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

Mrs Mary Elizabeth Curnock-cook

    Related profiles found in government register
  • Mrs Mary Elizabeth Curnock-cook
    British born in October 1958

    Resident in England

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

      IIF 1
  • Curnock Cook, Mary Elizabeth
    British chief executive born in October 1958

    Resident in England

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

      IIF 2
  • Curnock Cook, Mary Elizabeth
    British company director born in October 1958

    Resident in England

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

      IIF 3
    • icon of address Memphis Building, Lingfield Point, Mcmullen Road, Darlington, DL1 1RW, England

      IIF 4
    • icon of address C/o Mcc Education Intelligence Ltd, 12c Eton Street, Richmond, London, TW9 1EE, United Kingdom

      IIF 5
    • icon of address The Rectory, Glympton, Woodstock, Oxfordshire, OX20 1AL, England

      IIF 6
  • Curnock Cook, Mary Elizabeth
    British company director, education born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Manor, Church Enstone, Oxfordshire, OX7 4NL, England

      IIF 7
  • Curnock Cook, Mary Elizabeth
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New England House, New England Street, Level 4, North Unit B-e, Brighton, BN1 4GH, England

      IIF 8
    • icon of address Spaces, Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 9
    • icon of address Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, BN7 2PE, United Kingdom

      IIF 10
    • icon of address 80, Strand, London, WC2R 0RL, England

      IIF 11
  • Curnock Cook, Mary Elizabeth
    British educationalist born in October 1958

    Resident in England

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

      IIF 12
  • Curnock Cook, Mary Elizabeth
    British non-executive director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address X&why / London Interdisciplinary School, 20-30 Whitechapel Road, London, E1 1EW, England

      IIF 13
  • Curnock Cook, Mary Elizabeth
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 2nd Floor, 40-42 Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

      IIF 14
  • Curnock Cook, Mary Elizabeth
    British retired born in October 1958

    Resident in England

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

      IIF 15
  • Curnock-cook, Mary Elizabeth
    British director born in October 1958

    Resident in England

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

      IIF 16
  • Cook, Mary Curnock
    born in October 1958

    Resident in United Kingdom

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

      IIF 17
  • Cook, Mary Curnock
    British ceo of ucas born in October 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Learning Trust, Gosford Hill School, Kidlington, Oxfordshire, OX5 2NT, United Kingdom

      IIF 19
  • 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
    • icon of address 9 Shaa Road, London, W7 3LN

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

    Resident in United Kingdom

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

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

      IIF 32
  • Curnock Cook, Mary
    British chief executive of ucas born in October 1958

