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 Steven Hugh Flannery

    Related profiles found in government register
  • Mr Steven Hugh Flannery
    British born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Knockramer Meadows, Lurgan, Armagh, BT66 6SA

      IIF 1
  • Mr Steven Flannery
    Northern Irish born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, The Demesne, Lurgan, Craigavon, BT67 9FG, Northern Ireland

      IIF 2
  • Mr Steven Hugh Flannery
    Irish born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 161-163 Upper Lisburn Road, Belfast, BT10 0LJ, United Kingdom

      IIF 3
    • Daly Park & Co Ltd, 4a, Carnegie Street, Lurgan, Craigavon, BT66 6AS, Northern Ireland

      IIF 4
  • Flannery, Stephen Hugh
    British director born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 5
  • Flannery, Steven Hugh
    Irish born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 161-163, Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, Northern Ireland

      IIF 6
  • Flannery, Steven Hugh
    Irish director born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 7 IIF 8 IIF 9
    • 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 14
    • 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 15
    • 126, Bangor Road, Holywood, County Down, BT18 0ES, United Kingdom

      IIF 16
  • Flannery, Steven Hugh
    Irish investment director born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 17
  • Flannery, Steven Hugh
    Irish service company manager born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 110, North City Business Centre, 2 Duncairn Gardens, Belfast, Antrim, BT15 2GG, Northern Ireland

      IIF 18
  • Flannery, Steven
    Northern Irish born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 3, The Exchange, Goban Street, Portadown, Craigavon, Armagh, BT63 5AG, Northern Ireland

      IIF 19
  • Flannery, Steven Hugh
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, High Street, Holywood, BT18 9AZ, United Kingdom

      IIF 20
  • Flannery, Steven Hugh
    Irish born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daly Park & Co Ltd, 4a, Carnegie Street, Lurgan, Craigavon, County Armagh, BT66 6AS, Northern Ireland

      IIF 21
    • Suite 3 The Exchange, Goban Street, Portadown, Craigavon, BT63 5AG, Northern Ireland

      IIF 22
    • 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Flannery, Steven

    Registered addresses and corresponding companies
    • 110, North City Business Centre, 2 Duncairn Gardens, Belfast, Antrim, BT15 2GG, Northern Ireland

      IIF 27
    • 161-163, Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, Northern Ireland

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    CLONARD REAL ESTATE LTD - 2021-01-28
    Suite 3, The Exchange Goban Street, Portadown, Craigavon, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    504,323 GBP2024-01-31
    Officer
    2021-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-17 ~ now
    IIF 26 - Director → ME
  • 3
    Suite 3 The Exchange Goban Street, Portadown, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,269 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 22 - Director → ME
  • 4
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-11-17 ~ now
    IIF 24 - Director → ME
  • 5
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-17 ~ now
    IIF 23 - Director → ME
  • 6
    Daly Park & Co Ltd, 4a Carnegie Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-11-17 ~ now
    IIF 25 - Director → ME
  • 8
    161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,095 GBP2024-06-30
    Officer
    2015-01-14 ~ now
    IIF 6 - Director → ME
    2015-01-14 ~ now
    IIF 28 - Secretary → ME
  • 9
    110 North City Business Centre, 2 Duncairn Gardens, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-17 ~ dissolved
    IIF 18 - Director → ME
    2011-01-17 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 15
  • 1
    WHC 002 LIMITED - 2015-11-25
    WIREFOX ESTATES LIMITED - 2015-06-30
    2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -26,021,531 GBP2024-12-31
    Officer
    2016-03-14 ~ 2016-11-22
    IIF 13 - Director → ME
  • 2
    BLACKCUBE LIMITED - 2015-07-23
    2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,219,065 GBP2024-10-16
    Officer
    2015-11-06 ~ 2016-11-08
    IIF 17 - Director → ME
  • 3
    Suite 3 The Exchange Goban Street, Portadown, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,269 GBP2024-06-30
    Person with significant control
    2022-06-14 ~ 2022-12-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    WIREFOX INVESTMENTS LIMITED - 2017-07-25
    WIREFOX CAPITAL MANAGEMENT LIMITED - 2016-05-10
    2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,027 GBP2024-08-31
    Officer
    2016-05-09 ~ 2016-11-16
    IIF 16 - Director → ME
  • 5
    GINGERBREAD INVESTMENTS LIMITED - 2016-02-11
    BERNARD INVESTMENTS LIMITED - 2016-01-04
    2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    40,218,470 GBP2024-12-31
    Officer
    2016-03-14 ~ 2016-12-01
    IIF 11 - Director → ME
  • 6
    27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    2016-03-21 ~ 2017-03-02
    IIF 5 - Director → ME
  • 7
    GPST PROPERTY LIMITED - 2016-08-02
    13 DEAN STREET LIMITED - 2016-06-02
    WF PARTNERS LIMITED - 2015-11-27
    LAGAN RIVER INVESTMENTS LIMITED - 2015-07-01
    WIREFOX PARTNERS LIMITED - 2015-06-18
    Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,502,392 GBP2024-08-31
    Officer
    2016-08-01 ~ 2016-11-22
    IIF 9 - Director → ME
  • 8
    THE MAYFAIR BUILDING LIMITED - 2016-08-02
    B.J. EASTWOOD LIMITED - 2015-08-17
    2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ 2016-11-22
    IIF 7 - Director → ME
  • 9
    ROMFORD TRADERS LIMITED - 2016-08-02
    DIALECTIC PARTNERS LIMITED - 2015-11-25
    Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,796,716 GBP2024-08-31
    Officer
    2016-08-01 ~ 2016-11-22
    IIF 8 - Director → ME
  • 10
    EASTCHEAP INVESTMENTS LIMITED - 2016-11-16
    WF169 EASTCHEAP LIMITED - 2016-10-17
    2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,517,380 GBP2023-08-31
    Officer
    2016-08-31 ~ 2016-11-22
    IIF 20 - Director → ME
  • 11
    ARTHUR CHAMBERS LIMITED - 2016-08-02
    WF TRADERS LIMITED - 2015-08-17
    WIREFOX HOLDINGS LIMITED - 2015-06-30
    Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,292,936 GBP2024-08-31
    Officer
    2016-08-01 ~ 2016-11-22
    IIF 12 - Director → ME
  • 12
    WOOD PORTFOLIO LIMITED - 2016-08-02
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868,883 GBP2024-08-31
    Officer
    2016-08-01 ~ 2016-11-22
    IIF 15 - Director → ME
  • 13
    THE STATE BUILDING LIMITED - 2016-08-02
    BELFAST LAND LIMITED - 2015-08-17
    Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,292,871 GBP2024-08-31
    Officer
    2016-03-15 ~ 2016-11-22
    IIF 10 - Director → ME
  • 14
    161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,095 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-12-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    ORMISTON PORTFOLIO LIMITED - 2017-05-17
    WF170 ORMISTON LIMITED - 2016-10-17
    ORMISTON PORTFOLIO LIMITED - 2016-08-31
    WIREFOX DEVELOPMENTS LIMITED - 2016-02-23
    WHC 001 LIMITED - 2015-08-28
    WIREFOX DEVELOPMENTS LIMITED - 2015-06-30
    WIREFOX PROPERTY LIMITED - 2015-04-15
    2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,285,271 GBP2024-06-30
    Officer
    2016-06-20 ~ 2016-11-22
    IIF 14 - 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.