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

Jonathan Greville White

    Related profiles found in government register
  • Jonathan Greville White
    British born in September 1955

    Registered addresses and corresponding companies
    • icon of address L'alantique, La Route De La Pulente, St. Brelade, JE3 8HG, Jersey

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Seaton Place, St.helier, JE2 3QL, Jersey

      IIF 4
  • Mr Jonathan Greville White
    British, born in September 1955

    Registered addresses and corresponding companies
    • icon of address L'atlantique, La Route De La Pulente, St Brelade, JE3 8HG, Jersey

      IIF 5
  • Mr Jonathan Greville White
    British born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Kidd Rapinet Llp, 29 Harbour Exchange Square, London, E14 9GE, England

      IIF 6
  • White, Jonathan Greville
    British advocate born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Eaton House, 9 Seaton Place, St Helier, Je2 3ql, Jersey

      IIF 7
  • White, Jonathan Greville
    British, advocate born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Eaton House, 9 Seaton Place, St Helier, JE2 3QL, United Kingdom

      IIF 8
  • White, Jonathan Greville
    British, attorney born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Eaton House, 9 Seaton Place, St Helier, Jersey, JE2 3QL

      IIF 9 IIF 10
  • White, Jonathon Grenville
    British advocate born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address L'atlantique, St Oven, Jersey, JE3 8HG

      IIF 11
  • White, Jonathon Grenville
    British lawyer born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Third Floor, 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH, United Kingdom

      IIF 12
  • White, Jonathon Grenville
    British solicitor born in September 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 95/97, Halkett Place, St Helier, JE1 1BX, Jersye

      IIF 13
  • White, Jonathon Grenville
    British advocate born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Kidd Rapinet Llp, 29 Harbour Exchange Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,666 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Second Floor, Eaton House, 9 Seaton Place, St. Helier, Jersey
    Registered Corporate (7 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Has significant influence over the entity as the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25% as trustees of a trustOE
  • 3
    icon of address 44 Esplanade, St.helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-10-30 ~ now
    IIF 4 - Has significant influence over the entity as the trustees of a trustOE
    IIF 4 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 4 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as the trustees of a trustOE
  • 4
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,346,877 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 8 - Director → ME
  • 5
    VIGA INVESTMENTS LIMITED - 1988-11-17
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Hm10, Bermuda
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 2nd Floor Eaton House, 9 Seaton Place, St Helier, Jersey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 2 - Has significant influence over the entity as the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 2 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 2 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of address Myres Castle, Auchtermuchty, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 2nd Floor Eaton House, 9 Seaton Place, St Helier, Jersey
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 2024-06-04 ~ now
    IIF 3 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 3 - Has significant influence over a trust which has control of the entityOE
    IIF 3 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
  • 10
    icon of address Flemming House, P.o. Box 662, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (7 parents)
    Beneficial owner
    icon of calendar 2024-06-04 ~ now
    IIF 1 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 1 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 1 - Has significant influence over a trust which has control of the entityOE
Ceased 7
  • 1
    FARLEYER HOUSE HOTEL LIMITED - 1999-07-20
    SOUTHSTREAM LIMITED - 1994-05-12
    icon of address Smith & Williamson Llp, 3rd Floor 9, Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-09 ~ 1992-07-31
    IIF 15 - Director → ME
  • 2
    GROVELINK PROPERTIES LIMITED - 1999-10-11
    icon of address Cornwall House, 31 Lionel Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2003-09-15
    IIF 16 - Director → ME
  • 3
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2017-07-12
    IIF 12 - Director → ME
  • 4
    icon of address Unit 191 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-26 ~ 2002-09-06
    IIF 17 - Director → ME
  • 5
    NAPP PHARMACEUTICALS LIMITED - 1998-11-02
    icon of address Unit 191 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2002-09-06
    IIF 14 - Director → ME
  • 6
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,498 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2023-10-23
    IIF 10 - Director → ME
  • 7
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2023-10-23
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.