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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Toye, Frederick Gordon Bryan
    Born in January 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Toye, Charles Edward Graham
    Born in December 1983
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    OF - Director → CIF 0
    Mr Charles Edward Graham Toye
    Born in December 1983
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 21
  • 1
    Ewards, Robin Warwick
    Company Director born in November 1946
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2015-02-23
    OF - Director → CIF 0
  • 2
    Cowley, Brian Maurice
    Company Director born in January 1943
    Individual
    Officer
    icon of calendar 1993-10-05 ~ 1996-05-14
    OF - Director → CIF 0
  • 3
    Frost, Philip Richard Stuart
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar ~ 2007-02-05
    OF - Director → CIF 0
  • 4
    Jones, David Albert
    Company Director born in June 1942
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
  • 5
    Green, Mark Quentin Toye
    Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2018-11-29
    OF - Director → CIF 0
  • 6
    Fox, Henry Murray, Sir
    Director born in June 1912
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 7
    Tattersall, John Richard
    Director born in August 1929
    Individual
    Officer
    icon of calendar ~ 1993-07-28
    OF - Director → CIF 0
  • 8
    Haynes, Neil Antony
    Chartered Accountant born in November 1958
    Individual
    Officer
    icon of calendar 2007-04-13 ~ 2019-04-30
    OF - Director → CIF 0
    Haynes, Neil Antony
    Individual
    Officer
    icon of calendar 1992-07-06 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 9
    Hall, David Stevenson
    Management Consultant born in March 1938
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1993-10-05
    OF - Director → CIF 0
  • 10
    Kenning, David Hartford
    Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 11
    Luck, Robert James
    Company Director born in August 1981
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2019-01-14
    OF - Director → CIF 0
  • 12
    Toye, Bryan Edward
    Company Director born in March 1938
    Individual
    Officer
    icon of calendar ~ 2022-11-22
    OF - Director → CIF 0
    Mr Bryan Edward Toye
    Born in March 1934
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Dix, Stephen John
    Sales Director born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2013-09-16
    OF - Director → CIF 0
    Dix, Stephen John
    Director born in March 1956
    Individual (2 offsprings)
    icon of calendar 2015-04-30 ~ 2018-07-27
    OF - Director → CIF 0
  • 14
    Prokopiw, Mychailo
    Company Director born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-07-01 ~ 1994-10-28
    OF - Director → CIF 0
    Prokopiw, Mychailo
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1992-07-06
    OF - Secretary → CIF 0
  • 15
    Toye, Fiona Ann
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-11 ~ 2014-12-23
    OF - Director → CIF 0
  • 16
    Hanson, Derrick George
    Barrister born in February 1927
    Individual
    Officer
    icon of calendar ~ 1992-06-11
    OF - Director → CIF 0
  • 17
    Wills, Nicholas Kenneth Spencer
    Chartered Accountant born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-03 ~ 2013-12-31
    OF - Director → CIF 0
  • 18
    Rowe-beddoe Of Kilgetty, David Sydney, Lord
    Chairman born in December 1937
    Individual
    Officer
    icon of calendar 2002-10-29 ~ 2014-10-31
    OF - Director → CIF 0
  • 19
    Rowe-ham, David Kenneth, Sir
    Born in December 1935
    Individual
    Officer
    icon of calendar 1992-07-06 ~ 1994-04-26
    OF - Director → CIF 0
  • 20
    Lyle, Timothy Harold Garnett
    Chartered Accountant born in September 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2023-08-07
    OF - Director → CIF 0
  • 21
    Hartley, David
    Chartered Accountant born in January 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-26 ~ 2014-11-26
    OF - Director → CIF 0
parent relation
Company in focus

TOYE GROUP HOLDINGS LIMITED

Previous names
TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
3,800,000 GBP2024-06-30
3,825,000 GBP2023-06-30
Current Assets
4,552,027 GBP2024-06-30
4,552,027 GBP2023-06-30
Net Current Assets/Liabilities
4,552,027 GBP2024-06-30
4,552,027 GBP2023-06-30
Total Assets Less Current Liabilities
8,352,027 GBP2024-06-30
8,377,027 GBP2023-06-30
Creditors
Amounts falling due after one year
-2,148,188 GBP2024-06-30
-2,148,188 GBP2023-06-30
Net Assets/Liabilities
874,457 GBP2024-06-30
899,457 GBP2023-06-30
Equity
874,457 GBP2024-06-30
899,457 GBP2023-06-30
Average Number of Employees
12023-07-01 ~ 2024-06-30
12022-07-01 ~ 2023-06-30

Related profiles found in government register
  • TOYE GROUP HOLDINGS LIMITED
    Info
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    Registered number 00198641
    icon of addressRegalia House Newtown Road, Bedworth, Coventry, Warwickshire CV12 8QR
    PRIVATE LIMITED COMPANY incorporated on 1924-06-14 (101 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • TOYE GROUP HOLDINGS LIMITED
    S
    Registered number 198641
    icon of addressRegalia House, Newtown Road, Bedworth, England, CV12 8QR
    Limited Company in Uk Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    RICHARD BOWMAN LIMITED - 1991-07-12
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -70,571 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    TOYE MARKETING LIMITED - 1995-12-06
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,984 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    A.E.POSTON & CO.,LIMITED - 1982-07-26
    TOYE, KENNING & SPENCER (BEDWORTH) LIMITED - 1988-01-26
    SPENCER EMBLEMS LIMITED - 1993-08-09
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -103,132 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    TOYE KENNING & SPENCER (HOROLOGISTS) LIMITED - 1989-06-28
    E. DENT & CO. LIMITED - 1982-06-25
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    HEREVINE LIMITED - 1987-03-19
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    F.W. GIBBS LIMITED - 1978-12-31
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    SECOND CHANCE BODY ARMOUR LIMITED - 2006-12-14
    icon of addressNewtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    JOHN TAYLOR (WHOLESALE) LIMITED - 1982-07-26
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -96,248 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    TOYE CORPORATE CLOTHING LTD - 2004-05-21
    MEDCRAFT DESIGN LIMITED - 1984-01-30
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -399,439 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    POSTON PRODUCTS LIMITED - 2000-01-28
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    EMBROIDERY IMPORTS LIMITED - 1991-01-18
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    SHIPMATE FLAGS LIMITED - 2015-06-19
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,661 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    TOYE SECURITIES LIMITED - 1982-07-26
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Voluntary Arrangement Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -917,250 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    SOVSHELFCO (NO. 62) LIMITED - 1990-08-07
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -62,711 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE

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.