Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tigi Holdings Limited
Tigi Holdings Limited is an active company incorporated on 8 July 1992 with the registered office located in Manchester, Greater Manchester. Tigi Holdings Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02729636
Private limited company
Age
33 years
Incorporated
8 July 1992
Size
Unreported
Confirmation
Submitted
Dated
2 May 2025
(6 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Tigi Holdings Limited
Contact
Update Details
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
United Kingdom
Address changed on
18 Jun 2024
(1 year 4 months ago)
Previous address was
Unilever House 100 Victoria Embankment London England EC4Y 0DY
Companies in M3 3AA
Telephone
Unreported
Email
Unreported
Website
Unilever.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Rebecca Sarah Rigby
Director • Solicitor • British • Lives in England • Born in Nov 1986
Jonathan Mark Woodcock
Director • English • Lives in UK • Born in May 1982
Amanda Louise King
Director • UK & Ireland Tax Director • British • Lives in England • Born in Sep 1973
Sara Leah Mackie
Director • General Counsel • British • Lives in UK • Born in May 1975
Mark Bleathman
Director • British • Lives in UK • Born in Jun 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Unilever Overseas Holdings Limited
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
Uac International Limited
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
United Holdings Limited
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
Mixhold Investments Limited
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
Accantia Group Holdings
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
Unilever Us Investments Limited
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
Toni & Guy Products Limited
Amanda Louise King and Rebecca Sarah Rigby are mutual people.
Active
Elida Beauty Limited
Mark Bleathman and Jonathan Mark Woodcock are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.17M
Increased by £6.11M (+11116%)
Employees
Unreported
Same as previous period
Total Assets
£166.63M
Increased by £143.58M (+623%)
Total Liabilities
-£118.55M
Increased by £116.01M (+4578%)
Net Assets
£48.08M
Increased by £27.56M (+134%)
Debt Ratio (%)
71%
Increased by 60.15% (+547%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 15 Oct 2025
Mr Jonathan Mark Woodcock Appointed
3 Months Ago on 6 Aug 2025
Sara Leah Mackie Resigned
3 Months Ago on 6 Aug 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 2 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 6 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 6 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 6 Sep 2024
Elida Beauty Limited (PSC) Details Changed
1 Year 4 Months Ago on 18 Jun 2024
Sara Leah Mackie Appointed
1 Year 5 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Tigi Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 027296360002
Submitted on 10 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 027296360003
Submitted on 10 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 027296360001
Submitted on 10 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 027296360003
Submitted on 4 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 027296360002
Submitted on 4 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 027296360001
Submitted on 4 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs