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

Hart, Sharon

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 43
  • 1
    COOK SIXTY FIVE LIMITED - 2006-11-21
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-12-19
    IIF 24 - Nominee Secretary → ME
  • 2
    COOK NINETY TWO LIMITED - 2008-01-07
    icon of address 2 Aspen Close, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,284 GBP2016-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-12-19
    IIF 41 - Nominee Secretary → ME
  • 3
    COOK SIXTY NINE LIMITED - 2007-01-19
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,910 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-26
    IIF 31 - Nominee Secretary → ME
  • 4
    ALF FIRE EXTINGUISHES LIMITED - 2010-08-04
    COOK SEVENTEEN LIMITED - 2008-10-27
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,697 GBP2019-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-10-23
    IIF 19 - Nominee Secretary → ME
  • 5
    COOK EIGHTEEN LIMITED - 2008-11-05
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-11-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-11-05
    IIF 36 - Nominee Secretary → ME
  • 6
    COOK SEVENTY LIMITED - 2007-03-19
    icon of address 39 Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,654 GBP2018-04-30
    Officer
    icon of calendar 2006-11-01 ~ 2007-03-13
    IIF 22 - Nominee Secretary → ME
  • 7
    COOK THIRTEEN LIMITED - 2008-07-29
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-07-22
    IIF 18 - Nominee Secretary → ME
  • 8
    COOK THIRTY FOUR LIMITED - 2009-05-16
    icon of address The Elms The Green, Rottingdean, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    145,035 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-05-14
    IIF 14 - Nominee Secretary → ME
  • 9
    COOK SIXTY THREE LIMITED - 2006-12-14
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,123 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-07
    IIF 38 - Nominee Secretary → ME
  • 10
    COOK SEVENTY NINE LIMITED - 2007-07-25
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    223,359 GBP2024-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-07-19
    IIF 34 - Nominee Secretary → ME
  • 11
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-28
    IIF 37 - Nominee Secretary → ME
  • 12
    NUTRICARE FERTILISERS (UK) LIMITED - 2010-12-21
    NUTRICARE FERTILIZERS (UK) LIMITED - 2009-03-05
    NEUTRA CARE FERTILIZER (UK) LIMITED - 2009-01-21
    COOK TWENTY THREE LIMITED - 2009-01-14
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-26 ~ 2009-01-20
    IIF 15 - Nominee Secretary → ME
  • 13
    COOK EIGHT LIMITED - 2008-06-09
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-06-05
    IIF 42 - Nominee Secretary → ME
  • 14
    COOK TWENTY NINE LIMITED - 2009-03-24
    icon of address 26 Barley Close, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2009-03-24
    IIF 21 - Nominee Secretary → ME
  • 15
    COOK SEVENTY FIVE LIMITED - 2007-06-13
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,883 GBP2017-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-06
    IIF 28 - Nominee Secretary → ME
  • 16
    COOK THIRTY THREE LIMITED - 2009-05-15
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,824 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-05-15
    IIF 3 - Nominee Secretary → ME
  • 17
    COOK NINETY SIX LIMITED - 2008-02-11
    icon of address Room 241 Jhumat House 160 London Road, Barking, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    700,732 GBP2024-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-02-08
    IIF 13 - Nominee Secretary → ME
  • 18
    COOK ONE HUNDRED LIMITED - 2008-02-27
    icon of address 1st & 2nd Floor, 2 West Street, Ware, Herts, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,260 GBP2016-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-03-04
    IIF 32 - Nominee Secretary → ME
  • 19
    COOK THIRTY SEVEN LIMITED - 2009-09-30
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2009-09-30
    IIF 39 - Nominee Secretary → ME
  • 20
    COOK THIRTY SIX LIMITED - 2009-09-22
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-10-07
    IIF 16 - Nominee Secretary → ME
  • 21
    COOK NINETY NINE LIMITED - 2008-02-18
    icon of address 11 St Cross Street, Hatton Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    5,183,653 GBP2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-02-14
    IIF 6 - Nominee Secretary → ME
  • 22
    COOK SIXTY SEVEN LIMITED - 2007-01-10
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    350,035 GBP2025-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-19
    IIF 8 - Nominee Secretary → ME
  • 23
    SHARON GRAHAM LIMITED - 2010-08-23
