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

Tierney, James Michael

    Related profiles found in government register
  • Tierney, James Michael
    British business consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Tierney, James Michael
    British businessman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 2
  • Tierney, James Michael
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
  • Tierney, James Michael
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Coombe Lane, Stoke Bishop, Bristol, BS9 2AR, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 93, Coombe Lane, Stoke Bishop, Bristol, BS9 2AR, United Kingdom

      IIF 9
  • Tierney, James Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tierney, James Michael
    British financial consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Tierney, James Michael
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Coombe Lane, Bristol, BS9 2AR, United Kingdom

      IIF 18
  • Tierney, James Michael
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Tierney, James Michael
    British sales born in March 1963

    Registered addresses and corresponding companies
    • icon of address 53 Cavendish Road, Henleazea, Bristol, Avon, BS12 5HJ

      IIF 20
  • Mr James Michael Tierney
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Michael Tierney
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Coombe Lane, Bristol, BS9 2AR, United Kingdom

      IIF 29
  • Tierney, James Michael
    English director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Anchor Road, Walsall, WS9 8PT, England

      IIF 30
  • Tierney, James Michael
    British sales

    Registered addresses and corresponding companies
    • icon of address 53 Cavendish Road, Henleazea, Bristol, Avon, BS12 5HJ

      IIF 31
  • Tierney, James
    British sales born in March 1963

    Registered addresses and corresponding companies
    • icon of address 53 Henleaze Road, Henleaze, Bristol, Avon, BS9 4JT

      IIF 32
  • Tierney, James
    English company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tierney, James
    English consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 36
  • Tierney, James
    English director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 37
  • Tierney, Oliver Ashley
    British builder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112a Hagley Road West, Hagley Road West, Oldbury, B68 0AA, England

      IIF 38
  • Tierney, Oliver Ashley
    British managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 756, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 39 IIF 40
  • Tierney, Oliver Ashley
    English builder born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Edinburgh Road, Oldbury, B68 0SP, United Kingdom

      IIF 41
  • Mr James Michael Tierney
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Anchor Road, Walsall, WS9 8PT, England

      IIF 42
  • Mr Oliver Ashley Tierney
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112a Hagley Road West, Hagley Road West, Oldbury, B68 0AA, England

      IIF 43
    • icon of address 756, Hagley Road West, Oldbury, B68 0PJ, United Kingdom

      IIF 44
  • Tierney, James

    Registered addresses and corresponding companies
    • icon of address 93, Coombe Lane, Stoke Bishop, Bristol, BS9 2AR, United Kingdom

      IIF 45
    • icon of address 97 Coombe Lane, Stoke Bishop, Bristol, BS9 2AR, England

      IIF 46
  • Mr Oliver Ashley Tierney
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Edinburgh Road, Oldbury, B68 0SP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 49 Station Road, Polegate, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 2 - Director → ME
  • 2
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Mclarens, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 112a Hagley Road West Hagley Road West, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,514 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 93 Coombe Lane, Stoke Bishop, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 756 Hagley Road West, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2022-10-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 93 Coombe Lane Stoke Bishop, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 97 Coombe Lane Stoke Bishop, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address 53 Henleaze Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-07-24
    IIF 32 - Director → ME
  • 2
    icon of address Sandy, 1840 Barn Fullers Hill, Little Grandsen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ 2019-07-23
    IIF 1 - Director → ME
  • 3
    icon of address Mclarens, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2013-03-19
    IIF 15 - Director → ME
  • 4
    icon of address C/o Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,021,094 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2021-05-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2021-05-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHELTENHAM BOX COMPANY LTD - 2016-02-09
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,150 GBP2016-07-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-04-10
    IIF 34 - Director → ME
  • 6
    icon of address 207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ 2012-10-22
    IIF 9 - Director → ME
  • 7
    YOUR PROPERTY HOLDINGS LTD - 2017-12-28
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ 2018-08-16
    IIF 33 - Director → ME
  • 8
    CEDAR HOMES (UK) LIMITED - 2017-12-27
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,966 GBP2017-06-30
    Officer
    icon of calendar 2018-08-16 ~ 2018-08-17
    IIF 35 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-08-03
    IIF 37 - Director → ME
  • 9
    icon of address 10 10 Lawrence Close, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-23
    IIF 17 - Director → ME
  • 10
    icon of address 93 Coombe Lane, Stoke Bishop, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-06-17
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-06-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    icon of address 112a 112a Hagley Road West, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-07-06 ~ 2022-05-18
    IIF 39 - Director → ME
    icon of calendar 2019-11-05 ~ 2020-07-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2022-05-18
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    ORCHARD TELECOMMUNICATIONS LIMITED - 1993-03-02
    icon of address 367b Church Road, Frampton Cotterell, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,486 GBP2021-05-31
    Officer
    icon of calendar 1990-10-30 ~ 1993-03-04
    IIF 20 - Director → ME
    icon of calendar 1990-10-30 ~ 1996-02-26
    IIF 31 - Secretary → ME
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2014-08-11
    IIF 3 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.