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 John Giscombe

    Related profiles found in government register
  • Mr Christopher John Giscombe
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 1
    • C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 2 IIF 3 IIF 4
  • Mr Christopher Giscombe
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Giscombe, Christopher John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Felix House, Church Road, Flitcham, King's Lynn, PE31 6BU, England

      IIF 14
    • Alexander House Beacon Hill, Business Park Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 15
    • Alexander House, Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 16
    • C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 17 IIF 18 IIF 19
  • Giscombe, Christopher
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 20
  • Giscombe, Christopher
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 21
  • Giscombe, Christopher
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    28 Gibbon Street Dunkirk, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,409 GBP2020-10-31
    Officer
    2021-02-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    UKWSL INVESTMENTS LIMITED - 2023-02-27
    Alexander House Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,091 GBP2022-03-31
    Officer
    2015-11-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Corporate (3 parents)
    Officer
    2023-11-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Corporate (3 parents)
    Officer
    2023-08-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-08-08 ~ 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
  • 6
    Alexander House Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved corporate (6 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 27 - director → ME
  • 8
    Garry Johnson, Alexander House, Cafferata Way, Newark, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 33 - director → ME
  • 9
    Alexander House, Beacon Hill Business Park Cafferata Way, Newark, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Alexander House, Cafferata Way, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Alexander House, Beacon Hill Business Park Cafferata Way, Newark, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Alexander House Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    CINEY LTD - 2008-07-01
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,400,190 GBP2023-03-31
    Officer
    2018-04-13 ~ 2023-05-24
    IIF 23 - director → ME
  • 2
    ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED - 2015-01-05
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    452,921 GBP2023-03-31
    Officer
    2021-10-01 ~ 2023-05-24
    IIF 14 - director → ME
  • 3
    C & M SOUTHEAST LTD - 2009-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    443,809 GBP2023-03-31
    Officer
    2020-03-06 ~ 2023-05-24
    IIF 30 - director → ME
  • 4
    INSTA WASTE SOLUTIONS LIMITED - 2021-03-23
    UKWSL HOLDINGS LIMITED - 2021-01-25
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    333,676 GBP2023-03-31
    Officer
    2014-08-21 ~ 2023-05-24
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Corporate (2 parents)
    Equity (Company account)
    374,599 GBP2023-09-30
    Officer
    2013-08-28 ~ 2020-11-24
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,253,630 GBP2023-03-31
    Officer
    2022-09-30 ~ 2023-05-24
    IIF 15 - director → ME
  • 7
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,229,436 GBP2022-04-01 ~ 2023-03-31
    Officer
    2003-12-22 ~ 2023-05-24
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Alexander House, Cafferata Way, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2015-05-27 ~ 2015-06-19
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.