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 born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Emerald House, East Street, Epsom, KT17 1HS, England

      IIF 1
    • Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 2
  • Chalker, Steven James
    British accountant born in January 1974

    Resident in England

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

      IIF 3
    • Emerald House, East Street, Epsom, KT17 1HS, England

      IIF 4 IIF 5
    • Emerald House, East Street, Epsom, Surrey, KT17 1HS, England

      IIF 6 IIF 7 IIF 8
    • Emerald House, East Street, Epsom, Surrey, KT17 1HS, United Kingdom

      IIF 10
    • Emerald House, East Street, Epsom, Surrey, KT17 1HS, England

      IIF 11
  • 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
    • Juno Cottages, 2 Sibthorpe Road, Welham Green, Hertfordshire, AL9 7PH

      IIF 31 IIF 32
  • Chalker, Steven James
    British born in January 1974

    Resident in United Kingdom

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

      IIF 33
    • Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 34
  • Chalker, Steven James
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 36
  • Chalker, Steven James
    British

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

      IIF 37
  • Chalker, Steven James
    British accountant

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

      IIF 39
    • Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 40 IIF 41
    • Unit 4, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 42
  • Chalker, Steven James

    Registered addresses and corresponding companies
    • 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
    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
    2009-04-28 ~ now
    IIF 33 - Director → ME
    2009-04-28 ~ now
    IIF 38 - Secretary → ME
  • 2
    PHIDEX LIMITED - 2023-10-03
    Related registration: 06448705
    Unit 4 12 George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    PHIDEX LTD - 2023-04-03
    Related registration: 14809907
    Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Officer
    2007-12-10 ~ now
    IIF 34 - Director → ME
    2007-12-10 ~ now
    IIF 37 - Secretary → ME
Ceased 35
  • 1
    Emerald House, East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,320 GBP2021-03-31
    Officer
    2020-12-03 ~ 2021-10-19
    IIF 10 - Director → ME
  • 2
    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
    2018-10-16 ~ 2020-06-30
    IIF 18 - Director → ME
  • 3
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    RBCO 252 LIMITED - 1998-01-22
    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
    2018-10-16 ~ 2019-06-30
    IIF 26 - Director → ME
  • 4
    Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2023-02-27
    IIF 13 - Director → ME
  • 5
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 9 - Director → ME
  • 6
    Emerald House, East Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-28 ~ 2021-10-19
    IIF 5 - Director → ME
  • 7
    Emerald House, East Street, Epsom, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 1 - Director → ME
  • 8
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 8 - Director → ME
  • 9
    EXXTOR GROUP SHIPPING SERVICES LIMITED - 1998-05-26
    EXXTOR GROUP LIMITED - 1994-01-20
    TOR LINE LIMITED - 1982-11-15
    25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,204,347 GBP2016-12-31
    Officer
    2002-01-01 ~ 2004-07-20
    IIF 31 - Director → ME
  • 10
    PIHC LIMITED - 2010-11-18
    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
    2020-04-28 ~ 2024-04-28
    IIF 39 - Has significant influence or control OE
  • 11
    BLUECHIP TECHNOLOGIES LIMITED - 2016-07-19
    Related registration: NI039754
    The Mount Business Centre, 2 Woodstock Link, Belfast
    Active Corporate (5 parents)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 3 - Director → ME
  • 12
    Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    2021-11-01 ~ 2023-02-27
    IIF 15 - Director → ME
  • 13
    Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2023-02-27
    IIF 12 - Director → ME
  • 14
    Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2023-02-27
    IIF 14 - Director → ME
  • 15
    TROPICALBRIDGE LIMITED - 2007-12-19
    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
    2018-10-16 ~ 2020-06-30
    IIF 17 - Director → ME
  • 16
    NIS RECEIVABLES NO. 2 LIMITED
    - now
    Other registered number: 06544183
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 21 - Director → ME
  • 17
    NIS RECEIVABLES NO.1 LIMITED
    - now
    Other registered number: 06442587
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 16 - Director → ME
  • 18
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    Related registrations: 06442582, 00960307, 00968498, 01728599
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    Related registrations: 06442582, 00960307, 00968498, 01728599
    MDIS GROUP PLC - 2000-04-11
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    Related registration: 00968498
    DMWSL 115 LIMITED - 1993-02-25
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 24 - Director → ME
  • 19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    Related registrations: 06407399, 06417334, 06442574
    TROPICALCOVE LIMITED - 2007-12-19
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    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
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 27 - Director → ME
  • 21
    Emerald House East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 11 - Director → ME
  • 22
    Brisance House Euxton Lane, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,024 GBP2023-02-28
    Officer
    2011-02-01 ~ 2023-09-29
    IIF 36 - Director → ME
    2011-02-01 ~ 2023-09-29
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-29
    IIF 42 - Has significant influence or control OE
  • 23
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    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
    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
    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
    2018-10-16 ~ 2020-06-30
    IIF 30 - Director → ME
  • 25
    REBUS HR LIMITED - 2001-04-02
    Related registration: 01587537
    REBUS HR GROUP LIMITED - 2000-02-22
    Related registration: FC022324
    GLITTERFORD LIMITED - 1999-09-30
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 22 - Director → ME
  • 26
    FOUNTAINBROOK PLC - 1999-11-24
    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
    2018-10-16 ~ 2020-06-30
    IIF 25 - Director → ME
  • 27
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    GLASSMOTOR LIMITED - 1995-06-07
    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
    2018-10-16 ~ 2020-06-30
    IIF 29 - Director → ME
  • 28
    REBUS HUMAN RESOURCES LIMITED
    - now
    Other registered numbers: 01587537, 03017589
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    Related registrations: 02338569, 02648639
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 23 - Director → ME
  • 29
    REBUS SOFTWARE LIMITED
    - now
    Other registered number: 02338569
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    Related registrations: 00772321, 02338569
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ 2020-06-30
    IIF 19 - Director → ME
  • 30
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    Emerald House, East Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 4 - Director → ME
  • 31
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 7 - Director → ME
  • 32
    SKYGUARD LIMITED
    - now
    Other registered number: 05257048
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03
    Related registration: 05257048
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2021-05-11 ~ 2021-10-19
    IIF 6 - Director → ME
  • 33
    WICKHAVEN LIMITED - 1990-01-26
    25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2002-03-18 ~ 2004-07-20
    IIF 32 - Director → ME
  • 34
    Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-01 ~ 2023-02-27
    IIF 2 - Director → ME
  • 35
    PHIDEX LTD - 2023-04-03
    Related registration: 14809907
    Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Person with significant control
    2016-12-01 ~ 2025-03-07
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.