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

Mcdermott, Jodie

    Related profiles found in government register
  • Mcdermott, Jodie
    British accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 1
  • Mcdermott, Jodie
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 2
    • icon of address Suite 16, Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, United Kingdom

      IIF 3
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 4
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 5
  • Mcdermott, Jodie Elizabeth
    English company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 6
  • Mcdermott, Jodie Elizabeth
    English director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos Business Centre, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 7
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 8
    • icon of address 23, Deppers Bridge, Southam, CV47 2SX, United Kingdom

      IIF 9
  • Mcdermott, Jodie Elizabeth
    English finance director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 10
  • Mcdermott, Jodie Elizabeth
    English recruitment consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 1 Kenilworth Road, Leamington Spa, CV32 5TG, England

      IIF 11
  • Mcdermott, Jodie Elizabeth
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Deppers Bridge, Southam, Warwickshire, CV47 2SX, England

      IIF 12
  • Mcdermott, Jodie
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 13
  • Miss Jodie Mcdermott
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Suite 16, Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 14
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 15
  • Miss Jodie Elizabeth Mcdermott
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 16
    • icon of address Beauchamp House, 1 Kenilworth Road, Leamington Spa, CV32 5TG, England

      IIF 17
    • icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 18
    • icon of address Chandos Business Centre, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 19
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 20
    • icon of address 23, Deppers Bridge, Southam, CV47 2SX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    JEMLETS LTD - 2024-08-03
    icon of address Chandos Business Centre, Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,754 GBP2024-04-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    COX COSTELLO & HORNE (LEAMINGTON SPA) LIMITED - 2015-07-02
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    JEMSTONE ACCOUNTANTS LIMITED - 2018-07-20
    JEM ACCOUNTING SERVICES LIMITED - 2012-03-09
    icon of address 23 Deppers Bridge Deppers Bridge, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,502 GBP2024-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Beauchamp House, 1 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 23 Deppers Bridge, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 23 Deppers Bridge Deppers Bridge, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,475 GBP2024-04-30
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    COX COSTELLO & HORNE (MIDLANDS) LLP - 2015-07-02
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,578 GBP2019-10-31
    Officer
    icon of calendar 2014-04-16 ~ 2020-11-16
    IIF 13 - LLP Designated Member → ME
  • 2
    COX COSTELLO & HORNE (LEAMINGTON SPA) LIMITED - 2015-07-02
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2015-03-09 ~ 2018-03-26
    IIF 4 - Director → ME
  • 3
    CCH LIMITED - 2003-08-12
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100,153 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-12-17
    IIF 3 - Director → ME
  • 4
    HAINES WATTS OXFORD LLP - 2023-11-23
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    47,951 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2025-01-27
    IIF 12 - LLP Designated Member → ME
  • 5
    icon of address 87 Warwick Street, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2022-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-12-01
    IIF 16 - Has significant influence or control OE
  • 6
    MCA LEAMINGTON LTD - 2017-03-02
    MCA BRESLINS LEAMINGTON LTD - 2013-09-10
    BRESLINS LEAMINGTON LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    119,802 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-06-30
    IIF 5 - Director → ME
  • 7
    MCA COX LTD - 2017-03-17
    MCA BUSINESS HOLDINGS LTD - 2017-03-15
    MCA BRESLINS HOLDINGS LTD - 2013-09-10
    BRESLINS HOLDINGS LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    1,171 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2018-06-30
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.