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

Christian, Gary Brian

    Related profiles found in government register
  • Christian, Gary Brian
    British chartered accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 St Jamess Place, London, SW1A 1NP

      IIF 1
  • Christian, Gary Brian
    British financial controller born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100 11 Saint Jamess Place, London, SW1A 1NP

      IIF 2
    • 11, St James's Place, London, SW1A 1NP

      IIF 3
    • 11, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 4
  • Christian, Gary Brian
    British manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 5
  • Christian, Gary
    British accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Christian, Gary
    British manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Albany Road, Peel, Isle Of Man, IM5 1JS, United Kingdom

      IIF 7 IIF 8
  • Christian, Gary
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., ., ., .

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Christian, Gary Michael
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 11
    • Suite 4102, Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 12
    • Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 13
  • Christian, Gary Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 14
    • 14, Shaw Lane, Prescot, Merseyside, L35 5BY, United Kingdom

      IIF 15
    • Pechiney House, Flat 24, Slough, SL1 1QP, England

      IIF 16
  • Christian, Gary Micheal
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 17
  • Christian, Gary Brian
    British financial controller born in August 1981

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 11, St. James's Place, London, SW1A 1NP, England

      IIF 18
  • Mr Gary Christian
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Aldermaston, RG7 8NN, England

      IIF 19
    • 3, Albany Road, Peel, Isle Of Man, IM5 1JS

      IIF 20
    • 3, Albany Road, Peel, Isle Of Man, IM5 1JS, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Gary Christian
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Christian, Gary
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 24 IIF 25
    • 42, Dwerryhouse Lane, Norris Green, Liverpool, L11 2SA

      IIF 26
    • 296, 296 Clipsey Lane, St Helens, St Helens, WA11 0JQ, England

      IIF 27
  • Christian, Gary
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 360, C/o Ebs Accountants, Liverpool Innovation Park, Edge Lane, Liverpool, L7 9NJ, England

      IIF 28
  • Christian, Gary Michael
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • 10-12, Commercial Street, Shipley, BD18 3SR, England

      IIF 31
  • Christian, Gary Michael
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 32
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 33
    • 65, Portsmouth Road, Southampton, SO19 9BE, England

      IIF 34
    • 65, Portsmouth Road, Southampton, SO19 9BE, United Kingdom

      IIF 35
  • Christian, Gary Michael
    British executive director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, London Road, Southampton, Hampshire, SO15 2AH, United Kingdom

      IIF 36
  • Christian, Gary Michael
    British sales director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 65 Portsmouth Road, Portsmouth Road, Southampton, SO19 9BE, England

      IIF 37
  • Mr Gary Michael Christian
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 38
    • Suite 4102, Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 39 IIF 40
    • Pechiney House, Flat 24, Slough, SL1 1QP, England

      IIF 41
  • Mr Gary Christian
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Newspaper House, Tannery Lane, Penketh, Warrington, Cheshire, WA5 2UD, England

      IIF 42
  • Mr Gary Christian
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 43 IIF 44
    • 42, Dwerryhouse Lane, Norris Green, Liverpool, L11 2SA

      IIF 45
    • 2, Cedar Avenue, Haslingden, Rossendale, BB4 5NH, England

      IIF 46
  • Mr Gary Michael Christian
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 48
  • Mr Gary Micheal Christian
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 4102 Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 13 - director → ME
  • 3
    VAPE RELOAD LTD - 2025-03-31
    Suite 4102 Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    360 C/o Ebs Accountants, Liverpool Innovation Park, Edge Lane, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -33,930 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    4385, 12433272: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    117 Lodge Lane, Liverpool, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,052 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    4385, 09272337: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,530 GBP2016-10-31
    Officer
    2014-10-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    INSIDE CONNECTIONS GO GREEN LIMITED - 2024-11-04
    4102 Charlotte House Norfolk Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2025-02-21 ~ now
    IIF 14 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    5 Jupiter House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    139 London Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    117 Lodge Lane, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    14 Shaw Lane, Prescot, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 15 - director → ME
  • 14
    117 Lodge Lane, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    10-12 Commercial Street, Shipley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -815 GBP2018-10-31
    Officer
    2018-08-29 ~ dissolved
    IIF 31 - director → ME
  • 16
    Newspaper House, Tannery Lane, Penketh, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-07-31
    Person with significant control
    2022-07-20 ~ now
    IIF 42 - Has significant influence or controlOE
  • 17
    Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,552 GBP2017-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 17 - director → ME
Ceased 14
  • 1
    SOUTHERN GREEN ENERGY SOLUTIONS LIMITED - 2013-09-10
    40 London Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ 2013-05-01
    IIF 36 - director → ME
  • 2
    1ST DIRECT UTILITIES LIMITED - 2016-08-31
    3 Orrell Road, Orrell, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-19 ~ 2017-01-03
    IIF 34 - director → ME
  • 3
    116 Widnes Road, Widnes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-05-01 ~ 2021-11-10
    IIF 25 - director → ME
    2019-11-27 ~ 2020-02-29
    IIF 16 - director → ME
    Person with significant control
    2019-11-27 ~ 2021-06-01
    IIF 41 - Has significant influence or control OE
  • 4
    35 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-11-01 ~ 2021-04-01
    IIF 27 - director → ME
  • 5
    42 Dwerryhouse Lane, Norris Green, Liverpool
    Dissolved corporate
    Officer
    2020-06-20 ~ 2020-08-01
    IIF 26 - director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    BYRNE FLEMING TRAINING LIMITED - 1994-03-08
    FORAY 405 LIMITED - 1992-08-21
    11 St James's Place, London
    Corporate (2 parents)
    Equity (Company account)
    23,253 GBP2023-12-31
    Officer
    2013-04-15 ~ 2013-11-15
    IIF 4 - director → ME
  • 7
    LIMOS IN STYLE LIMITED - 2013-09-03
    201 Stamford Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,656 GBP2015-12-31
    Officer
    2016-02-24 ~ 2016-07-20
    IIF 37 - director → ME
  • 8
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    77,710 GBP2021-04-30
    Officer
    2017-04-26 ~ 2020-01-30
    IIF 8 - director → ME
    Person with significant control
    2017-04-26 ~ 2020-04-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    11 St James's Place, London
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-02-27 ~ 2013-11-15
    IIF 3 - director → ME
  • 10
    KNOX D'ARCY INVESTMENTS LIMITED - 1994-03-04
    CORNDROP LIMITED - 1994-01-19
    11 St Jamess Place, London
    Corporate (2 parents)
    Equity (Company account)
    215,856 GBP2023-12-31
    Officer
    2012-08-13 ~ 2013-09-26
    IIF 1 - director → ME
  • 11
    GOODGRANGE LIMITED - 1990-07-16
    Suite 100 11 Saint Jamess Place, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-02-19 ~ 2013-11-15
    IIF 2 - director → ME
  • 12
    RODENMARK LIMITED - 1991-10-28
    11 St. James's Place, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-03-29 ~ 2013-11-15
    IIF 18 - director → ME
  • 13
    2 Cedar Avenue, Haslingden, Rossendale, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ 2016-10-01
    IIF 35 - director → ME
  • 14
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-26 ~ 2017-08-05
    IIF 33 - 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.