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
    Smith, Oliver Jackson
    Born in April 1976
    Individual (3 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
    Oliver Jackson Smith
    Born in April 1976
    Individual (3 offsprings)
    Person with significant control
    2025-03-31 ~ now
    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
  • 2
    Molloy, Richard James
    Born in April 1970
    Individual (2 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
    Richard James Molloy
    Born in April 1970
    Individual (2 offsprings)
    Person with significant control
    2025-03-31 ~ now
    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
  • 3
    Bruce, Stephen
    Born in October 1969
    Individual (10 offsprings)
    Officer
    2012-12-04 ~ now
    OF - Director → CIF 0
    Mr Stephen Bruce
    Born in October 1969
    Individual (10 offsprings)
    Person with significant control
    2017-11-24 ~ now
    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
Ceased 8
  • 1
    Wood, Gerard
    Company Director born in January 1950
    Individual (2 offsprings)
    Officer
    1997-03-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 2
    Norton, Lucy Diane
    Company Director born in November 1948
    Individual
    Officer
    1992-03-23 ~ 1997-03-01
    OF - Director → CIF 0
    Tiffany, Lucy Diane
    Company Director born in November 1948
    Individual
    Officer
    2008-07-01 ~ 2012-12-04
    OF - Director → CIF 0
  • 3
    Norton, James Robert
    Company Director born in September 1944
    Individual
    Officer
    1992-03-23 ~ 1997-03-01
    OF - Director → CIF 0
  • 4
    Reeve, Robert John
    Company Director born in May 1948
    Individual (2 offsprings)
    Officer
    1992-03-23 ~ 2017-04-18
    OF - Director → CIF 0
    Reeve, Robert John
    Company Director
    Individual (2 offsprings)
    Officer
    1992-03-23 ~ 1997-03-01
    OF - Secretary → CIF 0
  • 5
    Fairhurst, Graham
    Company Director born in May 1966
    Individual (1 offspring)
    Officer
    1997-03-01 ~ 2004-10-31
    OF - Director → CIF 0
  • 6
    Giffen, Nigel Howard
    Director born in July 1956
    Individual
    Officer
    2012-12-04 ~ 2025-06-30
    OF - Director → CIF 0
    Giffen, Nigel Howard
    Individual
    Officer
    1997-03-01 ~ 2025-06-30
    OF - Secretary → CIF 0
    Mr Nigel Howard Giffen
    Born in July 1956
    Individual
    Person with significant control
    2017-11-24 ~ 2025-03-31
    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
  • 7
    NOSLO LIMITED. - now
    SOVSHELFCO (NO. 109) LIMITED - 1991-05-14
    Po Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1992-03-20 ~ 1992-03-23
    PE - Nominee Director → CIF 0
    1992-03-20 ~ 1992-03-23
    PE - Nominee Secretary → CIF 0
  • 8
    SHARPLY OBSERVED LIMITED - 2007-12-11
    Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257,551 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-11-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TIG AGENCY LIMITED

Previous names
LIONHEART PRESS LIMITED - 2017-05-09
SOVCO 451 LIMITED - 1992-04-06
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Property, Plant & Equipment
0 GBP2024-06-30
2,457 GBP2023-06-30
Fixed Assets - Investments
196,664 GBP2024-06-30
196,664 GBP2023-06-30
Fixed Assets
196,664 GBP2024-06-30
199,121 GBP2023-06-30
Debtors
951 GBP2024-06-30
951 GBP2023-06-30
Cash at bank and in hand
20,681 GBP2024-06-30
11,368 GBP2023-06-30
Current Assets
21,632 GBP2024-06-30
12,319 GBP2023-06-30
Net Current Assets/Liabilities
-49,736 GBP2024-06-30
-96,314 GBP2023-06-30
Total Assets Less Current Liabilities
146,928 GBP2024-06-30
102,807 GBP2023-06-30
Equity
Called up share capital
30,482 GBP2024-06-30
30,482 GBP2023-06-30
Retained earnings (accumulated losses)
116,446 GBP2024-06-30
72,325 GBP2023-06-30
Equity
146,928 GBP2024-06-30
102,807 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
8,040 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
8,040 GBP2024-06-30
5,583 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,457 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
0 GBP2024-06-30
2,457 GBP2023-06-30
Investments in group undertakings and participating interests
196,664 GBP2024-06-30
196,664 GBP2023-06-30
Other Debtors
Amounts falling due within one year
951 GBP2024-06-30
951 GBP2023-06-30
Amounts owed to group undertakings
Current
53,537 GBP2024-06-30
94,537 GBP2023-06-30
Other Taxation & Social Security Payable
Current
14,965 GBP2024-06-30
9,300 GBP2023-06-30
Other Creditors
Current
2,866 GBP2024-06-30
4,796 GBP2023-06-30

Related profiles found in government register
  • TIG AGENCY LIMITED
    Info
    LIONHEART PRESS LIMITED - 2017-05-09
    SOVCO 451 LIMITED - 2017-05-09
    Registered number 02699020
    Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough HG5 9JA
    PRIVATE LIMITED COMPANY incorporated on 1992-03-20 (33 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • TIG AGENCY LIMITED
    S
    Registered number 02699020
    Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA
    Limited Company in Companies House, England
    CIF 1
  • TIG AGENCY LIMITED
    S
    Registered number 02699020
    Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England, HG5 9JA
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SHARPLY OBSERVED LIMITED - 2007-12-11
    Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257,551 GBP2024-06-30
    Person with significant control
    2017-11-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,298 GBP2024-06-30
    Person with significant control
    2022-05-27 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - 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.