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

Flannery, Steven

    Related profiles found in government register
  • Flannery, Steven
    Northern Irish director born in October 1977

    Resident in Northern Ireland

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

      IIF 1
  • Flannery, Steven Hugh
    Irish corporate finance consultant born in October 1977

    Resident in Northern Ireland

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

      IIF 2
  • Flannery, Steven Hugh
    Irish director born in October 1977

    Resident in Northern Ireland

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

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

      IIF 4
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 5 IIF 6 IIF 7
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 12
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 13
    • icon of address 126, Bangor Road, Holywood, County Down, BT18 0ES, United Kingdom

      IIF 14
  • Flannery, Steven Hugh
    Irish investment director born in October 1977

    Resident in Northern Ireland

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

      IIF 15
  • Flannery, Steven Hugh
    Irish service company manager born in October 1977

    Resident in Northern Ireland

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

      IIF 16
  • Mr Steven Flannery
    Northern Irish born in October 1977

    Resident in Northern Ireland

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

      IIF 17
  • Flannery, Stephen Hugh
    British director born in October 1977

    Resident in Northern Ireland

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

      IIF 18
  • Mr Steven Hugh Flannery
    Irish born in October 1977

    Resident in Northern Ireland

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

      IIF 19
    • icon of address Daly Park & Co Ltd, 4a, Carnegie Street, Lurgan, Craigavon, BT66 6AS, Northern Ireland

      IIF 20
  • Flannery, Steven Hugh
    British finance director born in October 1977

    Resident in United Kingdom

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

      IIF 21
  • Mr Steven Hugh Flannery
    British born in October 1977

    Resident in Northern Ireland

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

      IIF 22
  • Flannery, Steven

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

      IIF 23
    • icon of address 161-163, Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, Northern Ireland

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    CLONARD REAL ESTATE LTD - 2021-01-28
    icon of address 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
    icon of calendar 2021-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 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
    icon of calendar 2022-06-14 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2023-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,095 GBP2024-06-30
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-01-14 ~ now
    IIF 24 - Secretary → ME
  • 5
    icon of address 110 North City Business Centre, 2 Duncairn Gardens, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-01-17 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 15
  • 1
    WHC 002 LIMITED - 2015-11-25
    WIREFOX ESTATES LIMITED - 2015-06-30
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -26,021,531 GBP2024-12-31
    Officer
    icon of calendar 2016-03-14 ~ 2016-11-22
    IIF 11 - Director → ME
  • 2
    BLACKCUBE LIMITED - 2015-07-23
    icon of address 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
    icon of calendar 2015-11-06 ~ 2016-11-08
    IIF 15 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2022-06-14 ~ 2022-12-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    WIREFOX INVESTMENTS LIMITED - 2017-07-25
    WIREFOX CAPITAL MANAGEMENT LIMITED - 2016-05-10
    icon of address 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
    icon of calendar 2016-05-09 ~ 2016-11-16
    IIF 14 - Director → ME
  • 5
    GINGERBREAD INVESTMENTS LIMITED - 2016-02-11
    BERNARD INVESTMENTS LIMITED - 2016-01-04
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    40,218,470 GBP2024-12-31
    Officer
    icon of calendar 2016-03-14 ~ 2016-12-01
    IIF 9 - Director → ME
  • 6
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-03-02
    IIF 18 - Director → ME
  • 7
    GPST PROPERTY LIMITED - 2016-08-02
    13 DEAN STREET LIMITED - 2016-06-02
    WF PARTNERS LIMITED - 2015-11-27
    WIREFOX PARTNERS LIMITED - 2015-06-18
    LAGAN RIVER INVESTMENTS LIMITED - 2015-07-01
    icon of address 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
    icon of calendar 2016-08-01 ~ 2016-11-22
    IIF 7 - Director → ME
  • 8
    THE MAYFAIR BUILDING LIMITED - 2016-08-02
    B.J. EASTWOOD LIMITED - 2015-08-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-11-22
    IIF 5 - Director → ME
  • 9
    DIALECTIC PARTNERS LIMITED - 2015-11-25
    ROMFORD TRADERS LIMITED - 2016-08-02
    icon of address 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
    icon of calendar 2016-08-01 ~ 2016-11-22
    IIF 6 - Director → ME
  • 10
    EASTCHEAP INVESTMENTS LIMITED - 2016-11-16
    WF169 EASTCHEAP LIMITED - 2016-10-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,517,380 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-11-22
    IIF 21 - Director → ME
  • 11
    WF TRADERS LIMITED - 2015-08-17
    WIREFOX HOLDINGS LIMITED - 2015-06-30
    ARTHUR CHAMBERS LIMITED - 2016-08-02
    icon of address 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
    icon of calendar 2016-08-01 ~ 2016-11-22
    IIF 10 - Director → ME
  • 12
    WOOD PORTFOLIO LIMITED - 2016-08-02
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    icon of address 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
    icon of calendar 2016-08-01 ~ 2016-11-22
    IIF 13 - Director → ME
  • 13
    THE STATE BUILDING LIMITED - 2016-08-02
    BELFAST LAND LIMITED - 2015-08-17
    icon of address 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
    icon of calendar 2016-03-15 ~ 2016-11-22
    IIF 8 - Director → ME
  • 14
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,095 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    WF170 ORMISTON LIMITED - 2016-10-17
    ORMISTON PORTFOLIO LIMITED - 2016-08-31
    WIREFOX DEVELOPMENTS LIMITED - 2016-02-23
    ORMISTON PORTFOLIO LIMITED - 2017-05-17
    WHC 001 LIMITED - 2015-08-28
    WIREFOX PROPERTY LIMITED - 2015-04-15
    WIREFOX DEVELOPMENTS LIMITED - 2015-06-30
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,285,271 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-11-22
    IIF 12 - 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.