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 Christopher Michael Giles

    Related profiles found in government register
  • Mr Christopher Michael Giles
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 1
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 2
  • Giles, Christopher Michael
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 3
  • Giles, Christopher Michael
    British c.e.o. born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Barton, Cobham, Surrey, KT11 2NJ

      IIF 4
  • Giles, Christopher Michael
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Giles, Christopher Michael
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Giles, Christopher Michael
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Giles, Christopher Michael
    British insurance broker born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court 3rd Floor, Birchin Lane, London, EC3V 9DU

      IIF 54
  • Giles, Christopher Michael
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 55
  • Mr Chris Michael Giles
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marloes Road, London, W8 6LE, England

      IIF 56
  • Giles, Chris Michael
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Scarsdale Villas, London, W8 6PU, England

      IIF 57
  • Giles, Chris Michael
    British chairman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 2 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 58
  • Giles, Christopher Michael
    British ins.broker born in September 1964

    Registered addresses and corresponding companies
    • icon of address 10 Corsehill Park, Ayr, Ayrshire, KA7 2UG

      IIF 59
  • Giles, Christopher Michael
    British insurance born in September 1964

    Registered addresses and corresponding companies
    • icon of address 10 Corsehill Park, Ayr, Ayrshire, KA7 2UG

      IIF 60
  • Giles, Christopher Michael
    British insurance broker born in September 1964

    Registered addresses and corresponding companies
    • icon of address 10 Corsehill Park, Ayr, Ayrshire, KA7 2UG

      IIF 61
  • Giles, Christopher Michael
    British owner of general insurance bro born in September 1964

    Registered addresses and corresponding companies
    • icon of address 10 Corsehill Park, Ayr, Ayrshire, KA7 2UG

      IIF 62
  • Giles, Chris Michael
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marloes Road, London, W8 6LE, England

