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 6
  • 1
    Welch, David John
    Born in April 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Hillyard, Martin
    Born in October 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Rhodes, Lee Martin
    Born in October 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Darryl
    Born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Panter, Sam John Crashley
    Born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Ogden, Mado
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Tighe, Sylvia
    Director born in April 1931
    Individual
    Officer
    icon of calendar 1996-12-06 ~ 2002-02-16
    OF - Director → CIF 0
  • 2
    Tighe, Martin Charles Stamp
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2025-06-30
    OF - Secretary → CIF 0
    Mr Martin Charles Stamp Tighe
    Born in September 1956
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Mr John Richard Lane
    Born in August 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Peak, Katherine Elizabeth
    Solicitor born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-09-03 ~ 1996-12-06
    OF - Director → CIF 0
    Peak, Katherine Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-09-03 ~ 1996-12-06
    OF - Secretary → CIF 0
  • 5
    Tighe, Jack Desmond
    Company Director born in August 1930
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ 2016-03-22
    OF - Director → CIF 0
  • 6
    Mrs Patricia Anne Catherine Wood
    Born in June 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    Kemshall, Graeme
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 8
    Brooks, Ann Elizabeth
    Trainee Solicitor born in May 1971
    Individual
    Officer
    icon of calendar 1996-09-03 ~ 1996-12-06
    OF - Director → CIF 0
  • 9
    Healey, Roger
    Contracts Director born in January 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-26 ~ 2012-01-06
    OF - Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-08-09 ~ 1996-09-03
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-08-09 ~ 1996-09-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JACK TIGHE DECORATING LIMITED

Previous name
BEFOREACCENT LIMITED - 1996-09-27
Standard Industrial Classification
43341 - Painting
Brief company account
Property, Plant & Equipment
124,685 GBP2022-12-31
95,456 GBP2021-12-31
Fixed Assets - Investments
1 GBP2022-12-31
1 GBP2021-12-31
Fixed Assets
124,686 GBP2022-12-31
95,457 GBP2021-12-31
Total Inventories
30,552 GBP2022-12-31
36,800 GBP2021-12-31
Debtors
Current
671,445 GBP2022-12-31
691,018 GBP2021-12-31
Cash at bank and in hand
41,660 GBP2022-12-31
29,303 GBP2021-12-31
Current Assets
743,657 GBP2022-12-31
757,121 GBP2021-12-31
Net Current Assets/Liabilities
342,538 GBP2022-12-31
277,771 GBP2021-12-31
Net Assets/Liabilities
467,224 GBP2022-12-31
373,228 GBP2021-12-31
Equity
Called up share capital
100,000 GBP2022-12-31
100,000 GBP2021-12-31
Share premium
881,696 GBP2022-12-31
881,696 GBP2021-12-31
Retained earnings (accumulated losses)
-514,472 GBP2022-12-31
-608,468 GBP2021-12-31
Equity
467,224 GBP2022-12-31
373,228 GBP2021-12-31
Average Number of Employees
352022-01-01 ~ 2022-12-31
422021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
104,023 GBP2022-12-31
113,637 GBP2021-12-31
Motor vehicles
242,721 GBP2022-12-31
258,824 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
346,744 GBP2022-12-31
372,461 GBP2021-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-23,524 GBP2022-01-01 ~ 2022-12-31
Motor vehicles
-97,238 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Disposals
-120,762 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
81,160 GBP2022-12-31
93,368 GBP2021-12-31
Motor vehicles
140,899 GBP2022-12-31
183,638 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
222,059 GBP2022-12-31
277,006 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
11,316 GBP2022-01-01 ~ 2022-12-31
Motor vehicles
45,134 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
56,450 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-23,524 GBP2022-01-01 ~ 2022-12-31
Motor vehicles
-87,873 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-111,397 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
22,863 GBP2022-12-31
20,270 GBP2021-12-31
Motor vehicles
101,822 GBP2022-12-31
75,186 GBP2021-12-31
Investments in Subsidiaries
1 GBP2022-12-31
1 GBP2021-12-31
Cost valuation
1 GBP2021-12-31
Value of work in progress
30,552 GBP2022-12-31
36,800 GBP2021-12-31
Trade Debtors/Trade Receivables
533,215 GBP2022-12-31
540,608 GBP2021-12-31
Amounts Owed By Related Parties
1,145 GBP2022-12-31
1,145 GBP2021-12-31
Other Debtors
91,666 GBP2022-12-31
109,334 GBP2021-12-31
Trade Creditors/Trade Payables
249,401 GBP2022-12-31
208,487 GBP2021-12-31
Taxation/Social Security Payable
43,425 GBP2022-12-31
60,036 GBP2021-12-31
Other Creditors
19,314 GBP2022-12-31
103,861 GBP2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2022-12-31
100,000 shares2021-12-31

  • JACK TIGHE DECORATING LIMITED
    Info
    BEFOREACCENT LIMITED - 1996-09-27
    Registered number 03236172
    icon of addressTighe House Park Farm Road, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire DN15 8QP
    PRIVATE LIMITED COMPANY incorporated on 1996-08-09 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.