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 Geoffrey De Jager

    Related profiles found in government register
  • Mr Jonathan Geoffrey De Jager
    British born in September 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address The Cube, Hangar 14, Langford Lane, Oxford Airport, Kidlington, OX5 1QX, United Kingdom

      IIF 3
    • icon of address 4th Floor, 6 Chesterfield Gardens, London, W1J 5BQ, England

      IIF 4
  • De Jager, Jonathan Geoffrey
    British born in September 1977

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • icon of address Hangar 14, Langford Lane, Oxford Airport, Kidlington, OX5 1QX, England

      IIF 7
    • icon of address One Strand, Trafalgar Square, London, WC2N 5EJ, England

      IIF 8 IIF 9 IIF 10
  • De Jager, Jonathan Geoffrey
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Musgrave Crescent, London, SW6 4QD, England

      IIF 11
    • icon of address 3, Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 3, Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom

      IIF 15
  • De Jager, Jonathan Geoffrey
    British company director born in September 1977

    Resident in England

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

      IIF 16
  • Mr Geoffrey John De Jager
    British born in October 1950

    Resident in England

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

      IIF 17
  • De Jager, Geoffrey John
    British born in October 1950

    Resident in England

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

      IIF 18
  • De Jager, Geoffrey John
    British company director born in October 1950

    Resident in England

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

      IIF 19
    • icon of address 18 Norham Gardens, Norham Gardens, Oxford, OX2 6QB, England

      IIF 20
  • De Jager, Geoffrey John
    British director born in October 1950

    Resident in England

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

      IIF 21
    • icon of address 3, Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom

      IIF 22
    • icon of address B.e Roberts & Co, 3 Kirkleas Road, Surbiton, KT6 6QJ, England

      IIF 23
  • De Jager, Geoffrey John
    British owner of anglo suisse investme born in October 1950

    Resident in England

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

      IIF 24
  • De Jager, Jonathan Geoffrey
    British accountant born in September 1977

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

      IIF 25
  • De Jager, Jonathan Geoffrey
    born in September 1977

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

      IIF 26
  • De Jager, Jonathan Geoffrey

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

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Barbara Roberts, 3 Kirkleas Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CT PARTNERS LIMITED - 2023-01-03
    CTF PARTNERS LIMITED - 2020-08-25
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,921,951 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 9 - Director → ME
  • 4
    CT GROUP INTERNATIONAL NO. 2 LIMITED - 2023-01-17
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    168,469 GBP2024-06-30
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    686,083 GBP2019-06-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address C/o Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,544,221 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,411,683 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    95&97 HARLEY STREET PROPERTIES LIMITED - 2017-09-18
    icon of address B.e Roberts & Co, 3 Kirkleas Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 22 - Director → ME
    IIF 15 - Director → ME
  • 9
    icon of address Hangar 14 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    601,880 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Hmg Law, 126 High Street, Oxford, Oxfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 11
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 18 - Director → ME
Ceased 8
  • 1
    ONE TONE DRIVE PROPERTY LIMITED - 2010-04-27
    icon of address B.e Roberts & Co, 3 Kirkleas Road, Surbiton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,118,149 GBP2025-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2025-06-09
    IIF 23 - Director → ME
    icon of calendar 2010-08-19 ~ 2024-03-07
    IIF 16 - Director → ME
    icon of calendar 2015-04-01 ~ 2024-03-07
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 2 45 West Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2009-12-04
    IIF 26 - LLP Designated Member → ME
  • 3
    icon of address King's College London Room D1 North Wing, Strand Building, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2021-03-15
    IIF 19 - Director → ME
  • 4
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,022 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-11-11
    IIF 14 - Director → ME
  • 5
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2018-05-21
    IIF 24 - Director → ME
  • 6
    icon of address Hangar 14 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    601,880 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-07-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    BROOMCO (2750) LIMITED - 2002-01-18
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2010-04-12
    IIF 21 - Director → ME
    icon of calendar 2004-11-01 ~ 2004-12-21
    IIF 25 - Director → ME
  • 8
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2013-08-05
    IIF 11 - 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.