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 Stephen Tierney

    Related profiles found in government register
  • Mr Stephen Tierney
    British born in August 1973

    Resident in United Kingdom

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

      IIF 1
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 2
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 3 IIF 4
    • Virginia House, 56 Warwick Road, Solihull, B92 7HX, England

      IIF 5 IIF 6 IIF 7
  • Mr Stephen Tierney
    British born in August 1973

    Resident in England

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

      IIF 8 IIF 9
    • 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, Northumberland, NE13 7AQ, England

      IIF 10 IIF 11
  • Tierney, Stephen
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 12
  • Tierney, Stephen
    British director born in August 1973

    Resident in United Kingdom

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

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

      IIF 14
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 15
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 16 IIF 17
    • Virginia House, 56 Warwick Road, Solihull, B92 7HX, England

      IIF 18 IIF 19 IIF 20
  • Tierney, Stephen
    British company director born in August 1973

    Resident in England

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

      IIF 21
  • Tierney, Stephen
    British director born in August 1973

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, England

      IIF 25 IIF 26 IIF 27
    • 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, NE13 7AQ, United Kingdom

      IIF 29
    • 2, Moorey Spot Cottages, Prestwick Road Dinnington, Newcastle Upon Tyne, Northumberland, NE13 7AQ, England

      IIF 30 IIF 31 IIF 32
    • 2, Moorey Spot Cottages, Prestwick Road Dinnington, Newcastle Upon Tyne, Tyne & Wear, NE13 7AQ, United Kingdom

      IIF 33
    • Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Tierney, Stephen
    British director born in January 1970

    Resident in England

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

      IIF 37
  • Tierney, Stephen
    British

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

      IIF 38
    • 2 Moorey Spot Cottages, Prestwick Road, Dinnington, Newcastle Upon Tyne, Tyne And Wear, NE13 7AQ

      IIF 39
  • Tierney, Stephen

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

      IIF 40
    • Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    Virginia House, 56 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-11-26 ~ dissolved
    IIF 33 - Director → ME
    2010-11-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    Virginia House, 56 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    30 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2003-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 7
    Wellsbourne House, 1157 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    Virginia House 56 Warwick Road, Olton, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 9
    Virginia House, 56 Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2019-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    Virginia House, 56 Warwick Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 36 - Director → ME
  • 11
    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
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    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
    2015-05-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Virginia House, 56 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 34 - Director → ME
    2012-01-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    Virginia House, 56 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 35 - Director → ME
    2012-01-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    Aston House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    Aston House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 18
    C&T HOME SOLUTIONS LIMITED - 2010-03-22
    Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 37 - Director → ME
  • 19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    Virginia House, 56 Warwick Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,978 GBP2018-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 7
  • 1
    81 George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,688 GBP2022-09-30
    Officer
    2007-07-10 ~ 2013-04-30
    IIF 23 - Director → ME
    2003-02-03 ~ 2003-06-09
    IIF 24 - Director → ME
  • 2
    10 Beaumont House Redburn Road, Westerhope, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,475 GBP2023-06-30
    Officer
    2022-03-01 ~ 2024-09-09
    IIF 12 - Director → ME
  • 3
    Old Plant Yard, Prestwick Village, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ 2010-12-01
    IIF 21 - Director → ME
    2007-10-19 ~ 2010-12-01
    IIF 38 - Secretary → ME
  • 4
    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
    2014-09-29 ~ 2015-03-19
    IIF 25 - Director → ME
  • 5
    C&T HOME SOLUTIONS LIMITED - 2010-03-22
    Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-03-16 ~ 2010-06-14
    IIF 39 - Secretary → ME
  • 6
    Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2012-07-01
    IIF 30 - Director → ME
  • 7
    Virginia House, 56 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ 2013-03-11
    IIF 14 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.