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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Martin Hunt

    Related profiles found in government register
  • Mr Gary Martin Hunt
    British born in January 1964

    Resident in England

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

      IIF 1
    • Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 2 IIF 3 IIF 4
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 5 IIF 6 IIF 7
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 8 IIF 9
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 10 IIF 11
  • Mr Gary Hunt
    British born in January 1964

    Resident in England

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

    Resident in England

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

      IIF 16
    • Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 17
    • Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 18
    • Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 19 IIF 20 IIF 21
    • Marland, House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 24 IIF 25
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 26 IIF 27
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 28
  • Hunt, Gary Martin
    British company director born in January 1964

    Resident in England

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

      IIF 29
    • Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL

      IIF 30 IIF 31 IIF 32
    • Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 34 IIF 35 IIF 36
    • Brook House, Great Cliffe Court, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 37 IIF 38
    • Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 39 IIF 40
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 41
  • Hunt, Gary Martin
    British director born in January 1964

    Resident in England

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

      IIF 42 IIF 43 IIF 44
    • Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 49 IIF 50 IIF 51
    • Lane Side Farm, Higham Lane, Higham, Barnsley, S75 1PN, England

      IIF 53
    • Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 54
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

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

      IIF 56
  • Hunt, Gary Martin
    British managing director born in January 1964

    Resident in England

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

      IIF 57
  • Hunt, Gary Martin
    British none born in January 1964

    Resident in England

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

      IIF 58
  • Mr Gary Martin Hunt
    British born in January 1964

    Resident in United Kingdom

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

      IIF 59
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 60 IIF 61 IIF 62
  • Hunt, Gary Martin
    born in January 1964

    Resident in England

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

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

      IIF 64
    • 14, Lavery Close, Ossett, West Yorkshire, WF5 8ES, England

      IIF 65
  • Mr Gary Hunt
    British born in January 1964

    Resident in United Kingdom

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

      IIF 66
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 67 IIF 68 IIF 69
  • Gary Hunt
    British born in January 1964

    Resident in United Kingdom

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

      IIF 70
    • Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 71 IIF 72
    • Marland House, 13 Huddersfield Road, Barnsley, S Yorkshire, S70 2LW, United Kingdom

      IIF 73
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 74
  • Hunt, Gary Martin
    British born in January 1964

    Resident in United Kingdom

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

      IIF 75
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 76 IIF 77
  • Hunt, Gary Martin
    British company director born in January 1964

    Resident in United Kingdom

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

      IIF 78
    • Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 79
    • Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 80
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 81
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 82
  • Hunt, Gary Martin
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 83
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 84 IIF 85 IIF 86
  • Hunt, Gary Martin
    British company director