    Resident in United Kingdom

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

      IIF 33
  • Curnock Cook, Mary Elizabeth
    British

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

      IIF 34
    • icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England

      IIF 35
  • Curnock Cook, Mary
    British

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

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Dyson, Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 5 - Director → ME
  • 2
    EDUC@TE GLOBAL NETWORK LIMITED - 2016-02-09
    icon of address New England House New England Street, Level 4, North Unit B-e, Brighton, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    533,049 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 8 - Director → ME
  • 3
    EMERGE (FP) LLP - 2019-04-12
    icon of address Jisc, 15 Fetter Lane, London
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1,246,807 GBP2023-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 17 - LLP Member → ME
  • 4
    icon of address The Rectory, Glympton, Woodstock, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 12c Eton Street, Richmond, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,209 GBP2023-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 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
  • 7
    ADDISON WESLEY LONGMAN LIMITED - 1998-12-31
    LONGMAN GROUP LIMITED - 1995-12-29
    LONGMAN GROUP UK LIMITED - 1994-05-03
    LONGMAN GROUP LIMITED - 1986-07-07
    icon of address 80 Strand, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 11 - Director → ME
  • 8
    THE CHERWELL SCHOOL ACADEMY TRUST - 2015-10-05
    icon of address C/o Gosford Hill School, Oxford Road, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
  • 9
    ODYSSEY COLLEGE LONDON LTD - 2018-11-05
    icon of address The People's Mission Hall 20-30, Whitechapel Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -214,436 GBP2022-07-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 13 - Director → ME
  • 10
    ACUMEN PROFESSIONAL INTELLIGENCE LIMITED - 2012-09-05
    STUDENT MEDIA SERVICES LIMITED - 2005-02-11
    icon of address Floor 6, Tower Point, 44 North Road, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    112,288 GBP2024-02-29
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    UCAS MEDIA LIMITED - 2006-12-01
    icon of address Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Mrs Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Mrs Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    COBCO 901 LIMITED - 2009-03-26
    icon of address Mrs Helen Cornish, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-08-31
    IIF 21 - Director → ME
  • 2
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-14 ~ 2001-08-31
    IIF 22 - Director → ME
  • 3
    icon of address 86 Manor Lane, Sunbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,554 GBP2024-08-31
    Officer
    icon of calendar 2014-05-15 ~ 2015-04-15
    IIF 18 - Director → ME
  • 4
    EDUC@TE GLOBAL NETWORK LIMITED - 2016-02-09
    icon of address New England House New England Street, Level 4, North Unit B-e, Brighton, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    533,049 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-03-19
    IIF 9 - Director → ME
  • 5
    CHARCO 972 LIMITED - 2005-10-21
    icon of address Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-31
    IIF 24 - Director → ME
  • 6
    icon of address Magdalen College School, Cowley Place, Oxford
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-12
    IIF 33 - Director → ME
  • 7
    THIRDFORCE CLM LTD - 2012-01-25
    CREATIVE LEARNING MEDIA LIMITED - 2006-10-25
    THE CREATIVE MEDIA GROUP LIMITED - 2001-04-10
    CREATIVE MARKETING MEDIA LIMITED - 2000-10-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2005-09-09
    IIF 20 - Director → ME
  • 8
    icon of address 54 Unit 54/55, Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-21 ~ 2019-01-29
    IIF 10 - Director → ME
  • 9
    NATIONAL STAR CENTRE FOR DISABLED YOUTH LIMITED - 2012-03-22
    icon of address Ullenwood Manor, Cheltenham
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2017-09-20
    IIF 2 - Director → ME
  • 10
    icon of address Ucas, Rosehill, New Barn Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2017-04-30
    IIF 32 - Director → ME
    icon of calendar 2010-10-15 ~ 2010-10-15
    IIF 31 - Director → ME
  • 11
    PERCHLANE LIMITED - 1989-12-06
    icon of address Memphis Building Lingfield Point, Mcmullen Road, Darlington, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2017-12-11 ~ 2023-12-10
    IIF 4 - Director → ME
  • 12
    icon of address Country House Estate, London Road Whimple, Exeter, Devon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -25,583 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1991-07-15 ~ 1994-05-11
    IIF 23 - Director → ME
  • 13
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 36 - Secretary → ME
  • 14
    PROJECT ACCESS COMPANY - 2012-01-18
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    231,009 GBP2015-08-31
    Officer
    icon of calendar 2013-07-25 ~ 2021-10-05
    IIF 15 - Director → ME
  • 15
    LKMCO CIC - 2019-07-30
    LKMCO LTD. - 2016-01-19
    L.K.M CONSULTING LTD - 2011-08-24
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (7 parents)
    Equity (Company account)
    47,526 GBP2023-08-31
    Officer
    icon of calendar 2019-01-18 ~ 2020-03-18
    IIF 3 - Director → ME
  • 16
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-09 ~ 2011-06-10
    IIF 34 - Secretary → ME
  • 17
    UCAS ENTERPRISES LIMITED - 2006-12-01
    PCAS ENTERPRISES LIMITED - 1994-06-10
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ 2017-04-30
    IIF 30 - Director → ME
    icon of calendar 2011-04-09 ~ 2011-06-10
    IIF 35 - Secretary → ME
  • 18
    THE UNITED CHURCH SCHOOLS TRUST - 2004-11-03
    THE CHURCH SCHOOLS COMPANY - 2004-06-18
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2021-04-30
    IIF 12 - 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.