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

Davis, Jermaine Junior

    Related profiles found in government register
  • Davis, Jermaine Junior
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 1
  • Davis, Jermaine Junior
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Jermaine Junior
    British management consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 33
    • icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 34
  • Davis, Jermaine Junior
    British none born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Jermaine Junior
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 39
  • Mr Jermaine Junior
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 40
  • Davis, Jermaine Junior
    British music consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Riffel Road, London, NW2 4PH, United Kingdom

      IIF 41
  • Junior, Jermaine
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 42
  • Mr Jermaine Junior Davis
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K. Amos & Co., Unit 12a Deptford Park Business Centre, Grinstead Road London, SE8 5AD, England

      IIF 43
    • icon of address 17, Hanover Square, London, W1S 1HU, England

      IIF 44
    • icon of address 17 Hanover Square, Mayfair, London, W1S 1HU, England

      IIF 45
    • icon of address 46, Church Drive, London, NW9 8DR, England

      IIF 46
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 47 IIF 48
    • icon of address Unit 50b, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 52 IIF 53 IIF 54
  • Mr Jermaine Junior Davis
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 55
  • Davis, Jermaine
    British singer songwriter born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 56
  • Mr Jermaine Davis
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Church Drive, Kingsbury, London, NW9 8DR, United Kingdom

      IIF 57
  • Mr Jermaine Junior Davis
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Riffel Road, London, NW2 4PH, United Kingdom

      IIF 58
    • icon of address Unit 8, Charles Watling Way, Bowthorpe Trading Estate, Norwich, NR5 9JH, England

      IIF 59
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,045 GBP2020-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 50b St. Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 4385, 16072771 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 50b St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,778 GBP2024-08-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 37 - Director → ME
  • 7
    17ANDON LTD - 2016-04-19
    TAPE ENTERTAINMENT GROUP LIMITED - 2022-07-13
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -3,595,839 GBP2024-08-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 33 - Director → ME
  • 8
    VINYL LONDON LIMITED - 2017-12-06
    TAPE MEMBERS LIMITED - 2021-10-22
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,800 GBP2024-08-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,838,253 GBP2024-08-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,600 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,500 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 30 - Director → ME
  • 13
    LUXLOX LIMITED - 2025-02-17
    icon of address Unit 50b, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 50 Riffel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 50b St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Hanover Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -467,740 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 7 - Director → ME
  • 17
    GLENTHORNE PARTNERS LIMITED - 2025-06-18
    GLENTHORNE ADVISORS LIMITED - 2014-09-26
    GLENTHORNE PARTNERS LIMITED - 2014-04-11
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -247,820 GBP2024-08-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    GLENTHORPE MANAGEMENT SERVICES (UK) LIMITED - 2012-07-11
    LBN PROPERTY LIMITED - 2012-07-03
    GLENTHORNE MCS LIMITED - 2013-11-01
    SAVIOUR MANAGEMENT LIMITED - 2014-06-10
    UVITE RESOURCES LIMITED - 2014-06-10
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -104,835 GBP2024-08-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 43 - Has significant influence or controlOE
  • 21
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,999 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-08-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 16 - Director → ME
  • 25
    MOVEMENT BARS LIMITED - 2016-04-19
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,452,454 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 38 - Director → ME
  • 26
    STEREO LONDON LIMITED - 2020-07-13
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -58,432 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 31 - Director → ME
  • 27
    MOVEMENT BRANDS LIMITED - 2021-11-12
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,399 GBP2024-08-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    6,139,749 GBP2024-08-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 21 - Director → ME
  • 29
    TAPE DIGITAL MUSIC LTD - 2019-03-25
    TAPE GIFTED LIMITED - 2018-04-17
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    11,536 GBP2024-08-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 45 - Has significant influence or controlOE
  • 30
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 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
  • 31
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 20 - Director → ME
  • 32
    TAPE PUBLISHING LIMITED - 2020-04-28
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -800 GBP2023-08-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 33
    TAPE GIFTED LIMITED - 2024-11-29
    I.AM MANAGEMENT LIMITED - 2020-06-10
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,999 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 9 - Director → ME
  • 34
    TAPE PRODUCTIONS LIMITED - 2020-05-12
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address Unit 50b, City Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 50b St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 23 - Director → ME
  • 37
    MAKENIGHT LTD - 2024-08-19
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    17,314 GBP2024-08-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 1 - Director → ME
  • 38
    icon of address Unit 50b, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address Unit 50b St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 28 - Director → ME
  • 40
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-08-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 36 - Director → ME
Ceased 9
  • 1
    LUXLOX LIMITED - 2025-02-17
    icon of address Unit 50b, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-01-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address 17 Hanover Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -467,740 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-28 ~ 2025-06-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    GLENTHORNE PARTNERS LIMITED - 2025-06-18
    GLENTHORNE ADVISORS LIMITED - 2014-09-26
    GLENTHORNE PARTNERS LIMITED - 2014-04-11
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -247,820 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    6,139,749 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-03-02
    IIF 47 - Has significant influence or control OE
  • 5
    TAPE PRODUCTIONS LIMITED - 2020-05-12
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-04-12
    IIF 55 - Has significant influence or control OE
  • 6
    MAKENIGHT LTD - 2024-08-19
    icon of address Unit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    17,314 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-03-02
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-15 ~ 2025-03-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 91a Drake Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2012-04-24
    IIF 15 - Director → ME
  • 8
    icon of address Unit 50b, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-01-05
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3rd Floor 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,542 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ 2022-12-30
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.