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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 15
  • 1
    Irvine, John Alexander
    Born in July 1974
    Individual (47 offsprings)
    Officer
    2024-08-12 ~ now
    OF - Director → CIF 0
  • 2
    Morgan, Peter
    Engineer born in January 1953
    Individual (2 offsprings)
    Officer
    2003-02-07 ~ 2017-08-04
    OF - Director → CIF 0
    Mr Peter Morgan
    Born in January 1953
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Ward, Gregory
    Born in September 1973
    Individual (53 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Wong, Philip Chi Ho
    Director born in February 1975
    Individual (8 offsprings)
    Officer
    2019-03-02 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Seaton, Philip
    Director born in April 1987
    Individual (4 offsprings)
    Officer
    2019-08-01 ~ 2022-01-07
    OF - Director → CIF 0
  • 6
    Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (32 offsprings)
    Officer
    2024-08-12 ~ 2025-06-11
    OF - Director → CIF 0
  • 7
    Teasdale, Paul William
    Born in February 1967
    Individual (97 offsprings)
    Officer
    2022-01-07 ~ now
    OF - Director → CIF 0
  • 8
    Teasdale, Roger Peter
    Director born in February 1967
    Individual (33 offsprings)
    Officer
    2022-01-07 ~ 2023-05-31
    OF - Director → CIF 0
  • 9
    Morgan, Avril Lesley
    Administrator born in July 1952
    Individual (2 offsprings)
    Officer
    2003-02-07 ~ 2017-08-04
    OF - Director → CIF 0
    Morgan, Avril Lesley
    Administrator
    Individual (2 offsprings)
    Officer
    2003-02-07 ~ 2017-08-04
    OF - Secretary → CIF 0
    Mrs Avril Lesley Morgan
    Born in July 1952
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Bethell, Niel Bradley
    Director born in January 1977
    Individual (13 offsprings)
    Officer
    2019-03-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 11
    Tasker, John Thornton
    Director born in December 1966
    Individual (26 offsprings)
    Officer
    2017-08-04 ~ 2019-03-01
    OF - Director → CIF 0
  • 12
    Coates, Adam John
    Finance Director born in September 1968
    Individual (84 offsprings)
    Officer
    2022-01-07 ~ 2024-08-12
    OF - Director → CIF 0
    Coates, Adam John
    Individual (84 offsprings)
    Officer
    2024-08-12 ~ now
    OF - Secretary → CIF 0
  • 13
    Redfern, Julie Anne
    Director born in December 1973
    Individual (18 offsprings)
    Officer
    2020-12-23 ~ 2023-03-07
    OF - Director → CIF 0
  • 14
    NATIONWIDE SPECIALIST INVESTMENTS LIMITED
    - now 06733179
    TASKER INVESTMENTS LIMITED - 2021-01-04 06733179
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    13-14, Flemming Court, Castleford, England
    Dissolved Corporate (12 parents, 5 offsprings)
    Person with significant control
    2017-08-04 ~ 2023-03-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    NATIONWIDE SPECIALIST SERVICES LTD
    NATIONWIDE SPECIALIST SERVICES LIMITED 11317499
    13 Flemming Court, Flemming Court, Castleford, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2023-03-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    2023-03-13 ~ 2023-03-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NSS TESTING LIMITED

Period: 2019-03-05 ~ now
Company number: 04659300
Registered names
NSS TESTING LIMITED - now
PM LEEDS LIMITED - 2019-03-05
Standard Industrial Classification
43290 - Other Construction Installation
43210 - Electrical Installation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-07-01 ~ 2016-06-30
Tangible fixed assets
37,521 GBP2016-06-30
49,105 GBP2015-06-30
Inventory/Stocks
30,039 GBP2016-06-30
18,588 GBP2015-06-30
Debtors
428,525 GBP2016-06-30
411,846 GBP2015-06-30
Cash at bank and in hand
166,762 GBP2016-06-30
145,615 GBP2015-06-30
Current Assets
625,326 GBP2016-06-30
576,049 GBP2015-06-30
Current liabilities
224,034 GBP2016-06-30
203,396 GBP2015-06-30
Net Current Assets/Liabilities
401,292 GBP2016-06-30
372,653 GBP2015-06-30
Total Assets Less Current Liabilities
438,813 GBP2016-06-30
421,758 GBP2015-06-30
Non-current liabilities
-2,625 GBP2016-06-30
-8,311 GBP2015-06-30
Provisions for liabilities and charges
-7,136 GBP2016-06-30
-9,085 GBP2015-06-30
Net assets/liabilities including pension asset/liability
429,052 GBP2016-06-30
404,362 GBP2015-06-30
Called-up share capital
2 GBP2016-06-30
2 GBP2015-06-30
Retained earnings
429,050 GBP2016-06-30
404,360 GBP2015-06-30
Shareholder's fund
429,052 GBP2016-06-30
404,362 GBP2015-06-30
Cost/valuation of tangible fixed assets
158,812 GBP2016-06-30
175,435 GBP2015-06-30
Tangible fixed assets - Disposals
-21,449 GBP2015-07-01 ~ 2016-06-30
Depreciation of tangible fixed assets
121,291 GBP2016-06-30
126,330 GBP2015-06-30
Depreciation expense of tangible fixed assets in the period
8,676 GBP2015-07-01 ~ 2016-06-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-13,715 GBP2015-07-01 ~ 2016-06-30
Secured debts
8,311 GBP2016-06-30
16,163 GBP2015-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2016-06-30
Paid-up share capital
Class 1 ordinary share
2 GBP2016-06-30
2 GBP2015-06-30

  • NSS TESTING LIMITED
    Info
    PM LEEDS LIMITED - 2019-03-05
    Registered number 04659300
    13-14 Flemming Court, Castleford WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 2003-02-07 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-02-07
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.