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

      IIF 87
  • Hunt, Gary
    British born in January 1964

    Resident in United Kingdom

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

      IIF 88
  • Hunt, Gary
    British company director born in January 1964

    Resident in United Kingdom

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

      IIF 89
child relation
Offspring entities and appointments 53
  • 1
    BARNSLEY STRAFFORD LTD
    08735899
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -124,095 GBP2024-04-30
    Officer
    2016-05-01 ~ 2020-03-17
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-13
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BEN BAILEY HOMES LTD - now
    BROOK OUTBACK LTD - 2015-11-02
    BROOK LEISURE (OUTBACK) LTD
    - 2013-06-24 07050328
    Lower Plaza 1, Fitzwilliam Street, Barnsley, South Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-12-10 ~ 2013-06-14
    IIF 58 - Director → ME
  • 3
    BL BARNSLEY LTD - now
    G4 LEISURE (BARNSLEY) LTD
    - 2016-02-08 04319634
    BROOK LEISURE (BARNSLEY) LIMITED
    - 2013-06-10 04319634
    HAMSARD 2409 LIMITED
    - 2002-02-05 04319634 04319605... (more)
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South Yorkshire
    Active Corporate (10 parents)
    Officer
    2001-12-17 ~ 2014-02-24
    IIF 32 - Director → ME
  • 4
    BL BLACKPOOL LTD - now
    G4 LEISURE (BLACKPOOL) LTD
    - 2016-02-09 05712236
    BROOK LEISURE (BLACKPOOL) LTD
    - 2013-06-10 05712236
    DURHAM VENUE LIMITED - 2006-11-07
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-10-20 ~ 2014-02-24
    IIF 45 - Director → ME
  • 5
    BL BRAD CHE LTD
    07713410
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2011-07-21 ~ 2014-02-24
    IIF 38 - Director → ME
  • 6
    BL CARVER STREET LTD - now
    G4 LEISURE (KENDAL WORKS) LTD
    - 2016-02-08 04319629
    BROOK LEISURE (KENDAL WORKS) LIMITED
    - 2013-06-10 04319629
    HAMSARD 2410 LIMITED
    - 2002-02-05 04319629 04319622... (more)
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (10 parents)
    Officer
    2001-12-17 ~ 2014-02-24
    IIF 31 - Director → ME
  • 7
    BL CENTRAL LTD - now
    G4 LEISURE LTD
    - 2016-02-09 05188166
    BL DONCHE LTD
    - 2013-03-12 05188166
    YORKSHIRE EVENTS & LEISURE LIMITED
    - 2011-06-28 05188166
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (8 parents, 1 offspring)
    Officer
    2004-12-08 ~ 2014-02-24
    IIF 46 - Director → ME
  • 8
    BL DONCASTER LTD - now
    G4 LEISURE (CENTRAL) LTD
    - 2016-02-08 03417330
    BROOK LEISURE (CENTRAL) LTD
    - 2013-06-10 03417330
    BROOK LEISURE (STALYBRIDGE) LTD
    - 2008-04-21 03417330
    VODKA REVOLT LIMITED
    - 2005-10-26 03417330
    CALANDRA CONSULTING LIMITED
    - 2003-10-03 03417330
    BROOMCO (1341) LIMITED - 1998-05-22
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (10 parents)
    Officer
    2003-08-05 ~ 2014-02-24
    IIF 43 - Director → ME
  • 9
    BL DONOCO LTD
    - now 07124384
    OUTBACK GLASGOW LTD - 2011-06-28
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2013-06-14 ~ 2014-02-24
    IIF 42 - Director → ME
  • 10
    BL EMBRACE LTD - now
    G4 LEISURE (SHEFFIELD) LTD
    - 2016-02-09 03281115
    BROOK LEISURE LIMITED
    - 2013-07-15 03281115
    BROOMCO (1193) LIMITED - 1997-03-17
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (9 parents)
    Officer
    2000-02-12 ~ 2014-02-24
    IIF 57 - Director → ME
  • 11
    BROCCO HOTEL LTD
    13263627
    Marland House 13 Huddersfield, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,331 GBP2024-04-30
    Officer
    2021-03-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 12
    BROCCO OPS LTD
    13263599
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,722 GBP2023-04-30
    Officer
    2021-03-12 ~ 2021-09-21
    IIF 79 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-09-21
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 13
    BROOK LEISURE (LEEDS) LIMITED
    - now 03385265
    BROOMCO (1320) LIMITED
    - 1997-08-19 03385265 04930076... (more)
    Brook House Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1997-08-07 ~ dissolved
    IIF 50 - Director → ME
  • 14
    COUNTRY PARK INN LTD
    - now 11195314
    YEADON WP LIMITED
    - 2021-03-03 11195314
    C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,681 GBP2021-04-30
    Officer
    2018-02-08 ~ 2020-03-17
    IIF 86 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-09-21
    IIF 9 - Has significant influence or control OE
  • 15
    COUNTRY PARK OPS LTD
    - now 11236775
    SHEFFIELD ABBEY LTD
    - 2021-03-03 11236775
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -55,512 GBP2023-04-30
    Officer
    2018-03-06 ~ 2020-03-17
    IIF 77 - Director → ME
    Person with significant control
    2018-03-06 ~ 2021-09-21
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 16
    FCI GROUP LTD
    13744781
    9th Floor 7 Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2021-11-15 ~ 2022-12-01
    IIF 80 - Director → ME
    Person with significant control
    2021-11-15 ~ 2022-12-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    FH AKEBAR LTD
