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 Christopher Simon Malthouse

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

    Resident in England

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

      IIF 1
  • Malthouse, Christopher Simon
    British accountant born in March 1969

    Resident in England

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

      IIF 2
  • Malthouse, Christopher Simon
    British company director born in March 1969

    Resident in England

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

      IIF 3
  • Malthouse, Christopher Simon
    British director born in March 1969

    Resident in England

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

    Resident in England

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

      IIF 15
  • Mr Chris Malthouse
    British born in March 1969

    Resident in United Kingdom

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

      IIF 16
  • Malthouse, Christopher Simon
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • 29, Harley Street, London, W1G 9QR, England

      IIF 22
    • 27th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 23
    • Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 24
    • Synergy House, Manchester Science Park, Manchester, M15 6SY, United Kingdom

      IIF 25
  • Malthouse, Christopher Simon
    British financial director born in March 1969

    Resident in United Kingdom

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

      IIF 26
  • Malthouse, Christopher Simon
    British

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

      IIF 27
  • Malthouse, Christopher Simon
    British director

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

      IIF 28
  • Malthouse, Christopher Simon
    British financial director

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

      IIF 29
  • Malthouse, Chris
    British accountant born in March 1969

    Resident in United Kingdom

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

      IIF 30
  • Malthouse, Christopher Simon

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

      IIF 31 IIF 32 IIF 33
    • 8 Bankhall Lane, Hale, Cheshire, WA15 0JZ

      IIF 34
    • Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 35
  • Malthouse, Christopher

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

      IIF 36
    • 2 Berkeley House, Chapel Lane, Wilmslow, SK9 5HX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,971 GBP2023-03-31
    Officer
    2023-11-15 ~ now
    IIF 9 - Director → ME
  • 2
    CXS GROUP HOLDINGS LIMITED - 2020-09-29
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,189 GBP2023-03-31
    Officer
    2023-11-15 ~ now
    IIF 11 - Director → ME
  • 3
    SHOO 626 LIMITED - 2017-09-22
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,918,740 GBP2022-06-30
    Officer
    2020-05-01 ~ now
    IIF 7 - Director → ME
  • 4
    3 Scholar Green Road, Stretford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    11,653,784 GBP2022-06-30
    Officer
    2020-05-01 ~ now
    IIF 4 - Director → ME
  • 5
    Synergy House Guildhall Close Manchester Park, Science, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 22 - Director → ME
    2011-03-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    C/o Ans Group Plc, Synergy House, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 7
    NICK JACKSON CONSULTANTS LIMITED - 1998-08-25
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,758 GBP2022-06-30
    Officer
    2022-05-05 ~ now
    IIF 5 - Director → ME
  • 8
    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
    2017-09-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Scholar Green Road, Stretford, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,351 GBP2022-06-30
    Officer
    2020-07-24 ~ dissolved
    IIF 3 - Director → ME
  • 10
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,657,787 GBP2021-12-31
    Officer
    2023-04-03 ~ now
    IIF 10 - Director → ME
  • 11
    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
    2023-04-03 ~ now
    IIF 12 - Director → ME
  • 12
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,863 GBP2021-12-31
    Officer
    2023-04-03 ~ now
    IIF 6 - Director → ME
  • 13
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,588,456 GBP2022-06-30
    Officer
    2021-06-08 ~ now
    IIF 8 - Director → ME
  • 14
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    122,245 GBP2022-06-30
    Officer
    2021-06-08 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    ANS NEWCO LIMITED - 2015-08-06
    Ans Group Plc, Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    2013-06-13 ~ 2016-04-28
    IIF 14 - Director → ME
  • 2
    ALPHA BUSINESS COMPUTERS LIMITED - 2015-08-06
    ALPHA BUSINESS PROPERTIES LIMITED - 1997-12-31
    ALPHA BUSINESS COMPUTERS LIMITED - 1989-10-04
    MELMEAD LIMITED - 1981-12-31
    Ans Group Plc, Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-10-31 ~ 2016-07-25
    IIF 24 - Director → ME
    2010-10-31 ~ 2016-07-25
    IIF 35 - Secretary → ME
  • 3
    ANS GROUP PLC - 2016-03-11
    ASSOCIATED NETWORK SOLUTIONS PLC - 2007-03-09
    BRIONY LIMITED - 1996-05-20
    1 Archway, Birley Fields, Manchester, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2000-11-01 ~ 2016-04-28
    IIF 15 - Director → ME
    2000-11-01 ~ 2015-10-07
    IIF 29 - Secretary → ME
  • 4
    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
    2017-09-27 ~ 2022-09-01
    IIF 30 - Director → ME
  • 5
    SPARE A THOUGHT LTD - 2011-06-03
    Trinity House, 77 Acres Lane, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,502 GBP2024-03-31
    Officer
    2004-01-26 ~ 2004-04-28
    IIF 17 - Director → ME
    2004-01-26 ~ 2004-04-28
    IIF 27 - Secretary → ME
  • 6
    POPTEL TECHNOLOGY LIMITED - 2007-09-25
    UNDERBRACE LIMITED - 2002-09-23
    Synergy House, Manchester Science Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ 2009-08-04
    IIF 21 - Director → ME
    2008-09-02 ~ 2009-08-04
    IIF 28 - Secretary → ME
  • 7
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,861,157 GBP2023-12-31
    Officer
    2009-02-26 ~ 2009-08-04
    IIF 20 - Director → ME
    2009-02-26 ~ 2009-08-04
    IIF 32 - Secretary → ME
  • 8
    VELUM LIMITED - 2010-05-14
    RSS WEB LIMITED - 2009-04-21
    RIVINGTON STREET SOFTWARE LIMITED - 2008-04-28
    TISL DEVELOPMENT LIMITED - 2006-02-27
    ROWMATIC LIMITED - 2004-11-15
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    681 GBP2022-01-01
    Officer
    2010-12-13 ~ 2016-05-12
    IIF 23 - Director → ME
    2007-07-27 ~ 2009-08-04
    IIF 19 - Director → ME
    2007-07-27 ~ 2009-08-04
    IIF 33 - Secretary → ME
  • 9
    Fournet Ltd Scholar Green Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-23 ~ 2024-09-09
    IIF 2 - Director → ME
    2019-09-23 ~ 2024-09-09
    IIF 37 - Secretary → ME
    Person with significant control
    2019-09-23 ~ 2023-10-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    2007-01-01 ~ 2011-02-01
    IIF 26 - Director → ME
    2006-06-15 ~ 2011-02-01
    IIF 31 - Secretary → ME
    2006-01-05 ~ 2006-02-28
    IIF 34 - Secretary → ME
  • 11
    CONDUCO LIMITED - 2009-11-20
    Suite B, Synergy House, Manchester Science Park, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-25 ~ 2013-11-12
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.