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 Jamie Mackenzie Davidson

    Related profiles found in government register
  • Mr Jamie Mackenzie Davidson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 1
    • 31, Albany Street, Edinburgh, EH1 3QN, Scotland

      IIF 2
    • 31, Albany Street, Edinburgh, EH1 3QN, United Kingdom

      IIF 3
    • 49, Northumberland Street, Edinburgh, EH3 6JJ

      IIF 4
    • 8, Albany Street, Edinburgh, EH1 3QB

      IIF 5
    • Reston House, Main Street, Reston, Eyemouth, TD14 5JS, Scotland

      IIF 6 IIF 7 IIF 8
  • Mr Jamie Mckenzie Davidson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Northumberland Street, Edinburgh, EH3 6JJ, Scotland

      IIF 9
  • Davidson, Jamie Mackenzie
    British chief ececutive born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Albany Street, Edinburgh, EH1 3QB

      IIF 10
  • Davidson, Jamie Mackenzie
    British chief executive born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 11
  • Davidson, Jamie Mackenzie
    British corporate finance adviser born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, 90 Marygate, Berwick-upon-tweed, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 12
  • Davidson, Jamie Mackenzie
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Albany Street, Edinburgh, EH1 3QN, Scotland

      IIF 13
  • Davidson, Jamie Mackenzie
    British financial consultant born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Albany Street, Edinburgh, EH1 3QN, United Kingdom

      IIF 14
  • Davidson, Jamie Mckenzie
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 15 IIF 16
  • Davidson, Jamie Mckenzie
    born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Church Street, Tranent, Edinburgh, East Lothian, EH33 1BZ

      IIF 17
    • 49, Northumberland Street, Edinburgh, EH3 6JJ, Scotland

      IIF 18
    • Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB

      IIF 19
  • Davidson, Jamie Mckenzie

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    CONDUIT FINANCE GROUP LTD - 2021-04-12
    CFJK GROUP LTD - 2020-04-15
    3 Castle Court, Carnegie Campus, Dunfermline
    Corporate (2 parents)
    Equity (Company account)
    -38,909 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    CFJK LTD
    - now
    CONDUIT FINANCE LTD - 2019-02-18
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    237,252 GBP2016-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    31 Albany Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    8 Albany Street, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    CFJK LTD - 2019-02-18
    8 Albany Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    CONDUIT FINANCE LLP - 2013-09-18
    Hudson House, 8 Albany Street, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 7
    CONDUIT PRIVATE CLIENT LLP - 2015-05-22
    49 Northumberland Street, Edinburgh
    Dissolved corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    31 Albany Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    KILBERRY HOMES LTD - 2021-06-16
    17g 17g Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, England
    Corporate (2 parents)
    Equity (Company account)
    107,744 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROPERTY FINANCE FINDER LTD - 2018-12-06
    RANOS 1 LTD - 2015-05-13
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,929 GBP2016-09-30
    Officer
    2012-09-07 ~ dissolved
    IIF 15 - director → ME
    2012-09-07 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    CONDUIT PROPERTY LLP - 2009-11-20
    CONDUIT FREESCALE LLP - 2009-05-22
    CONDUIT PROPERTY VENTURES LLP - 2009-05-05
    40 Hawthorn Vale, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2009-03-18 ~ 2010-10-31
    IIF 17 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.