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

Curnock Cook, Mary

    Related profiles found in government register
  • Curnock Cook, Mary
    British director born in October 1958

    Registered addresses and corresponding companies
  • Curnock Cook, Mary
    British marketing director born in October 1958

    Registered addresses and corresponding companies
    • 9 Shaa Road, London, W7 3LN

      IIF 4
  • Curnock Cook, Mary
    British

    Registered addresses and corresponding companies
    • 9 Shaa Road, London, W7 3LN

      IIF 5
  • Curnock Cook, Mary Elizabeth
    British

    Registered addresses and corresponding companies
    • Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ

      IIF 6
    • Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England

      IIF 7
  • Curnock Cook, Mary
    British chief executive of ucas born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ucas, Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England

      IIF 8
  • Curnock Cook, Mary Elizabeth
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 47, Middle Street, Brighton, BN1 1AL, England

      IIF 9
    • Imperial House, 2nd Floor, 40-42 Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

      IIF 10
    • 80, Strand, London, WC2R 0RL, England

      IIF 11
    • C/o Mcc Education Intelligence Ltd, 12c Eton Street, Richmond, London, TW9 1EE, United Kingdom

      IIF 12
    • X&why / London Interdisciplinary School, 20-30 Whitechapel Road, London, E1 1EW, England

      IIF 13
    • West Manor, Church Enstone, Oxfordshire, OX7 4NL, England

      IIF 14
    • The Rectory, Glympton, Woodstock, Oxfordshire, OX20 1AL, England

      IIF 15
  • Curnock Cook, Mary Elizabeth
    British chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England

      IIF 16
  • Curnock Cook, Mary Elizabeth
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • West Manor, Church Enstone, Chipping Norton, OX7 4NL, England

      IIF 17
    • Memphis Building, Lingfield Point, Mcmullen Road, Darlington, DL1 1RW, England

      IIF 18
  • Curnock Cook, Mary Elizabeth
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Spaces, Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 19
    • Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, BN7 2PE, United Kingdom

      IIF 20
  • Curnock Cook, Mary Elizabeth
    British educationalist born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 21
  • Curnock Cook, Mary Elizabeth
    British retired born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 128, 128 Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 22
  • Curnock-cook, Mary Elizabeth
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • West Manor, Church Enstone, Chipping Norton, Oxfordshire, OX7 4NL, England

      IIF 23
  • Curnock Cook, Mary Elizabeth
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, GL52 2BH, England

      IIF 24
  • Curnock Cook, Mary Elizabeth
    British chief executive ucas born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curnock Cook, Mary Elizabeth
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor Portwall Place, Portwall Lane, Bristol, BS1 6NA, England

      IIF 31
    • Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, United Kingdom

      IIF 32
  • Cook, Mary Curnock
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jisc, 15 Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 33
  • Cook, Mary Curnock
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River Learning Trust, Central Office C/o Rose Hill Primary School, The Oval, Oxford, Oxfordshire, OX4 4SF, United Kingdom

      IIF 34
  • Cook, Mary Curnock
    British ceo of ucas born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warehouse, 6a, Saville Road, London, W4 5QH, United Kingdom

      IIF 35
  • Mrs Mary Elizabeth Curnock-cook
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • West Manor, Church Enstone, Chipping Norton, Oxfordshire, OX7 4NL, England

