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

Christina Fitzpatrick

    Related profiles found in government register
  • Christina Fitzpatrick
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Weir Road, Hemingford Grey, Huntingdon, PE28 9EH, England

      IIF 1
  • Fitzpatrick, Christina Katherine Ann
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Little Staughton Road, Pertenhall, Bedford, MK44 2AW, England

      IIF 2 IIF 3
  • Mrs Christina Katherine Ann Fitzpatrick
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Little Staughton Road, Pertenhall, Bedford, MK44 2AW, England

      IIF 4 IIF 5
  • Ms Christina Katherine Anne Fitzpatrick
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06653177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mrs Christina Katherine Anne Fitzpatrick
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Weir Road, Hemingford Grey, Huntingdon, PE28 9EH, England

      IIF 7 IIF 8
  • Fitzpatrick, Christina Katherine Anne
    British travel agent

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 9
  • Purcell, Christina Katherine Anne
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Wisbech, Cambridgeshire, PE13 2QL, United Kingdom

      IIF 10
    • icon of address 7, Victoria Road, Wisbech, PE132QL, United Kingdom

      IIF 11
  • Fitzpatrick, Christina

    Registered addresses and corresponding companies
    • icon of address 28, Weir Road, Hemingford Grey, Huntingdon, PE28 9EH, England

      IIF 12
  • Fitzpatrick, Christina Katherine Ann
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Weir Road, Hemingford Grey, Huntingdon, PE28 9EH, England

      IIF 13
  • Fitzpatrick, Christina Katherine Ann
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 14
    • icon of address The Boat House, Harbour Square, Wisbech, PE13 3BH, United Kingdom

      IIF 15
  • Fitzpatrick, Christina Katherine Ann
    British travel agent born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    HOLIDAY WITH US (SPALDING) LTD - 2022-01-14
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,288 GBP2020-12-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    HOLIDAY WITH US LTD - 2023-11-29
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -124,197 GBP2022-12-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address The Boat House, Harbour Square, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Boathouse Business Centre, Harbour Square Nene Parade, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347,895 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    HERBS 4 LIFE SUPPLIES LTD - 2011-08-23
    icon of address Unit 36, The Boathouse Business Centre Harbour Square, Nene Parade, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address The Boat House, Harbour Square, Wisbech, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2022-04-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-04-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    HOLIDAY WITH US GROUP LTD - 2021-06-02
    icon of address Gilbridge House, Keel Square, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,901 GBP2024-04-30
    Officer
    icon of calendar 2020-06-09 ~ 2024-01-09
    IIF 13 - Director → ME
    icon of calendar 2020-06-09 ~ 2024-01-09
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2024-01-09
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.