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, John Thornton

    Related profiles found in government register
  • Tasker, John Thornton
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1
    • 3greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 2
  • Tasker, John Thornton
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 3
    • Unit 6a, New Market Lane, Leeds, LS9 0SH, England

      IIF 4
  • Tasker, John Thornton
    British chairman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY

      IIF 5
  • Tasker, John Thornton
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY

      IIF 6
    • The Stable House, Weeton Lane, Harewood, Leeds, LS17 9LP, England

      IIF 7
    • Wescoe House, Wescoe Hill Lane, Weeton, Leeds, West Yorkshire, LS17 0AT, England

      IIF 8
    • Trafford House, Chester Road, Stretford, Manchester, M32 0RS, England

      IIF 9
  • Tasker, John Thornton
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 10
    • 1 The Roundel, The Roundel, Falkirk, FK2 9HG, Scotland

      IIF 11
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 12
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 13 IIF 14
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 15
    • 3 Colton Mill, Bullerthopre Lane, Leeds, West Yorkshire, LS15 9JN, United Kingdom

      IIF 16
    • 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JN

      IIF 17
    • 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JN, England

      IIF 18
    • 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JN, United Kingdom

      IIF 19
    • The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY

      IIF 20 IIF 21 IIF 22
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 23
  • Tasker, John Thornton
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Evans Business Centre, Hartwith Way, Harrogate, North Yorks, HG3 2XA, England

      IIF 24
  • Tasker, John Thornton

    Registered addresses and corresponding companies
    • Unit 6a, Newmarket Lane, Leeds, LS9 0SH, United Kingdom

      IIF 25
  • Tasker, John Thornton
    British director

    Registered addresses and corresponding companies
    • The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY

      IIF 26
  • Tasker, John Thornton
    English born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a, Newmarket Lane, Leeds, LS9 0SH, United Kingdom

      IIF 27
  • Mr John Thornton Tasker
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 28 IIF 29
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 30
    • 3greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 31
    • Evans Business Park, Hartwith Way, Harrogate, North Yorkshire, HG3 2XA

      IIF 32 IIF 33 IIF 34
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 35
    • Unit 6a, New Market Lane, Leeds, LS9 0SH, England