      IIF 36
child relation
Offspring entities and appointments 32
  • 1
    BIIAB
    04068966
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (38 parents)
    Officer
    2000-10-16 ~ 2001-08-31
    IIF 2 - Director → ME
  • 2
    BIIBUSINESS LIMITED - now 04414250
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
    - 2002-07-11 02835362 04414250
    INNKEEPING ENTERPRISES LIMITED
    - 1996-01-10 02835362
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (40 parents)
    Officer
    1994-03-14 ~ 2001-08-31
    IIF 3 - Director → ME
  • 3
    COLLINGWOOD BRITISH EDUCATION LIMITED
    06347850
    86 Manor Lane, Sunbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    -9,554 GBP2024-08-31
    Officer
    2014-05-15 ~ 2015-04-15
    IIF 35 - Director → ME
  • 4
    DYSON TECHNICAL TRAINING LIMITED
    10701273
    Dyson, Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (25 parents)
    Officer
    2019-09-16 ~ now
    IIF 12 - Director → ME
  • 5
    EDUCATION CUBED LTD
    - now 08045459
    EDUC@TE GLOBAL NETWORK LIMITED - 2016-02-09
    New England House New England Street, Level 4, North Unit B-e, Brighton, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    533,049 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-12-01 ~ 2020-03-19
    IIF 19 - Director → ME
    2020-06-04 ~ now
    IIF 9 - Director → ME
  • 6
    EMERGE VENTURE PARTNERS (FP) LLP
    - now OC426075 OC426076, OC443572, OC426853... (more)
    EMERGE (FP) LLP - 2019-04-12
    Jisc, 15 Fetter Lane, London
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    705,513 GBP2024-12-31
    Officer
    2019-08-29 ~ now
    IIF 33 - LLP Member → ME
  • 7
    ENSTONE UPLANDS AND DISTRICT CONSERVATION TRUST
    05734016
    The Rectory, Glympton, Woodstock, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2024-09-18 ~ now
    IIF 15 - Director → ME
  • 8
    GH (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    - now 05485411
    CHARCO 972 LIMITED - 2005-10-21 07123471, 06299560, 06511447... (more)
    Mill Farmhouse, Tewkesbury Road, Gloucester, Gloucestershire, England
    Active Corporate (15 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2015-06-23 ~ 2016-12-31
    IIF 24 - Director → ME
  • 9
    HIGHER EDUCATION POLICY INSTITUTE
    04503712
    80 Mount Street, Nottingham, England
    Active Corporate (18 parents)
    Officer
    2020-06-01 ~ now
    IIF 14 - Director → ME
  • 10
    MAGDALEN COLLEGE SCHOOL OXFORD LIMITED
    02106661
    Magdalen College School, Cowley Place, Oxford
    Active Corporate (84 parents, 3 offsprings)
    Officer
    2016-01-01 ~ 2016-11-12
    IIF 8 - Director → ME
  • 11
    MCC EDUCATION INTELLIGENCE LTD
    11005244
    12c Eton Street, Richmond, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,472 GBP2024-10-31
    Officer
    2017-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    MINDLEADERS UK LTD - now 05350754
    THIRDFORCE CLM LTD - 2012-01-25
    CREATIVE LEARNING MEDIA LIMITED
    - 2006-10-25 03723561 05350754, 05350754, 05350754... (more)
    THE CREATIVE MEDIA GROUP LIMITED - 2001-04-10
    CREATIVE MARKETING MEDIA LIMITED - 2000-10-23
    55 Baker Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2003-04-04 ~ 2005-09-09
    IIF 1 - Director → ME
  • 13
    NATIONAL NUMERACY
    07886294
    Unit 19 Sussex Innovation Centre, Science Park Square, Brighton, England
    Active Corporate (30 parents)
    Officer
    2018-01-21 ~ 2019-01-29
    IIF 20 - Director → ME
  • 14
    NATIONAL STAR FOUNDATION
    - now 00522846
    NATIONAL STAR CENTRE FOR DISABLED YOUTH LIMITED - 2012-03-22
    Ullenwood Manor, Cheltenham
    Active Corporate (60 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2017-09-20
    IIF 16 - Director → ME
  • 15
    PEARSON EDUCATION LIMITED
    - now 00872828
    ADDISON WESLEY LONGMAN LIMITED - 1998-12-31
    LONGMAN GROUP LIMITED - 1995-12-29 00210859, 00210859, 00210859... (more)
    LONGMAN GROUP UK LIMITED - 1994-05-03
    LONGMAN GROUP LIMITED - 1986-07-07 00210859, 00210859, 00210859... (more)
    80 Strand, London, England
    Active Corporate (73 parents, 3 offsprings)
    Officer
    2021-10-11 ~ now
    IIF 11 - Director → ME
  • 16
    RIVER LEARNING TRUST
    - now 07966500
