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

Fitzgerald, Christopher John

    Related profiles found in government register
  • Fitzgerald, Christopher John
    British business adviser born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 1
  • Fitzgerald, Christopher John
    British chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Christopher John
    British co director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 9 IIF 10
  • Fitzgerald, Christopher John
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 11
  • Fitzgerald, Christopher John
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Square, Birmingham, West Midlands, B4 6AA

      IIF 12
  • Fitzgerald, Christopher John
    British finance director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Main Street, Farthingstone, Towcester, Northamptonshire, NN12 8EZ, England

      IIF 13
  • Fitzgerald, Christopher John
    British,irish accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse Victoria House 22-24, St. Andrews Street, Northampton, NN1 2HY, England

      IIF 14
  • Fitzgerald, Christopher John
    British,irish company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 22-24 St. Andrews Street, Northampton, NN1 2HY, England

      IIF 15
  • Fitzgerald, Christopher John
    British,irish director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Victoria House, 22-24 St Andrews Street, Northampton, NN1 2HY, United Kingdom

      IIF 16
  • Fitzgerald, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 17 IIF 18 IIF 19
  • Fitzgerald, Christopher John
    British business advisor

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 20
  • Fitzgerald, Christopher John
    British co director

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 21
  • Fitzgerald, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ

      IIF 22
  • Fitzgerald, Christopher John

    Registered addresses and corresponding companies
    • icon of address Brackenbury Court, Lyndon Barns, Edith Weston Road, Lyndon, Oakham, LE15 8TW, England

      IIF 23
  • Mr Chris John Fitzgerald
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 St Leonards Road, Far Cotton, Northampton, Northamptonshire, NN4 8DL, United Kingdom

      IIF 24
  • Mr Christopher John Fitzgerald
    British,irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse Victoria House 22-24, St. Andrews Street, Northampton, NN1 2HY, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 35 St Leonards Road, Far Cotton, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2021-12-31
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Penthouse Victoria House 22-24 St. Andrews Street, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    REHABFIRST CENTRES LIMITED - 2005-02-01
    icon of address Minerva House Tithe Barn Way, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Minerva House Tithe Barn Way, Swan Valley, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Victoria House, 22-24 St. Andrews Street, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,016 GBP2024-07-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    EGP WP INSTRUMENTS LIMITED - 2004-05-04
    WIPAC INSTRUMENTS LIMITED - 2001-09-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 5 - Director → ME
  • 2
    GREENCO SERVICES LIMITED - 2011-04-05
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-16 ~ 2011-03-22
    IIF 12 - Director → ME
  • 3
    EGP WP MOULDINGS LIMITED - 2004-05-04
    WIPAC MOULDINGS LIMITED - 2001-09-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 8 - Director → ME
  • 4
    WIPAC IGNITION LIMITED - 2001-09-04
    WOLSELEY CENTRES LIMITED - 2022-01-21
    EGP WP IGNITION LIMITED - 2004-05-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 4 - Director → ME
  • 5
    WIPAC LIMITED - 1998-06-02
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 7 - Director → ME
  • 6
    WIPAC GROUP LIMITED - 1998-06-17
    CALLRESERVE LIMITED - 1988-07-26
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 6 - Director → ME
    icon of calendar ~ 1993-05-18
    IIF 17 - Secretary → ME
  • 7
    icon of address C/o Hawsons, Jubilee House, 32 Duncan Close Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,650 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2017-08-14
    IIF 9 - Director → ME
    icon of calendar 2007-10-18 ~ 2017-08-14
    IIF 19 - Secretary → ME
  • 8
    EGP WP TOOLS LIMITED - 2004-05-04
    WIPAC TOOLS LIMITED - 2001-09-04
    icon of address 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 3 - Director → ME
    icon of calendar ~ 1993-05-18
    IIF 18 - Secretary → ME
  • 9
    icon of address Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2016-10-27
    IIF 11 - Director → ME
    icon of calendar 2004-10-01 ~ 2016-10-27
    IIF 22 - Secretary → ME
  • 10
    EGP WP FILTRATION LIMITED - 2005-04-08
    WIPAC FILTRATION LIMITED - 2001-09-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 2 - Director → ME
  • 11
    icon of address Brackenbury Court, Lyndon Barns Edith Weston Road, Lyndon, Oakham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2025-01-15
    IIF 13 - Director → ME
    icon of calendar 2022-03-31 ~ 2025-01-15
    IIF 23 - Secretary → ME

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.