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

Tasker, Paul James

    Related profiles found in government register
  • Tasker, Paul James
    British insurance born in April 1972

    Registered addresses and corresponding companies
    • icon of address 104 Ridgeway Avenue, Gravesend, Kent, DA12 5BE

      IIF 1
  • Tasker, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address Hartwell House 55-61, Victoria Street, Bristol, BS1 6AD

      IIF 2
  • Tasker, Paul James
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartwell House 55-61, Victoria Street, Bristol, BS1 6AD

      IIF 3
    • icon of address 2 Neville Villas, Wrotham Road, Meopham, Gravesend, DA13 0HR, England

      IIF 4
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 5 IIF 6 IIF 7
  • Tasker, Paul James
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartwell House 55-61, Victoria Street, Bristol, BS1 6AD

      IIF 8
    • icon of address North Colchester Business Centre, 340 The Crescent, Colchester, Essex, C04 9AD, England

      IIF 9
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 10
  • Tasker, Paul James
    British financial services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nevill Villas, Wrotham Road, Meopham, Gravesend, DA13 0HR, United Kingdom

      IIF 11
  • Tasker, Paul James
    British insurance broker born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nevill Villas Wrotham Road, Meopham, Gravesend, Kent, DA13 0HR

      IIF 12
  • Tasker, Paul James
    British executive director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 225, 70 Gracechurch Street, London, Greater London, EC3V 0HR, England

      IIF 13
  • Mr Paul James Tasker
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nevill Villas, Wrotham Road, Meopham, Gravesend, DA13 0HR, United Kingdom

      IIF 14
    • icon of address 2 Neville Villas, Wrotham Road, Meopham, Gravesend, DA13 0HR, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -39,633 GBP2024-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 2 Neville Villas Wrotham Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PRO LICENSEE LIMITED - 1998-02-13
    COLLEGE GREEN INDEPENDENT ADVISORS LIMITED - 1997-11-28
    BRIGLAND LIMITED - 1997-08-11
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Room 225 70 Gracechurch Street, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -138,866 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 2 Nevill Villas Wrotham Road, Meopham, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TASKER SOUTHEAST LTD - 2018-04-27
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2017-08-31
    IIF 5 - Director → ME
  • 2
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    icon of address Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2017-08-31
    IIF 7 - Director → ME
  • 3
    MAESTRO INSURANCE SERVICES (BRAMHALL) LIMITED - 1994-01-24
    JOINTHOLD LIMITED - 1988-09-01
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2017-08-31
    IIF 6 - Director → ME
  • 4
    MAESTRO TASKER LIMITED - 2007-02-23
    icon of address 3rd Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2017-08-31
    IIF 12 - Director → ME
  • 5
    MICHCO 1015 LIMITED - 2010-03-24
    TASKER VENTURES LIMITED - 2014-06-30
    ALPINE-TASKER LIMITED - 2011-04-27
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2017-08-31
    IIF 10 - Director → ME
  • 6
    icon of address 29 High Street, Chislehurst, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,499 GBP2024-07-31
    Officer
    icon of calendar 2003-12-04 ~ 2006-04-26
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.