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
Active 3
  • 1
    Teasdale, Paul William
    Director born in February 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Coates, Adam John
    Finance Director born in September 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address239, Ashley Road, Hale, Altrincham, Greater Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Redfern, Julie Anne
    Chief Financial Officer born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2023-03-07
    OF - Director → CIF 0
  • 2
    Inskip, Neil Patrick
    Director born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-09-01
    OF - Director → CIF 0
  • 3
    Batchelor, Duncan Gordon
    Individual
    Officer
    icon of calendar 2008-10-24 ~ 2014-05-22
    OF - Secretary → CIF 0
  • 4
    Teasdale, Roger Peter
    Director born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ 2023-05-31
    OF - Director → CIF 0
  • 5
    Bethell, Niel Bradley
    Director born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 6
    Tasker, John Thornton
    Director born in December 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2019-04-26
    OF - Director → CIF 0
    Mr John Thornton Tasker
    Born in December 1966
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    icon of calendar 2016-04-06 ~ 2018-05-03
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Lees, Stuart
    Director born in April 1956
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-10-23
    OF - Director → CIF 0
  • 8
    BUSINESS GROWTH FUND LIMITED - now
    BUSINESS GROWTH FUND PLC - 2018-05-04
    icon of address21 Palmer Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    2016-04-06 ~ 2017-10-01
    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
  • 9
    icon of address13-15 York Buildings, London, England, England
    Active Corporate (3 parents, 72 offsprings)
    Person with significant control
    2017-10-01 ~ 2018-05-03
    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
parent relation
Company in focus

NATIONWIDE SPECIALIST INVESTMENTS LIMITED

Previous names
TASKER PROPERTY SERVICES LIMITED - 2010-12-22
TASKER INVESTMENTS LIMITED - 2021-01-04
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • NATIONWIDE SPECIALIST INVESTMENTS LIMITED
    Info
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    TASKER INVESTMENTS LIMITED - 2010-12-22
    Registered number 06733179
    icon of address13-14 Flemming Court, Castleford WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 2008-10-24 and dissolved on 2023-10-17 (14 years 11 months). The company status is Dissolved.
    CIF 0
  • TASKER INVESTMENTS LIMITED
    S
    Registered number 06733179
    icon of addressEvans Business Park, Hartwith Way, Harrogate, North Yorkshire, United Kingdom, HG3 2XA
    ENGLAND AND WALES
    CIF 1
  • NATIONWIDE SPECIALIST INVESTMENTS LIMITED
    S
    Registered number 06733179
    icon of address13, Flemming Court, Whistler Drive, Castleford, United Kingdom, WF10 5HW
    Limited Company in England & Wales, Uk
    CIF 2
  • NATIONWIDE SPECIALIST INVESTMENTS LIMITED
    S
    Registered number 06733179
    icon of address13-14, Flemming Court, Castleford, England, WF10 5HW
    Private Limited Company in Companies House, England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,295 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 The Roundel, The Roundel, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 3
  • 1
    TASKER WINDOW CLEANING LIMITED - 2010-06-21
    NATIONWIDE WINDOW CLEANING LIMITED - 2019-03-05
    icon of address13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    PM LEEDS LIMITED - 2019-03-05
    icon of address13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    438,813 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-08-04 ~ 2023-03-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address3greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2014-08-20
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.