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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Matthew Heather

    Related profiles found in government register
  • Mr Jonathan Matthew Heather
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Endeavor Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 1
    • Unit A3 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 2 IIF 3
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Heather, Jonathan Matthew
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Endeavor Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 12
    • Unit A3 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 13
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 21
  • Heather, Jonathan Matthew
    British contractor & property developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 22
  • Heather, Jonathan Matthew
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 12
  • 1
    BRICKHAVEN GROUP LIMITED
    16375475
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRICKHAVEN LTD
    16323166
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRICKHAVEN MAINTENANCE LTD
    16323396
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    JNP DEVELOPMENTS & INVESTMENTS LTD
    08106194
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Officer
    2020-07-15 ~ now
    IIF 21 - Director → ME
  • 5
    JONICK CARE DEVELOPMENTS LIMITED
    15883017
    Unit A3 Endeavor Business Park, Penner Road, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JONICK DEVELOPMENTS LIMITED
    14657555
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ 2023-07-19
    IIF 23 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-07-19
    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
  • 7
    JONICK EAST DEVELOPMENTS LTD
    16032492
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JONICK GROUP HOLDINGS LTD
    15528600
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JONICK PROPERTY INVESTMENTS LTD
    15528509
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JONICK SOUTH HOLDINGS LIMITED
    - now 14970059
    JONICK SOUTH DEVELOPMENTS LIMITED
    - 2025-03-27 14970059
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    N & J MANAGEMENT LTD
    13653897
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    P & N DEVELOPMENT & INVESTMENTS LTD
    09763935
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.