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

      IIF 24
  • 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 25
    • Flat 16, Derby Lodge, East End Road, London, N3 3QG, England

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

      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 business advisor born in May 1983

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • Mcgilvray, Jamie Duncan
    British director born in May 1983

    Resident in England

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

      IIF 36
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 37
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 38
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 39
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 40 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
Active 17
  • 1
    30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,242 GBP2017-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 26 - 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
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-08 ~ now
    IIF 36 - Director → ME
  • 3
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73 GBP2022-03-31
    Officer
    2017-06-09 ~ now
    IIF 32 - Director → ME
  • 7
    PJM (SERVICES) LLP - 2018-11-28
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    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
  • 8
    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
  • 9
    9 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,938 GBP2024-04-30
    Officer
    2012-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 11
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    2015-02-01 ~ now
    IIF 35 - Director → ME
  • 13
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 14
    TEAL CO INTERIORS LIMITED - 2017-03-30
    63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,138 GBP2018-11-30
    Officer
    2017-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 15
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,625 GBP2023-07-31
    Officer
    2019-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD - 2018-11-13
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD - 2014-02-18
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    89,748 GBP2023-04-30
    Officer
    2013-10-25 ~ now
    IIF 41 - 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
  • 17
    VERSA FINANCIAL LTD - 2024-02-28
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-05-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    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
Ceased 12
  • 1
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -278,586 GBP2016-03-31
    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
  • 2
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,627 GBP2019-02-28
    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
  • 3
    99 - 101 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    2015-11-27 ~ 2019-07-01
    IIF 27 - 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
  • 4
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-05-20 ~ 2022-07-01
    IIF 34 - 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
  • 6
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,712 GBP2023-10-31
    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
  • 7
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,860 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    2018-01-12 ~ 2018-01-12
    IIF 25 - Director → ME
  • 9
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    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 shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -92,354 GBP2022-08-31
    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
  • 11
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -229 GBP2019-08-31
    Person with significant control
    2016-07-01 ~ 2017-05-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (5 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.

© 2022-2025 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.