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

Gibson, Jason William

    Related profiles found in government register
  • Gibson, Jason William
    British

    Registered addresses and corresponding companies
    • icon of address The Mullions, 90 Woodman Road, Warley, Brentwood, Essex, CM14 5AZ, Uk

      IIF 1
  • Gibson, Jason William
    British banker

    Registered addresses and corresponding companies
    • icon of address 90 Woodman Road, Warley, Brentwood, Essex, CM145AZ

      IIF 2
  • Gibson, Jason William
    British banker born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Woodman Road, Warley, Brentwood, Essex, CM145AZ

      IIF 3
  • Gibson, Jason William
    British ceo born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawson House, 5 Jewry Street, London, EC3N 2EX, England

      IIF 4
  • Gibson, Jason William
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Woodman Road, Warley, Brentwood, CM14 5AZ, England

      IIF 5
    • icon of address 4 Lionsgate, East Street, Farnham, Surrey, GU9 7TP, England

      IIF 6
    • icon of address 6 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 7
  • Gibson, Jason William
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 8 IIF 9
    • icon of address 90, Woodman Road, Warley, Brentwood, Essex, CM14 5AZ, England

      IIF 10
    • icon of address Kings House 101-135, Kings Road, Brentwood, CM14 4DR, England

      IIF 11
  • Gibson, Jason William
    British managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Gibson, Jason
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 13
  • Gibson, Jason William
    British banker born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 14
  • Gibson, Jason William
    British ceo born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Alie Street, London, E1 8DE, England

      IIF 15
  • Gibson, Jason William
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mullions, 90 Woodman Road, Warley, Brentwood, Essex, CM14 5AZ, Uk

      IIF 16
    • icon of address 10-12, Alie Street, London, E1 8DE, England

      IIF 17 IIF 18
    • icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 19
  • Gibson, Jason William
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Brentwood, CM14 4RR, England

      IIF 20
    • icon of address 90 Woodman Road, Warley, Essex, Brentwood, CM14 5AZ, United Kingdom

      IIF 21
    • icon of address 1, King Street, London, EC2V 8AU, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
  • Gibson, Jason William
    British finance director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 26
  • Gibson, Jason William
    British financial broker born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mullions, 90 Woodman Road, Brentwood, Essex, CM14 5AZ, United Kingdom

      IIF 27
  • Gibson, Jason William
    British institutional fx sales born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, 10th Floor, London, EC2A 4EB

      IIF 28
  • Gibson, Jason William
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 29 IIF 30
  • Gibson, Jason William
    British banker born in May 1975

    Resident in Unitted Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, 10th Floor, London, EC2A 4EB, England

      IIF 31
  • Mr Jason William Gibson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 32
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 33 IIF 34 IIF 35
    • icon of address 105 High Street, High Street, Brentwood, CM14 4RR, England

      IIF 37 IIF 38
    • icon of address 5, High Street, Brentwood, CM14 4RR, England

      IIF 39
    • icon of address 90, Woodman Road, Warley, Brentwood, CM14 5AZ, England

      IIF 40
    • icon of address Kings House 101-135, Kings Road, Brentwood, CM14 4DR, England

      IIF 41
    • icon of address 6 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 42
  • Mr Jason William Gibson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 43
    • icon of address 105, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 44
    • icon of address 90, Woodman Road, Warley, Brentwood, CM14 5AZ, England

      IIF 45
    • icon of address The Mullions, 90 Woodman Road, Brentwood, Essex, CM14 5AZ, United Kingdom

