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

Fredson, Gary Mark

    Related profiles found in government register
  • Fredson, Gary Mark
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 1 IIF 2
    • icon of address Unit 5, Sprint Way, Liverpool, L24 9AB, United Kingdom

      IIF 3
    • icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 4 IIF 5 IIF 6
  • Fredson, Gary Mark
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Business First, 25 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 10
    • icon of address Unit 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 5, Sprint Way, Speke Business Park, Liverpool, L24 9AB, England

      IIF 14
    • icon of address Units A103-a104 Business First, Liverpool Business Centre, 23-25 Goodlass Road, Liverpool, L24 9HT, England

      IIF 15
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 16
    • icon of address Topaz House, St. Michaels Industrial Estate, Widnes, WA8 8TL, England

      IIF 17
    • icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 18 IIF 19 IIF 20
  • Fredson, Gary Mark
    British sales born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61/63, Stanley Road, Bootle, Merseyside, L20 7BZ, England

      IIF 21
  • Fredson, Gary Mark
    British uk born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 22
  • Fredson, Gary
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Rd, Fulwood, Preston, PR2 8ND, United Kingdom

      IIF 23
    • icon of address Topaz House, St. Michaels Industrial Estate, Widnes, WA8 8TL, England

      IIF 24
  • Fredson, Gary Mark
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Sprint Way, Speke Business Park, Liverpool, L24 9AB, United Kingdom

      IIF 25 IIF 26
  • Mr Gary Mark Fredson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A103-a104, 172 Brown More Lane, Crosby, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 27
    • icon of address Unit 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 28
    • icon of address Unit 5, Sprint Way, Speke Business Park, Liverpool, L24 9AB, England

      IIF 29
    • icon of address Topaz House, St. Michaels Industrial Estate, Widnes, WA8 8TL, England

      IIF 30
    • icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 31 IIF 32 IIF 33
  • Mr Gary Fredson
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Topaz House, St. Michaels Industrial Estate, Widnes, WA8 8TL, England

      IIF 34
  • Fredson, Gary Mark
    United Kingdom area sales manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Kilncroft, Brookvale, Runcorn, Cheshire, WA7 6BQ

      IIF 35
  • Fredson, Gary Mark
    United Kingdom director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Unit, St Micheals Ind, St Micheals Ind, Widnes, Widnes, WA8 8TL, United Kingdom

      IIF 36
  • Mr Gary Mark Fredson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Sprint Way, Speke Business Park, Liverpool, L24 9AB, United Kingdom

      IIF 37 IIF 38
  • Mr Gary Mark Fredson
    United Kingdom born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61/63, Stanley Road, Bootle, Merseyside, L20 7BZ, England

      IIF 39
    • icon of address Ese Consultants Limited, 61 - 63 Stanley, 61 - 63 Stanley Street, Bootle, Merseyside, L20 7BZ, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Topaz House, St. Michaels Industrial Estate, Widnes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ESE GROUP INVESTMENTS LIMITED - 2021-02-05
    EVO ENERGY SOLUTIONS LTD - 2021-01-28
    EVO ENERGY SOLUTIONS LTD - 2023-09-08
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,582 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    R H I ENERGY SAVINGS LIMITED - 2022-03-02
    E S E CONSULTANTS LTD - 2019-04-13
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,040 GBP2024-02-29
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 22 - Director → ME
  • 4
    ESE GROUP INVESTMENTS LIMITED - 2021-01-27
    ESE GROUP INVESTMENTS LIMITED - 2024-07-24
    EVO GROUP INVESTMENTS LIMITED - 2023-07-10
    ESE M&E LIMITED - 2024-11-12
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 6 - Director → ME
  • 5
    E SAVER LIMITED - 2016-01-25
    E S E GROUP LIMITED - 2024-11-08
    E S E SERVICES LIMITED - 2019-04-13
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    512,275 GBP2024-02-29
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit 5 Sprint Way, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    714,304 GBP2024-02-29
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 5 Sprint Way, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Topaz House, St. Michaels Industrial Estate, Widnes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GLJ RESIDENTIAL LIMITED - 2024-11-22
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,000 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GLJ CONSULTANTS LTD - 2017-09-26
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,966,022 GBP2024-02-29
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Unit 5 Sprint Way, Liverpool, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Unit 5 Sprint Way, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 4 - Director → ME
  • 15
    KEEP ENERGY LIMITED - 2019-10-21
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,219 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Unit 5 Sprint Way, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Unit 5 Sprint Way, Liverpool, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    GLJ INVESTMENT GROUP LIMITED - 2024-11-22
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,208,516 GBP2024-02-29
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 52 Walton Road, Stockton Heath, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2005-03-02
    IIF 35 - Director → ME
  • 2
    ESE GROUP INVESTMENTS LIMITED - 2021-02-05
    EVO ENERGY SOLUTIONS LTD - 2021-01-28
    EVO ENERGY SOLUTIONS LTD - 2023-09-08
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,582 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2023-09-08
    IIF 8 - Director → ME
  • 3
    R H I ENERGY SAVINGS LIMITED - 2022-03-02
    E S E CONSULTANTS LTD - 2019-04-13
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,040 GBP2024-02-29
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-11-27
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    E SAVER LIMITED - 2016-01-25
    E S E GROUP LIMITED - 2024-11-08
    E S E SERVICES LIMITED - 2019-04-13
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    512,275 GBP2024-02-29
    Officer
    icon of calendar 2015-03-03 ~ 2017-06-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 92-94 Hillfoot Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2016-01-01
    IIF 23 - Director → ME
  • 6
    icon of address 92-94 Hillfoot Ave 92-94 Hillfoot Ave, Rd, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-10-07
    IIF 36 - Director → ME
  • 7
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    714,304 GBP2024-02-29
    Officer
    icon of calendar 2019-01-11 ~ 2022-11-21
    IIF 14 - Director → ME
    icon of calendar 2017-10-30 ~ 2018-03-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-05-22
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    GLJ CONSULTANTS LTD - 2017-09-26
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,966,022 GBP2024-02-29
    Officer
    icon of calendar 2021-10-25 ~ 2021-11-02
    IIF 9 - Director → ME
    icon of calendar 2019-05-22 ~ 2021-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-11-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-09 ~ 2025-09-25
    IIF 18 - Director → ME
  • 10
    GLJ INVESTMENT GROUP LIMITED - 2024-11-22
    icon of address Unit 16 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,208,516 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-22
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.