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

De Jager, Jonathan Geoffrey

    Related profiles found in government register
  • De Jager, Jonathan Geoffrey
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, England

      IIF 1
    • 17, Musgrave Crescent, London, SW6 4QD, England

      IIF 2
    • 3, Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom

      IIF 3
  • De Jager, Jonathan Geoffrey
    British consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, England

      IIF 4
    • Hangar 14, Langford Lane, Oxford Airport, Kidlington, OX5 1QX, England

      IIF 5
  • De Jager, Jonathan Geoffrey
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 6 Chesterfield Gardens, London, W1J 5BQ, England

      IIF 6 IIF 7
    • One Strand, Trafalgar Square, London, WC2N 5EJ, England

      IIF 8 IIF 9 IIF 10
    • 3, Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom

      IIF 11
  • De Jager, Jonathan Geoffrey
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • B.e Roberts & Co, 3 Kirkleas Road, Surbiton, KT6 6QJ, England

      IIF 12
  • De Jager, Jonathan Geoffrey
    British accountant born in September 1977

    Registered addresses and corresponding companies
    • 4 Hurlingham Road, London, SW6 3QY

      IIF 13
  • Mr Jonathan Geoffrey De Jager
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, England

      IIF 14 IIF 15
    • The Cube, Hangar 14, Langford Lane, Oxford Airport, Kidlington, OX5 1QX, United Kingdom

      IIF 16
    • 4th Floor, 6 Chesterfield Gardens, London, W1J 5BQ, England

      IIF 17
  • De Jager, Jonathan Geoffrey
    born in September 1977

    Registered addresses and corresponding companies
    • 4, Hurlingham Road, London, SW6 3QY

      IIF 18
  • De Jager, Jonathan Geoffrey

    Registered addresses and corresponding companies
    • B.e Roberts & Co, 3 Kirkleas Road, Surbiton, KT6 6QJ, England

      IIF 19
  • De Jager, Geoffrey John
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Town, Oxford, OX2 6SN, England

      IIF 20
    • 18 Norham Gardens, Norham Gardens, Oxford, OX2 6QB, England

      IIF 21
  • De Jager, Geoffrey John
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crick Road, Oxford, Oxfordshire, OX2 6QJ, United Kingdom

      IIF 22
    • 3, Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom

      IIF 23
    • B.e Roberts & Co, 3 Kirkleas Road, Surbiton, KT6 6QJ, England

      IIF 24
  • De Jager, Geoffrey John
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Teignmouth Road, London, NW2 4EB, United Kingdom

      IIF 25
  • De Jager, Geoffrey John
    British owner of anglo suisse investme born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 242, Marylebone Road, London, NW1 6JL, United Kingdom

      IIF 26
  • Mr Geoffrey John De Jager
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • B.e Roberts & Co, 3 Kirkleas Road, Surbiton, KT6 6QJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    Barbara Roberts, 3 Kirkleas Road, Surbiton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 3 - director → ME
  • 2
    ONE TONE DRIVE PROPERTY LIMITED - 2010-04-27
    B.e Roberts & Co, 3 Kirkleas Road, Surbiton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,324,854 GBP2024-03-31
    Officer
    2005-06-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CT PARTNERS LIMITED - 2023-01-03
    CTF PARTNERS LIMITED - 2020-08-25
    One Strand, Trafalgar Square, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    778,957 GBP2023-06-30
    Officer
    2023-11-24 ~ now
    IIF 8 - director → ME
  • 4
    One Strand, Trafalgar Square, London, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2024-01-01 ~ now
    IIF 9 - director → ME
  • 5
    CT GROUP INTERNATIONAL NO. 2 LIMITED - 2023-01-17
    One Strand, Trafalgar Square, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    170,528 GBP2023-06-30
    Officer
    2024-04-09 ~ now
    IIF 10 - director → ME
  • 6
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    686,083 GBP2019-06-30
    Officer
    2016-09-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    C/o Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, England
    Corporate (2 parents)
    Equity (Company account)
    2,493,775 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    C/o Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, England
    Corporate (2 parents)
    Equity (Company account)
    1,411,683 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    95&97 HARLEY STREET PROPERTIES LIMITED - 2017-09-18
    B.e Roberts & Co, 3 Kirkleas Road, Surbiton, Surrey
    Dissolved corporate (4 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 23 - director → ME
    IIF 11 - director → ME
  • 10
    Hangar 14 Langford Lane, Oxford Airport, Kidlington, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    601,880 GBP2023-10-31
    Officer
    2017-10-30 ~ now
    IIF 5 - director → ME
  • 11
    Hmg Law, 126 High Street, Oxford, Oxfordshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2016-02-11 ~ dissolved
    IIF 21 - director → ME
  • 12
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Corporate (15 parents, 1 offspring)
    Officer
    2010-11-01 ~ now
    IIF 25 - director → ME
Ceased 8
  • 1
    ONE TONE DRIVE PROPERTY LIMITED - 2010-04-27
    B.e Roberts & Co, 3 Kirkleas Road, Surbiton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,324,854 GBP2024-03-31
    Officer
    2010-08-19 ~ 2024-03-07
    IIF 12 - director → ME
    2015-04-01 ~ 2024-03-07
    IIF 19 - secretary → ME
  • 2
    Flat 2 45 West Park, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-21 ~ 2009-12-04
    IIF 18 - llp-designated-member → ME
  • 3
    King's College London Room D1 North Wing, Strand Building, London, England
    Corporate (9 parents)
    Officer
    2015-06-24 ~ 2021-03-15
    IIF 20 - director → ME
  • 4
    One Strand, Trafalgar Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    659,598 GBP2023-06-30
    Officer
    2020-06-03 ~ 2022-11-11
    IIF 7 - director → ME
  • 5
    242 Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2010-12-15 ~ 2018-05-21
    IIF 26 - director → ME
  • 6
    Hangar 14 Langford Lane, Oxford Airport, Kidlington, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    601,880 GBP2023-10-31
    Person with significant control
    2017-10-30 ~ 2018-07-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    BROOMCO (2750) LIMITED - 2002-01-18
    1st Floor 156 Cromwell Road, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2002-02-20 ~ 2010-04-12
    IIF 22 - director → ME
    2004-11-01 ~ 2004-12-21
    IIF 13 - director → ME
  • 8
    65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-03 ~ 2013-08-05
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.