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, Garry Joseph

    Related profiles found in government register
  • Cook, Garry Joseph
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 1
    • icon of address First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 6
  • Cook, Garry Joseph
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 158, Marlowes, Hemel Hempstead, HP1 1BA, England

      IIF 7
    • icon of address 5, Wormwood Street, London, EC2M 1RQ, England

      IIF 8
    • icon of address 36, The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 9
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 10
    • icon of address Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, United Kingdom

      IIF 11
    • icon of address Sp Vinshaw, Quorum House, Unit 36, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 12
    • icon of address Suite G6, C P House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 13
    • icon of address The Junction, Station Road, Watford, WD17 1ET, United Kingdom

      IIF 14
  • Cook, Garry
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 15
  • Mr Garry Cook
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 16 IIF 17
  • Mr Garry Joseph Cook
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 158, Marlowes, Hemel Hempstead, HP1 1BA, England

      IIF 18
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 19
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 20
    • icon of address 36, The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 21
    • icon of address Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, United Kingdom

      IIF 22
    • icon of address Sp Vinshaw, Quorum House, Unit 36, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 23
    • icon of address Sp Vinshaw, Unit 36 Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 24
    • icon of address The Junction, Station Road, Watford, WD17 1ET, United Kingdom

      IIF 25
  • Cook, Garry Joseph
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 26 IIF 27
  • Mr Garry Cook
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 28
  • Mr Garry Joseph Cook
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite G6, C P House, Otterspool Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    WILLIAM HUDSON LTD - 2015-03-10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,735 GBP2016-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    AJ & RT CONSULTING LIMITED - 2017-11-15
    icon of address The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -107,608 GBP2023-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INSITE RECRUITMENT LTD - 2025-09-12
    icon of address 1st Floor, 158 Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address Sp Vinshaw Quorum House, Unit 36, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NO1 TIPSTER PREMIUM LIMITED - 2024-11-26
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    644 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Suite G6, C P House, Otterspool Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2017-08-31
    IIF 14 - Director → ME
  • 2
    INSITE RECRUITMENT LTD - 2025-09-12
    icon of address 1st Floor, 158 Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ 2025-09-01
    IIF 7 - Director → ME
  • 3
    NO1 TIPSTER PREMIUM LIMITED - 2024-11-26
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    644 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-08-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.