    COOK THIRTY TWO LIMITED - 2009-04-22
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-03-26 ~ 2009-04-16
    IIF 17 - Nominee Secretary → ME
  • 24
    COOK TWENTY FOUR LIMITED - 2009-01-28
    icon of address 34 Craiglands, St. Albans, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,626 GBP2015-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2009-01-28
    IIF 25 - Nominee Secretary → ME
  • 25
    COOK NINETY THREE LIMITED - 2008-01-16
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2019-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-01-22
    IIF 40 - Nominee Secretary → ME
  • 26
    COOK THIRTY FIVE LIMITED - 2009-06-23
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,809 GBP2023-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-24
    IIF 11 - Nominee Secretary → ME
  • 27
    JIM J HAGEN LIMITED - 2008-12-16
    COOK TWENTY ONE LIMITED - 2008-12-05
    icon of address Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (4 parents)
    Equity (Company account)
    468,481 GBP2023-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2008-12-05
    IIF 2 - Nominee Secretary → ME
  • 28
    COOK SEVENTY SIX LIMITED - 2007-07-03
    icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-26
    IIF 27 - Nominee Secretary → ME
  • 29
    LIGHTING DESIGN SOLUTIONS LIMITED - 2009-11-04
    COOK SIX LIMITED - 2008-06-02
    MBA LIGHTING DESIGN SOLUTIONS LIMITED - 2010-04-26
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    133,805 GBP2024-05-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-05-27
    IIF 1 - Nominee Secretary → ME
  • 30
    COOK ONE LIMITED - 2008-03-05
    icon of address 134 South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,416 GBP2025-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-27
    IIF 4 - Nominee Secretary → ME
  • 31
    COOK THIRTY EIGHT LIMITED - 2009-11-07
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    80,615 GBP2022-06-30
    Officer
    icon of calendar 2009-03-27 ~ 2009-10-19
    IIF 12 - Nominee Secretary → ME
  • 32
    COOK TWENTY FIVE LIMITED - 2009-03-11
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,213 GBP2024-12-31
    Officer
    icon of calendar 2008-11-25 ~ 2009-03-10
    IIF 7 - Nominee Secretary → ME
  • 33
    COOK FORTY LIMITED - 2009-11-10
    icon of address Unit H2, County Farm Rands Road, High Roding, Dunmow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,303 GBP2024-11-30
    Officer
    icon of calendar 2009-03-27 ~ 2009-10-27
    IIF 5 - Nominee Secretary → ME
  • 34
    COOK SIXTY ONE LIMITED - 2006-11-10
    icon of address 7 Bishops Road, Tewin, Welwyn, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-17
    IIF 10 - Nominee Secretary → ME
  • 35
    COOK SEVENTY SEVEN LIMITED - 2007-07-03
    TOM WALKINSHAW RACING LIMITED - 2023-11-17
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-12
    IIF 9 - Nominee Secretary → ME
  • 36
    COOK TWENTY TWO LIMITED - 2008-12-12
    icon of address 91 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2008-12-16
    IIF 23 - Nominee Secretary → ME
  • 37
    COOK NINE LIMITED - 2008-06-27
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,778 GBP2019-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-25
    IIF 26 - Nominee Secretary → ME
  • 38
    COOK SEVEN LIMITED - 2008-06-06
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,021 GBP2023-06-30
    Officer
    icon of calendar 2008-02-18 ~ 2008-05-05
    IIF 35 - Nominee Secretary → ME
  • 39
    COOK TWENTY SIX LIMITED - 2009-03-18
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,615 GBP2024-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2009-03-17
    IIF 20 - Nominee Secretary → ME
  • 40
    FIGHT OUTLET LIMITED - 2018-09-14
    JAS TRADING LIMITED - 2011-02-09
    COOK TWENTY SEVEN LIMITED - 2009-03-24
    icon of address The Cedars Carters Lane, Henham, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,981 GBP2019-11-30
    Officer
    icon of calendar 2008-11-25 ~ 2009-03-23
    IIF 30 - Nominee Secretary → ME
  • 41
    GLENASHDALE CONSULTING LIMITED - 2009-03-26
    COOK FOURTEEN LIMITED - 2009-03-02
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-09-18
    IIF 43 - Nominee Secretary → ME
  • 42
    COOK FOUR LIMITED - 2008-04-19
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296,864 GBP2020-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-04-16
    IIF 29 - Nominee Secretary → ME
  • 43
    SYNAPSE CLUBBING LIMITED - 2013-10-10
    LYKE MY DECKS LIMITED - 2008-02-13
    COOK NINETY FIVE LIMITED - 2008-02-06
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2008-02-13
    IIF 33 - Nominee Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.