      IIF 63
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Clairmont Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,753 GBP2023-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    LUXBONUS LIMITED - 1987-05-07
    COLIN HEDGES INSURANCE SERVICE LIMITED - 1992-10-29
    icon of address Birchin Court 3rd Floor, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 59 Marloes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ENSCO 941 LIMITED - 2012-07-03
    icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    171,162 GBP2024-09-30
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10 Cleveland Gardens, Worcester Park, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,148 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 57 - Director → ME
Ceased 54
  • 1
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2013-04-01
    IIF 43 - Director → ME
  • 2
    SKILLPLEDGE LIMITED - 1988-03-24
    GILES INSURANCE SERVICES LIMITED - 1995-08-15
    GILES INSURANCE BROKERS LIMITED - 2014-05-06
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2013-04-01
    IIF 41 - Director → ME
    icon of calendar 1995-09-01 ~ 2002-08-31
    IIF 61 - Director → ME
  • 3
    icon of address 3rd Floor 32-38 Dukes Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2017-12-14
    IIF 29 - Director → ME
  • 4
    CBG FINANCIAL SERVICES LIMITED - 2012-04-20
    CARPENTER REES LIMITED - 1997-08-05
    CARPENTER REES JACKSON LIMITED - 2005-12-13
    CBG CARPENTER REES JACKSON LIMITED - 2007-03-02
    icon of address 11 Ashbrook Office Park, Longstone Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,847 GBP2024-08-31
    Officer
    icon of calendar 2011-09-29 ~ 2012-01-27
    IIF 20 - Director → ME
  • 5
    RANDOTTE (NO. 344) LIMITED - 1994-08-25
    icon of address Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2013-04-01
    IIF 28 - Director → ME
  • 6
    CLOUGHLEY INSURANCE SERVICES LIMITED - 2007-08-16
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 9 - Director → ME
  • 7
    B.C.H. INSURANCE BROKERS LIMITED - 2002-10-10
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 13 - Director → ME
  • 8
    THE COMMUNITY BROKERS LIMITED - 2002-10-09
    CBG GROUP PLC - 2011-11-23
    COMMUNITY BROKING GROUP PLC - 2005-07-07
    COMMUNITY BROKING GROUP LIMITED - 2003-08-05
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 18 - Director → ME
  • 9
    CBG CORPORATE LIMITED - 2002-08-21
    CAMDEX LIMITED - 2001-08-30
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 10 - Director → ME
  • 10
    MARCUS HEARN & CO.LIMITED - 2007-10-30
    CBG INSURANCE BROKERS (LONDON) LIMITED - 2007-11-21
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 12 - Director → ME
  • 11
    SPENCER, LAVERY & ASSOCIATES LIMITED - 2006-03-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 15 - Director → ME
  • 12
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 17 - Director → ME
  • 13
    RED SALSA LIMITED - 1999-10-27
    icon of address 11 Ashbrook Office Park, Longstone Road, Manchester
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-09-29 ~ 2012-01-27
    IIF 19 - Director → ME
  • 14
    icon of address Spectrum Building, 7th Floor, 55 Blythswood Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2013-04-01
    IIF 23 - Director → ME
  • 15
    GWECO 146 LIMITED - 2001-03-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2013-04-01
    IIF 26 - Director → ME
  • 16
    CHECKMOVE LIMITED - 1988-01-15
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-04-01
    IIF 21 - Director → ME
  • 17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-04-01
    IIF 35 - Director → ME
  • 18
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-16 ~ 2017-12-14
    IIF 50 - Director → ME
  • 19
    MANNTEX LIMITED - 2004-03-24
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 6 - Director → ME
  • 20
    DMWSL 585 LIMITED - 2011-06-28
    icon of address 26-28 Bedford Row, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2017-01-26
    IIF 47 - Director → ME
  • 21
    BCH INSURANCE BROKERS LIMITED - 2007-10-17
    FLOWDOWN LIMITED - 2001-08-30
    CBG FINANCIAL MANAGEMENT LIMITED - 2002-10-10
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 16 - Director → ME
  • 22
    MACNEWCO SIXTY ONE LIMITED - 2001-10-04
    COTTLE PASSMAN GILES LIMITED - 2003-08-29
    icon of address C/o Ewan Grant, Rsm First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2007-03-13
    IIF 59 - Director → ME
  • 23
    icon of address Breckenridge House, 274 Sauchiehall Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-03-13
    IIF 62 - Director → ME
  • 24
    MACNEWCO NINETY SEVEN LIMITED - 2003-07-11
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2013-04-01
    IIF 4 - Director → ME
  • 25
    DUNWILCO (1148) LIMITED - 2004-07-08
    icon of address Spectrum Building, 7th Floor, 55 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2013-04-01
    IIF 42 - Director → ME
  • 26
    DUNWILCO (1322) LIMITED - 2006-05-25
    icon of address Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2013-04-01
    IIF 22 - Director → ME
  • 27
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2013-04-01
    IIF 27 - Director → ME
  • 28
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2013-04-01
    IIF 8 - Director → ME
  • 29
    MIKE OSBORNE (GENERAL) INSURANCE SERVICES LIMITED - 1990-01-18
    JOHNSON FRY INSURANCE SERVICES LIMITED - 1997-01-31
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2013-04-01
    IIF 49 - Director → ME
  • 30
    HILLPENCIL LIMITED - 2006-10-17
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2013-04-01
    IIF 48 - Director → ME
  • 31
    GERALD HUXLEY & COMPANY LIMITED - 2005-05-09
    COMMUNITY BROKING GROUP LIMITED - 2007-10-17
    CBG GROUP LIMITED - 2005-07-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 11 - Director → ME
  • 32
    OTTO UK BIDCO LIMITED - 2020-05-21
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2020-07-16
    IIF 45 - Director → ME
  • 33
    SSL ENDEAVOUR LIMITED - 2020-05-21
    ENDEAVOUR INSURANCE SERVICES LIMITED - 2019-04-01
    CORRIE AND PARTNERS LIMITED - 2007-05-11
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-07-16
    IIF 46 - Director → ME
  • 34
    SSL ENDEAVOUR SERVICES LIMITED - 2020-05-22
    SSLENDEAVOUR SERVICES LTD - 2019-03-01
    PUMPKIN RESOURCES LIMITED - 2019-02-28
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-07-16
    IIF 44 - Director → ME
  • 35
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2021-03-25
    IIF 33 - Director → ME
  • 36
    PIB (EMPLOYEE BENEFITS) LIMITED - 2018-12-21
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2021-03-25
    IIF 34 - Director → ME
  • 37
    LOMBARD BIDCO LIMITED - 2016-08-22
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 60 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2021-03-25
    IIF 32 - Director → ME
  • 38
    ENSCO 1019 LIMITED - 2013-12-17
    icon of address Ewood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2015-12-01
    IIF 51 - Director → ME
  • 39
    icon of address Ewood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    -822,291 GBP2024-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-28
    IIF 52 - Director → ME
  • 40
    icon of address Ewood House Walker Road, Guide, Blackburn, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-28
    IIF 53 - Director → ME
  • 41
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2017-03-21
    IIF 30 - Director → ME
  • 42
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2013-04-01
    IIF 40 - Director → ME
  • 43
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2013-04-01
    IIF 36 - Director → ME
  • 44
    DMWSL 587 LIMITED - 2013-11-22
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2013-04-01
    IIF 39 - Director → ME
  • 45
    DMWSL 588 LIMITED - 2013-11-22
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2013-04-01
    IIF 37 - Director → ME
  • 46
    ROBINSON LESLIE UK LIMITED - 2001-01-11
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2013-04-01
    IIF 38 - Director → ME
  • 47
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-04-01
    IIF 14 - Director → ME
  • 48
    WHEELER WADSWORTH (INSURANCE BROKERS) LIMITED - 2004-02-17
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-04-01
    IIF 5 - Director → ME
  • 49
    icon of address Liberation House Ground Floor, Castle Street, St Helier, Jersey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-04-01
    IIF 54 - Director → ME
  • 50
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-04-01
    IIF 25 - Director → ME
  • 51
    INSUREXXCHANGE LIMITED - 2020-11-18
    HUBB 2 LIMITED - 2022-07-12
    HUBB INSURE LIMITED - 2023-08-11
    icon of address Suite 1.1 2 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,792,265 GBP2024-03-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-08-28
    IIF 58 - Director → ME
  • 52
    THE AYRSHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-12
    icon of address The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire
    Active Corporate (12 parents)
    Equity (Company account)
    774,886 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2001-08-28
    IIF 60 - Director → ME
  • 53
    WESTINSURE GROUP PLC - 2009-02-24
    WESTINSURE ANADA PLC - 2006-02-04
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ 2013-04-01
    IIF 31 - Director → ME
  • 54
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2013-04-01
    IIF 7 - 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.