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

Cook, Jodie

    Related profiles found in government register
  • Cook, Jodie
    British ceo born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, C/o Urban, Church Street, Birmingham, B3 2NP, England

      IIF 1
  • Cook, Jodie Elizabeth
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
  • Cook, Jodie Elizabeth
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jaybee Media Ltd, Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 3
  • Cook, Jodie Elizabeth
    British social media specialist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The White House, 111 New Street, Birmingham, B2 4EU, United Kingdom

      IIF 4
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 5
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Cook, Jodie
    British managing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 111 New Street, Birmingham, B2 4EU, United Kingdom

      IIF 7
  • Mrs Jodie Elizabeth Cook
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jaybee Media Ltd, Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 8
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Cook, Jodie Elizabeth
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jc Social Media, The White House, 111 New Street, Birmingham, B2 4EU, England

      IIF 12
    • icon of address The White House, 111 New Street, The White House, 111 New Street, Birmingham, West Midlands, B2 4EU, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
  • Cook, Jodie Elizabeth
    British managing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jc Social Media, The White House, 111 New Street, Birmingham, West Midlands, B2 4EU, England

      IIF 15
  • Hayward, Tessa
    British installer of windows & doors born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, London Road, Waterlooville, Hampshire, PO7 7HB, United Kingdom

      IIF 16
  • Mrs Jodie Elizabeth Cook
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Portland Road, 13 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 17
    • icon of address C/o Jc Social Media, The White House, 111 New Street, Birmingham, B2 4EU, England

      IIF 18
    • icon of address Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,161 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Lincoln Croft, Shenstone, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,555 GBP2019-06-30
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    JAYBEE ESTATES (COMMERCIAL) LIMITED - 2020-10-06
    icon of address C/o Jaybee Media Ltd Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468 GBP2024-06-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,307 GBP2024-06-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Apartment G3, The Franklin 81 Bournville Lane, Bournville, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Lacey & Co., Accountants, 238a London Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    BIRMINGHAM SPORTS FOUNDATION - 2012-10-15
    icon of address Cobalt Square 11th Floor, 83-85 Hagley Road, Biringham, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2019-06-14
    IIF 15 - Director → ME
  • 2
    icon of address 27 Lincoln Croft, Shenstone, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,555 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-11-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JAYBEE GLOBAL LIMITED - 2016-11-09
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,947 GBP2020-06-30
    Officer
    icon of calendar 2013-07-24 ~ 2021-03-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-02
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    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
  • 4
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,739 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2021-03-02
    IIF 5 - Director → ME
  • 5
    icon of address 13 Portland Road 13 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,154 GBP2023-06-30
    Officer
    icon of calendar 2016-01-15 ~ 2021-01-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-01-06
    IIF 17 - Has significant influence or control OE
  • 6
    TECH BIRMINGHAM COMMUNITY INTEREST COMPANY - 2015-10-05
    icon of address The Engine Room (co Silicon Canal), Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,597 GBP2020-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-08-28
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.