LIMITED - 2016-07-19
    icon of address The Mount Business Centre, 2 Woodstock Link, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 6 - Director → ME
  • 12
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 19 - Director → ME
  • 13
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 16 - Director → ME
  • 14
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 18 - Director → ME
  • 15
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 21 - Director → ME
  • 16
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 25 - Director → ME
  • 17
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 20 - Director → ME
  • 18
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 28 - Director → ME
  • 19
    TROPICALCOVE LIMITED - 2007-12-19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 32 - Director → ME
  • 20
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    MDIS UK COMPANY - 2003-08-13
    FORCEHELP - 1987-12-17
    MCDONNELL UK COMPANY - 1998-01-20
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 31 - Director → ME
  • 21
    icon of address Emerald House East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 15 - Director → ME
  • 22
    icon of address Brisance House Euxton Lane, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,024 GBP2023-02-28
    Officer
    icon of calendar 2011-02-01 ~ 2023-09-29
    IIF 40 - Director → ME
    icon of calendar 2011-02-01 ~ 2023-09-29
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 4 - Has significant influence or control OE
  • 23
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 24 - Director → ME
  • 24
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 34 - Director → ME
  • 25
    GLITTERFORD LIMITED - 1999-09-30
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 26 - Director → ME
  • 26
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 29 - Director → ME
  • 27
    GLASSMOTOR LIMITED - 1995-06-07
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 33 - Director → ME
  • 28
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 27 - Director → ME
  • 29
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 23 - Director → ME
  • 30
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 7 - Director → ME
  • 31
    icon of address Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 11 - Director → ME
  • 32
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03
    icon of address Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 10 - Director → ME
  • 33
    WICKHAVEN LIMITED - 1990-01-26
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2002-03-18 ~ 2004-07-20
    IIF 36 - Director → ME
  • 34
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 5 - Director → ME
  • 35
    PHIDEX LTD - 2023-04-03
    icon of address Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2025-03-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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.