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

Horvath, John

    Related profiles found in government register
  • Horvath, John
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Tanfield Close, Royston, Barnsley, South Yorkshire, S71 4JH

      IIF 1
  • Horvath, John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Flat 1, Edmund Street, Bradford, West Yorkshire, BD5 0BH, United Kingdom

      IIF 2
    • 70, Quarry Hill, Wakefield, West Yorkshire, WF4 5NF, United Kingdom

      IIF 3
  • Horvath, John
    British employed born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/6, Queens Road, Shanklin, PO37 6AN, England

      IIF 4
  • Horvath, John
    British group general manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Court Hotel, Denby Dale Road, Wakefield, WF4 3QZ

      IIF 5
  • Horvath, John
    British hotel manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Tanfield Close, Royston, Barnsley, South Yorkshire, S71 4JH

      IIF 6
  • Horvath, John
    British self employed born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Brackenhill View, Horbury, WF4 6FD, United Kingdom

      IIF 7
  • Horvath, John
    British born in July 1960

    Resident in England

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

      IIF 8
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 9
    • 20 Bracken Hill View, Wakefield, WF4 6FD, England

      IIF 10
    • 3, Clubhouses Croft, Horbury, Wakefield, WF4 5NB, England

      IIF 11
    • 11a Empire Parade, Empire Way, Wembley, Greater London, HA9 0RQ, England

      IIF 12
    • 11a, Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, United Kingdom

      IIF 13
  • Horvath, John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bracken Hill View, Horbury, Wakefield, WF4 6FD, England

      IIF 14
    • 16, Bracken Hill View, Horbury, Wakefield, West Yorkshire, WF4 6FD, United Kingdom

      IIF 15
  • Horvath, John
    British general manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 13, Huddersfield Road, Barnsley, S70 2LW, England

      IIF 16
  • Horvath, John
    British group hotel director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Court Hotel Denby Dale, Road, Calder Grove, Wakefield, WF4 3QZ

      IIF 17
  • John Horvath
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Quarry Hill, Wakefield, West Yorkshire, WF4 5NF, United Kingdom

      IIF 18
  • Horvath, John
    British hotel manager born in July 1960

    Registered addresses and corresponding companies
    • Cedar Court Hotel, Denby Dale Road, Wakefield, West Yorkshire, WF4 5QZ

      IIF 19
  • Mr John Horvath
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Flat 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 20
    • 3, Clubhouses Croft, Horbury, Wakefield, WF4 5NB, England

      IIF 21
  • Mr John Horvath
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 13, Huddersfield Road, Barnsley, S70 2LW, England

      IIF 22
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 23
    • 16, Bracken Hill View, Horbury, Wakefield, WF4 6FD, England

      IIF 24 IIF 25
    • 20 Bracken Hill View, Wakefield, WF4 6FD, England

      IIF 26
    • 11a Empire Parade, Empire Way, Wembley, Greater London, HA9 0RQ, England

      IIF 27
  • Horvath, John

    Registered addresses and corresponding companies
    • Melbourne-ardenlea Hotel, Melbourne-ardenlea Hotel, Queens Road, Shanklin, PO37 6AN, England

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    ACROPOLIS CORPORATE LIMITED - now
    ACROPOLIS HOTELS LIMITED
    - 2018-02-05 00699358
    ACROPOLIS COFFEE BARS LIMITED
    - 2001-07-31 00699358
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2001-01-23 ~ 2014-07-08
    IIF 5 - Director → ME
  • 2
    ACROPOLIS REALISATIONS LIMITED - now
    CEDAR COURT HOTELS LIMITED
    - 2022-05-27 03391889
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    1997-07-01 ~ 2014-07-08
    IIF 17 - Director → ME
  • 3
    ALL CLEAR (YORKSHIRE) LTD
    10105999
    3 Clubhouses Croft, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,217 GBP2025-04-30
    Officer
    2016-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRAMPTON HOSPITALITY LTD
    16378880
    11a Empire Parade Empire Way, Wembley, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    J H HOSPITALITY LIMITED
    09169033
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,382 GBP2020-08-31
    Officer
    2014-08-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    KIP HOSPITALITY LTD
    13055970
    70 Quarry Hill, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    PARKER HOSPITALITY LIMITED
    10824793
    11a Empire Parade, Empire Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,234 GBP2019-06-30
    Officer
    2021-05-11 ~ 2022-12-28
    IIF 13 - Director → ME
  • 8
    QUARRY MEN 2020 LIMITED
    12474216
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,990 GBP2021-02-28
    Officer
    2020-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 26 - Has significant influence or control OE
  • 9
    REGAL TOUR LTD
    12170052
    13 Huddersfield Road, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,783 GBP2024-08-31
    Officer
    2019-08-22 ~ 2024-08-25
    IIF 16 - Director → ME
    Person with significant control
    2019-08-22 ~ 2024-08-24
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    THE MEETINGS INDUSTRY ASSOCIATION
    02544837
    37 The Point 37 The Point, Office 2, Market Harborough, Leicestershire, England
    Active Corporate (148 parents)
    Equity (Company account)
    30,583 GBP2024-08-31
    Officer
    1994-01-27 ~ 1997-01-23
    IIF 1 - Director → ME
  • 11
    THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
    - now 00009141
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1993-01-04
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1988-04-22
    KIRKLEES CHAMBER OF COMMERCE - 1977-12-31
    County Hall, Bond Street, Wakefield, England
    Active Corporate (83 parents, 2 offsprings)
    Equity (Company account)
    -13,865 GBP2024-12-31
    Officer
    1993-05-21 ~ 2000-03-30
    IIF 19 - Director → ME
  • 12
    TRENDY HOTELS LTD
    12207150
    23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-13 ~ 2022-09-20
    IIF 9 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    URBAN REACH (YORKSHIRE) LIMITED
    12949209
    9, Flat 1 Edmund Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    URBAN REACH PARTNERSHIP CIC
    12768231
    First Floor, 1 Edmund Street, Bradford, England
    Dissolved Corporate (7 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WAKEFIELD THEATRE TRUST
    - now 01173859
    WAKEFIELD METROPOLITAN FESTIVAL COMPANY LIMITED - 2001-01-03
    Theatre Royal, Drury Lane, Wakefield, West Yorkshire
    Active Corporate (93 parents, 1 offspring)
    Officer
    2011-04-14 ~ 2021-10-04
    IIF 15 - Director → ME
  • 16
    WELCOME TO YORKSHIRE - now
    YORKSHIRE TOURIST BOARD - 2009-12-04
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD
    - 1996-10-01 02896762 06861809
    C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (196 parents, 2 offsprings)
    Officer
    1994-12-02 ~ 1996-09-05
    IIF 6 - Director → ME
  • 17
    WIGHT HOSPITALITY LTD
    13964599
    46 Syon Lane, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    2022-04-02 ~ 2022-11-14
    IIF 4 - Director → ME
    2022-03-09 ~ 2022-11-14
    IIF 28 - Secretary → ME
  • 18
    YORK HOSPITALITY LTD
    14116613
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-01 ~ 2023-05-12
    IIF 7 - Director → 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.