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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Prockter, Gary Allen

    Related profiles found in government register
  • Prockter, Gary Allen
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 1
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 2 IIF 3 IIF 4
  • Prockter, Gary Allen
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Viscount Centre, Gaskill / Shaw Road, Speke, Liverpool, L24 9GS, England

      IIF 5
    • Unit 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 6
    • Hibbert House Baxters Lane, Hibbert House, Baxters Lane, St Helens, WA9 3NP, England

      IIF 7
    • Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, United Kingdom

      IIF 8
  • Prockter, Gary Allen
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hibbert House Baxters Lane, Great Sankey, St Helens, WA9 3NP, United Kingdom

      IIF 9
    • Ashvilla Cottage, Laburnum Lane, Great Sankey, Warrington, Cheshire, WA5 3AB, England

      IIF 10
  • Prockter, Allen
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prockter, Allen
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byrom Hall, Slag Lane, Lowton, Warrington, WA3 1BT, United Kingdom

      IIF 13
  • Prockter, Pauline
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 14
  • Prockter, Gary Allen
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Barnstaple Way, Penketh, Warrington, WA5 2QF, England

      IIF 15
  • Prockter, Gary Allen
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnham Lane, Penketh, Warrington, WA5 3AB

      IIF 16 IIF 17
  • Prockter, Gary Allen
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnham Lane, Penketh, Warrington, WA5 3AB

      IIF 18
  • Prockter, Gary Allen
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brosley House, Widnes Road, Widnes, Widnes, Cheshire, WA8 6AH, England

      IIF 19
  • Prockter, Gary Allen
    British salesman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, England

      IIF 20
  • Prockter, Gary Allen
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hibbert House, Baxters Lane, Sutton, St Helens, Merseyside, WA9 3NP, England

      IIF 21
  • Procter, Gary Allen
    British company director born in July 1969

    Registered addresses and corresponding companies
    • 39 Meeting Lane, Penketh, Warrington, WA5 2BG

      IIF 22
  • Mr Gary Allen Prockter
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 23 IIF 24
    • Hibbert House, Baxters Lane, St Helens, WA9 3NP, United Kingdom

      IIF 25
    • Hibbert House, Hibbert House, Baxters Lane, St Helens, WA9 3NP, England

      IIF 26
    • Hibbert House, Baxters Lane, St. Helens, WA9 3NP, United Kingdom

      IIF 27
    • Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, England

      IIF 28 IIF 29
    • Ashvilla Cottage, Laburnum Lane, Penketh, Warrington, Cheshire, WA5 3AB, England

      IIF 30
  • Prockter, Gary Allen
    British

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnham Lane, Penketh, Warrington, WA5 3AB

      IIF 31 IIF 32
  • Prockter, Gary Allen
    British company director

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnham Lane, Penketh, Warrington, WA5 3AB

      IIF 33
  • Mr Gary Allen Prockter
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, United Kingdom

      IIF 34
  • Prockter, Allen
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Byrom Hall, Slag Lane, Lowton, Cheshire, WA3 1BT, United Kingdom

      IIF 35
  • Mrs Pauline Prockter
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Ash Villa, Ashvilla Cottage, Laburnum Lane, Warrington, Cheshire, WA5 3AB, United Kingdom

      IIF 37
  • Prockter, Pauline
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Barnstaple Way, Penketh, Warrington, WA5 2QF, England

      IIF 38
  • Prockter, Pauline
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, United Kingdom

      IIF 39
  • Prockter, Pauline
    British secretary born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnum Lane, Penketh, Warrington, Cheshire, WA5 3AB, United Kingdom

      IIF 40 IIF 41
  • Prockter, Pauline
    British

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnum Lane, Penketh, Warrington, Cheshire, WA5 3AB, United Kingdom

      IIF 42
  • Prockter, Pauline
    British secretary

    Registered addresses and corresponding companies
    • Ashvilla Cottage, Laburnum Lane, Penketh, Warrington, Cheshire, WA5 3AB, United Kingdom

