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

Mr Jeremy Laurence Curnock-cook

    Related profiles found in government register
  • Mr Jeremy Laurence Curnock-cook
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Chiswick Green Studios, Evershed Walk, London, W4 5BW, Great Britain

      IIF 1
  • Jeremy Lawrence Curnock Cook
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 2
  • Mr Jeremy Laurence Curnock Cook
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2a, High Street, Thames Ditton, KT7 0RY, England

      IIF 3
  • Cook, Jeremy Curnock
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balfern Grove, London, W4 2JX, United Kingdom

      IIF 4 IIF 5
  • Curnock Cook, Jeremy Laurence
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins Square, Tower Four, Adherium Limited, Level 18, 727 Collins Street, Melbourne Vic 3008, Australia

      IIF 6
  • Curnock Cook, Jeremy Laurence
    British consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 7
  • Curnock Cook, Jeremy Laurence
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 8
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 9
  • Curnock Cook, Jeremy Laurence
    British investment manager born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, High Street, Thames Ditton, KT7 0RY, England

      IIF 10
  • Curnock-cook, Jeremy Laurence
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 11
  • Curnock Cook, Jeremy Lawrence
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ

      IIF 12
    • 94a North End House, Fitzjames Avenue, London, W14 0RY, United Kingdom

      IIF 13
  • Curnock Cook, Jeremy Lawrence
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, London, EC4A 3BG

      IIF 14
    • 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 15
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 16
  • Curnock-cook, Jeremy Lawrence
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 17
  • Cook, Jeremy Curnock
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 18
  • Curnock Cook, Jeremy Laurence
    British none born in September 1949

    Resident in Kent, United Kingdom

    Registered addresses and corresponding companies
    • Unit 63, Shrivenham Hundred Business Park, Watchfield, Swindon, SN6 8TY, United Kingdom

      IIF 19
  • Curnock Cook, Jeremy Laurence
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 20
  • Curnock Cook, Jeremy Laurence
    British investment director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 22, Temple Road, London, W4 5NW, United Kingdom

      IIF 21
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 22
  • Curnock Cook, Jeremy Laurence
    British investor born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • I10, 330 Collins St, Melbourne, 3000, Australia

      IIF 23
  • Curnock Cook, Jeremy
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2a, High Street, Thames Ditton, KT7 0RY, United Kingdom

      IIF 24
  • Curnock Cook, Jeremy
    British investment director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

      IIF 25
  • Curnock Cook, Jeremy
    British investment manager born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Vinery, 15a, Vinery Road, Cambridge, CB1 3DN, England

      IIF 26
  • Curnock Cook, Jeremy Lawrence
    British company director born in September 1949

    Registered addresses and corresponding companies
  • Curnock Cook, Jeremy Lawrence
    British director born in September 1949

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ

      IIF 33
    • 9 Shaa Road, London, W3 7LN

      IIF 34
  • Curnock Cook, Jeremy Lawrence
    British investment adviser born in September 1949

    Registered addresses and corresponding companies
    • 2 Balfern Grove, London, W4 2JX