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
  • Jason William Gibson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Woodman Road, Warley, Essex, Brentwood, CM14 5AZ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Kings House 101-135 Kings Road, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,804 GBP2022-05-31
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 105 High Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,968 GBP2025-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 105 High Street High Street, Brentwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GIBBO INVESTMENTS LIMITED - 2020-08-20
    icon of address 105 High Street High Street, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,269 GBP2025-02-28
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DRGLND 7567 LTD - 2019-05-15
    icon of address 5 High Street, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,941 GBP2024-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address The Mullions 90 Woodman Road, Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-04-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    GFFC RESOURCE MANAGEMENT LTD - 2025-02-24
    URBAN CLINIC LIMITED - 2025-04-14
    icon of address 105 High Street, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2018-12-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-12-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-29
    IIF 31 - Director → ME
  • 3
    FIRST PRUDENTIAL MARKETS LIMITED - 2013-11-05
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2015-04-20
    IIF 28 - Director → ME
  • 4
    REVOLUT MARKETS LTD - 2020-05-26
    EC2 CAPITAL LTD - 2020-05-15
    icon of address 100 Bishopsgate 18th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-05-14
    IIF 5 - Director → ME
  • 5
    ELXI FX LTD - 2017-12-14
    icon of address 10-12 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2017-03-01
    IIF 17 - Director → ME
  • 6
    ELXI GROUP HOLDINGS LIMITED - 2017-12-14
    INVESY LTD - 2015-12-29
    icon of address 10-12 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,330 GBP2016-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2017-03-01
    IIF 18 - Director → ME
  • 7
    GLOBAL ELITE MARKETS LTD - 2020-05-15
    icon of address 105 High Street, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-05-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    EC2 CONSULTANCY GROUP LTD - 2022-10-12
    EC2 TECHNOLOGY LTD - 2022-10-11
    icon of address 105 High Street, Brentwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -352,077 GBP2024-05-31
    Officer
    icon of calendar 2021-07-12 ~ 2023-03-01
    IIF 12 - Director → ME
  • 9
    FIXI PLC
    - now
    FIX MARKETS PLC - 2005-10-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-10-16
    IIF 22 - Director → ME
  • 10
    icon of address Unit E1, Foreshore Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2020-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2015-12-29
    IIF 16 - Director → ME
    icon of calendar 2009-03-10 ~ 2015-12-29
    IIF 1 - Secretary → ME
  • 11
    icon of address The Mullions, 90 Woodman Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ 2018-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-12-31
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    GIBBO INVESTMENTS LIMITED - 2020-08-20
    icon of address 105 High Street High Street, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,269 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-05-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    icon of address 7 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,941 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-08-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-01-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    BRIARC DEVELOPMENTS LIMITED - 2020-07-04
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,456 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-01-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IQOPTION LTD - 2019-11-18
    icon of address St. Clare House, 30-33 Minories, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    302,930 GBP2022-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-06-30
    IIF 4 - Director → ME
  • 16
    WARLEY FINANCIAL CONSULTANTS LIMITED - 2023-06-19
    icon of address 6 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,859,789 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-06-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-06-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    FATMAN SOFTWARE LIMITED - 2014-07-14
    icon of address 37-39 Southgate Street, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    247,624 GBP2024-04-30
    Officer
    icon of calendar 2016-09-19 ~ 2017-02-27
    IIF 19 - Director → ME
  • 18
    UNIVERSAL DIGITAL ASSET XCHANGE LIMITED - 2019-06-17
    THE URBAN CLINIC LTD - 2021-08-09
    URBAN CLINIC LIMITED - 2025-01-09
    icon of address 4 Lionsgate East Street, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2024-04-30
    Officer
    icon of calendar 2021-08-01 ~ 2024-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-12-31
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-17 ~ 2021-04-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2018-12-30
    IIF 25 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2018-12-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-12-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 6 Beaufort Court, Admirals Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -249,752 GBP2022-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2015-12-29
    IIF 14 - Director → ME
    icon of calendar 2016-06-10 ~ 2020-11-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2020-11-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    icon of address 2nd Floor 10-11 Moor St, Soho, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-08-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ELXI LIMITED - 2017-01-23
    icon of address 57 Berkeley Square, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2017-03-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.