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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Mcgilvray

    Related profiles found in government register
  • Mr Jamie Mcgilvray
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jamie Duncan Mcgilvray
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 12
    • 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 13
  • Mr Jamie Mcgilvray
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Ltd, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
    • 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 15
    • 30, Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 16
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 17
  • Mr Jamie Mcgilvray
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 99 - 101, Kingsland Road, London, E2 8AG, England

      IIF 18
  • Mcgilvray, Jamie
    British business manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 19
  • Mcgilvray, Jamie
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 20 IIF 21
  • Mcgilvray, Jamie
    British management consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 22
  • Mcgilvray, Jamie Duncan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, Derby Lodge, East End Road, London, N3 3QG, United Kingdom

      IIF 23
    • 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 24
  • Mcgilvray, Jamie Duncan
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, Derby Lodge, East End Road, Finchley, London, N3 3QG, England

      IIF 25
  • Mcgilvray, Jamie Duncan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1156, Drysdale Street, Hoxton, London, N1 6ND

      IIF 26
    • Flat 16, Derby Lodge, East End Road, London, N3 3QG, England

      IIF 27
  • Mr Jamie Duncan Mcgilvray
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 28 IIF 29
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 30 IIF 31
  • Mcgilvray, Jamie Duncan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 32 IIF 33
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 34
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 35
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 36 IIF 37
  • Mcgilvray, Jamie Duncan
    British business development born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 38
  • Mcgilvray, Jamie Duncan
    British business development director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 39
  • Mcgilvray, Jamie Duncan
    British business development manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 40
  • Mcgilvray, Jamie Duncan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 41
  • Mcgilvray, Jamie Duncan
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 42
child relation
Offspring entities and appointments 28
  • 1
    A & J MARKETING LIMITED
    08741909
    30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    ALBJAM ASSET MANAGEMENT LTD
    - now 07708582
    P J MARKS & CO ASSET MANAGEMENT LTD
    - 2019-10-03 07708582 07473299
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-08 ~ now
    IIF 32 - Director → ME
  • 3
    ALBJAM SERVICES LTD
    10553118
    9 Corbets Tey Road, Upminster, Essex, England
    Receiver Action Corporate (2 parents)
    Officer
    2017-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COLAB SPACES GROUP LIMITED
    11868379
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    GIANT DIGITAL LTD
    07025263
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    GROSVENOR LENDING LIMITED
    08520545
    Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 7
    GROSVENOR PROPERTY FINANCE LTD
    10812711
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-06-09 ~ now
    IIF 33 - Director → ME
  • 8
    GW TICKETS LTD
    10601011
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-06 ~ 2017-05-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    HOXTON SERVICES LLP
    - now OC392851
    PJM (SERVICES) LLP
    - 2018-11-28 OC392851
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (5 parents)
    Officer
    2015-01-01 ~ now
    IIF 42 - LLP Member → ME
    Person with significant control
    2018-09-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    HU QUANTITY SURVEYORS LIMITED
    09893274
    4385, 09893274 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2015-11-27 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    IDEAL ADMINISTRATION SERVICES LTD
    10809669
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INFINITY VENTURES 360 LTD
    09960050
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    JAM FINANCIAL SERVICES LTD
    14119732
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-20 ~ 2022-07-01
    IIF 39 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-07-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MANIC BLONDES LTD
    09554617
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-23 ~ 2017-05-09
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 15
    MANIC MAD MUMS LTD
    08902548
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MCGILVRAY CONSULTANCY LTD
    07909022
    9 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    2012-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    P J MARKS & CO (SECRETARIAL) LIMITED
    10230350 07223362
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 18
    P J MARKS & CO LTD
    08958353 OC360794
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2018-01-12 ~ 2018-01-12
    IIF 26 - Director → ME
  • 19
    POSITIVE CONSULTANTS LTD
    10829084
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    POSITIVE ENTERTAINMENT LTD
    08781351
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2015-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    ROCKINS LONDON LTD
    09174939
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    ROCKINS PRODUCTION LTD
    09669030
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2017-05-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    SARKNIC C.I.C.
    10596043
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 41 - Director → ME
  • 24
    TEALCO WINDOWS AND DOORS LTD
    - now 09909647
    TEAL CO INTERIORS LIMITED - 2017-03-30
    63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 25
    TM SPACES LTD
    10866906
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-09-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 26
    VERSA ACCOUNTANTS LTD
    - now 08748886
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD
    - 2018-11-13 08748886
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD
    - 2014-02-18 08748886
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2013-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    VERSA ASSOCIATES LTD
    - now 14118812
    VERSA FINANCIAL LTD
    - 2024-02-28 14118812
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WAYDRN LTD
    10713595
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-06 ~ 2017-05-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.