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

Mr Christopher Jonathan Alderson Down

    Related profiles found in government register
  • Mr Christopher Jonathan Alderson Down
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 5 IIF 6
  • Down, Christopher Jonathan Alderson
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Melville Crescent, Edinburgh, EH3 7JA, Scotland

      IIF 7
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 8 IIF 9
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Down, Christopher Jonathan Alderson
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 16
  • Down, Christopher Jonathan Alderson
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Down, Christopher Jonathan Alderson
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 18
  • Down, Christopher Jonathan Alderson
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 19
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 20 IIF 21
  • Down, Christopher Jonathan Alderson
    British chartered accountant born in November 1976

    Registered addresses and corresponding companies
    • icon of address 8 Longworth Avenue, Cambridge, Cambridgeshire, CB1 1BH

      IIF 22
  • Down, Christopher Jonathan Alderson
    British company director born in November 1976

    Registered addresses and corresponding companies
    • icon of address 8 Longworth Avenue, Cambridge, Cambridgeshire, CB1 1BH

      IIF 23
  • Down, Christopher Jonathan Alderson
    British

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 24
  • Down, Christopher Jonathan Alderson
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Longworth Avenue, Cambridge, Cambridgeshire, CB1 1BH

      IIF 25
  • Down, Christopher Jonathan Alderson

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 26
  • Down, Christopher

    Registered addresses and corresponding companies
    • icon of address 7, Melville Crescent, Edinburgh, EH3 7JA, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    COMMUNITY SPONSORS HOMES LIMITED - 2018-08-03
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -160,467 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Martin House, 5 Martin Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 60 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    900 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SOLIS CONTRACTS LIMITED - 2024-09-09
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 13 - Director → ME
  • 8
    HEARTHSTONE PROPERTY ADVISORS LLP - 2017-05-13
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    SOLIS CAPITAL (CONSULTING) LTD - 2021-10-29
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,557 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 60 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    BLOCKCENTRAL PROPERTY MANAGEMENT LIMITED - 1989-08-10
    ST.NICHOLAS COURT MANAGEMENT COMPANY (BRIGHTON) LIMITED - 1990-04-30
    BALFOUR COURT HARPENDEN MANAGEMENT COMPANY LIMITED - 1990-07-05
    STATION ROAD (HARPENDEN) MANAGEMENT COMPANY LIMITED - 1996-04-30
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-25
    Officer
    icon of calendar 1997-07-24 ~ 1999-09-24
    IIF 22 - Director → ME
    icon of calendar 1997-07-24 ~ 1999-09-24
    IIF 25 - Secretary → ME
  • 2
    NTI HEALTHCARE LIMITED - 2010-07-13
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ 2010-07-06
    IIF 19 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2004-06-02
    IIF 23 - Director → ME
  • 4
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2016-12-01
    IIF 21 - Director → ME
  • 5
    icon of address 60 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2017-01-20
    IIF 20 - Director → ME
  • 6
    CHARCO 93 LIMITED - 2015-12-11
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2016-12-01
    IIF 16 - Director → ME
  • 7
    icon of address Fourth Floor, 7 Castle Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2016-12-01
    IIF 7 - Director → ME
    icon of calendar 2014-10-09 ~ 2016-12-01
    IIF 27 - Secretary → ME
  • 8
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2016-12-01
    IIF 8 - Director → ME
    icon of calendar 2007-09-24 ~ 2017-02-06
    IIF 24 - Secretary → ME
  • 9
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-10-29
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    SOLIS CAPITAL (CONSULTING) LTD - 2021-10-29
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,557 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2021-10-27
    IIF 2 - Has significant influence or control 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.