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 Marcel Gadzo

    Related profiles found in government register
  • Mr Marcel Gadzo
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 1
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 2
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 3
  • Mr Marcel Gadzo
    Slovak born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15, Binns Lane, Bradford, BD7 2LZ, England

      IIF 4
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 5
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 6 IIF 7 IIF 8
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 10
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 11 IIF 12
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
    • International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 15
  • Marcel Gadzo
    Slovak born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Gadzo, Marcel
    British company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 18
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 19
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 20
  • Gadzo, Marcel
    Slovak commercial director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 21
  • Gadzo, Marcel
    Slovak company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 22 IIF 23 IIF 24
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 25
    • International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 26
  • Gadzo, Marcel
    Slovak director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15, Binns Lane, Bradford, BD7 2LZ, England

      IIF 27
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 28
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 29
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    AB TECH CONSULANTS LTD - 2023-08-31
    2a King Street, Cleckheaton, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -57,652 GBP2023-07-31
    Officer
    2023-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Officer
    2022-06-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2023-11-30
    Officer
    2024-09-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    50 Princes Street, Ipswich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    4385, 14182951 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    MARKET INNOVATIVE TRENDS LTD - 2023-09-26
    WENSLEY BOLD LTD - 2022-08-03
    BOUNCE ABOVE CASTLE HIRE LTD - 2022-05-09
    Wellington House (1st Floor), Wellington Street, Cardiff, Wales
    Corporate (1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2022-06-20 ~ 2022-07-12
    IIF 27 - director → ME
    Person with significant control
    2022-06-20 ~ 2022-07-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    2022-08-15 ~ 2023-01-01
    IIF 21 - director → ME
    Person with significant control
    2022-08-15 ~ 2022-08-15
    IIF 5 - Ownership of shares – 75% or more OE
    2022-08-15 ~ 2023-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    47 Walker Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2022-11-04 ~ 2023-02-13
    IIF 18 - director → ME
    Person with significant control
    2022-11-04 ~ 2023-02-13
    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
  • 4
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-11-01
    IIF 23 - director → ME
    Person with significant control
    2023-08-01 ~ 2023-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    4385, 13643535 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,361 GBP2023-09-30
    Officer
    2023-04-01 ~ 2023-09-01
    IIF 33 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-09-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2023-11-30
    Officer
    2023-08-01 ~ 2024-09-01
    IIF 24 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    GOLD STREAM JEWELLERS LTD - 2024-12-30
    DESIGN STORM TEXTILES LTD - 2024-07-02
    DESIGN STORM LIMITED - 2024-05-15
    4 Lincoln Leach Court, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -58,607 GBP2024-04-30
    Officer
    2023-06-08 ~ 2023-08-30
    IIF 32 - director → ME
    Person with significant control
    2023-06-08 ~ 2023-08-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    3 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ 2023-04-01
    IIF 19 - director → ME
    Person with significant control
    2022-08-24 ~ 2023-04-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    4385, 13985253 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-20 ~ 2023-01-01
    IIF 20 - director → ME
    Person with significant control
    2022-08-20 ~ 2023-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    4385, 14041043 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -40,224 GBP2023-04-30
    Officer
    2023-06-08 ~ 2023-08-19
    IIF 30 - director → ME
    Person with significant control
    2023-06-08 ~ 2023-08-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    50 Princes Street, Ipswich, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-19 ~ 2022-12-30
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.