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, Stephen

    Related profiles found in government register
  • Tierney, Stephen
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ

      IIF 1
  • Tierney, Stephen
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ

      IIF 2 IIF 3 IIF 4
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, United Kingdom

      IIF 9
    • icon of address 2, Moorey Spot Cottages, Prestwick Road Dinnington, Newcastle Upon Tyne, Northumberland, NE13 7AQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 2, Moorey Spot Cottages, Prestwick Road Dinnington, Newcastle Upon Tyne, Tyne & Wear, NE13 7AQ, United Kingdom

      IIF 13
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Tierney, Stephen
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, NE5 1NB

      IIF 17
  • Tierney, Stephen
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, Tyne & Wear, NE13 7AQ, England

      IIF 18
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 19
  • Tierney, Stephen
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, England

      IIF 20
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 21
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 22
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 23 IIF 24
    • icon of address Virginia House, 56 Warwick Road, Solihull, B92 7HX, England

      IIF 25 IIF 26 IIF 27
  • Tierney, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ

      IIF 28
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, Tyne And Wear, NE13 7AQ

      IIF 29
  • Mr Stephen Tierney
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, England

      IIF 30 IIF 31
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, Northumberland, NE13 7AQ, England

      IIF 32 IIF 33
  • Tierney, Stephen

    Registered addresses and corresponding companies
    • icon of address 2, Moorey Spot Cottages, Prestwick Road Dinnington, Newcastle Upon Tyne, Tyne & Wear, NE13 7AQ, United Kingdom

      IIF 34
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 35 IIF 36
  • Mr Stephen Tierney
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, United Kingdom

      IIF 37
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 38
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Virginia House, 56 Warwick Road, Solihull, B92 7HX, England

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Virginia House, 56 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-11-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Virginia House, 56 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 30 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Wellsbourne House, 1157 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Virginia House 56 Warwick Road, Olton, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Virginia House, 56 Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    icon of address Virginia House, 56 Warwick Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Virginia House 56 Warwick Road, Olton, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,210 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Virginia House 56 Warwick Road, Olton, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Virginia House, 56 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-01-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address Virginia House, 56 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-01-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    icon of address Aston House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address Aston House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 19
    C&T HOME SOLUTIONS LIMITED - 2010-03-22
    icon of address Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Virginia House, 56 Warwick Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,978 GBP2018-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 37 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,688 GBP2022-09-30
    Officer
    icon of calendar 2007-07-10 ~ 2013-04-30
    IIF 3 - Director → ME
    icon of calendar 2003-02-03 ~ 2003-06-09
    IIF 4 - Director → ME
  • 2
    icon of address 10 Beaumont House Redburn Road, Westerhope, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,169 GBP2024-06-30
    Officer
    icon of calendar 2022-03-01 ~ 2024-09-09
    IIF 18 - Director → ME
  • 3
    icon of address Old Plant Yard, Prestwick Village, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2010-12-01
    IIF 1 - Director → ME
    icon of calendar 2007-10-19 ~ 2010-12-01
    IIF 28 - Secretary → ME
  • 4
    icon of address Virginia House 56 Warwick Road, Olton, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,210 GBP2016-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2015-03-19
    IIF 5 - Director → ME
  • 5
    C&T HOME SOLUTIONS LIMITED - 2010-03-22
    icon of address Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2010-06-14
    IIF 29 - Secretary → ME
  • 6
    icon of address Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2012-07-01
    IIF 10 - Director → ME
  • 7
    icon of address Virginia House, 56 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-11
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.