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

Malthouse, Christopher Simon

    Related profiles found in government register
  • Malthouse, Christopher Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Malthouse, Christopher Simon
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Berkeley House, Chapel Lane, Wilmslow, SK9 5HX, United Kingdom

      IIF 11
  • Malthouse, Christopher Simon
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 12
  • Malthouse, Christopher Simon
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY

      IIF 13
  • Malthouse, Christopher Simon
    British financial director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, Manchester Science Park, Manchester, Greater Manchester, M15 6SY

      IIF 14
  • Malthouse, Christopher Simon
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Heald Close, Bowdon, Altrincham, Cheshire, WA14 2JB

      IIF 15 IIF 16 IIF 17
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 20
    • icon of address 27th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 21
    • icon of address Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 22
    • icon of address Synergy House, Manchester Science Park, Manchester, M15 6SY, United Kingdom

      IIF 23
  • Malthouse, Christopher Simon
    British financial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Heald Close, Bowdon, Altrincham, Cheshire, WA14 2JB

      IIF 24
  • Malthouse, Christopher Simon
    British

    Registered addresses and corresponding companies
    • icon of address 7, Heald Close, Bowdon, Altrincham, Cheshire, WA14 2JB

      IIF 25
  • Malthouse, Christopher Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Heald Close, Bowdon, Altrincham, Cheshire, WA14 2JB

      IIF 26
  • Malthouse, Christopher Simon
    British financial director

    Registered addresses and corresponding companies
    • icon of address Synergy House, Manchester Science Park, Manchester, Greater Manchester, M15 6SY

      IIF 27
  • Malthouse, Christopher Simon

    Registered addresses and corresponding companies
    • icon of address 7, Heald Close, Bowdon, Altrincham, Cheshire, WA14 2JB

      IIF 28 IIF 29 IIF 30
    • icon of address 8 Bankhall Lane, Hale, Cheshire, WA15 0JZ

      IIF 31
    • icon of address Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 32
  • Mr Christopher Simon Malthouse
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Berkeley House, Chapel Lane, Wilmslow, SK9 5HX, United Kingdom

      IIF 33
  • Malthouse, Chris
    British accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Downs, Altrincham, WA14 2QD, United Kingdom

      IIF 34
  • Malthouse, Christopher

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 35
    • icon of address 2 Berkeley House, Chapel Lane, Wilmslow, SK9 5HX, United Kingdom

      IIF 36
  • Mr Chris Malthouse
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Downs, Altrincham, WA14 2QD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,971 GBP2023-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 6 - Director → ME
  • 2
    CXS GROUP HOLDINGS LIMITED - 2020-09-29
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,189 GBP2023-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 8 - Director → ME
  • 3
    SHOO 626 LIMITED - 2017-09-22
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,918,740 GBP2022-06-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 3 Scholar Green Road, Stretford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    11,653,784 GBP2022-06-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Synergy House Guildhall Close Manchester Park, Science, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address C/o Ans Group Plc, Synergy House, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 7
    NICK JACKSON CONSULTANTS LIMITED - 1998-08-25
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,758 GBP2022-06-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Care Of Fournet Technologies 3 Scholar Green Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,351 GBP2022-06-30
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,657,787 GBP2021-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    356,986 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,863 GBP2021-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,588,456 GBP2022-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    122,245 GBP2022-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    ANS NEWCO LIMITED - 2015-08-06
    icon of address Ans Group Plc, Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2016-04-28
    IIF 13 - Director → ME
  • 2
    ALPHA BUSINESS COMPUTERS LIMITED - 1989-10-04
    ALPHA BUSINESS PROPERTIES LIMITED - 1997-12-31
    ALPHA BUSINESS COMPUTERS LIMITED - 2015-08-06
    MELMEAD LIMITED - 1981-12-31
    icon of address Ans Group Plc, Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-31 ~ 2016-07-25
    IIF 22 - Director → ME
    icon of calendar 2010-10-31 ~ 2016-07-25
    IIF 32 - Secretary → ME
  • 3
    ASSOCIATED NETWORK SOLUTIONS PLC - 2007-03-09
    ANS GROUP PLC - 2016-03-11
    BRIONY LIMITED - 1996-05-20
    icon of address 1 Archway, Birley Fields, Manchester, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2016-04-28
    IIF 14 - Director → ME
    icon of calendar 2000-11-01 ~ 2015-10-07
    IIF 27 - Secretary → ME
  • 4
    icon of address Care Of Fournet Technologies 3 Scholar Green Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2022-08-31
    Officer
    icon of calendar 2017-09-27 ~ 2022-09-01
    IIF 34 - Director → ME
  • 5
    SPARE A THOUGHT LTD - 2011-06-03
    icon of address Trinity House, 77 Acres Lane, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,337 GBP2025-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2004-04-28
    IIF 15 - Director → ME
    icon of calendar 2004-01-26 ~ 2004-04-28
    IIF 25 - Secretary → ME
  • 6
    UNDERBRACE LIMITED - 2002-09-23
    POPTEL TECHNOLOGY LIMITED - 2007-09-25
    icon of address Synergy House, Manchester Science Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ 2009-08-04
    IIF 19 - Director → ME
    icon of calendar 2008-09-02 ~ 2009-08-04
    IIF 26 - Secretary → ME
  • 7
    icon of address 9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,861,157 GBP2023-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2009-08-04
    IIF 18 - Director → ME
    icon of calendar 2009-02-26 ~ 2009-08-04
    IIF 29 - Secretary → ME
  • 8
    RIVINGTON STREET SOFTWARE LIMITED - 2008-04-28
    ROWMATIC LIMITED - 2004-11-15
    TISL DEVELOPMENT LIMITED - 2006-02-27
    RSS WEB LIMITED - 2009-04-21
    VELUM LIMITED - 2010-05-14
    icon of address 9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    681 GBP2022-01-01
    Officer
    icon of calendar 2007-07-27 ~ 2009-08-04
    IIF 17 - Director → ME
    icon of calendar 2010-12-13 ~ 2016-05-12
    IIF 21 - Director → ME
    icon of calendar 2007-07-27 ~ 2009-08-04
    IIF 30 - Secretary → ME
  • 9
    icon of address Fournet Ltd Scholar Green Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2024-09-09
    IIF 11 - Director → ME
    icon of calendar 2019-09-23 ~ 2024-09-09
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2023-10-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    CONDUCO PLC - 2011-03-01
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2009-11-20
    MILAMBER VENTURES PLC - 2022-01-11
    SMART IDENTITY PLC - 2007-07-19
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    icon of calendar 2007-01-01 ~ 2011-02-01
    IIF 24 - Director → ME
    icon of calendar 2006-06-15 ~ 2011-02-01
    IIF 28 - Secretary → ME
    icon of calendar 2006-01-05 ~ 2006-02-28
    IIF 31 - Secretary → ME
  • 11
    CONDUCO LIMITED - 2009-11-20
    icon of address Suite B, Synergy House, Manchester Science Park, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2013-11-12
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.