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

Mr Damian Finbar Tiernan

    Related profiles found in government register
  • Mr Damian Finbar Tiernan
    Irish born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Westmoreland House, Cumberland Park, London, NW10 6RE

      IIF 1 IIF 2
    • icon of address 4, Aztec Row, Berners Road, London, N1 0PW, United Kingdom

      IIF 3
    • icon of address 88, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 4 IIF 5
    • icon of address Heather Park House, North Circular Road, London, NW10 7NN, United Kingdom

      IIF 6
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 7
    • icon of address Heather Park House, North Circular Road, Stonebridge, London, NW10 7NN

      IIF 8
    • icon of address Heather Park House, North Circular Road, Stonebridge, London, NW10 7NN, United Kingdom

      IIF 9
  • Tiernan, Damian Finbar
    Irish born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Westmoreland House, Cumberland Park, London, NW10 6RE

      IIF 10 IIF 11 IIF 12
    • icon of address 2 Westmoreland House, Cumberland Park, London, NW10 6RE, England

      IIF 13
    • icon of address 2, Westmoreland House, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 14
    • icon of address 4, Aztec Row, Berners Road, London, N1 0PW, United Kingdom

      IIF 15
    • icon of address 88, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 16 IIF 17
    • icon of address Heather Park House, North Circular Road, Stonebridge, London, NW10 7NN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Tiernan, Damian Finbar
    Irish businessman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Broad Walk, Winchmore Hill, London, N21 3DA, United Kingdom

      IIF 23
  • Tiernan, Damian Finbar
    Irish director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 24
    • icon of address Heather Park House, North Circular Road, Stonebridge, London, NW10 7NN, United Kingdom

      IIF 25 IIF 26
  • Tiernan, Damian Finbar
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 27
  • Tiernan, Damian Finbar, Mr.
    Irish company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Greendragon Lane, Winchmore Hill, London, N21 1HA, England

      IIF 28
  • Tiernan, Damian Finbar, Mr.
    Irish director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Green Dragon Lane, Winchmore Hill, London, N21 1HA, England

      IIF 29
  • Tiernan, Damian Finbar
    Irish director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Green Dragon Lane, London, N21 1HA, United Kingdom

      IIF 30
    • icon of address 88, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 130 Greendragon Lane, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Heather Park House North Circular Road, Stonebridge, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -90,905 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -214,533 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Heather Park House, North Circular Road, Stonebridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    CCS GROUP PLC - 2021-07-02
    icon of address Heather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,963,136 GBP2022-03-31
    Officer
    icon of calendar 1995-08-08 ~ now
    IIF 20 - Director → ME
  • 7
    CCS (DEVELOPMENTS) LIMITED - 1996-02-19
    icon of address Heather Park House, North Circular Road, Stonebridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    DALSETTER LIMITED - 1999-03-10
    icon of address Heather Park House, North Circular Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 4 Aztec Row, Berners Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ALLMART FASHIONS LIMITED - 1993-01-04
    icon of address Heather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    987,323 GBP2022-03-31
    Officer
    icon of calendar 1992-12-18 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 84 Green Dragon Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 4 Aztec Row, Berners Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Heather Park House North Circular Road, Stonebridge, London
    Active Corporate (6 parents)
    Equity (Company account)
    389,913 GBP2022-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 2 Westmoreland House, Cumberland Park, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Heather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents)
    Equity (Company account)
    30,147 GBP2022-03-31
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 18 - Director → ME
  • 16
    SANDYFORD LIMITED - 2006-04-21
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -236,223 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Aztec Row, Berners Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 2 Westmoreland House, Cumberland Park, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    183,710 GBP2024-03-31 ~ 2025-03-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 4 Aztec Row, Berners Road, Islington, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,073 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 2 Westmoreland House, Cumberland Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    720,318 GBP2025-03-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 88 Faraday House, 30 Blandford Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 3
  • 1
    CCS GROUP PLC - 2021-07-02
    icon of address Heather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,963,136 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230,758 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2021-02-01
    IIF 30 - Director → ME
  • 3
    icon of address 2 Westmoreland House, Cumberland Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    720,318 GBP2025-03-30
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-05-09
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% 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.