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

Tasker, Andrew Paul

    Related profiles found in government register
  • Tasker, Andrew Paul
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Torrington Avenue, Glasgow, East Renfrewshire, G46 7LT, Scotland

      IIF 1
    • 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 2 IIF 3
  • Tasker, Andrew Paul
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Torrington Avenue, Giffnock, Glasgow, East Renfrewshire, G46 7LT, Scotland

      IIF 4
    • Northolme, 2 Torrington Avenue, Giffnock, Glasgow, Renfrewshire, G46 7LT, United Kingdom

      IIF 5
  • Tasker, Andrew Paul
    British managing director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Northolme, 2 Torrington Avenue, Giffnock, Glasgow, Renfrewshire, G46 7LT, United Kingdom

      IIF 6 IIF 7
  • Tasker, Andrew Paul
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wansbeck Network Centre, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QU, England

      IIF 8
  • Tasker, Andrew Paul
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor. Bright Building., Manchester Science Park. Pencroft Way, Manchester, M15 6GZ, England

      IIF 9
  • Tasker, Andrew Paul
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Nelson Park, Colbourne Avenue, Cramlington, NE23 1WD, England

      IIF 10
    • 28, Whitby Road, Milford On Sea, Lymington, SO41 0ND, England

      IIF 11
    • Bright Building, Pencroft Way, Manchester, M15 6GZ, England

      IIF 12
  • Tasker, Andrew Paul
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lawford Road, London, Uk, W4 3HS, United Kingdom

      IIF 13
  • Tasker, Andrew Paul
    British director born in January 1964

    Registered addresses and corresponding companies
    • Mimizan, 11 Prince Consort Drive, Ascot, Berkshire, SL5 8AW

      IIF 14
  • Mr Andrew Tasker
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whitby Road, Milford On Sea, Lymington, SO41 0ND, England

      IIF 15
  • Mr Andrew Paul Tasker
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wansbeck Network Centre, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QU, England

      IIF 16
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 17
    • 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 18
    • 17, Lawford Road, London, W4 3HS, England

      IIF 19
child relation
Offspring entities and appointments 13
  • 1
    AT CONSULT LIMITED
    SC430597
    3 Clairmont Gardens, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    113,744 GBP2024-08-31
    Officer
    2012-08-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
  • 2
    CLYDEMED LIMITED
    - now SC416934
    VERITAS BIOMED LIMITED
    - 2014-01-30 SC416934
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,521 GBP2024-02-25
    Officer
    2012-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLYDEMED PRODUCTS LIMITED
    - now SC445660
    VERITAS BIOMED HEALTHCARE LIMITED
    - 2014-01-30 SC445660
    2 Torrington Avenue, Giffnock, Glasgow, East Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 4 - Director → ME
  • 4
    FEMEDA LIMITED
    - now 04585850
    FEMEDA GROUP LIMITED
    - 2020-01-07 04585850
    FEMEDA LIMITED
    - 2019-11-13 04585850
    DIALMODE (250) LIMITED - 2003-07-11
    Unit 9 Nelson Park, Colbourne Avenue, Cramlington, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2015-07-01 ~ 2021-12-19
    IIF 10 - Director → ME
  • 5
    GUARDIAN MEDICAL PRODUCTS LIMITED
    05605951
    17 Lawford Road, London, Uk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    HC SKILLS INTERNATIONAL LIMITED
    SC434047
    3 Clairmont Gardens, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -29,767 GBP2023-10-30
    Officer
    2012-10-04 ~ 2013-05-01
    IIF 1 - Director → ME
  • 7
    LYMINGTON DIRECTORY LIMITED
    11124815
    28 Whitby Road, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,305 GBP2024-12-31
    Officer
    2017-12-27 ~ 2022-01-12
    IIF 11 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MENTHOLATUM (OVERSEAS) LIMITED
    00861119
    Suite 5, 7th Floor 50 Broadway, London, England
    Active Corporate (12 parents)
    Officer
    2007-07-31 ~ 2012-01-31
    IIF 6 - Director → ME
  • 9
    MENTHOLATUM COMPANY LIMITED(THE)
    00197071
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2007-07-31 ~ 2012-01-31
    IIF 7 - Director → ME
  • 10
    NORTHWEST EHEALTH LIMITED
    10220482
    2nd Floor, Bright Building Manchester Science Park, Pencroft Way, Manchester, England
    Active Corporate (23 parents)
    Equity (Company account)
    -3,040,230 GBP2024-12-31
    Officer
    2018-01-01 ~ 2018-12-31
    IIF 9 - Director → ME
    2018-03-01 ~ 2018-12-31
    IIF 12 - Director → ME
  • 11
    PROPRIETARY ASSOCIATION OF GREAT BRITAIN
    00375216
    2nd Floor, New Penderel House, 283-288 High Holborn, London, England
    Active Corporate (146 parents)
    Officer
    2007-07-05 ~ 2012-03-01
    IIF 5 - Director → ME
  • 12
    UNICLIFFE LIMITED
    00864504
    1 More London Place, London
    Dissolved Corporate (30 parents)
    Officer
    1999-06-01 ~ 2002-07-16
    IIF 14 - Director → ME
  • 13
    VIVECA BIOMED LIMITED
    10707038
    Unit 1, Wansbeck Network Centre Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -798,307 GBP2022-05-01 ~ 2023-04-30
    Officer
    2017-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-05 ~ now
    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
    2017-04-04 ~ 2021-04-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 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.