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 Mike Prokopiw

    Related profiles found in government register
  • Mr Mike Prokopiw
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Napier Street, Coventry, CV1 5PR, England

      IIF 1
  • Mr Mychailo Prokopiw
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Napier Street, Coventry, CV1 5PR, England

      IIF 2 IIF 3
  • Mr Mike Prokopiw
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Napier Street, Coventry, CV1 5PR

      IIF 4
    • icon of address 2, Napier Street, Coventry, CV1 5PR, United Kingdom

      IIF 5
  • Prokopiw, Mike
    British manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Napier Street, Coventry, W Mids, CV1 5PR

      IIF 6
  • Prokopiw, Mychailo
    British manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Prokopiw, Mychailo
    British company director born in September 1960

    Registered addresses and corresponding companies
  • Prokopiw, Mychailo
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 1 Vecqueray Street, Coventry, West Midlands, CV1 2HP

      IIF 28
  • Prokopiw, Mike
    British manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Napier Street, Coventry, CV1 5PR, United Kingdom

      IIF 29
  • Prokopiw, Mychailo
    British

    Registered addresses and corresponding companies
  • Prokopiw, Mychailo

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Napier Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Napier Street, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,473 GBP2014-09-30
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Napier Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Napier Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,745 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Napier Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 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 22
  • 1
    RICHARD BOWMAN LIMITED - 1991-07-12
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -70,571 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 25 - Director → ME
    icon of calendar ~ 1992-11-09
    IIF 31 - Secretary → ME
  • 2
    TOYE MARKETING LIMITED - 1995-12-06
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,984 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 13 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 36 - Secretary → ME
  • 3
    TOYE, KENNING & SPENCER (BEDWORTH) LIMITED - 1988-01-26
    A.E.POSTON & CO.,LIMITED - 1982-07-26
    SPENCER EMBLEMS LIMITED - 1993-08-09
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -103,132 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 14 - Director → ME
    icon of calendar ~ 1993-07-22
    IIF 37 - Secretary → ME
  • 4
    TOYE KENNING & SPENCER (HOROLOGISTS) LIMITED - 1989-06-28
    E. DENT & CO. LIMITED - 1982-06-25
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 19 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 43 - Secretary → ME
  • 5
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 18 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 46 - Secretary → ME
  • 6
    HEREVINE LIMITED - 1987-03-19
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 27 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 50 - Secretary → ME
  • 7
    F.W. GIBBS LIMITED - 1978-12-31
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 11 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 47 - Secretary → ME
  • 8
    SECOND CHANCE BODY ARMOUR LIMITED - 2006-12-14
    icon of address Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 49 - Secretary → ME
  • 9
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 22 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 42 - Secretary → ME
  • 10
    JOHN TAYLOR (WHOLESALE) LIMITED - 1982-07-26
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -96,248 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 20 - Director → ME
    icon of calendar ~ 1992-09-07
    IIF 45 - Secretary → ME
  • 11
    MEDCRAFT DESIGN LIMITED - 1984-01-30
    TOYE CORPORATE CLOTHING LTD - 2004-05-21
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -399,439 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 26 - Director → ME
    icon of calendar ~ 1992-09-08
    IIF 48 - Secretary → ME
  • 12
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 12 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 44 - Secretary → ME
  • 13
    POSTON PRODUCTS LIMITED - 2000-01-28
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 16 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 39 - Secretary → ME
  • 14
    THE MARLOW LANGUAGE CENTRE FOR BUSINESS LIMITED - 1991-11-01
    icon of address Tylecoats Schoolhouse, Oxford Road, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -156,149 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-03-31
    IIF 34 - Secretary → ME
  • 15
    EMBROIDERY IMPORTS LIMITED - 1991-01-18
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 23 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 40 - Secretary → ME
  • 16
    SHIPMATE FLAGS LIMITED - 2015-06-19
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,661 GBP2024-06-30
    Officer
    icon of calendar 1992-10-29 ~ 1994-10-28
    IIF 28 - Director → ME
  • 17
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    icon of address Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Officer
    icon of calendar 1991-07-01 ~ 1994-10-28
    IIF 17 - Director → ME
    icon of calendar ~ 1992-07-06
    IIF 33 - Secretary → ME
  • 18
    TOYE KENNING & SPENCER LIMITED - 1982-07-26
    SPENCER EMBLEMS LIMITED - 1988-01-26
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 24 - Director → ME
    icon of calendar ~ 1992-09-08
    IIF 35 - Secretary → ME
  • 19
    W.J. DINGLEY LIMITED - 1982-07-26
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    66,485 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 10 - Director → ME
    icon of calendar ~ 1992-09-07
    IIF 30 - Secretary → ME
  • 20
    BRENTCASTLE LIMITED - 1989-01-20
    TAYLOR MAID (CONSUMER MARKETING) LIMITED - 1982-02-18
    ROBERT LAMBLE LIMITED - 2000-04-06
    TOYE, KENNING & SPENCER (NUNEATON) LIMITED - 1997-09-23
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 15 - Director → ME
    icon of calendar ~ 1992-10-12
    IIF 32 - Secretary → ME
  • 21
    TOYE SECURITIES LIMITED - 1982-07-26
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Voluntary Arrangement Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -917,250 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 21 - Director → ME
    icon of calendar ~ 1992-09-10
    IIF 41 - Secretary → ME
  • 22
    SOVSHELFCO (NO. 62) LIMITED - 1990-08-07
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -62,711 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-28
    IIF 38 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.