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

Tighe, Mark John

    Related profiles found in government register
  • Tighe, Mark John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 1
    • 18 Rushes Meadow, Lymm, Cheshire, WA13 9RJ

      IIF 2
    • 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 3
  • Tighe, Mark John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 4
    • Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 5 IIF 6 IIF 7
    • C/o David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 10 IIF 11
    • C/o Eba, 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 12
    • C/o Primas Law, Level 10, Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ, England

      IIF 13
    • Eba, 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 14 IIF 15
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 16 IIF 17
    • C/o Bficient, 16 Caxton Way, Watford, Hertfordshire, WD18 8UA, England

      IIF 18
  • Tighe, Mark John
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 19
    • Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 20
  • Tighe, Mark John
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 21
  • Mr Mark John Tighe
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Catax House, 3 Scott Drive, Altrincham, Cheshire, WA15 8AB, United Kingdom

      IIF 22
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 23 IIF 24
    • Eba, 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 25 IIF 26
  • Mr Mark John Tighe
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o David Elliott Associates Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 10 - director → ME
  • 2
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,179 GBP2024-03-31
    Officer
    2009-02-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Jm Marriott & Company, 7 Rivington House, Chorley New Road, Horwich
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ dissolved
    IIF 2 - director → ME
  • 4
    Eba 253 Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    C/o David Elliott Associates Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    4,304 GBP2015-05-31
    Officer
    2014-05-13 ~ dissolved
    IIF 11 - director → ME
  • 6
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    110,147 GBP2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    104,533 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 1 - director → ME
Ceased 14
  • 1
    C/o Primas Law Level 10, Tower 12, 18-22 Bridge Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-01 ~ 2022-02-28
    IIF 21 - director → ME
  • 2
    Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-10 ~ 2022-02-28
    IIF 5 - director → ME
  • 3
    CATAX GROUP LIMITED - 2019-10-18
    Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,155 GBP2021-01-31
    Officer
    2017-01-30 ~ 2022-02-28
    IIF 6 - director → ME
    Person with significant control
    2017-01-30 ~ 2022-02-22
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-10 ~ 2022-02-28
    IIF 8 - director → ME
  • 5
    Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-10 ~ 2022-02-28
    IIF 16 - director → ME
  • 6
    C A TAX SOLUTIONS LTD - 2013-05-29
    100 Liverpool Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    643,824 GBP2023-12-31
    Officer
    2009-02-01 ~ 2022-02-28
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    100 Liverpool Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,834,537 GBP2023-12-31
    Officer
    2018-01-19 ~ 2022-02-28
    IIF 3 - director → ME
  • 8
    EAGLE COURIERS (UK) LTD. - 2018-03-06
    Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    -22,440 GBP2022-12-31
    Officer
    2022-04-03 ~ 2024-05-22
    IIF 13 - director → ME
  • 9
    100 Liverpool Street, London, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,706 GBP2022-04-01 ~ 2022-12-31
    Officer
    2016-03-24 ~ 2022-02-28
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    100 Liverpool Street, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,140,803 GBP2022-12-31
    Officer
    2014-12-16 ~ 2022-02-28
    IIF 7 - director → ME
  • 11
    RHIZOME MEDIA LIMITED - 2021-03-02
    RHIZOME PR LIMITED - 2016-01-20
    GLOWBE LIMITED - 2007-11-22
    C/o Bficient, 16 Caxton Way, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    63,950 GBP2020-08-30
    Officer
    2018-03-01 ~ 2021-02-15
    IIF 18 - director → ME
  • 12
    100 Liverpool Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,161,137 GBP2023-12-31
    Officer
    2015-09-02 ~ 2022-02-28
    IIF 9 - director → ME
  • 13
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    110,147 GBP2024-03-31
    Officer
    2010-02-22 ~ 2010-03-04
    IIF 17 - director → ME
  • 14
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    104,533 GBP2024-03-31
    Officer
    2017-10-25 ~ 2018-03-20
    IIF 14 - director → ME
    Person with significant control
    2017-10-25 ~ 2018-03-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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.