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 John Horvath

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

    Resident in England

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

      IIF 1
    • icon of address 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 2
    • icon of address 16, Bracken Hill View, Horbury, Wakefield, WF4 6FD, England

      IIF 3 IIF 4
    • icon of address 20 Bracken Hill View, Wakefield, WF4 6FD, England

      IIF 5
    • icon of address 11a Empire Parade, Empire Way, Wembley, Greater London, HA9 0RQ, England

      IIF 6
  • Mr John Horvath
    British born in July 1960

    Resident in United Kingdom

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

      IIF 7
    • icon of address 3, Clubhouses Croft, Horbury, Wakefield, WF4 5NB, England

      IIF 8
  • Horvath, John
    British born in July 1960

    Resident in England

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

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

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

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

      IIF 12
  • Horvath, John
    British company director born in July 1960

    Resident in England

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

      IIF 13
    • icon of address 16, Bracken Hill View, Horbury, Wakefield, West Yorkshire, WF4 6FD, United Kingdom

      IIF 14
    • icon of address 11a, Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, United Kingdom

      IIF 15
  • Horvath, John
    British entrepreneur born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 16
  • Horvath, John
    British general manager born in July 1960

    Resident in England

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

      IIF 17
  • Horvath, John
    British group hotel director born in July 1960

    Resident in England

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

      IIF 18
  • John Horvath
    British born in July 1960

    Resident in United Kingdom

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

      IIF 19
  • Horvath, John
    British hotel manager born in July 1960

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

      IIF 20
  • Horvath, John
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 21
    • icon of address 70, Quarry Hill, Wakefield, West Yorkshire, WF4 5NF, United Kingdom

      IIF 22
  • Horvath, John
    British employed born in July 1960

    Resident in United Kingdom

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

      IIF 23
  • Horvath, John
    British group general manager born in July 1960

    Resident in United Kingdom

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

      IIF 24
  • Horvath, John
    British hotel manager born in July 1960

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Horvath, John
    British self employed born in July 1960

    Resident in United Kingdom

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

      IIF 27
  • Horvath, John

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

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Clubhouses Croft, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,217 GBP2025-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11a Empire Parade Empire Way, Wembley, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,382 GBP2020-08-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 70 Quarry Hill, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,990 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 9, Flat 1 Edmund Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor, 1 Edmund Street, Bradford, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    ACROPOLIS COFFEE BARS LIMITED - 2001-07-31
    ACROPOLIS HOTELS LIMITED - 2018-02-05
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2014-07-08
    IIF 24 - Director → ME
  • 2
    CEDAR COURT HOTELS LIMITED - 2022-05-27
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2014-07-08
    IIF 18 - Director → ME
  • 3
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,234 GBP2019-06-30
    Officer
    icon of calendar 2021-05-11 ~ 2022-12-28
    IIF 15 - Director → ME
  • 4
    icon of address 13 Huddersfield Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,783 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2024-08-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-08-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address 37 The Point 37 The Point, Office 2, Market Harborough, Leicestershire, England
    Active Corporate (19 parents)
    Equity (Company account)
    30,583 GBP2024-08-31
    Officer
    icon of calendar 1994-01-27 ~ 1997-01-23
    IIF 25 - Director → ME
  • 6
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1993-01-04
    KIRKLEES CHAMBER OF COMMERCE - 1977-12-31
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1988-04-22
    icon of address County Hall, Bond Street, Wakefield, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -13,865 GBP2024-12-31
    Officer
    icon of calendar 1993-05-21 ~ 2000-03-30
    IIF 20 - Director → ME
  • 7
    icon of address 23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2022-09-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2022-09-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    WAKEFIELD METROPOLITAN FESTIVAL COMPANY LIMITED - 2001-01-03
    icon of address Theatre Royal, Drury Lane, Wakefield, West Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2021-10-04
    IIF 14 - Director → ME
  • 9
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    YORKSHIRE TOURIST BOARD - 2009-12-04
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-02 ~ 1996-09-05
    IIF 26 - Director → ME
  • 10
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    icon of calendar 2022-04-02 ~ 2022-11-14
    IIF 23 - Director → ME
    icon of calendar 2022-03-09 ~ 2022-11-14
    IIF 28 - Secretary → ME
  • 11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-05-12
    IIF 27 - Director → 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.