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, Andrew

    Related profiles found in government register
  • Tasker, Andrew
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 1
  • James, Andrew
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lb03, Liberty House, 81-83 Victoria Road, Surbiton, Surrey, KT6 4NS, United Kingdom

      IIF 2
  • Tasker, Andrew James
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Phoebe Way, Swindon, SN25 2JQ, England

      IIF 3
  • Tasker, Andrew James
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fore Street, Cullompton, EX15 1JW, England

      IIF 4
  • Tasker, Andrew James
    British sales born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 5
  • Tasker, Andrew James
    English branch manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K M Windows Ltd, Alpha Building, Star West, Swindon, SN5 7SW, England

      IIF 6
  • Grave, Andrew James
    British branch manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hartington Villas, Hove, East Sussex, BN3 6HF, England

      IIF 7
  • Grave, Andrew James
    British chief executive born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cedar House, Southlands Way, Shoreham-by-sea, BN43 6AU, England

      IIF 8
  • James, Andrew
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish Court, Chertsey, Surrey, KT16 8BL

      IIF 9
  • James, Andrew
    British branch manager born in September 1965

    Registered addresses and corresponding companies
    • icon of address 44 Lambhill Close, Richmond, Sheffield, South Yorkshire, S13 8FU

      IIF 10
  • Mr Andrew Tasker
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 11
    • icon of address C/o Mortimore And Co, 1 Fore Street, Cullompton, EX15 1JW

      IIF 12
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 13
  • Mr Andrew James
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Oak Avenue, Hornsey London, N8 8LT

      IIF 14
    • icon of address 9, Oak Avenue, London, N8 8LJ

      IIF 15
    • icon of address Suite Lb03, Liberty House, 81-83 Victoria Road, Surbiton, Surrey, KT6 4NS, United Kingdom

      IIF 16
  • James, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish Court, Chertsey, Surrey, KT16 8BL

      IIF 17
  • James, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite Lb03, Liberty House, 81-83 Victoria Road, Surbiton, Surrey, KT6 4NS, United Kingdom

      IIF 18
  • James, Andrew
    British actor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Oak Avenue, Hornsey, London, N8 8LJ

      IIF 19
  • James, Andrew
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Oak Avenue, Hornsey, London, N8 8LJ

      IIF 20
  • Connon, Andrew James
    British branch manager born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Quilquox, Ythan Bank, Ellon, AB41 7TP

      IIF 21
  • Connon, Andrew James
    British farmer born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Mains, Ingliston, Newbridge, Midlothian, EH28 8LT

      IIF 22
  • Mr Andrew James Grave
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hartington Villas, Hove, East Sussex, BN3 6HF

      IIF 23
    • icon of address 4 Cedar House, Southlands Way, Shoreham-by-sea, BN43 6AU, England

      IIF 24
  • Mr Andrew James Tasker
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fore Street, Cullompton, EX15 1JW, England

      IIF 25
  • Mr Andrew James Tasker
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K M Windows Ltd, Alpha Building, Star West, Swindon, SN5 7SW, England

      IIF 26
  • Hopkins, Andrew James
    British branch manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Burgoyne Court, Willow Road, Potton, Bedfordshire, SG19 2PH

      IIF 27
  • Macaulay, Andrew James
    British branch manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Vicarage, Cadmore End, High Wycombe, HP14 3PJ, England

      IIF 28
  • Hopkins, Andrew James
    English branch manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RB, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Mortimore And Co, 1 Fore Street, Cullompton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 45 Fieldview Cottages Blunham Road, Chalton, Moggerhanger, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2015-03-29 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 1 Fore Street, Cullompton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIRECT ROOFLINE LIMITED - 2011-03-15
    DIRECT WORKLINE LTD - 2010-10-28
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    881 GBP2018-10-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE NATIONAL FARMERS' UNION OF SCOTLAND - 2001-07-16
    icon of address West Mains, Ingliston, Newbridge, Midlothian
    Active Corporate (25 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Joanna Woram, 29 Hartington Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,802 GBP2024-12-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Oak Avenue, Hornsey London
    Active Corporate (2 parents)
    Equity (Company account)
    -27,762 GBP2024-06-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    REVFINE LIMITED - 1989-12-20
    icon of address Suite Lb03 Liberty House, 81-83 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,248 GBP2024-07-31
    Officer
    icon of calendar 1994-08-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-07-31 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 9 Oak Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -24,835 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Stanford Gate C/o Src Advisory Ltd., South Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ 2025-04-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2025-04-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GROUPSITE LIMITED - 1988-03-17
    icon of address 27 Rocher Avenue, Grenoside, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,843 GBP2019-03-31
    Officer
    icon of calendar 1997-07-22 ~ 2005-04-29
    IIF 10 - Director → ME
  • 3
    icon of address Provincial House, 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,316 GBP2024-12-31
    Officer
    icon of calendar 2002-01-10 ~ 2014-05-28
    IIF 27 - Director → ME
  • 4
    icon of address Norcote Barn, Norcote, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,916 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-11-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-11-29
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address Flat 6 The Maples, Maples Drive, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2017-09-17 ~ 2018-04-03
    IIF 28 - Director → ME
  • 6
    A M PHILLIP AGRITECH LIMITED - 2021-05-25
    icon of address C/o Scot Jcb (holdings) Ltd, Townmill Road, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2018-05-02
    IIF 21 - Director → ME
  • 7
    REVFINE LIMITED - 1989-12-20
    icon of address Suite Lb03 Liberty House, 81-83 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,248 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-04-01
    IIF 9 - Director → ME
    icon of calendar ~ 1993-04-01
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.