    THE CHERWELL SCHOOL ACADEMY TRUST - 2015-10-05
    C/o Gosford Hill School, Oxford Road, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2023-09-01 ~ now
    IIF 34 - Director → ME
  • 17
    S-COOL LIMITED
    03926785
    Ucas, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (16 parents)
    Officer
    2010-12-15 ~ 2017-04-30
    IIF 32 - Director → ME
    2010-10-15 ~ 2010-10-15
    IIF 31 - Director → ME
  • 18
    STUDENT LOANS COMPANY LIMITED
    - now 02401034
    PERCHLANE LIMITED - 1989-12-06
    Memphis Building Lingfield Point, Mcmullen Road, Darlington, England
    Active Corporate (77 parents)
    Officer
    2017-12-11 ~ 2023-12-10
    IIF 18 - Director → ME
  • 19
    TASTE OF THE WEST LIMITED
    02622235
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    In Administration Corporate (37 parents)
    Profit/Loss (Company account)
    -25,583 GBP2022-07-01 ~ 2023-06-30
    Officer
    1991-07-15 ~ 1994-05-11
    IIF 4 - Director → ME
  • 20
    TASTES OF ANGLIA LIMITED
    02751470
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (50 parents)
    Officer
    ~ 1994-09-30
    IIF 5 - Secretary → ME
  • 21
    THE ACCESS PROJECT
    - now 07473072
    PROJECT ACCESS COMPANY - 2012-01-18
    Canopi, 82 Tanner Street, London, England
    Active Corporate (30 parents)
    Total Assets Less Current Liabilities (Company account)
    231,009 GBP2015-08-31
    Officer
    2013-07-25 ~ 2021-10-05
    IIF 22 - Director → ME
  • 22
    THE CENTRE FOR EDUCATION AND YOUTH CIC
    - now 07003696
    LKMCO CIC
    - 2019-07-30 07003696
    LKMCO LTD. - 2016-01-19
    L.K.M CONSULTING LTD - 2011-08-24
    Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (18 parents)
    Equity (Company account)
    47,526 GBP2023-08-31
    Officer
    2019-01-18 ~ 2020-03-18
    IIF 17 - Director → ME
  • 23
    THE LONDON INTERDISCIPLINARY SCHOOL LTD
    - now 11082840
    ODYSSEY COLLEGE LONDON LTD - 2018-11-05
    The People's Mission Hall 20-30, Whitechapel Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -214,436 GBP2022-07-31
    Officer
    2020-01-20 ~ now
    IIF 13 - Director → ME
  • 24
    THE STUDENT ROOM GROUP LIMITED
    - now 04666380
    ACUMEN PROFESSIONAL INTELLIGENCE LIMITED - 2012-09-05
    STUDENT MEDIA SERVICES LIMITED - 2005-02-11
    Floor 6, Tower Point, 44 North Road, Brighton, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    112,288 GBP2024-02-29
    Officer
    2020-10-01 ~ now
    IIF 10 - Director → ME
  • 25
    THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE
    02839815
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (147 parents, 3 offsprings)
    Officer
    2011-04-09 ~ 2011-06-10
    IIF 6 - Secretary → ME
  • 26
    UCAS ADVANCEMENT LIMITED
    05236053
    Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (9 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 27
    UCAS ENTERPRISES LIMITED
    - now 05992060 02737300, 02737300
    UCAS MEDIA LIMITED - 2006-12-01 02737300
    Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 28
    UCAS HOLDINGS LIMITED
    04755516
    Mrs Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (9 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 29
    UCAS LIMITED
    04274912
    Mrs Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (12 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 30
    UCAS MEDIA LIMITED
    - now 02737300 05992060
    UCAS ENTERPRISES LIMITED - 2006-12-01 05992060
    PCAS ENTERPRISES LIMITED - 1994-06-10 05992060
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (61 parents, 1 offspring)
    Officer
    2010-03-12 ~ 2017-04-30
    IIF 30 - Director → ME
    2011-04-09 ~ 2011-06-10
    IIF 7 - Secretary → ME
  • 31
    UNITED CHURCH SCHOOLS TRUST
    - now 02780748
    THE UNITED CHURCH SCHOOLS TRUST - 2004-11-03
    THE CHURCH SCHOOLS COMPANY - 2004-06-18 00018582
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (82 parents)
    Officer
    2018-05-01 ~ 2021-04-30
    IIF 21 - Director → ME
  • 32
    VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED
    - now 06847664
    COBCO 901 LIMITED - 2009-03-26 03685803, 03669400, 06898710... (more)
    Mrs Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.