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

Mcgilvray, Jamie Duncan

    Related profiles found in government register
  • Mcgilvray, Jamie Duncan
    British consultant born in May 1983

    Resident in United Kingdom

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

      IIF 1
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 2
  • Mcgilvray, Jamie Duncan
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 3
    • icon of address Flat 16, Derby Lodge, East End Road, London, N3 3QG, England

      IIF 4
    • icon of address Flat 16, Derby Lodge, East End Road, London, N3 3QG, United Kingdom

      IIF 5
  • Mcgilvray, Jamie
    British business manager born in May 1983

    Resident in United Kingdom

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

      IIF 6
  • Mcgilvray, Jamie
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Mcgilvray, Jamie
    British management consultant born in May 1983

    Resident in United Kingdom

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

      IIF 9
  • Mcgilvray, Jamie Duncan
    British business advisor born in May 1983

    Resident in England

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

      IIF 10
  • Mcgilvray, Jamie Duncan
    British business development born in May 1983

    Resident in England

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

      IIF 11
  • Mcgilvray, Jamie Duncan
    British business development director born in May 1983

    Resident in England

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

      IIF 12
  • Mcgilvray, Jamie Duncan
    British business development manager born in May 1983

    Resident in England

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

      IIF 13
  • Mcgilvray, Jamie Duncan
    British director born in May 1983

    Resident in England

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

      IIF 14
    • icon of address 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 15
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 16
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 17
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 18 IIF 19
  • Mr Jamie Mcgilvray
    British born in May 1983

    Resident in United Kingdom

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

    Resident in England

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

      IIF 31
  • Mr Jamie Duncan Mcgilvray
    British born in May 1983

    Resident in United Kingdom

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

      IIF 32
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 33
  • Mr Jamie Mcgilvray
    British born in May 1983

    Resident in England

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

      IIF 34
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 35
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 36
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 37
  • Mr Jamie Duncan Mcgilvray
    British born in May 1983

    Resident in England

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

      IIF 38 IIF 39
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 40 IIF 41
  • Mr Jamie Mcgilvray
    British born in April 2016

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,242 GBP2017-04-30
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-08 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    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
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,179 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    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
  • 5
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,869 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 10 - Director → ME
  • 7
    PJM (SERVICES) LLP - 2018-11-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 31 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-09-08 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,938 GBP2024-04-30
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    TEAL CO INTERIORS LIMITED - 2017-03-30
    icon of address 63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,138 GBP2018-11-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,625 GBP2023-07-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD - 2014-02-18
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD - 2018-11-13
    icon of address 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
    icon of calendar 2013-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    VERSA FINANCIAL LTD - 2024-02-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 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
    icon of calendar 2017-02-06 ~ 2017-05-09
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 4385, 09893274 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2019-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,712 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-23 ~ 2017-05-09
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 7
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-12
    IIF 3 - Director → ME
  • 9
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -229 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.