      IIF 35
  • Curnock Cook, Jeremy Lawrence

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2016-05-05 ~ now
    IIF 6 - director → ME
  • 2
    BIOSCIENCE MANAGERS DIGITAL ADVISORS LIMITED - 2019-07-24
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-07-02 ~ now
    IIF 8 - director → ME
  • 3
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,955 GBP2024-03-31
    Officer
    2017-08-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    2200-1055 West Hastings St., Vancouver, Bc V6e 2e9, Canada
    Corporate (8 parents)
    Officer
    2011-03-10 ~ now
    IIF 19 - director → ME
  • 5
    93 Beaumont Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    301,125 GBP2023-12-31
    Officer
    2000-03-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    2a High Street, Thames Ditton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,026 GBP2024-03-31
    Officer
    2009-12-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Cherry Tree Barn, Bragenham Lane, Leighton Buzzard, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    579,177 GBP2023-11-30
    Officer
    2019-01-01 ~ now
    IIF 24 - director → ME
  • 8
    Sherrards Solicitors, 1-3 Pemberton Row, London
    Dissolved corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 14 - director → ME
  • 9
    30 Upper High Street, Thame, Oxfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -278,967 GBP2022-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 20 - director → ME
  • 10
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    2013-02-06 ~ dissolved
    IIF 25 - director → ME
  • 11
    CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
    The Vinery, 15a Vinery Road, Cambridge, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,532,067 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-11-18 ~ now
    IIF 26 - director → ME
Ceased 21
  • 1
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 2002-05-07
    IIF 31 - director → ME
  • 2
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2009-06-09 ~ 2015-12-31
    IIF 16 - director → ME
  • 3
    Chesterford Research Park, Little Chesterford, Saffron Walden
    Corporate (4 parents)
    Officer
    2018-10-01 ~ 2021-05-25
    IIF 23 - director → ME
  • 4
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2021-05-25
    IIF 22 - director → ME
  • 5
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-01 ~ 2016-09-13
    IIF 11 - director → ME
  • 6
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved corporate (4 parents)
    Officer
    1992-04-03 ~ 2011-01-27
    IIF 12 - director → ME
  • 7
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -4,616,222 GBP2019-12-31
    Officer
    2011-01-06 ~ 2020-12-08
    IIF 17 - director → ME
  • 8
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    1 Caspian Point, Caspian Way, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2004-10-01 ~ 2006-05-22
    IIF 27 - director → ME
  • 9
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Corporate (5 parents)
    Officer
    1992-07-24 ~ 2000-03-22
    IIF 32 - director → ME
  • 10
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    One, St. Peters Square, Manchester, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2020-07-31 ~ 2021-07-15
    IIF 18 - director → ME
  • 11
    63 Greencroft Gardens, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -202,547 GBP2021-06-30
    Officer
    2013-04-05 ~ 2016-01-02
    IIF 21 - director → ME
  • 12
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 2003-04-30
    N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    NEW COURT FUND MANAGERS LIMITED - 1978-12-31
    160 Queen Victoria Street, London
    Corporate (9 parents)
    Officer
    ~ 2000-06-28
    IIF 35 - director → ME
  • 13
    93 Beaumont Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    301,125 GBP2023-12-31
    Officer
    2000-03-02 ~ 2002-04-11
    IIF 36 - secretary → ME
  • 14
    HACKPLIMCO (NO. FOURTEEN) PUBLIC LIMITED COMPANY - 1994-02-23
    1 London Wall Place, London, England
    Corporate (7 parents)
    Officer
    1994-03-25 ~ 2000-06-29
    IIF 34 - director → ME
  • 15
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VERNALIS LIMITED - 2003-10-01
    VANGUARD MEDICA LIMITED - 2000-05-19
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Officer
    1993-04-15 ~ 1998-09-02
    IIF 30 - director → ME
  • 16
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1996-03-21 ~ 2001-02-15
    IIF 28 - director → ME
  • 17
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 15 - director → ME
  • 18
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    24 Brest Road, Derriford, Plymouth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,478 GBP2023-12-31
    Officer
    2011-03-14 ~ 2013-06-30
    IIF 5 - director → ME
    2010-03-15 ~ 2010-03-15
    IIF 4 - director → ME
  • 19
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (1 parent)
    Officer
    2012-02-27 ~ 2017-05-25
    IIF 9 - director → ME
  • 20
    BIOSCIENCE MANAGERS LIMITED - 2008-11-19
    C/o Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks, England
    Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    979,404 GBP2023-12-31
    Officer
    2000-03-02 ~ 2008-11-14
    IIF 29 - director → ME
    2000-03-02 ~ 2002-04-11
    IIF 37 - secretary → ME
  • 21
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-07-11 ~ 2010-01-05
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.