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, Jonathan

    Related profiles found in government register
  • Tierney, Jonathan
    Northern Irish director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Carnamuff Road, Ballykelly, Limavady, BT49 9JF, Northern Ireland

      IIF 1 IIF 2
  • Tierney, Jonathan Joseph
    Irish director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 3
    • icon of address 131 Carnamuff Road, Limavady, BT49 9JG, Northern Ireland

      IIF 4
  • Tierney, Jonathan Jospeh
    Irish company director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Carnamuff Road, Ballykelly, Limavady, BT49 9JG, Northern Ireland

      IIF 5
  • Tierney, Jonathan Jospeh
    Irish director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Schoolhouse Lane, Ebrington, Co. Derry, BT47 6HD, Northern Ireland

      IIF 6
    • icon of address 131, Carnamuff Road, Ballykelly, Limavady, BT49 9JG, Northern Ireland

      IIF 7 IIF 8 IIF 9
    • icon of address 131 Carnamuff Road, Limavady, BT49 9JG, Northern Ireland

      IIF 10
  • Tierney, Jonathan Jospeh
    Irish finance and sales born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131 Carnamuff Road, Ballykelly, Limavady, Derry, BT49 9JG

      IIF 11
  • Tierney, Jonthan Joseph
    Irish company director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131 Carnamuff Road, Limavady, BT49 9JG, Northern Ireland

      IIF 12
  • Mr Jonathan Joseph Tierney
    Irish born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 13
  • Mr Jonathan Jospeh Tierney
    Irish born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Carnamuff Road, Ballykelly, Limavady, BT49 9JG, Northern Ireland

      IIF 14 IIF 15
  • Tierney, Jonathan Jospeh

    Registered addresses and corresponding companies
    • icon of address 116, Schoolhouse Lane, Ebrington, Co. Derry, BT47 6HD, Northern Ireland

      IIF 16
    • icon of address 131, Carnamuff Road, Ballykelly, Limavady, BT49 9JG, Northern Ireland

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 131 Carnamuff Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,646,032 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-10-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    CO5 LTD
    - now
    THE COLLECTIVE BELFAST LTD - 2023-06-19
    WE THE COLLECTIVE LTD - 2023-06-29
    THE COLLECTIVE BELFAST LTD - 2024-04-17
    icon of address 116 Schoolhouse Lane, Ebrington, Co. Derry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    111,753 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address 131 Carnamuff Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 131 Carnamuff Road, Limavady
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,961,402 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 15 Cahore Road, Draperstown, Magherafelt, County Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Cahore Road, Draperstown, Draperstown, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    8,118,541 GBP2024-12-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1 - Director → ME
  • 8
    PHOENIX JAMES LIMITED - 2025-06-20
    icon of address 131 Carnamuff Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    7,288,607 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 9 - Director → ME
  • 9
    PARAGON HEALTH LIMITED - 2023-04-28
    icon of address 131 Carnamuff Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    938,190 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 131 Carnamuff Road, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4,624,694 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address 131 Carnamuff Road, Limavady
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,961,402 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ 2013-06-20
    IIF 11 - Director → ME
  • 2
    PHOENIX JAMES LIMITED - 2025-06-20
    icon of address 131 Carnamuff Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    7,288,607 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-11-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 131 Carnamuff Road, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4,624,694 GBP2024-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-07-31
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.