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 James Michael Tierney

    Related profiles found in government register
  • Mr James Michael Tierney
    English born in March 1992

    Resident in England

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

      IIF 1
  • Mr Oliver Ashley Tierney
    English born in March 1992

    Resident in England

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

      IIF 2
  • Mr Oliver Ashley Tierney
    British born in January 1994

    Resident in England

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

      IIF 3
    • 756, Hagley Road West, Oldbury, B68 0PJ, United Kingdom

      IIF 4
  • Tierney, James Michael
    English director born in March 1992

    Resident in England

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

      IIF 5
  • 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
    • 93, Coombe Lane, Bristol, BS9 2AR, United Kingdom

      IIF 14
  • Tierney, Oliver Ashley
    English builder born in March 1992

    Resident in England

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

      IIF 15
  • Tierney, James Michael
    British consultant born in March 1963

    Resident in England

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

      IIF 16
  • 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
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 20
  • Tierney, James
    English director born in March 1963

    Resident in England

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

      IIF 21
  • Tierney, Oliver Ashley
    British born in January 1994

    Resident in England

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

      IIF 22
  • Tierney, Oliver Ashley
    British builder born in January 1994

    Resident in England

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

      IIF 23
  • Tierney, Oliver Ashley
    British managing director born in January 1994

    Resident in England

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

      IIF 24
  • Tierney, James Michael
    British sales born in March 1963

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

      IIF 25
  • Tierney, James Michael
    British sales

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

      IIF 26
  • Tierney, James Michael
    British born in February 1963

    Resident in United Kingdom

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

      IIF 27
  • Tierney, James Michael
    British born in March 1963

    Resident in United Kingdom

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

      IIF 28
  • Tierney, James Michael
    British business consultant born in March 1963

    Resident in United Kingdom

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

      IIF 29
  • Tierney, James Michael
    British company director born in March 1963

    Resident in United Kingdom

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

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
  • Tierney, James Michael
    British consultant born in March 1963

    Resident in United Kingdom

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

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 93, Coombe Lane, Stoke Bishop, Bristol, BS9 2AR, United Kingdom

      IIF 36
  • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Tierney, James
    British sales born in March 1963

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

      IIF 45
  • Tierney, James

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

      IIF 46
    • 97 Coombe Lane, Stoke Bishop, Bristol, BS9 2AR, England

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.