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

Mcgilvray, Jamie Duncan

    Related profiles found in government register
  • 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 1 IIF 2
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 3
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 4
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 13
  • 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 14
  • 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 15
    • Flat 16, Derby Lodge, East End Road, London, N3 3QG, England

      IIF 16
  • 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 17
    • 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 18
    • 30, Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 19
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • 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 25 IIF 26
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 27 IIF 28
  • 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 29
  • 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 41
    • 9, Corbets Tey Road, Upminster, 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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-08 ~ now
    IIF 1 - Director → ME
  • 3
    ALBJAM SERVICES LTD
    10553118
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - 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 5 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - 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 14 - 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 2 - 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 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - 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 11 - LLP Member → ME
    Person with significant control
    2018-09-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 24 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    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
  • 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 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - 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
    Active Corporate (4 parents)
    Officer
    2022-05-20 ~ 2022-07-01
    IIF 8 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-07-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – 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 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 33 - 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 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    P J MARKS & CO (SECRETARIAL) LIMITED
    10230350
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 18
    P J MARKS & CO LTD
    08958353
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2018-01-12 ~ 2018-01-12
    IIF 15 - 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 22 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-05-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of shares – 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 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - 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 10 - 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 21 - Director → ME
  • 25
    TM SPACES LTD
    10866906
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more 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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - 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
    Active Corporate (3 parents)
    Officer
    2022-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - 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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.