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 Jonathan Charles Gotzheim

    Related profiles found in government register
  • Mr Jonathan Charles Gotzheim
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Baird House, Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

      IIF 1
  • Mr Jonathan Charles Gotzheim
    British born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 2
    • Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 3 IIF 4
    • 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 5
    • 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 6
    • 2 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, England

      IIF 7
    • 2, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 8
    • Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 9
    • Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, United Kingdom

      IIF 10
    • Sycamore House, Drayton Road, Bletchley, Milton Keynes, MK2 3RR, United Kingdom

      IIF 11
  • Gotzheim, Jonathan Charles
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 12
  • Mr Jonathan Gotzheim
    British born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, England

      IIF 13
  • Gotzheim, Jonathan Charles
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 14
  • Gotzheim, Jonathan Charles
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 44 Worship Street, London, EC2A 2EA, England

      IIF 15
  • Gotzheim, Jonathan Charles
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deans Farm Lane, Soulbury, Leighton Buzzard, Beds, LU7 0DE, United Kingdom

      IIF 16
  • Gotzheim, Jonathan Charles
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dean Farm Lane, Soulbury, Leighton Buzzard, Beds, LU7 0DE, England

      IIF 17
  • Gotzheim, Jonathan Charles
    British born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 18 IIF 19
    • 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 20
    • 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 21 IIF 22
    • Cottage Farm, New Row, Hoggeston, Milton Keynes, Bucks, MK18 3LL, United Kingdom

      IIF 23
    • Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 24
    • Sycamore House, Drayton Road, Bletchley, Milton Keynes, MK2 3RR, England

      IIF 25 IIF 26 IIF 27
  • Gotzheim, Jonathan Charles
    British chartered surveyor born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, United Kingdom

      IIF 29
    • Sycamore House, Drayton Road, Bletchley, Milton Keynes, MK2 3RR, England

      IIF 30
  • Gotzheim, Jonathan Charles
    British company director born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 31
  • Gotzheim, Jonathan Charles
    British director born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 32
    • 2 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, England

      IIF 33
    • Sycamore House, Drayton Road, Bletchley, Milton Keynes, MK2 3RR, United Kingdom

      IIF 34
  • Gotzheim, Jonathan
    British born in September 1968

    Resident in France

    Registered addresses and corresponding companies
    • Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, England

      IIF 35
  • Gotzheim, Jonathan

    Registered addresses and corresponding companies
    • Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, England

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    15 HIGH STREET YARDLEY GOBION MANAGEMENT COMPANY LIMITED
    16306427
    Hastings House 16 Auckland Park, Bond Avenue, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 35 - Director → ME
    2025-03-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ALDBURY HOMES (EAGLE FARM) LTD
    11450900
    2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -332,817 GBP2023-03-31
    Officer
    2021-06-15 ~ now
    IIF 25 - Director → ME
  • 3
    ALDBURY HOMES (LOCKINGTON) LTD
    11843424
    2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -722,600 GBP2023-03-31
    Officer
    2021-06-15 ~ now
    IIF 28 - Director → ME
  • 4
    ALDBURY HOMES (MAULDEN) LTD
    13133582
    1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31 GBP2025-01-31
    Officer
    2021-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-03-05
    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
  • 5
    ALDBURY HOMES (NORTHILL) LTD
    12198715
    2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -44,254 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-06-15 ~ now
    IIF 26 - Director → ME
  • 6
    ALDBURY HOMES (SIMPSON) LTD
    11450889
    2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -95,701 GBP2023-03-31
    Officer
    2021-06-15 ~ now
    IIF 27 - Director → ME
    2019-11-01 ~ 2019-11-30
    IIF 15 - Director → ME
  • 7
    ALDBURY HOMES (SLAPTON) LTD
    11529565
    2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    491,748 GBP2020-03-31
    Officer
    2019-03-08 ~ now
    IIF 14 - Director → ME
  • 8
    ALDBURY HOMES (YG) LTD
    13992284
    Hastings House 16 Auckland Park, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -285,920 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-21 ~ 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
  • 9
    ALDBURY HOMES LTD
    08998480
    1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,202,827 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ASPEXX HOMES LTD
    - now 12523704
    ASPEXX HOMES (STONE) LTD
    - 2023-08-30 12523704
    1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,260 GBP2024-03-31
    Officer
    2020-07-31 ~ now
    IIF 22 - Director → ME
  • 11
    ASPEXX LTD
    - now 12279888 10580731
    SOULBURY LIMITED
    - 2020-02-27 12279888
    ROEBUCK HOLDINGS LTD
    - 2019-10-25 12279888
    Ground Floor Baird House, Seebeck Place, Knowhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,218 GBP2021-12-31
    Officer
    2019-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ASPEXX PROPERTY HOLDINGS LTD
    - now 12523461
    ASPEXX HOMES (MAULDEN) LTD
    - 2023-10-10 12523461
    2 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRAGENHAM ESTATES LIMITED
    05051589
    3 West Street, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,163 GBP2024-03-31
    Officer
    2004-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    CARNEGIE CRESCENT (MAULDEN) MANAGEMENT COMPANY LTD
    13936255
    48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    2022-02-23 ~ 2025-02-27
    IIF 32 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CHESTER & PARTNERS LTD
    15522639
    Hastings House 16 Auckland Park, Bond Avenue, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FRITH FIELDS MANAGEMENT COMPANY LTD
    12888225
    48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    2021-06-15 ~ 2025-06-02
    IIF 30 - Director → ME
  • 17
    GLENWORTH (STONE) LTD
    15885236
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 18 - Director → ME
    2024-08-08 ~ 2025-08-04
    IIF 31 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    GLENWORTH CONTRACTING LTD
    - now 15901748
    GLENWORTH CONTRACTING LTD
    - 2025-09-23 15901748
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GOODWIN FIELD (NORTHILL) MANAGEMENT COMPANY LIMITED
    13682701
    48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-10-31
    Officer
    2021-10-15 ~ 2025-06-02
    IIF 34 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    MEADOW VIEW DEVELOPMENTS (STEWKLEY) LIMITED
    07720151
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 21
    MONTAGE DEVELOPMENTS LIMITED
    07349129
    20 Bridge Street, Leighton Buzzard, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 16 - Director → ME

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.