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

Mcgibbon, Jason Scott

    Related profiles found in government register
  • Mcgibbon, Jason Scott
    British chairman/adviser born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Cathedral Street, Glasgow, G4 0QU, Scotland

      IIF 1
  • Mcgibbon, Jason Scott
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liftango, The Mart, Station Road, East Linton, East Lothian, EH40 3DN, United Kingdom

      IIF 2
    • icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom, EH1 3EG, United Kingdom

      IIF 3
    • icon of address C/o Gillespie & Anderson, 147 Bath Street, Glasgow, Lanarkshire, G2 4SN, United Kingdom

      IIF 4
    • icon of address 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, England

      IIF 5
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 6
  • Mcgibbon, Jason Scott
    British non-executive director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley, 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 7
  • Mcgibbon, Jason Scott
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgibbon, Jason Scott
    British fund manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 309-310, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 16
  • Mcgibbon, Jason Scott
    British investment professional born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH, England

      IIF 17
    • icon of address 4th Floor, 2 Balcombe Street, London, NW1 6NW, England

      IIF 18 IIF 19
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 20
    • icon of address 95 Wigmore Street, United Kingdom, London, W1U 1FB, United Kingdom

      IIF 21
  • Mcgibbon, Jason Scott
    British none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 22
  • Mcgibbon, Jason Scott
    British private equity executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Warwick Street, London, W1B 5AL

      IIF 23 IIF 24 IIF 25
    • icon of address 30, Warwick Street, London, W1B 5AL, England

      IIF 26
    • icon of address Oak House, 51 Drax Avenue Wimbledon, London, SW20 0EZ

      IIF 27
    • icon of address 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA

      IIF 28
  • Mr Jason Scott Mcgibbon
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    ZASKI TOPCO LIMITED - 2015-03-11
    DE FACTO 2131 LIMITED - 2014-11-19
    icon of address 3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit 309-310, Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,064,385 GBP2021-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 16 - Director → ME
  • 3
    JASON MCGIBBON INVESTMENTS LIMITED - 2010-10-08
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 4
    MCGIBBON LIMITED - 2019-12-03
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150,786 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address Liftango The Mart, Station Road, East Linton, East Lothian, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,993,410 GBP2023-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 2 - Director → ME
  • 6
    PREC0110 PLC - 2020-11-24
    icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Active Corporate (14 parents, 11 offsprings)
    Officer
    icon of calendar 2020-11-22 ~ now
    IIF 7 - Director → ME
  • 7
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 1 - Director → ME
Ceased 21
  • 1
    ZASKI MIDCO 1 LIMITED - 2015-03-11
    DE FACTO 2132 LIMITED - 2014-11-19
    icon of address 3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2015-01-21
    IIF 20 - Director → ME
  • 2
    ZASKI MIDCO 2 LIMITED - 2015-03-11
    DE FACTO 2133 LIMITED - 2014-11-19
    icon of address 3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2015-01-29
    IIF 18 - Director → ME
  • 3
    ZASKI BIDCO LIMITED - 2015-03-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-25 ~ 2015-01-29
    IIF 19 - Director → ME
  • 4
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    COUNTY HOLDINGS LIMITED - 1986-05-23
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 172 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2017-04-06
    IIF 22 - Director → ME
  • 5
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 65 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2009-07-31
    IIF 27 - Director → ME
  • 6
    GK PUBLIC RELATIONS LTD - 2015-04-24
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    155,507 GBP2022-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2023-04-15
    IIF 5 - Director → ME
  • 7
    BLUE2 TOPCO LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-14 ~ 2016-12-13
    IIF 14 - Director → ME
  • 8
    BLUE2 MIDCO2 LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-14 ~ 2016-03-22
    IIF 13 - Director → ME
  • 9
    BEV BIDCO 3 LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2016-03-22
    IIF 9 - Director → ME
  • 10
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-23
    IIF 12 - Director → ME
  • 11
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-23
    IIF 8 - Director → ME
  • 12
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-23
    IIF 10 - Director → ME
  • 13
    BLUE2 MIDCO1 LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-14 ~ 2016-12-13
    IIF 11 - Director → ME
  • 14
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ 2011-05-13
    IIF 24 - Director → ME
  • 15
    icon of address 95 Wigmore Street United Kingdom, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-01-19
    IIF 21 - Director → ME
  • 16
    REJUVENINE HOLDINGS LIMITED - 2015-07-09
    icon of address 12 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,650,493 GBP2023-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2024-02-12
    IIF 15 - Director → ME
  • 17
    ORGANISED HEALTH TECHNOLOGIES LTD - 2018-12-27
    SARWAR INDUSTRIES LIMITED - 2016-01-15
    icon of address 19 Exchange Tower Addleshaw Goddard, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-08-19
    IIF 4 - Director → ME
  • 18
    icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ 2024-09-30
    IIF 3 - Director → ME
  • 19
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-23
    IIF 26 - Director → ME
  • 20
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-23
    IIF 25 - Director → ME
  • 21
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-23
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.