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

Mychalkiw, Jonathan

    Related profiles found in government register
  • Mychalkiw, Jonathan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 1
  • Mychalkiw, Jonathan
    British managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 29, King Street, Newcastle, Staffordshire, ST5 1ER, England

      IIF 3
    • icon of address Copthall House, King Street, Newcastle, ST5 1UE, United Kingdom

      IIF 4
    • icon of address 12a, Broomfield Place South, Stoke-on-trent, ST1 4BB, United Kingdom

      IIF 5
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 6 IIF 7
    • icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AA, England

      IIF 8
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, ST4 2PH, United Kingdom

      IIF 9 IIF 10
  • Mychalkiw, Jonathan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 11
  • Mychalkiw, Jonathan
    British managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 2 Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 15
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 16
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, ST4 2PH, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Jonathan Mychalkiw
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 22
  • Mr Jonathan Mychalkiw
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, ST4 2PH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    BUDDLE NURSERIES (STABLES) LTD - 2021-02-25
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 68 Liverpool Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -344,704 GBP2024-11-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    173,143 GBP2019-03-31
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    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
  • 6
    icon of address Copthall House, King Street, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 68 Liverpool Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,082 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,266 GBP2021-11-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,145 GBP2024-11-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,958 GBP2024-11-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,282 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 29 King Street, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 12a Broomfield Place South, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address 68 Liverpool Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2021-10-07
    IIF 16 - Director → ME
  • 2
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2021-04-29
    Officer
    icon of calendar 2020-12-14 ~ 2022-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    556,948 GBP2017-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2017-08-18
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.