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

Hunter, David Mark

    Related profiles found in government register
  • Hunter, David Mark
    British software engineer born in April 1962

    Registered addresses and corresponding companies
    • icon of address Flat 14 Stonelea Court, Leeds, West Yorkshire, LS6 2BQ

      IIF 1
  • Hunter, David Mark
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brown Butler Accountants, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 2
  • Hunter, David Mark
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 3
    • icon of address Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 4
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 5
  • Hunter, David Mark
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Coronet House, Queen Street, Leeds, LS1 2TW, England

      IIF 6
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Leigh House 28-32, St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 10
  • Hunter, David Mark
    British technical director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitehall Quay, Leeds, LS1 4HR, England

      IIF 11
  • Hunter, David Mark
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, England

      IIF 12
  • Hunter, David Mark

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 13
  • Hunter, David Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Mark Hunter
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitehall Quay, Leeds, LS1 4HR, England

      IIF 35
  • Mark Hunter
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 36
  • Mr David Mark Hunter
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Coronet House, Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 37
    • icon of address 1st Floor, Coronet House, Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 38
    • icon of address Brown Butler Accountants, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 39
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 40 IIF 41 IIF 42
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 3 Emerald Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,314 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 24 - Director → ME
  • 4
    THE PUB HERITAGE LIMITED - 2011-08-12
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Kings Yard, Low Mill Road, Ossett
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Leigh House, 28-32 St Pauls Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-02-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 29 - Director → ME
  • 16
    SELF GLORY LIMITED - 2004-02-09
    THE IZAKAYA PUB COMPANY LIMITED - 2007-08-17
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 10 - Director → ME
  • 17
    OSSETT BREWERY HOLDINGS LIMITED - 2008-04-22
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 1st Floor, Coronet House, Queen Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Kings Yard, Low Mill Road, Ossett Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Kings Yard, Low Mill Road, Ossett, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 34 - Director → ME
  • 24
    SALT BREWING CO LIMITED - 2021-10-14
    icon of address Kings Yard, Low Mill Road, Ossett, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 31 - Director → ME
  • 25
    O'DONNELL (THIRSK) LIMITED - 2025-05-09
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    AARDVARK PROPERTIES (YORKSHIRE) LIMITED - 2006-02-24
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Brown Butler Accountants, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    K & S (187) LIMITED - 1993-07-12
    BJ SOFTWARE SERVICES LIMITED - 1995-05-10
    icon of address 20 Fenchurch Street 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-22 ~ 2025-02-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-09-26
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2020-09-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-02-20
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2020-09-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-09-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-08-09
    IIF 1 - Director → ME
  • 6
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-02-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    AARDVARK PROPERTIES (YORKSHIRE) LIMITED - 2006-02-24
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.