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

Chalker, Steven James

    Related profiles found in government register
  • 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 1
    • icon of address Emerald House, East Street, Epsom, KT17 1HS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Emerald House, East Street, Epsom, Surrey, KT17 1HS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Emerald House, East Street, Epsom, Surrey, KT17 1HS, United Kingdom

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

      IIF 10
  • 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 31 IIF 32
  • Chalker, Steven James
    British accountant 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 33
  • 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 34
  • Chalker, Steven James
    British finance 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 35
  • 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 36
  • Chalker, Steven James
    British

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

      IIF 37
  • 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 38
  • 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 39
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 40 IIF 41
    • icon of address Unit 4, 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 (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2009-04-28 ~ now
    IIF 38 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - 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)
    104,238 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 37 - 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 9 - 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 18 - Director → ME
  • 3
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    RBCO 252 LIMITED - 1998-01-22
    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 26 - 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 12 - 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 8 - 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 4 - 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 3 - Director → ME
  • 8
    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 7 - Director → ME
  • 9
    EXXTOR GROUP SHIPPING SERVICES LIMITED - 1998-05-26
    EXXTOR GROUP LIMITED - 1994-01-20
    TOR LINE LIMITED - 1982-11-15
    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 31 - Director → ME
  • 10
    PIHC LIMITED - 2010-11-18
    icon of address 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (5 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 39 - 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 (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 1 - Director → ME
  • 12
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 15 - Director → ME
  • 13
    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 11 - Director → ME
  • 14
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-27
    IIF 14 - Director → ME
  • 15
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,559,000 GBP2019-04-30
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 17 - 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 21 - 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 16 - Director → ME
  • 18
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    MDIS GROUP PLC - 2000-04-11
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    DMWSL 115 LIMITED - 1993-02-25
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 24 - Director → ME
  • 19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    TROPICALCOVE LIMITED - 2007-12-19
    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 28 - Director → ME
  • 20
    MDIS UK COMPANY - 2003-08-13
    MCDONNELL UK COMPANY - 1998-01-20
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    FORCEHELP - 1987-12-17
    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 27 - 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 10 - 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 36 - 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 42 - 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 20 - 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 30 - Director → ME
  • 25
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    GLITTERFORD LIMITED - 1999-09-30
    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 22 - 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 25 - Director → ME
  • 27
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    GLASSMOTOR LIMITED - 1995-06-07
    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 29 - Director → ME
  • 28
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    IIF 23 - Director → ME
  • 29
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    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 19 - Director → ME
  • 30
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 2 - Director → ME
  • 31
    icon of address Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 6 - Director → ME
  • 32
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03
    icon of address Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-19
    IIF 5 - 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 32 - 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 13 - 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)
    104,238 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2025-03-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.