      IIF 43
  • Mr Pauline Prockter
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 44
  • Mr Allen Prockter
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Byrom Hall, Slag Lane, Lowton, Cheshire, WA3 1BT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 18
  • 1
    ALL DAY DISCOUNTS LTD - now
    247 KITCHENS LTD
    - 2022-08-10 11612138
    18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ 2022-07-11
    IIF 8 - Director → ME
    2018-10-09 ~ 2019-07-01
    IIF 39 - Director → ME
    Person with significant control
    2018-10-09 ~ 2019-07-01
    IIF 34 - Ownership of shares – 75% or more OE
    2020-10-21 ~ 2022-07-11
    IIF 37 - Ownership of shares – 75% or more OE
    2020-10-07 ~ 2022-07-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    ALLDONE TRADING LIMITED
    08452421
    Hibbert House, Baxters Lane, St. Helens, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-03-20 ~ 2015-09-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 27 - Has significant influence or control OE
  • 3
    ALLROOMS UK LTD
    08104476
    10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ALPRO CONSULTANCY LTD
    10313315
    18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2018-08-06 ~ now
    IIF 15 - Director → ME
    2016-08-04 ~ 2018-11-01
    IIF 35 - Director → ME
    2018-08-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-08-04 ~ 2019-01-17
    IIF 45 - Ownership of shares – 75% or more OE
    2024-07-08 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-28 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALPRO PRODUCTS LTD
    - now 10504107
    JUST THE JOB CASH AND CARRY LTD
    - 2018-10-09 10504107
    18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2017-10-25 ~ now
    IIF 3 - Director → ME
    2016-11-30 ~ 2023-10-01
    IIF 14 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-10-25
    IIF 36 - Ownership of shares – 75% or more OE
    2018-01-25 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    DURADOORSUK LTD
    08762436
    186 Lythalls Lane, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-03-01
    IIF 20 - Director → ME
  • 7
    ELIZABETH ANN KITCHENS LTD
    08104507
    Archwood Accountants, 46-48 Long Street, Middleton, Manchester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    GALLERY LIGHTING COMPANY LTD
    - now 03195507
    CATSKIP LTD
    - 1996-06-11 03195507
    46-48 Long Street, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1996-05-08 ~ 2004-02-18
    IIF 12 - Director → ME
    1996-05-08 ~ 2011-02-06
    IIF 17 - Director → ME
    2002-04-05 ~ 2004-02-18
    IIF 32 - Secretary → ME
    2004-02-18 ~ 2010-03-29
    IIF 42 - Secretary → ME
  • 9
    GREATCLOUD LTD
    03241059
    The Cooper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1996-09-09 ~ 1999-07-01
    IIF 22 - Director → ME
    2002-08-01 ~ 2005-08-14
    IIF 18 - Director → ME
    1996-09-09 ~ dissolved
    IIF 11 - Director → ME
    2002-08-01 ~ 2004-01-23
    IIF 31 - Secretary → ME
  • 10
    HEATWAVE HAYDOCK LIMITED
    15875078
    18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2024-08-03 ~ now
    IIF 4 - Director → ME
  • 11
    HEATWAVE HOLDINGS LIMITED
    15858886
    18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HEATWAVE WARRINGTON LIMITED
    15863833
    18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 1 - Director → ME
  • 13
    JUST A BARGAIN (LIVERPOOL) LTD
    11380683
    Unit 5 Viscount Centre Gaskill / Shaw Road, Speke, Liverpool, England
    Liquidation Corporate (3 parents)
    Officer
    2020-01-31 ~ 2021-12-23
    IIF 5 - Director → ME
  • 14
    JUST GROUP WAREHOUSING LIMITED
    12902985
    Unit 6 Viscount Centre, Gaskills / Shaw Road, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2020-09-24 ~ 2022-04-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ONE-SOURCE UK LIMITED
    06611450
    C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2008-06-04 ~ 2010-03-29
    IIF 16 - Director → ME
    2008-06-04 ~ 2011-06-16
    IIF 40 - Director → ME
    2008-06-04 ~ 2010-03-29
    IIF 33 - Secretary → ME
  • 16
    OPTIMUM CAR SALES LIMITED
    09644822
    Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ 2017-03-31
    IIF 6 - Director → ME
  • 17
    PANDORAS LIMITED
    06667031
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2008-08-07 ~ 2011-07-01
    IIF 41 - Director → ME
    2008-08-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    WORKPLACE COMPLIANCE LTD
    10652596
    Hibbert House Baxters Lane, Great Sankey, St Helens, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ 2018-03-05
    IIF 21 - Director → ME
    2017-03-04 ~ 2017-11-06
    IIF 9 - Director → ME
    2018-03-05 ~ 2018-03-28
    IIF 7 - Director → ME
    Person with significant control
    2017-03-04 ~ 2018-03-05
    IIF 25 - Ownership of shares – 75% or more OE
    2018-03-05 ~ 2018-03-28
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.