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
    • icon of address 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
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

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

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

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

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

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

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 14
    • icon of address Cottage Farm, New Row, Hoggeston, Milton Keynes, Bucks, MK18 3LL, United Kingdom

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

    Resident in England

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

      IIF 16
  • Gotzheim, Jonathan Charles
    British director born in September 1968

    Resident in England

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

      IIF 17
  • Gotzheim, Jonathan Charles
    British none born in September 1968

    Resident in England

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

      IIF 18
  • Gotzheim, Jonathan Charles
    British born in September 1968

    Resident in France

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

      IIF 19 IIF 20
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 21
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 22 IIF 23
    • icon of address Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 24
    • icon of address 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
    • icon of address Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, United Kingdom

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

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

      IIF 33
    • icon of address 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
    • icon of address Hastings House, 16 Auckland Park, Bond Avenue, Milton Keynes, MK1 1BU, England

      IIF 35
  • Gotzheim, Jonathan

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

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Hastings House 16 Auckland Park, Bond Avenue, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-03-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -332,817 GBP2023-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -722,600 GBP2023-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -44,254 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,701 GBP2023-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    491,748 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Hastings House 16 Auckland Park, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -285,920 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,202,827 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ASPEXX HOMES (STONE) LTD - 2023-08-30
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,260 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 23 - Director → ME
  • 11
    ROEBUCK HOLDINGS LTD - 2019-10-25
    SOULBURY LIMITED - 2020-02-27
    icon of address Ground Floor Baird House, Seebeck Place, Knowhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,218 GBP2021-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ASPEXX HOMES (MAULDEN) LTD - 2023-10-10
    icon of address 2 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,163 GBP2024-03-31
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    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
  • 15
    icon of address Hastings House 16 Auckland Park, Bond Avenue, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    GLENWORTH CONTRACTING LTD - 2025-09-23
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address 20 Bridge Street, Leighton Buzzard, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31 GBP2025-01-31
    Person with significant control
    icon of calendar 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
  • 2
    icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,701 GBP2023-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2019-11-30
    IIF 16 - Director → ME
  • 3
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2025-02-27
    IIF 32 - Director → ME
  • 4
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2021-06-15 ~ 2025-06-02
    IIF 30 - Director → ME
  • 5
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2025-08-04
    IIF 31 - Director → ME
  • 6
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2025-06-02
    IIF 34 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.