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, Jeremy Lawrence

    Related profiles found in government register
  • Curnock Cook, Jeremy Lawrence
    British

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

      IIF 1
  • 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
    • icon of address 33, King Street, St James's, London, SW1Y 6RJ

      IIF 8
    • icon of address 9 Shaa Road, London, W3 7LN

      IIF 9
  • Curnock Cook, Jeremy Lawrence
    British investment adviser born in September 1949

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

      IIF 10
  • Curnock Cook, Jeremy Lawrence

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

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

    Resident in England

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

      IIF 12
  • Curnock Cook, Jeremy Laurence
    British investment director born in September 1949

    Resident in England

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

      IIF 13
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 14
  • Curnock Cook, Jeremy Laurence
    British investor born in September 1949

    Resident in England

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

      IIF 15
  • Curnock Cook, Jeremy
    British born in September 1949

    Resident in England

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

      IIF 16
  • Curnock Cook, Jeremy
    British investment director born in September 1949

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Curnock Cook, Jeremy Lawrence
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a North End House, Fitzjames Avenue, London, W14 0RY, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
    • icon of address 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 22
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

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

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • icon of address Collins Square, Tower Four, Adherium Limited, Level 18, 727 Collins Street, Melbourne Vic 3008, Australia

      IIF 26
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 27
  • Curnock Cook, Jeremy Laurence
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 28
  • Curnock-cook, Jeremy Lawrence
    British none born in September 1949

    Resident in United Kingdom

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

      IIF 29
  • Curnock-cook, Jeremy Laurence
    British director born in September 1949

    Resident in United Kingdom

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

      IIF 30
  • Cook, Jeremy Curnock
    British director born in September 1949

    Resident in England

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

      IIF 31
  • Curnock Cook, Jeremy Laurence
    British none born in September 1949

    Resident in Kent, United Kingdom

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

      IIF 32
  • Cook, Jeremy Curnock
    British none born in September 1949

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Mr Jeremy Laurence Curnock Cook
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 35
  • Jeremy Lawrence Curnock Cook
    British born in September 1949

    Resident in United Kingdom

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

      IIF 36
  • Mr Jeremy Laurence Curnock-cook
    British born in September 1949

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 26 - Director → ME
  • 2
    BIOSCIENCE MANAGERS DIGITAL ADVISORS LIMITED - 2019-07-24
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,955 GBP2024-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address 2200-1055 West Hastings St., Vancouver, Bc V6e 2e9, Canada
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 93 Beaumont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,125 GBP2023-12-31
    Officer
    icon of calendar 2000-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2a High Street, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,026 GBP2024-03-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cherry Tree Barn, Bragenham Lane, Leighton Buzzard, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    829,325 GBP2024-11-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Sherrards Solicitors, 1-3 Pemberton Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -278,967 GBP2022-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 22
  • 1
    BIOCOMPATIBLES LIMITED - 2002-05-09
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-05-07
    IIF 6 - Director → ME
  • 2
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address 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
    icon of calendar 2009-06-09 ~ 2015-12-31
    IIF 23 - Director → ME
  • 3
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2021-05-25
    IIF 15 - Director → ME
  • 4
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2021-05-25
    IIF 14 - Director → ME
  • 5
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-09-13
    IIF 30 - Director → ME
  • 6
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-03 ~ 2011-01-27
    IIF 20 - Director → ME
  • 7
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,616,222 GBP2019-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2020-12-08
    IIF 29 - Director → ME
  • 8
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-05-22
    IIF 2 - Director → ME
  • 9
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA BIOLOGICS LIMITED - 2021-02-19
    FORAY 437 LIMITED - 1992-07-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    THEREXSYS LIMITED - 1998-02-20
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-07-24 ~ 2000-03-22
    IIF 7 - Director → ME
  • 10
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2021-07-15
    IIF 31 - Director → ME
  • 11
    icon of address 63 Greencroft Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -202,547 GBP2021-06-30
    Officer
    icon of calendar 2013-04-05 ~ 2016-01-02
    IIF 13 - Director → ME
  • 12
    NEW COURT FUND MANAGERS LIMITED - 1978-12-31
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 2003-04-30
    N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    icon of address 160 Queen Victoria Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2000-06-28
    IIF 10 - Director → ME
  • 13
    icon of address 93 Beaumont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,125 GBP2023-12-31
    Officer
    icon of calendar 2000-03-02 ~ 2002-04-11
    IIF 1 - Secretary → ME
  • 14
    HACKPLIMCO (NO. FOURTEEN) PUBLIC LIMITED COMPANY - 1994-02-23
    icon of address 1 London Wall Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-25 ~ 2000-06-29
    IIF 9 - Director → ME
  • 15
    VERNALIS LIMITED - 2003-10-01
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VANGUARD MEDICA LIMITED - 2000-05-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-15 ~ 1998-09-02
    IIF 5 - Director → ME
  • 16
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    INTERCEDE 1162 LIMITED - 1996-03-06
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2001-02-15
    IIF 3 - Director → ME
  • 17
    WISECORP LIMITED - 2001-11-28
    ORBIS CAPITAL LIMITED - 2009-02-13
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 22 - Director → ME
  • 18
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    icon of address 24 Brest Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -98,069 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-06-30
    IIF 34 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 33 - Director → ME
  • 19
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2017-05-25
    IIF 28 - Director → ME
  • 20
    BIOSCIENCE MANAGERS LIMITED - 2008-11-19
    icon of address C/o Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    1,021,202 GBP2024-12-31
    Officer
    icon of calendar 2000-03-02 ~ 2008-11-14
    IIF 4 - Director → ME
    icon of calendar 2000-03-02 ~ 2002-04-11
    IIF 11 - Secretary → ME
  • 21
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    SR PHARMA PLC - 2007-04-26
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2010-01-05
    IIF 8 - Director → ME
  • 22
    CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
    icon of address The Vinery, 15a Vinery Road, Cambridge, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,849,662 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2025-04-28
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.