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

Hunt, Gary Martin

    Related profiles found in government register
  • Hunt, Gary Martin
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbic, Innovation Way, Barnsley, South Yorkshire, S75 1JL, England

      IIF 1
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL

      IIF 2 IIF 3 IIF 4
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 7
    • icon of address Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 8 IIF 9 IIF 10
    • icon of address Brook House, Great Cliffe Court, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 11 IIF 12
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 13 IIF 14 IIF 15
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 18 IIF 19 IIF 20
  • Hunt, Gary Martin
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL

      IIF 21 IIF 22 IIF 23
    • icon of address Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 28 IIF 29 IIF 30
    • icon of address Lane Side Farm, Higham Lane, Higham, Barnsley, S75 1PN, England

      IIF 32
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 33
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 34 IIF 35
    • icon of address Marland, House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 36 IIF 37
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 38
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 39
  • Hunt, Gary Martin
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbic, Innovation Way, Barnsley, South Yorkshire, S75 1JL, England

      IIF 40
  • Hunt, Gary Martin
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP

      IIF 41
  • Hunt, Gary Martin
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 42
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 43
    • icon of address 14, Lavery Close, Ossett, West Yorkshire, WF5 8ES, England

      IIF 44
  • Mr Gary Hunt
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Martin Hunt
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 49
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 50 IIF 51
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 52 IIF 53 IIF 54
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 55 IIF 56
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 57 IIF 58
  • Hunt, Gary Martin
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gary Hunt, Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 59
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 60 IIF 61
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 62
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 63
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 64
  • Hunt, Gary Martin
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 65
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 66 IIF 67 IIF 68
  • Hunt, Gary Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 71
  • Hunt, Gary
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 72 IIF 73
  • Mr Gary Hunt
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 74
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 75 IIF 76 IIF 77
  • Mr Gary Martin Hunt
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House 13, Huddersfield, Barnsley, S70 2LW, United Kingdom

      IIF 78
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 79 IIF 80 IIF 81
  • Gary Hunt
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gary Hunt, Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 82
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 83 IIF 84
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S Yorkshire, S70 2LW, United Kingdom

