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

Prokopiw, Mike

    Related profiles found in government register
  • Prokopiw, Mike
    British

    Registered addresses and corresponding companies
  • Prokopiw, Mike
    British accountant

    Registered addresses and corresponding companies
    • icon of address 58 Knoll Drive, Coventry, West Midlands, CV3 5BY

      IIF 5
  • Prokopiw, Mychailo
    British

    Registered addresses and corresponding companies
  • Prokopiw, Mychailo

    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 45
  • 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 46
  • Prokopiw, Mychailo
    British born in September 1960

    Resident in England

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

      IIF 47
  • Prokopiw, Mychailo
    British manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Prokopiw, Mike
    British 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 50
  • 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 51
  • Mr Mychailo Prokopiw
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • 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 54
    • icon of address 2, Napier Street, Coventry, CV1 5PR, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 105 St Peters Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 2 Napier Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 58 Knoll Drive, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ now
    IIF 5 - Secretary → ME
  • 5
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Napier Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 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 42 - Director → ME
    icon of calendar ~ 1992-11-09
    IIF 7 - Secretary → ME
  • 2
    CARD WORLD PUBLICATIONS LIMITED - 1994-09-13
    DIGITCONTACT LIMITED - 1988-08-16
    icon of address 3a Market Place, Uppingham, Oakham, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,749 GBP2019-03-31
    Officer
    icon of calendar 2003-12-10 ~ 2005-03-31
    IIF 1 - Secretary → ME
  • 3
    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 30 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 12 - Secretary → ME
  • 4
    POWERGUIDE LIMITED - 2004-03-10
    ACTIVE MEDIA (2004) LIMITED - 2012-04-24
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2005-03-01
    IIF 3 - Secretary → ME
  • 5
    A.E.POSTON & CO.,LIMITED - 1982-07-26
    TOYE, KENNING & SPENCER (BEDWORTH) LIMITED - 1988-01-26
    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 31 - Director → ME
    icon of calendar ~ 1993-07-22
    IIF 13 - Secretary → ME
  • 6
    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 36 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 19 - Secretary → ME
  • 7
    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 35 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 22 - Secretary → ME
  • 8
    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 44 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 26 - Secretary → ME
  • 9
    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 28 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 23 - Secretary → ME
  • 10
    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 25 - Secretary → ME
  • 11
    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 39 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 18 - Secretary → ME
  • 12
    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 37 - Director → ME
    icon of calendar ~ 1992-09-07
    IIF 21 - Secretary → ME
  • 13
    TOYE CORPORATE CLOTHING LTD - 2004-05-21
    MEDCRAFT DESIGN LIMITED - 1984-01-30
    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 43 - Director → ME
    icon of calendar ~ 1992-09-08
    IIF 24 - Secretary → ME
  • 14
    INDEPENDENT CUSTOMER ANALYSIS LIMITED - 2009-11-08
    PAYDYN CONSULTING LIMITED - 2022-02-25
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, Rutland
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    13,644,713 GBP2024-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2005-03-01
    IIF 2 - Secretary → ME
  • 15
    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 29 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 20 - Secretary → ME
  • 16
    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 33 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 15 - Secretary → ME
  • 17
    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 10 - Secretary → ME
  • 18
    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 40 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 16 - Secretary → ME
  • 19
    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 45 - Director → ME
  • 20
    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 34 - Director → ME
    icon of calendar ~ 1992-07-06
    IIF 9 - Secretary → ME
  • 21
    SPENCER EMBLEMS LIMITED - 1988-01-26
    TOYE KENNING & SPENCER LIMITED - 1982-07-26
    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 41 - Director → ME
    icon of calendar ~ 1992-09-08
    IIF 11 - Secretary → ME
  • 22
    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 27 - Director → ME
    icon of calendar ~ 1992-09-07
    IIF 6 - Secretary → ME
  • 23
    TOYE, KENNING & SPENCER (NUNEATON) LIMITED - 1997-09-23
    BRENTCASTLE LIMITED - 1989-01-20
    ROBERT LAMBLE LIMITED - 2000-04-06
    TAYLOR MAID (CONSUMER MARKETING) LIMITED - 1982-02-18
    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 32 - Director → ME
    icon of calendar ~ 1992-10-12
    IIF 8 - Secretary → ME
  • 24
    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 38 - Director → ME
    icon of calendar ~ 1992-09-10
    IIF 17 - Secretary → ME
  • 25
    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 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.