      IIF 36
  • Mr John Thornton Tasker
    English born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a, Newmarket Lane, Leeds, LS9 0SH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    AQA CLEANING SYSTEMS LIMITED
    - now 06996271
    BEESMARTHIRE LTD
    - 2012-12-20 06996271
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    C & M IMPORTS (HARROGATE) LIMITED
    08359002
    Camwell Court 47 The Avenue, Starbeck, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 3
    C TASKER WINDOW CLEANING CONTRACTORS LIMITED
    05031505
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 12 - Director → ME
    2006-03-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    FULLERS FOODS INTERNATIONAL LIMITED - now
    FULLERS FOODS INTERNATIONAL PLC - 2022-12-05
    FULLERS FOODS INTERNATIONAL LIMITED
    - 2018-05-29 00967673
    FULLERS FOODS INTERNATIONAL PLC
    - 2017-11-08 00967673
    CAPTOR LIMITED - 1988-05-31
    FULLERS FROZEN FOODS (LEEDS) LIMITED - 1980-12-31
    Fullers Foods, 1 Chantrell Court, Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2017-05-30 ~ 2017-12-20
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    MACLELLAN INTERNATIONAL LIMITED
    - now 03688689 02185674
    CHECKCLEAN EXCELLENCE LIMITED - 2000-09-05
    CHECKCLEAN LIMITED - 1999-06-15
    COBLEIGH LIMITED - 1999-03-18
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (42 parents, 2 offsprings)
    Officer
    2004-01-13 ~ 2005-02-16
    IIF 21 - Director → ME
  • 6
    MACLELLAN SPECIALIST SERVICES LIMITED
    - now 02293504
    TASKER (U.K.) LIMITED
    - 2003-06-19 02293504
    TASKER (YORKSHIRE) LIMITED
    - 1996-08-12 02293504
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    ~ 2006-07-20
    IIF 6 - Director → ME
  • 7
    NATIONWIDE PROPERTY COLTON MILL LIMITED
    10166317
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NATIONWIDE SPECIALIST INVESTMENTS LIMITED - now
    TASKER INVESTMENTS LIMITED
    - 2021-01-04 06733179
    TASKER PROPERTY SERVICES LIMITED
    - 2010-12-22 06733179
    13-14 Flemming Court, Castleford, England
    Dissolved Corporate (12 parents, 5 offsprings)
    Officer
    2008-10-24 ~ 2019-04-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2018-05-03
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NATIONWIDE SPECIALIST SERVICES LIMITED
    11317499
    13-14 Flemming Court, Castleford, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2018-05-03 ~ 2019-02-28
    IIF 10 - Director → ME
  • 10
    NSS CLEANING LIMITED - now
    NATIONWIDE WINDOW CLEANING LIMITED
    - 2019-03-05 06941563
    TASKER WINDOW CLEANING LIMITED
    - 2010-06-21 06941563
    13-14 Flemming Court, Castleford, England
    Active Corporate (14 parents)
    Officer
    2009-06-23 ~ 2019-03-01
    IIF 16 - Director → ME
  • 11
    NSS TESTING LIMITED - now
    PM LEEDS LIMITED
    - 2019-03-05 04659300
    13-14 Flemming Court, Castleford, England
    Active Corporate (15 parents)
    Officer
    2017-08-04 ~ 2019-03-01
    IIF 19 - Director → ME
  • 12
    PRESSURE WASHERS (NORTHERN) LIMITED
    04624313
    Unit 6a New Market Lane, Leeds, England
    Active Corporate (7 parents)
    Officer
    2019-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    REFLEKT CLEANING LIMITED
    05401656
    13-14 Flemming Court, Castleford, England
    Dissolved Corporate (12 parents)
    Officer
    2017-06-02 ~ 2019-03-01
    IIF 18 - Director → ME
  • 14
    SPECIALIST ASSET LEASING LIMITED
    06733181
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    SSD UK LIMITED
    - now 03378281
    MACLELLAN OVERSEAS LIMITED - 2005-08-05
    MACLELLAN MANAGEMENT SERVICES LIMITED - 2004-06-07
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    2005-08-08 ~ 2008-01-09
    IIF 22 - Director → ME
  • 16
    STATUTORY SUPPORT SERVICES (UK) LIMITED
    04583158 04916116
    Unit 2, Olton Bridge, 245 Warwick Road, Olton, Solihull, West Midlands
    Active Corporate (15 parents, 1 offspring)
    Officer
    2003-02-01 ~ 2003-12-04
    IIF 20 - Director → ME
  • 17
    SUPERIOR (NATIONWIDE) LIMITED
    SC554952
    1 The Roundel, The Roundel, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 18
    TASK-IT LTD
    08704569
    Evans Business Centre, Hartwith Way, Harrogate, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 19
    TASK-IT SPECIALIST SERVICES LIMITED
    - now 06817239
    GUARD TEC LIMITED - 2009-05-07
    Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 20
    TASKER PROPERTIES LLP
    OC364665
    3greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to surplus assets - 75% or more OE
  • 21
    TASKMARINE LLP
    OC356405
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 22
    TASS (EUROPE) LIMITED
    03896302
    30 Finsbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    2000-01-01 ~ 2004-11-30
    IIF 5 - Director → ME
  • 23
    TTC SERVICES LIMITED
    - now 10529408
    DERRAX LIMITED
    - 2018-11-22 10529408
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    UNIFY MANAGEMENT SOLUTIONS LIMITED
    - now 12251773
    AGHOCO 1902 LIMITED - 2020-02-07
    Union, Albert Square, Manchester, United Kingdom
    Active Corporate (14 parents)
    Officer
    2020-10-01 ~ 2022-01-12
    IIF 9 - Director → ME
  • 25
    VIEW (MANCHESTER) CLEAR LIMITED
    - now 06214719
    RESOURCE SPECIALIST SERVICES LIMITED - 2007-05-18
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 26
    YOUR LOCAL TECHNICIAN LIMITED
    13754883
    Unit 6a Newmarket Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-19 ~ now
    IIF 27 - Director → ME
    2021-11-19 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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.