      IIF 85
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 86
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Marland House 13 Huddersfield, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,331 GBP2024-04-30
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    BROOMCO (1320) LIMITED - 1997-08-19
    icon of address Brook House Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-07 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-29
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,746 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,750 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,661 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    UNITMAIL LIMITED - 1996-04-16
    icon of address Brook House Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-07 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Marland House 13 Huddersfield, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-04-30
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,947 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,101 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address Marland House, Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 85 - Has significant influence or controlOE
  • 13
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    206,953 GBP2024-03-28
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 55 - Has significant influence or controlOE
Ceased 45
  • 1
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,095 GBP2024-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-13
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BROOK OUTBACK LTD - 2015-11-02
    BROOK LEISURE (OUTBACK) LTD - 2013-06-24
    icon of address Lower Plaza 1, Fitzwilliam Street, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-06-14
    IIF 41 - Director → ME
  • 3
    G4 LEISURE (BARNSLEY) LTD - 2016-02-08
    BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
    HAMSARD 2409 LIMITED - 2002-02-05
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2014-02-24
    IIF 5 - Director → ME
  • 4
    G4 LEISURE (BLACKPOOL) LTD - 2016-02-09
    BROOK LEISURE (BLACKPOOL) LTD - 2013-06-10
    DURHAM VENUE LIMITED - 2006-11-07
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-20 ~ 2014-02-24
    IIF 24 - Director → ME
  • 5
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2014-02-24
    IIF 12 - Director → ME
  • 6
    G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
    BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
    HAMSARD 2410 LIMITED - 2002-02-05
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2014-02-24
    IIF 4 - Director → ME
  • 7
    G4 LEISURE LTD - 2016-02-09
    BL DONCHE LTD - 2013-03-12
    YORKSHIRE EVENTS & LEISURE LIMITED - 2011-06-28
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2014-02-24
    IIF 25 - Director → ME
  • 8
    G4 LEISURE (CENTRAL) LTD - 2016-02-08
    BROOK LEISURE (CENTRAL) LTD - 2013-06-10
    BROOK LEISURE (STALYBRIDGE) LTD - 2008-04-21
    VODKA REVOLT LIMITED - 2005-10-26
    CALANDRA CONSULTING LIMITED - 2003-10-03
    BROOMCO (1341) LIMITED - 1998-05-22
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2014-02-24
    IIF 22 - Director → ME
  • 9
    OUTBACK GLASGOW LTD - 2011-06-28
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2014-02-24
    IIF 21 - Director → ME
  • 10
    G4 LEISURE (SHEFFIELD) LTD - 2016-02-09
    BROOK LEISURE LIMITED - 2013-07-15
    BROOMCO (1193) LIMITED - 1997-03-17
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-12 ~ 2014-02-24
    IIF 40 - Director → ME
  • 11
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,722 GBP2023-04-30
    Officer
    icon of calendar 2021-03-12 ~ 2021-09-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-09-21
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    YEADON WP LIMITED - 2021-03-03
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,681 GBP2021-04-30
    Officer
    icon of calendar 2018-02-08 ~ 2020-03-17
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-09-21
    IIF 56 - Has significant influence or control OE
  • 13
    SHEFFIELD ABBEY LTD - 2021-03-03
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -55,512 GBP2023-04-30
    Officer
    icon of calendar 2018-03-06 ~ 2020-03-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2021-09-21
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 14
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    icon of address Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39 GBP2023-12-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-03-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    HT OPS LTD - 2023-01-24
    SR PUB LTD - 2022-12-13
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,555 GBP2023-06-30
    Officer
    icon of calendar 2023-02-06 ~ 2023-03-01
    IIF 34 - Director → ME
    icon of calendar 2022-06-13 ~ 2022-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-03-01
    IIF 50 - Right to appoint or remove directors OE
  • 17
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-29
    Officer
    icon of calendar 2015-11-23 ~ 2020-03-17
    IIF 36 - Director → ME
  • 18
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,746 GBP2019-04-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-12-13
    IIF 32 - Director → ME
    icon of calendar 2017-02-13 ~ 2018-08-22
    IIF 13 - Director → ME
  • 19
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,750 GBP2019-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2019-10-01
    IIF 38 - Director → ME
    icon of calendar 2018-03-13 ~ 2019-04-30
    IIF 65 - Director → ME
  • 20
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,140 GBP2023-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2020-03-17
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2021-09-21
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 21
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -66,101 GBP2023-04-30
    Officer
    icon of calendar 2014-03-25 ~ 2020-03-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,661 GBP2019-10-31
    Officer
    icon of calendar 2015-06-17 ~ 2018-12-13
    IIF 39 - Director → ME
  • 23
    BROOK LEISURE (CHESTERFIELD) LIMITED - 2013-06-10
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2014-02-24
    IIF 23 - Director → ME
  • 24
    BROOK LEISURE (MEX) LTD - 2013-06-10
    BROOK LEISURE (NORTHAMPTON) LTD - 2010-07-12
    LONDON RESTAURANTS LTD - 2008-04-22
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2014-02-24
    IIF 6 - Director → ME
  • 25
    BROOK LEISURE (OLDHAM) LIMITED - 2013-06-10
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2014-02-24
    IIF 26 - Director → ME
  • 26
    BROOK LEISURE HOLDINGS LIMITED - 2013-06-19
    BROOMCO (1738) LIMITED - 1999-01-08
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2014-02-24
    IIF 1 - Director → ME
  • 27
    FCI MASONS LTD - 2020-03-11
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,063 GBP2023-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-09-21
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 28
    BROOK LEISURE (BRADFORD) LTD - 2011-08-31
    BROOK LEISURE (BURNLEY) LTD - 2001-10-26
    BROOK LEISURE (SHEFFIELD) LIMITED - 2001-07-27
    BROOMCO (1705) LIMITED - 1999-03-30
    icon of address 29a Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-03-30 ~ 2011-08-10
    IIF 30 - Director → ME
  • 29
    BROOK LEISURE (HUDDERSFIELD) LIMITED - 2011-08-31
    POSTMYCARD.COM LIMITED - 2003-06-25
    BROOMCO (2177) LIMITED - 2000-08-16
    icon of address Sin, Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-24 ~ 2011-08-10
    IIF 31 - Director → ME
  • 30
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,769 GBP2023-04-30
    Officer
    icon of calendar 2018-01-03 ~ 2020-03-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-09-21
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 31
    MANSFIELD LEISURE LIMITED - 2009-03-17
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2014-02-24
    IIF 27 - Director → ME
  • 32
    icon of address Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,579 GBP2024-04-30
    Officer
    icon of calendar 2018-05-16 ~ 2020-03-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2022-06-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 33
    BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED - 2002-01-07
    BROOK LEISURE (SHEFFIELD) LIMITED - 1999-03-30
    BROOMCO (1723) LIMITED - 1998-12-23
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2000-02-02
    IIF 10 - Director → ME
  • 34
    G4 LEISURE (WAKEFIELD) LTD - 2015-08-21
    BROOK LEISURE (WAKEFIELD) LIMITED - 2013-06-10
    BROOMCO (1730) LIMITED - 1998-12-23
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2014-02-24
    IIF 3 - Director → ME
  • 35
    CHEF PARCELS LTD - 2021-03-10
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -633 GBP2023-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-09-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-09-21
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 36
    icon of address Marland House 13 Huddersfield, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-04-30
    Officer
    icon of calendar 2021-03-03 ~ 2021-09-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-04-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 37
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,947 GBP2019-10-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-03-16
    IIF 64 - Director → ME
    icon of calendar 2017-01-11 ~ 2018-12-13
    IIF 20 - Director → ME
  • 38
    BL LEEDS LTD - 2024-06-27
    BL CASINOS LTD - 2018-02-23
    G4 CASINOS LTD - 2016-02-09
    BROOK CASINOS LTD - 2013-06-10
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2014-02-24
    IIF 7 - Director → ME
  • 39
    FCI MANAGEMENT LTD - 2020-03-11
    CHAMPS SPORTS BAR LTD - 2020-02-13
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,597 GBP2021-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2020-02-12
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2020-02-12
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 40
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2014-02-24
    IIF 11 - Director → ME
  • 41
    icon of address The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2014-02-24
    IIF 2 - Director → ME
  • 42
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,165 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 51 - Right to appoint or remove directors OE
  • 43
    icon of address Branstone B Ltd, 14 Lavery Close, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2020-04-05
    Officer
    icon of calendar 2013-03-11 ~ 2014-02-25
    IIF 44 - LLP Designated Member → ME
  • 44
    BROOK LEISURE (DONCASTER) LIMITED - 2012-06-13
    BROOMCO (1724) LIMITED - 1998-12-23
    icon of address 16 Silver Street, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-23 ~ 2012-05-23
    IIF 8 - Director → ME
  • 45
    TOWN CENTRE BARS LIMITED - 2012-06-12
    BROOMCO (944) LIMITED - 1995-10-27
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-16 ~ 2012-05-22
    IIF 9 - Director → ME
    icon of calendar 1995-08-16 ~ 1996-08-08
    IIF 71 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.