    - now 14533484
    FH AKEBAR LTD
    - 2026-01-12 14533484
    Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,518 GBP2024-12-30
    Officer
    2026-01-12 ~ now
    IIF 23 - Director → ME
    2022-12-09 ~ 2023-03-01
    IIF 19 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    2022-12-09 ~ 2023-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    FH OPS LTD
    - now 14169593
    HT OPS LTD
    - 2023-01-24 14169593
    SR PUB LTD
    - 2022-12-13 14169593
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,555 GBP2023-06-30
    Officer
    2023-02-06 ~ 2023-03-01
    IIF 54 - Director → ME
    2022-06-13 ~ 2022-09-01
    IIF 40 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-03-01
    IIF 2 - Right to appoint or remove directors OE
  • 19
    FINE & COUNTRY INNS LTD
    08786195
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-29
    Officer
    2015-11-23 ~ 2020-03-17
    IIF 24 - Director → ME
    2022-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    FINE & COUNTRY MANAGEMENT LIMITED
    10614497
    15 Victoria Road, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,746 GBP2019-04-30
    Officer
    2018-11-01 ~ 2018-12-13
    IIF 53 - Director → ME
    2017-02-13 ~ 2018-08-22
    IIF 39 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    FINE & COUNTRY MASONS LTD
    11252230
    15 Victoria Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,750 GBP2019-04-30
    Officer
    2018-03-13 ~ 2019-04-30
    IIF 83 - Director → ME
    2019-04-30 ~ 2019-10-01
    IIF 55 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    FINE & COUNTRY PARISH OVEN LTD
    11418368
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -64,140 GBP2023-04-30
    Officer
    2018-06-15 ~ 2020-03-17
    IIF 88 - Director → ME
    Person with significant control
    2018-06-15 ~ 2021-09-21
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 23
    FINE & COUNTRY STRAFFORD LIMITED
    08957610
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -66,101 GBP2023-04-30
    Officer
    2014-03-25 ~ 2020-03-17
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    FINE & COUNTRY THREE HOUSES LTD
    09643230
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,661 GBP2019-10-31
    Officer
    2015-06-17 ~ 2018-12-13
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    G4 LEISURE (CHESTERFIELD) LTD
    - now 05188212
    BROOK LEISURE (CHESTERFIELD) LIMITED
    - 2013-06-10 05188212
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2004-12-08 ~ 2014-02-24
    IIF 44 - Director → ME
  • 26
    G4 LEISURE (MEX) LTD
    - now 06309235
    BROOK LEISURE (MEX) LTD
    - 2013-06-10 06309235
    BROOK LEISURE (NORTHAMPTON) LTD
    - 2010-07-12 06309235
    LONDON RESTAURANTS LTD
    - 2008-04-22 06309235
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2007-07-11 ~ 2014-02-24
    IIF 33 - Director → ME
  • 27
    G4 LEISURE (OLDHAM) LTD
    - now 05093482
    BROOK LEISURE (OLDHAM) LIMITED
    - 2013-06-10 05093482
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2004-12-08 ~ 2014-02-24
    IIF 47 - Director → ME
  • 28
    G4 LEISURE HOLDINGS LTD
    - now 03675450
    BROOK LEISURE HOLDINGS LIMITED
    - 2013-06-19 03675450
    BROOMCO (1738) LIMITED
    - 1999-01-08 03675450 05394646... (more)
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    1999-01-08 ~ 2014-02-24
    IIF 29 - Director → ME
  • 29
    GRAND ATLANTIC (LEEDS) LTD.
    - now 03173079
    UNITMAIL LIMITED - 1996-04-16
    Brook House Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    1997-08-07 ~ dissolved
    IIF 49 - Director → ME
  • 30
    MA OPS LTD
    - now 12464748
    FCI MASONS LTD
    - 2020-03-11 12464748
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,063 GBP2023-02-28
    Officer
    2020-02-14 ~ 2020-03-17
    IIF 27 - Director → ME
    Person with significant control
    2020-02-14 ~ 2021-09-21
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 31
    MACK LEISURE (BRADFORD) LIMITED - now
    BROOK LEISURE (BRADFORD) LTD
    - 2011-08-31 03659127
    BROOK LEISURE (BURNLEY) LTD
    - 2001-10-26 03659127
    BROOK LEISURE (SHEFFIELD) LIMITED
    - 2001-07-27 03659127 03675475
    BROOMCO (1705) LIMITED
    - 1999-03-30 03659127 03120992... (more)
    29a Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1999-03-30 ~ 2011-08-10
    IIF 51 - Director → ME
  • 32
    MACK LEISURE (HUDDERSFIELD) LIMITED - now
    BROOK LEISURE (HUDDERSFIELD) LIMITED
    - 2011-08-31 03974528
    POSTMYCARD.COM LIMITED - 2003-06-25
    BROOMCO (2177) LIMITED - 2000-08-16
    Sin, Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2003-07-24 ~ 2011-08-10
    IIF 52 - Director → ME
  • 33
    MASONS STAR LTD
    11130790
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -46,769 GBP2023-04-30
    Officer
    2018-01-03 ~ 2020-03-17
    IIF 84 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-09-21
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 34
    MIDAS CASINOS LTD
    - now 05727715
    MANSFIELD LEISURE LIMITED - 2009-03-17
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (7 parents)
    Officer
    2013-06-14 ~ 2014-02-24
