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

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

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

      IIF 2 IIF 3
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 4 IIF 5 IIF 6
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 7 IIF 8
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 9 IIF 10
  • 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
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • icon of address Marland, House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 19
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 20
  • 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 21
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL

      IIF 22 IIF 23 IIF 24
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 27
    • icon of address Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 28 IIF 29 IIF 30
    • icon of address Brook House, Great Cliffe Court, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 31 IIF 32
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S70 2LW, England

      IIF 33 IIF 34 IIF 35
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 36 IIF 37
  • 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 38 IIF 39 IIF 40
    • icon of address Brook House, Barnsley Road, Dodworth, Barnsley, South Yorkshire, S75 3JT

      IIF 45 IIF 46 IIF 47
    • icon of address Lane Side Farm, Higham Lane, Higham, Barnsley, S75 1PN, England

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

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

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

      IIF 52
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 53
  • 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 54
  • 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 55
  • 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 56
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 57 IIF 58 IIF 59
  • 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 60
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 61
    • icon of address 14, Lavery Close, Ossett, West Yorkshire, WF5 8ES, England

      IIF 62
  • 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 63
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 64 IIF 65 IIF 66
  • 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 67
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

      IIF 68 IIF 69
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, S Yorkshire, S70 2LW, United Kingdom

      IIF 70
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 71
  • Hunt, Gary Martin
    British 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 72
  • 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 73
    • icon of address Marland House 13, Huddersfield, Huddersfield Road, Barnsley, S70 2LW, United Kingdom

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

      IIF 75
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 76
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 77
  • 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 78
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 79 IIF 80 IIF 81
  • 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 84
  • 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 85 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 72 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 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 46 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - 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 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 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 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 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 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
  • 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 45 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 1 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 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 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – 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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 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 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 70 - 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 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 7 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-13
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BROOK LEISURE (OUTBACK) LTD - 2013-06-24
    BROOK OUTBACK LTD - 2015-11-02
    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 55 - Director → ME
  • 3
    HAMSARD 2409 LIMITED - 2002-02-05
    G4 LEISURE (BARNSLEY) LTD - 2016-02-08
    BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
    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 25 - Director → ME
  • 4
    DURHAM VENUE LIMITED - 2006-11-07
    BROOK LEISURE (BLACKPOOL) LTD - 2013-06-10
    G4 LEISURE (BLACKPOOL) LTD - 2016-02-09
    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 41 - 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 32 - Director → ME
  • 6
    BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
    HAMSARD 2410 LIMITED - 2002-02-05
    G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
    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 24 - Director → ME
  • 7
    YORKSHIRE EVENTS & LEISURE LIMITED - 2011-06-28
    BL DONCHE LTD - 2013-03-12
    G4 LEISURE LTD - 2016-02-09
    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 42 - Director → ME
  • 8
    BROOK LEISURE (CENTRAL) LTD - 2013-06-10
    CALANDRA CONSULTING LIMITED - 2003-10-03
    BROOMCO (1341) LIMITED - 1998-05-22
    BROOK LEISURE (STALYBRIDGE) LTD - 2008-04-21
    VODKA REVOLT LIMITED - 2005-10-26
    G4 LEISURE (CENTRAL) LTD - 2016-02-08
    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 39 - 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 38 - Director → ME
  • 10
    BROOK LEISURE LIMITED - 2013-07-15
    G4 LEISURE (SHEFFIELD) LTD - 2016-02-09
    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 54 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-09-21
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more 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 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-09-21
    IIF 8 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2021-09-21
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-12-01
    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
  • 15
    icon of address Marland House, 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,518 GBP2024-12-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-03-01
    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
  • 16
    SR PUB LTD - 2022-12-13
    HT OPS LTD - 2023-01-24
    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 2022-06-13 ~ 2022-09-01
    IIF 35 - Director → ME
    icon of calendar 2023-02-06 ~ 2023-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-03-01
    IIF 2 - 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 51 - 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 49 - Director → ME
    icon of calendar 2017-02-13 ~ 2018-08-22
    IIF 33 - 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 52 - Director → ME
    icon of calendar 2018-03-13 ~ 2019-04-30
    IIF 78 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2021-09-21
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 6 - 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 53 - 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 40 - Director → ME
  • 24
    BROOK LEISURE (NORTHAMPTON) LTD - 2010-07-12
    BROOK LEISURE (MEX) LTD - 2013-06-10
    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 26 - 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 43 - 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 21 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-09-21
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 28
    BROOK LEISURE (BRADFORD) LTD - 2011-08-31
    BROOMCO (1705) LIMITED - 1999-03-30
    BROOK LEISURE (BURNLEY) LTD - 2001-10-26
    BROOK LEISURE (SHEFFIELD) LIMITED - 2001-07-27
    icon of address 29a Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-03-30 ~ 2011-08-10
    IIF 47 - Director → ME
  • 29
    BROOK LEISURE (HUDDERSFIELD) LIMITED - 2011-08-31
    BROOMCO (2177) LIMITED - 2000-08-16
    POSTMYCARD.COM LIMITED - 2003-06-25
    icon of address Sin, Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-24 ~ 2011-08-10
    IIF 48 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-09-21
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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 44 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2022-06-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    BROOK LEISURE (SHEFFIELD) LIMITED - 1999-03-30
    BROOMCO (1723) LIMITED - 1998-12-23
    BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED - 2002-01-07
    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 30 - 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 23 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-09-21
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more 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 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-04-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more 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 2017-01-11 ~ 2018-12-13
    IIF 37 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-03-16
    IIF 77 - Director → ME
  • 38
    BROOK CASINOS LTD - 2013-06-10
    BL LEEDS LTD - 2024-06-27
    BL CASINOS LTD - 2018-02-23
    G4 CASINOS LTD - 2016-02-09
    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 27 - Director → ME
  • 39
    CHAMPS SPORTS BAR LTD - 2020-02-13
    FCI MANAGEMENT LTD - 2020-03-11
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,597 GBP2021-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2020-02-12
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2020-02-12
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - 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 31 - 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 22 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 3 - 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 62 - LLP Designated Member → ME
  • 44
    BROOMCO (1724) LIMITED - 1998-12-23
    BROOK LEISURE (DONCASTER) LIMITED - 2012-06-13
    icon of address 16 Silver Street, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-23 ~ 2012-05-23
    IIF 28 - 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 29 - Director → ME
    icon of calendar 1995-08-16 ~ 1996-08-08
    IIF 84 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.