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

Gadzo, Marcel

    Related profiles found in government register
  • Gadzo, Marcel
    Slovak commercial director born in February 1999

    Resident in England

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

      IIF 1
  • Gadzo, Marcel
    Slovak company director born in February 1999

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • icon of address 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 5
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 6
  • Gadzo, Marcel
    Slovak director born in February 1999

    Resident in England

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

      IIF 7
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 8
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 9
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12 IIF 13
  • Gadzo, Marcel
    British company director born in February 1999

    Resident in England

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

      IIF 14
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 15
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 16
  • Marcel Gadzo
    Slovak born in February 1999

    Resident in England

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

      IIF 17
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Mr Marcel Gadzo
    Slovak born in February 1999

    Resident in England

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

      IIF 19
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 20
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 25
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 26 IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 30
  • Mr Marcel Gadzo
    British born in February 1999

    Resident in England

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

      IIF 31
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 32
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    AB TECH CONSULANTS LTD - 2023-08-31
    icon of address 2a King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,652 GBP2023-07-31
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2023-11-30
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14182951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BOUNCE ABOVE CASTLE HIRE LTD - 2022-05-09
    MARKET INNOVATIVE TRENDS LTD - 2023-09-26
    WENSLEY BOLD LTD - 2022-08-03
    icon of address Wellington House (1st Floor), Wellington Street, Cardiff, Wales
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-06-20 ~ 2022-07-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-07-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    icon of calendar 2022-08-15 ~ 2023-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-15
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-15 ~ 2023-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 47 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-02-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13643535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,361 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2023-11-30
    Officer
    icon of calendar 2023-08-01 ~ 2024-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    DESIGN STORM LIMITED - 2024-05-15
    DESIGN STORM TEXTILES LTD - 2024-07-02
    GOLD STREAM JEWELLERS LTD - 2024-12-30
    icon of address 4385, 14037975 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -58,607 GBP2024-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-08-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-08-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ 2023-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 13985253 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-20 ~ 2023-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 14041043 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -40,224 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-08-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-08-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-19 ~ 2022-12-30
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.