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

Christian, Gary Michael

    Related profiles found in government register
  • Christian, Gary Michael
    British born in July 1980

    Resident in England

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

      IIF 1
    • Ebs Accountant, Ebs Accountant, 360 Edge Lane, Innovation Park, Liverpool, L7 9NJ, United Kingdom

      IIF 2
    • Suite 4102, Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 3
    • 44, Geddes House, Kirkton North Road, Livingston, West Lothian, EH54 6GU

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Christian, Gary Michael
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Commercial Street, Shipley, BD18 3SR, England

      IIF 6
  • Christian, Gary Michael
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 7
    • 65, Portsmouth Road, Southampton, SO19 9BE, England

      IIF 8
    • 65, Portsmouth Road, Southampton, SO19 9BE, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • Christian, Gary
    British born in July 1980

    Resident in England

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

      IIF 12
    • 360, C/o Ebs Accountants, Liverpool Innovation Park, Edge Lane, Liverpool, L7 9NJ, England

      IIF 13
  • 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 14
    • 42, Dwerryhouse Lane, Norris Green, Liverpool, L11 2SA

      IIF 15
    • 296, 296 Clipsey Lane, St Helens, St Helens, WA11 0JQ, England

      IIF 16
  • Christian, Gary Michael
    British 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 17
    • Suite 4102, Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 18
    • 14, Shaw Lane, Prescot, Merseyside, L35 5BY, United Kingdom

      IIF 19
  • 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 20
    • Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 21
  • Christian, Gary Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pechiney House, Flat 24, Slough, SL1 1QP, England

      IIF 22
  • 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 23
  • Mr Gary Christian
    British 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
    • 44, Geddes House, Kirkton North Road, Livingston, West Lothian, EH54 6GU

      IIF 27
    • 2, Cedar Avenue, Haslingden, Rossendale, BB4 5NH, England

      IIF 28
  • Christian, Gary
    British born in July 1980

    Resident in United Kingdom

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

      IIF 29
  • Christian, Gary
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 31
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 32
  • Gary Michael Christian
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ebs Accountant, Ebs Accountant, 360 Edge Lane, Innovation Park, Liverpool, L7 9NJ, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • Suite 4102, Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 37 IIF 38
    • Pechiney House, Flat 24, Slough, SL1 1QP, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite 4102 Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - 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 21 - Director → ME
  • 3
    VAPE RELOAD LTD - 2025-03-31
    Suite 4102 Charlotte Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    360 C/o Ebs Accountants, Liverpool Innovation Park, Edge Lane, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    480,890 GBP2025-01-31
    Officer
    2020-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    44 Geddes House, Kirkton North Road, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    19,104 GBP2024-09-30
    Officer
    2025-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4385, 12433272: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Ebs Accountants, Innovation Park, 360 Edge Lane, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    248,200 GBP2024-11-30
    Officer
    2019-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    INSIDE CONNECTIONS GO GREEN LIMITED - 2024-11-04
    4102 Charlotte House Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-02-21 ~ now
    IIF 17 - Director → ME
  • 9
    14 Shaw Lane, Prescot, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    139 London Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    117 Lodge Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    14 Shaw Lane, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 19 - Director → ME
  • 13
    117 Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    2025-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    10-12 Commercial Street, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -815 GBP2018-10-31
    Officer
    2018-08-29 ~ dissolved
    IIF 6 - Director → ME
  • 15
    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 30 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 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 10 - 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 8 - Director → ME
  • 3
    116 Widnes Road, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-27 ~ 2020-02-29
    IIF 22 - Director → ME
    2020-05-01 ~ 2021-11-10
    IIF 14 - Director → ME
    Person with significant control
    2019-11-27 ~ 2021-06-01
    IIF 39 - Has significant influence or control OE
  • 4
    35 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-11-01 ~ 2021-04-01
    IIF 16 - Director → ME
  • 5
    42 Dwerryhouse Lane, Norris Green, Liverpool
    Dissolved Corporate
    Officer
    2020-06-20 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    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 11 - Director → ME
  • 7
    2 Cedar Avenue, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ 2016-10-01
    IIF 9 - Director → ME
  • 8
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-26 ~ 2017-08-05
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.