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 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 born in July 1963

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 4 IIF 5
    • icon of address 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 6
  • Tighe, Mark John
    British company director born in July 1963

    Resident in United Kingdom

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

      IIF 7
    • icon of address 18 Rushes Meadow, Lymm, Cheshire, WA13 9RJ

      IIF 8 IIF 9
  • Tighe, Mark John
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • icon of address C/o David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Eba, 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 16
    • icon of address C/o Primas Law, Level 10, Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ, England

      IIF 17
    • icon of address Eba, 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 18 IIF 19
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Bficient, 16 Caxton Way, Watford, Hertfordshire, WD18 8UA, England

      IIF 22
  • Mr Mark John Tighe
    British born in July 1963

    Resident in United Kingdom

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

      IIF 23
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Eba, 253 Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o David Elliott Associates Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,179 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Jm Marriott & Company, 7 Rivington House, Chorley New Road, Horwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Eba 253 Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2014-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,147 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,533 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 1 - Director → ME
  • 8
    Company number 06562408
    Non-active corporate
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 8 - Director → ME
Ceased 14
  • 1
    icon of address C/o Primas Law Level 10, Tower 12, 18-22 Bridge Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2022-02-28
    IIF 7 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2017-08-10 ~ 2022-02-28
    IIF 10 - Director → ME
  • 3
    CATAX GROUP LIMITED - 2019-10-18
    icon of address 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
    icon of calendar 2017-01-30 ~ 2022-02-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2022-02-22
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 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
    icon of calendar 2017-08-10 ~ 2022-02-28
    IIF 13 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2017-08-10 ~ 2022-02-28
    IIF 20 - Director → ME
  • 6
    C A TAX SOLUTIONS LTD - 2013-05-29
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    609,586 GBP2024-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2022-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,730,401 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2022-02-28
    IIF 6 - Director → ME
  • 8
    EAGLE COURIERS (UK) LTD. - 2018-03-06
    icon of address Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -461,144 GBP2024-12-31
    Officer
    icon of calendar 2022-04-03 ~ 2024-05-22
    IIF 17 - Director → ME
  • 9
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,706 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2022-02-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,140,803 GBP2022-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2022-02-28
    IIF 12 - Director → ME
  • 11
    RHIZOME PR LIMITED - 2016-01-20
    RHIZOME MEDIA LIMITED - 2021-03-02
    GLOWBE LIMITED - 2007-11-22
    icon of address C/o Bficient, 16 Caxton Way, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,950 GBP2020-08-30
    Officer
    icon of calendar 2018-03-01 ~ 2021-02-15
    IIF 22 - Director → ME
  • 12
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,087,120 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ 2022-02-28
    IIF 4 - Director → ME
  • 13
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,147 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-03-04
    IIF 21 - Director → ME
  • 14
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,533 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-03-20
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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.