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

Prockter, Gary Allen

    Related profiles found in government register
  • Prockter, Gary Allen
    British director born in May 1984

    Resident in England

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

      IIF 1
  • Prockter, Gary Allen
    British company director born in July 1969

    Resident in England

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

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

    Resident in England

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

      IIF 4
    • icon of address 20, Barnstaple Way, Penketh, Warrington, WA5 2QF, England

      IIF 5
  • Prockter, Gary Allen
    British manager born in July 1969

    Resident in England

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

      IIF 6
  • Prockter, Gary Allen
    British salesman born in July 1969

    Resident in England

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

      IIF 7
  • Prockter, Pauline
    British director born in January 1962

    Resident in England

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

      IIF 8
    • icon of address Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, United Kingdom

      IIF 9
  • Prockter, Pauline
    British secretary born in January 1962

    Resident in England

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

      IIF 10 IIF 11
  • Procter, Gary Allen
    British company director born in July 1969

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

      IIF 12
  • Prockter, Gary Allen
    British

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

      IIF 13 IIF 14
  • Prockter, Gary Allen
    British company director

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 17
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 18 IIF 19
    • icon of address Unit 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 20
    • icon of address Hibbert House Baxters Lane, Hibbert House, Baxters Lane, St Helens, WA9 3NP, England

      IIF 21
    • icon of address Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, United Kingdom

      IIF 22
  • Prockter, Gary Allen
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 23
  • Prockter, Gary Allen
    British manager born in July 1969

    Resident in United Kingdom

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

      IIF 24
    • icon of address Ashvilla Cottage, Laburnum Lane, Great Sankey, Warrington, Cheshire, WA5 3AB, England

      IIF 25
  • Prockter, Pauline
    British

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

      IIF 26
  • Prockter, Pauline
    British secretary

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

      IIF 27
  • Mr Pauline Prockter
    British born in January 1962

    Resident in England

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

      IIF 28
  • Prockter, Pauline
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 29
  • Mr Gary Allen Prockter
    British born in January 1962

    Resident in United Kingdom

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

      IIF 30
  • Mr Gary Allen Prockter
    British born in July 1969

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address Hibbert House, Baxters Lane, St Helens, WA9 3NP, United Kingdom

      IIF 33
    • icon of address Hibbert House, Hibbert House, Baxters Lane, St Helens, WA9 3NP, England

      IIF 34
    • icon of address Hibbert House, Baxters Lane, St. Helens, WA9 3NP, United Kingdom

      IIF 35
    • icon of address Ash Villa, Laburnum Lane, Great Sankey, Warrington, WA5 3AB, England

      IIF 36 IIF 37
    • icon of address Ashvilla Cottage, Laburnum Lane, Penketh, Warrington, Cheshire, WA5 3AB, England

      IIF 38
  • Mrs Pauline Prockter
    British born in January 1962

    Resident in United Kingdom

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

      IIF 39
    • icon of address Ash Villa, Ashvilla Cottage, Laburnum Lane, Warrington, Cheshire, WA5 3AB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,037 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 5 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-07-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JUST THE JOB CASH AND CARRY LTD - 2018-10-09
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,479 GBP2023-11-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Archwood Accountants, 46-48 Long Street, Middleton, Manchester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 12
  • 1
    247 KITCHENS LTD - 2022-08-10
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-11
    IIF 22 - Director → ME
    icon of calendar 2018-10-09 ~ 2019-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-07-11
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-07 ~ 2022-07-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-10-09 ~ 2019-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Hibbert House, Baxters Lane, St. Helens, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323,305 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 35 - Has significant influence or control OE
  • 3
    JUST THE JOB CASH AND CARRY LTD - 2018-10-09
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,479 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2023-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address 186 Lythalls Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2015-03-01
    IIF 7 - Director → ME
  • 5
    CATSKIP LTD - 1996-06-11
    icon of address 46-48 Long Street, Middleton, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1996-05-08 ~ 2011-02-06
    IIF 3 - Director → ME
    icon of calendar 2004-02-18 ~ 2010-03-29
    IIF 26 - Secretary → ME
    icon of calendar 2002-04-05 ~ 2004-02-18
    IIF 14 - Secretary → ME
  • 6
    icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ 1999-07-01
    IIF 12 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-08-14
    IIF 4 - Director → ME
    icon of calendar 2002-08-01 ~ 2004-01-23
    IIF 13 - Secretary → ME
  • 7
    icon of address Unit 5 Viscount Centre Gaskill / Shaw Road, Speke, Liverpool, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2021-12-23
    IIF 16 - Director → ME
  • 8
    icon of address Unit 6 Viscount Centre, Gaskills / Shaw Road, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-04-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ 2010-03-29
    IIF 2 - Director → ME
    icon of calendar 2008-06-04 ~ 2011-06-16
    IIF 10 - Director → ME
    icon of calendar 2008-06-04 ~ 2010-03-29
    IIF 15 - Secretary → ME
  • 10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ 2017-03-31
    IIF 20 - Director → ME
  • 11
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2011-07-01
    IIF 11 - Director → ME
  • 12
    icon of address Hibbert House Baxters Lane, Great Sankey, St Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 21 - Director → ME
    icon of calendar 2017-11-06 ~ 2018-03-05
    IIF 1 - Director → ME
    icon of calendar 2017-03-04 ~ 2017-11-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-03-05
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 34 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.