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

Miss Jodie Elizabeth Mcdermott

    Related profiles found in government register
  • Miss Jodie Elizabeth Mcdermott
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 1
    • icon of address 87, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 2
    • icon of address Beauchamp House, 1 Kenilworth Road, Leamington Spa, CV32 5TG, England

      IIF 3
    • icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 4
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 5
    • icon of address 23, Deppers Bridge, Southam, CV47 2SX, United Kingdom

      IIF 6
  • 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 7
  • Mcdermott, Jodie Elizabeth
    English director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

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

      IIF 9
    • icon of address 23, Deppers Bridge, Southam, CV47 2SX, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • icon of address Suite 16, Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, United Kingdom

      IIF 18
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 19
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 20
  • 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 21
child relation
Offspring entities and appointments
Active 7
  • 1
    JEMLETS LTD - 2024-08-03
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JEM ACCOUNTING SERVICES LIMITED - 2012-03-09
    JEMSTONE ACCOUNTANTS LIMITED - 2018-07-20
    icon of address 23 Deppers Bridge Deppers Bridge, Southam, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Deppers Bridge, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Deppers Bridge Deppers Bridge, Southam, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
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)
    Officer
    icon of calendar 2014-04-16 ~ 2020-11-16
    IIF 21 - 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)
    Officer
    icon of calendar 2015-03-09 ~ 2018-03-26
    IIF 19 - 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)
    Retained earnings (accumulated losses)
    99,153 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-12-17
    IIF 18 - 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)
    Officer
    icon of calendar 2021-02-24 ~ 2025-01-27
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address 87 Warwick Street, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2022-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-12-01
    IIF 2 - Has significant influence or control OE
  • 6
    MCA BRESLINS LEAMINGTON LTD - 2013-09-10
    MCA LEAMINGTON LTD - 2017-03-02
    BRESLINS LEAMINGTON LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-06-30
    IIF 20 - Director → ME
  • 7
    MCA COX LTD - 2017-03-17
    MCA BRESLINS HOLDINGS LTD - 2013-09-10
    MCA BUSINESS HOLDINGS LTD - 2017-03-15
    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)
    Officer
    icon of calendar 2016-12-01 ~ 2018-06-30
    IIF 17 - 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.