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 Jozef Horvath

    Related profiles found in government register
  • Mr Jozef Horvath
    Czech born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1 IIF 2
  • Mr Jozef Horvath
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 3
    • icon of address 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 4
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 5
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
  • Mr Jozef Horvath
    Slovak born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gladstone Street, Bradford, BD3 9PL, England

      IIF 7
    • icon of address 8 Cromwell Heights, Thealby Close, Leeds, LS9 7SQ, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Mr Jozef Horvath
    Slovak born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fisher Lane, Sheffield, S9 4RN, England

      IIF 11
  • Horvath, Jozef
    Czech company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jozef Horvath
    Slovak born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 14
  • Horvath, Jozef
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 15
    • icon of address 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 16
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 17
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
  • Horvath, Jozef
    Slovak commercial director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Horvath, Jozef
    Slovak company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gladstone Street, Bradford, BD3 9PL, England

      IIF 20
    • icon of address 13125132 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Horvath, Jozef
    Slovak director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cromwell Heights, Thealby Close, Leeds, LS9 7SQ, England

      IIF 23
  • Horvath, Jozef
    Slovak driver born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fisher Lane, Sheffield, S9 4RN, England

      IIF 24
  • Horvath, Jozef
    Slovak company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 6 Rufus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 Fisher Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13125132 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -53,010 GBP2023-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2023-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-04-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ 2022-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-09-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,817 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2022-08-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-08-27
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-08-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-08-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ 2023-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-01-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 13125132 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -53,010 GBP2023-01-31
    Officer
    icon of calendar 2022-04-09 ~ 2022-07-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ 2022-07-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    GMCONSULTANTS LTD - 2022-11-29
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,532 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-08-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,050 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-01-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.