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 Jason William Gibson

    Related profiles found in government register
  • 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 1
    • icon of address 105, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 2
    • icon of address 90, Woodman Road, Warley, Brentwood, CM14 5AZ, England

      IIF 3
    • icon of address The Mullions, 90 Woodman Road, Brentwood, Essex, CM14 5AZ, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • 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 7
  • 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 8
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 9 IIF 10 IIF 11
    • icon of address 105, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 13 IIF 14
    • icon of address 105 High Street, High Street, Brentwood, CM14 4RR, England

      IIF 15
    • icon of address 5, High Street, Brentwood, CM14 4RR, England

      IIF 16
    • icon of address 90, Woodman Road, Warley, Brentwood, CM14 5AZ, England

      IIF 17
    • icon of address Kings House 101-135, Kings Road, Brentwood, CM14 4DR, England

      IIF 18
    • icon of address 6 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 19
  • Gibson, Jason William
    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 20
  • 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 21
  • 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 22
  • 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 23
    • icon of address 10-12, Alie Street, London, E1 8DE, England

      IIF 24 IIF 25
    • icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 26
  • 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 27
    • icon of address 90 Woodman Road, Warley, Essex, Brentwood, CM14 5AZ, United Kingdom

      IIF 28
    • icon of address 1, King Street, London, EC2V 8AU, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Gibson, Jason William
    British born in May 1975

    Resident in England

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

      IIF 38
    • icon of address 6 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
    • icon of address 4 Lionsgate, East Street, Farnham, Surrey, GU9 7TP, England

      IIF 43
  • 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 44 IIF 45
    • icon of address Kings House 101-135, Kings Road, Brentwood, CM14 4DR, England

      IIF 46
  • 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 47
  • Gibson, Jason
    British born in May 1975

    Resident in England

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

      IIF 48
  • Gibson, Jason William
    British

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

      IIF 49
  • Gibson, Jason William
    British banker

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

      IIF 50
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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 14 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 16 - 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 20 - Director → ME
  • 7
    NGMN LIMITED - 2025-11-06
    icon of address 269 Market Street, Hyde, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Mullions 90 Woodman Road, Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2002-04-20 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 24
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-12-30
    IIF 7 - 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 37 - 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 35 - Director → ME
  • 4
    EC2 CAPITAL LTD - 2020-05-15
    REVOLUT MARKETS LTD - 2020-05-26
    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 42 - 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 24 - Director → ME
  • 6
    INVESY LTD - 2015-12-29
    ELXI GROUP HOLDINGS LIMITED - 2017-12-14
    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 25 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 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 47 - 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 29 - 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 23 - Director → ME
    icon of calendar 2009-03-10 ~ 2015-12-29
    IIF 49 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-12-31
    IIF 4 - Has significant influence or control OE
    IIF 4 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-05-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-01-01
    IIF 6 - 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 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 41 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-06-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 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 26 - Director → ME
  • 18
    THE URBAN CLINIC LTD - 2021-08-09
    URBAN CLINIC LIMITED - 2025-01-09
    UNIVERSAL DIGITAL ASSET XCHANGE LIMITED - 2019-06-17
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2021-04-19
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-01 ~ 2024-12-31
    IIF 12 - 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 32 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-12-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GFFC RESOURCE MANAGEMENT LTD - 2025-02-24
    URBAN CLINIC LIMITED - 2025-04-14
    icon of address 105 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-11-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 2016-06-10 ~ 2020-11-23
    IIF 33 - Director → ME
    icon of calendar 2010-06-23 ~ 2015-12-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2020-11-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-08-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 22 - 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.