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

Anderson, Christopher Anthony Craig

    Related profiles found in government register
  • Anderson, Christopher Anthony Craig
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grasmere Crescent, Bramhall, Stockport, Cheshire, SK7 2PS

      IIF 1
    • icon of address Office 5, Flynn House, Woodford Road, Bramhall, Stockport, Cheshire, SK7 1PA, England

      IIF 2
  • Anderson, Christopher Anthony Craig
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grasmere Crescent, Bramhall, Cheshire, SK7 2PS

      IIF 3
    • icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 4
    • icon of address Office 4, Flynn House, Woodford Road, Bramhall, Stockport, Cheshire, SK7 1PA, England

      IIF 5
  • Anderson, Christopher Anthony Craig
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 6
    • icon of address 67 Europa Business Park, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0XA, England

      IIF 7
  • Anderson, Christopher Anthony Craig
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grasmere, Bramhall, Stockport, SK7 2PS

      IIF 8
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 9
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 10
    • icon of address Hercules Office Park, Bird Hall Lane, Stockport, SK3 0UX, England

      IIF 11
    • icon of address Prestbury House, Unit 10, Bamford Business Park Reddish, Stockport, Cheshire, SK4 1PL, England

      IIF 12
  • Anderson, Christopher Anthony Craig
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grasmere Crescent, Bramhall, Cheshire, SK7 2PS

      IIF 13
  • Mr Christopher Anthony Craig Anderson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 14
    • icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 15
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 16
    • icon of address Office 4, Flynn House, Woodford Road, Bramhall, Stockport, Cheshire, SK7 1PA, England

      IIF 17
    • icon of address Office 5, Flynn House, Woodford Road, Bramhall, Stockport, Cheshire, SK7 1PA, England

      IIF 18
  • Mr Christopher Anderson
    United Kingdom born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bevan & Co, Suite 4bc, Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 19
  • Christopher, Anderson
    British engineer

    Registered addresses and corresponding companies
    • icon of address 6 Grasmere Crescent, Bramhall, Cheshire, SK7 2PS

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    THERMOTECH FIRE PROTECTION LIMITED - 2013-09-12
    icon of address C/o Godfrey Holland, Suite 4bc, Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    THERMOTECH MECHANICAL SERVICES LIMITED - 2015-06-02
    TAC MECHANICAL SERVICES LIMITED - 2014-07-28
    icon of address Hercules Office Park, Bird Hall Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Office 5, Flynn House Woodford Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,099 GBP2024-12-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    BREANDAN FLYNN INVESTMENTS LIMITED - 2003-01-20
    icon of address 103 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,535 GBP2023-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2003-11-30
    IIF 3 - Director → ME
  • 2
    FIRE AND AIR SERVICES LIMITED - 2013-09-12
    ASHVALE FIRE SERVICES LIMITED - 2014-03-17
    THERMOTECH SOLUTIONS LIMITED - 2014-07-28
    HALLCO 1584 LIMITED - 2013-01-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,295,084 GBP2018-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2018-05-11
    IIF 8 - Director → ME
  • 3
    THERMOTECH MECHANICAL SERVICES LIMITED - 2015-06-02
    TAC MECHANICAL SERVICES LIMITED - 2014-07-28
    icon of address Hercules Office Park, Bird Hall Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-04-04
    IIF 20 - Secretary → ME
  • 4
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2024-02-22 ~ 2024-12-11
    IIF 4 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 5 - Director → ME
    icon of calendar 2023-06-19 ~ 2023-06-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-02-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2018-05-11
    IIF 12 - Director → ME
  • 6
    ASHVALE FIRE SERVICES LIMITED - 2013-09-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,663,937 GBP2018-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2018-05-11
    IIF 11 - Director → ME
  • 7
    WOODS NORTH EAST (MANCHESTER) LIMITED - 2013-02-26
    FOREST ENGINEERING SOLUTIONS LIMITED - 2015-06-02
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,766,287 GBP2018-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2018-05-11
    IIF 10 - Director → ME
  • 8
    FIRE AND AIR SERVICES LIMITED - 2014-07-28
    ENSCO 993 LIMITED - 2013-09-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2020-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.