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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jozef Kotlar

    Related profiles found in government register
  • Mr Jozef Kotlar
    Slovak born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14438405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Unit 2 - 3, St Johns House, Haslett Avenue West, Crawley, West Sussex, RH10 1HS, England

      IIF 2
    • Packing House, Orchard Farm, Brooks Green, Horsham, RH13 0JU, England

      IIF 3
    • Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 4
    • Chitlee Manor, Chiltlee Manor Estate, Liphook, GU30 7AY, England

      IIF 5
    • 41, Lathom Road, London, E6 2DU, England

      IIF 6
    • Office 3043, 182-184 High Street North, East Ham, London, Essex, E6 2JA

      IIF 7
    • Office 2686, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 8
    • Carew House, Railway Approach, Wallington, SM6 0DX, England

      IIF 9
  • Mr Jozef Kotlar
    Slovak born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Causeway, Godmanchester, Huntingdon, PE29 2HA, England

      IIF 10
  • Mr Jozef Kotlar
    Slovak born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Harvest Care Home, Solbury Mountain, Tiers Cross, Haverfordwest, SA62 3SB, Wales

      IIF 11
  • Mr Jozef Koltard
    Slovak born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 12
  • Koltard, Jozef
    Slovak director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 13
  • Kotlar, Jozef
    Slovak born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 - 3, St Johns House, Haslett Avenue West, Crawley, West Sussex, RH10 1HS, England

      IIF 14
    • Packing House, Orchard Farm, Brooks Green, Horsham, RH13 0JU, England

      IIF 15
    • 8a, The Causeway, Godmanchester, Huntingdon, PE29 2HA, England

      IIF 16
    • Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 17
    • Chitlee Manor, Chiltlee Manor Estate, Liphook, GU30 7AY, England

      IIF 18
    • Carew House, Railway Approach, Wallington, SM6 0DX, England

      IIF 19
  • Kotlar, Jozef
    Slovak company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 2686, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Kotlar, Jozef
    Slovak director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lathom Road, London, E6 2DU, England

      IIF 21
    • Office 3043, 182-184 High Street North, East Ham, London, Essex, E6 2JA

      IIF 22
  • Kotlar, Jozef
    Slovak financial director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14438405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Kotlar, Jozef
    Slovak born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Harvest Care Home, Solbury Mountain, Tiers Cross, Haverfordwest, SA62 3SB, Wales

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    BUY HIRE LEASE LTD
    14438416
    Carew House, Railway Approach, Wallington, England
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ 2026-02-10
    IIF 19 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    CHSS LIMITED
    11615667
    2 Beezon Road, Kendal, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-28 ~ 2022-03-14
    IIF 13 - Director → ME
    Person with significant control
    2020-09-28 ~ 2022-03-21
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 3
    CROPDAY LTD
    14435391
    Packing House Orchard Farm, Brooks Green, Horsham, England
    Active Corporate (2 parents)
    Officer
    2022-10-21 ~ 2026-02-10
    IIF 15 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    EMPLOY RESOURCES LTD
    14266632
    Chitlee Manor, Chiltlee Manor Estate, Liphook, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    EQUIPMENT LEASING LTD
    14438405
    4385, 14438405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    JFKC LTD
    13889720
    Office 3043 182-184 High Street North, East Ham, London, Essex
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    JKEO LTD
    16186686
    Harvest Care Home Solbury Mountain, Tiers Cross, Haverfordwest, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    JKSI LTD
    15049888
    Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    MITIE-GB LIMITED
    - now 13394156
    JK LINK LTD - 2022-07-18
    MITE-GP LIMITED
    - 2022-07-18 13394156
    41 Lathom Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    MITIE-UK LIMITED
    14230263
    4385, 14230263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    TRADE LEASE LTD
    14438420
    Unit 2 - 3 St Johns House, Haslett Avenue West, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ 2026-02-10
    IIF 14 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    WINK LASH BAR LTD
    10909749
    8a The Causeway, Godmanchester, Huntingdon, England
    Active Corporate (4 parents)
    Officer
    2023-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 10 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.