    IIF 48 - Director → ME
  • 35
    PARISH STAR LTD
    11363870
    Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,579 GBP2024-04-30
    Officer
    2018-05-16 ~ 2020-03-17
    IIF 85 - Director → ME
    Person with significant control
    2018-05-16 ~ 2022-06-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 36
    PULSE BUILDING LIMITED - now
    BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED
    - 2002-01-07 03675475
    BROOK LEISURE (SHEFFIELD) LIMITED
    - 1999-03-30 03675475 03659127
    BROOMCO (1723) LIMITED
    - 1998-12-23 03675475 03693524... (more)
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (16 parents)
    Officer
    1998-12-23 ~ 2000-02-02
    IIF 36 - Director → ME
  • 37
    QUEST (WAKEFIELD) LTD - now
    G4 LEISURE (WAKEFIELD) LTD
    - 2015-08-21 03675493
    BROOK LEISURE (WAKEFIELD) LIMITED
    - 2013-06-10 03675493
    BROOMCO (1730) LIMITED
    - 1998-12-23 03675493 05393197... (more)
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (10 parents)
    Officer
    1998-12-23 ~ 2014-02-24
    IIF 16 - Director → ME
  • 38
    RC OPERATIONS LTD
    - now 12527486
    CHEF PARCELS LTD
    - 2021-03-10 12527486
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -633 GBP2023-04-30
    Officer
    2020-03-20 ~ 2021-09-21
    IIF 76 - Director → ME
    Person with significant control
    2020-03-20 ~ 2021-09-21
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 39
    RC PUB LTD
    13241729
    Marland House 13 Huddersfield, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -278 GBP2024-04-30
    Officer
    2021-03-03 ~ 2021-09-21
    IIF 78 - Director → ME
    2023-05-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2023-04-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 40
    SA OPS LTD
    15583851
    Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 41
    SANDAL THREE HOUSES LTD
    09640355
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -76,947 GBP2019-10-31
    Officer
    2019-08-01 ~ 2020-03-16
    IIF 82 - Director → ME
    2017-01-11 ~ 2018-12-13
    IIF 41 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    SERENIA SPA LTD - now
    BL LEEDS LTD - 2024-06-27
    BL CASINOS LTD - 2018-02-23
    G4 CASINOS LTD
    - 2016-02-09 05995463
    BROOK CASINOS LTD - 2013-06-10
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (8 parents)
    Officer
    2013-08-09 ~ 2014-02-24
    IIF 17 - Director → ME
  • 43
    SLIMPHARM LTD
    - now 16869866
    BUSINESS SUPPORT GROUP LIMITED
    - 2026-01-22 16869866
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-21 ~ now
    IIF 28 - Director → ME
  • 44
    SR PUBCO LTD
    14341831
    Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,101 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 45
    THE PUB TEAM LTD - now
    FCI MANAGEMENT LTD - 2020-03-11
    CHAMPS SPORTS BAR LTD
    - 2020-02-13 11418150
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,597 GBP2021-04-30
    Officer
    2018-06-15 ~ 2020-02-12
    IIF 89 - Director → ME
    Person with significant control
    2018-06-15 ~ 2020-02-12
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 46
    TRYSDON LTD
    07797335
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2011-10-04 ~ 2014-02-24
    IIF 37 - Director → ME
  • 47
    TRYSROTH LTD
    07806227
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2011-10-11 ~ 2014-02-24
    IIF 30 - Director → ME
  • 48
    TT PUB LTD
    14170314
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,165 GBP2023-06-30
    Officer
    2022-06-14 ~ 2022-11-01
    IIF 22 - Director → ME
    Person with significant control
    2022-06-14 ~ 2022-11-01
    IIF 3 - Right to appoint or remove directors OE
  • 49
    UK LEISURE MANAGEMENT SOLUTIONS LLP
    OC383270
    Branstone B Ltd, 14 Lavery Close, Ossett, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2020-04-05
    Officer
    2013-03-11 ~ 2014-02-25
    IIF 65 - LLP Designated Member → ME
  • 50
    WAKEFIELD BRITISH OAK LLP
    OC416181
    Marland House, Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-03-01 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 73 - Has significant influence or control OE
  • 51
    WEB SALES KING LLP
    OC370379
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Current Assets (Company account)
    206,953 GBP2024-03-28
    Officer
    2011-12-02 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 8 - Has significant influence or control OE
  • 52
    YORKSHIRE BARS (DONCASTER) LIMITED - now
    BROOK LEISURE (DONCASTER) LIMITED
    - 2012-06-13 03675443
    BROOMCO (1724) LIMITED
    - 1998-12-23 03675443 03675437... (more)
    16 Silver Street, Doncaster, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    1998-12-23 ~ 2012-05-23
    IIF 34 - Director → ME
  • 53
    YORKSHIRE BARS LIMITED - now
    TOWN CENTRE BARS LIMITED
    - 2012-06-12 03079222
    BROOMCO (944) LIMITED
    - 1995-10-27 03079222 03079209... (more)
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    1995-08-16 ~ 2012-05-22
    IIF 35 - Director → ME
    1995-08-16 ~ 1996-08-08
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.