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 11
  • 1
    Molloy, Richard James
    Born in April 1970
    Individual (3 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
    Richard James Molloy
    Born in April 1970
    Individual (3 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
  • 2
    Norton, James Robert
    Company Director born in September 1944
    Individual (6 offsprings)
    Officer
    1992-03-23 ~ 1997-03-01
    OF - Director → CIF 0
  • 3
    Fairhurst, Graham
    Company Director born in May 1966
    Individual (10 offsprings)
    Officer
    1997-03-01 ~ 2004-10-31
    OF - Director → CIF 0
  • 4
    Giffen, Nigel Howard
    Director born in July 1956
    Individual (9 offsprings)
    Officer
    2012-12-04 ~ 2025-06-30
    OF - Director → CIF 0
    Giffen, Nigel Howard
    Individual (9 offsprings)
    Officer
    1997-03-01 ~ 2025-06-30
    OF - Secretary → CIF 0
    Mr Nigel Howard Giffen
    Born in July 1956
    Individual (9 offsprings)
    Person with significant control
    2017-11-24 ~ 2025-03-31
    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
  • 5
    Reeve, Robert John
    Company Director born in May 1948
    Individual (11 offsprings)
    Officer
    1992-03-23 ~ 2017-04-18
    OF - Director → CIF 0
    Reeve, Robert John
    Company Director
    Individual (11 offsprings)
    Officer
    1992-03-23 ~ 1997-03-01
    OF - Secretary → CIF 0
  • 6
    Wood, Gerard
    Company Director born in January 1950
    Individual (10 offsprings)
    Officer
    1997-03-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 7
    Norton, Lucy Diane
    Company Director born in November 1948
    Individual (5 offsprings)
    Officer
    1992-03-23 ~ 1997-03-01
    OF - Director → CIF 0
    Tiffany, Lucy Diane
    Company Director born in November 1948
    Individual (5 offsprings)
    Officer
    2008-07-01 ~ 2012-12-04
    OF - Director → CIF 0
  • 8
    Smith, Oliver Jackson
    Born in April 1976
    Individual (4 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
    Oliver Jackson Smith
    Born in April 1976
    Individual (4 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
  • 9
    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 ~ 2026-03-23
    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
  • 10
    JOHN COMPANY TEA LTD. - now
    THE EAST INDIA COMPANY TEA LIMITED - 2010-11-03 02638621
    SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
    Po Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Dissolved Corporate (12 parents, 60 offsprings)
    Officer
    1992-03-20 ~ 1992-03-23
    OF - Nominee Director → CIF 0
    1992-03-20 ~ 1992-03-23
    OF - Nominee Secretary → CIF 0
  • 11
    INTERPRINT LIMITED
    - now 06368591 01020073
    SHARPLY OBSERVED LIMITED - 2007-12-11
    Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TIG AGENCY LIMITED

Period: 2017-05-09 ~ now
Company number: 02699020
Registered names
TIG AGENCY LIMITED - now
SOVCO 451 LIMITED - 1992-04-06 02740191... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
196,664 GBP2025-06-30
196,664 GBP2024-06-30
Debtors
453,951 GBP2025-06-30
951 GBP2024-06-30
Cash at bank and in hand
22,707 GBP2025-06-30
20,681 GBP2024-06-30
Current Assets
476,658 GBP2025-06-30
21,632 GBP2024-06-30
Net Current Assets/Liabilities
-7,209 GBP2025-06-30
-49,736 GBP2024-06-30
Total Assets Less Current Liabilities
189,455 GBP2025-06-30
146,928 GBP2024-06-30
Equity
Called up share capital
5,487 GBP2025-06-30
30,482 GBP2024-06-30
Retained earnings (accumulated losses)
183,968 GBP2025-06-30
116,446 GBP2024-06-30
Equity
189,455 GBP2025-06-30
146,928 GBP2024-06-30
Average Number of Employees
02024-07-01 ~ 2025-06-30
02023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Computers
8,040 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
8,040 GBP2024-06-30
Property, Plant & Equipment
Computers
0 GBP2025-06-30
0 GBP2024-06-30
Investments in group undertakings and participating interests
196,664 GBP2025-06-30
196,664 GBP2024-06-30
Amounts Owed By Related Parties
453,000 GBP2025-06-30
Current
0 GBP2024-06-30
Other Debtors
Amounts falling due within one year, Current
951 GBP2025-06-30
Current, Amounts falling due within one year
951 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
453,951 GBP2025-06-30
Current, Amounts falling due within one year
951 GBP2024-06-30
Amounts owed to group undertakings
Current
35,537 GBP2025-06-30
53,537 GBP2024-06-30
Other Taxation & Social Security Payable
Current
8,351 GBP2025-06-30
14,965 GBP2024-06-30
Other Creditors
Current
439,979 GBP2025-06-30
2,866 GBP2024-06-30
Par Value of Share
Class 1 ordinary share
5 GBP2024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
109,746 shares2025-06-30
609,640 shares2024-06-30

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 (34 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-04-01
    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 2
  • 1
    INTERPRINT LIMITED
    - now 06368591 01020073
    SHARPLY OBSERVED LIMITED - 2007-12-11
    Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2017-11-24 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    TIG SOCIAL LIMITED
    14137835
    Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-05-27 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.