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

Mr Peter Vincent Tighe

    Related profiles found in government register
  • Mr Peter Vincent Tighe
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
  • Mr Pete Vincent Tighe
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Flowserve Building, Shields Road, Byker, Tyne And Wear, NE6 2YP, England

      IIF 2
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 3
    • Old Flowserve Building, Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 2YP, United Kingdom

      IIF 4
  • Pete Tighe
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnovation, Shields Road, Byker, Newcastle, NE6 2YP, United Kingdom

      IIF 5
  • Tighe, Peter Vincent
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

      IIF 6
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 7
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, England

      IIF 8
    • Old Flowserve Building, Old Flowserve Building, Shields Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2YP, United Kingdom

      IIF 9
  • Tighe, Peter Vincent
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 11
    • Ptm Group - Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 12
  • Tighe, Peter Vincent
    British director and company secretary born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 13
  • Tighe, Peter Vincent
    British quality surveyor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 14
  • Mrs Kim Tighe
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Flowserve Building, Shields Road, Byker, Tyne And Wear, NE6 2YP, England

      IIF 15
  • Mrs Kim Tighe
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Flowserve Building, Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 2YP, United Kingdom

      IIF 16
  • Tighe, Pete
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnovation, Shields Road, Byker, Newcastle, NE6 2YP, United Kingdom

      IIF 17
  • Tighe, Peter Vincent
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 18
  • Tighe, Kim
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Flowserve Building, Shields Road, Byker, Tyne And Wear, NE6 2YP, England

      IIF 19
  • Tighe, Kim
    British company secretary born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Flowserve Building, Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 2YP, United Kingdom

      IIF 20
  • Tighe, Kim
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 21
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 22
  • Tighe, Kim
    British foundation trustee born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ptm Group Gf, Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 23
  • Tighe, Pete
    British

    Registered addresses and corresponding companies
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    FOCUS FLEXIBLE MANAGEMENT DEVELOPMENT LTD - 2007-04-03
    SUNBEAMSTAR LIMITED - 2004-04-28
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved corporate (6 parents)
    Officer
    2016-10-15 ~ dissolved
    IIF 6 - director → ME
  • 2
    Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 11 - director → ME
  • 3
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2013-04-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 4
    Ground Floor Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 5
    GENEVA CONSULTANCY SERVICES LTD - 2015-05-19
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,587 GBP2015-03-31
    Officer
    2008-01-30 ~ dissolved
    IIF 22 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Ptm Group Gf, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 23 - director → ME
    2016-02-03 ~ dissolved
    IIF 7 - director → ME
  • 7
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-05-06 ~ dissolved
    IIF 21 - director → ME
    IIF 10 - director → ME
  • 8
    Winnovation, Shields Road, Byker, Newcastle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,926 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Old Flowserve Building Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,153 GBP2018-11-30
    Officer
    2019-03-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    Ptm Group - Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 12 - director → ME
  • 11
    Old Flowserve Building, Shields Road, Byker, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    207,635 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 3
  • 1
    GENEVA CONSULTANCY SERVICES LTD - 2015-05-19
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,587 GBP2015-03-31
    Officer
    2008-01-30 ~ 2017-04-03
    IIF 24 - secretary → ME
  • 2
    Old Flowserve Building Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,153 GBP2018-11-30
    Officer
    2018-06-12 ~ 2019-03-06
    IIF 9 - director → ME
    Person with significant control
    2018-06-01 ~ 2019-03-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    Old Flowserve Building, Shields Road, Byker, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    207,635 GBP2024-03-31
    Officer
    2016-08-01 ~ 2019-08-01
    IIF 8 - director → ME
    Person with significant control
    2018-11-02 ~ 2019-08-01
    IIF 2 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.