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

Proctor, Daniel James

    Related profiles found in government register
  • Proctor, Daniel James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Alston Avenue, Newcastle Upon Tyne, NE6 4BB, England

      IIF 1
    • icon of address 36 Briarwood Crescent, Newcastle Upon Tyne, Tyne And Wear, NE6 4ST, England

      IIF 2
  • Proctor, Daniel James
    British it consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 3
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 4 IIF 5
    • icon of address The Town Hall Business And Conference Centre, High Street East, Wallsend, North Tyneside, NE28 7AT, England

      IIF 6
  • Proctor, Daniel James
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Briarwood Crescent, Newcastle Upon Tyne, NE6 4ST, United Kingdom

      IIF 7
  • Procter, Daniel
    British managing director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kingsleigh Road, Stockport, Cheshire, SK4 3QF, England

      IIF 8
  • Procter, Daniel James
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, Greater Manchester, BL1 3NT, England

      IIF 9
  • Procter, Daniel James
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, Greater Manchester, BL1 3NT, England

      IIF 10
    • icon of address 32, Chadwick Avenue, Woodford, Stockport, Greater Manchester, SK7 1SJ, England

      IIF 11
    • icon of address 32, Chadwick Avenue, Woodford, Stockport, SK7 1SJ, England

      IIF 12
  • Mr Daniel James Proctor
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Briarwood Crescent, Newcastle Upon Tyne, NE6 4ST, United Kingdom

      IIF 13
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 14 IIF 15
    • icon of address The Town Hall Business And Conference Centre, High Street East, Wallsend, North Tyneside, NE28 7AT, England

      IIF 16 IIF 17
  • Mr Daniel James Procter
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kingsleigh Road, Heaton Mersey, Stockport, Cheshire, SK4 3QF, England

      IIF 18
  • Mr Daniel James Procter
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Chadwick Avenue, Woodford, Stockport, Greater Manchester, SK7 1SJ, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 217 Halliwell Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 36 Briarwood Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address The Town Hall Business And Conference Centre, High Street East, Wallsend, North Tyneside, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,260 GBP2024-03-26
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Capital Allowances Consultants Ltd, Blyth Workspace, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,524 GBP2022-02-27
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address Access Storage Leestone Road, Sharston Industrial Area, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,279 GBP2024-10-31
    Officer
    icon of calendar 2020-12-08 ~ 2022-03-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2022-03-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2024-03-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-03-26
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2024-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-03-26
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address The Town Hall Business And Conference Centre, High Street East, Wallsend, North Tyneside, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2022-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2022-03-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,260 GBP2024-03-26
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-28
    IIF 8 - Director → ME
  • 6
    icon of address 21 Falcon House, Heaton Road, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    564 GBP2018-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2015-10-20
    IIF 1 - Director → ME
  • 7
    icon of address Town Hall Chambers, Coach Road, Wallsend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-08-08 ~ 2021-04-29
    IIF 2 - 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.