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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Eugene Flannery

    Related profiles found in government register
  • Mr Eugene Flannery
    Irish born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 1
  • Mr Patrick Eugene Flannery
    Irish born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 2 IIF 3
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 4 IIF 5 IIF 6
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 7 IIF 8 IIF 9
  • Mr Patrick Eugene Flannery
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 10
  • Flannery, Eugene Patrick
    Irish born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 11
  • Flannery, Patrick Eugene
    Irish born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 12
    • The Pavilion, Goldens Way, Waterford, Hertford, Herts, SG14 2WH, United Kingdom

      IIF 13
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 14
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 15
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 16 IIF 17 IIF 18
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 24
  • Flannery, Patrick Eugene
    Irish property developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Flannery, Eugene Patrick
    Irish born in November 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • The Pavillion, Goldings Way, Hertfordshire, SG14 2WH, England

      IIF 29
    • The Pavilions, Goldings Lane, Waterford, Hertford, SG14 2WH

      IIF 30 IIF 31
  • Flannery, Eugene Patrick
    Irish co director born in November 1955

    Registered addresses and corresponding companies
    • South Villa Park Lane, Waltham Cross, Hertfordshire, EN8 8EP

      IIF 32
  • Flannery, Eugene Patrick
    Irish director born in November 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • The Pavilions, Goldings Lane, Waterford, Hertford, SG14 2WH

      IIF 33
  • Flannery, Eugene Patrick
    British company director born in November 1955

    Registered addresses and corresponding companies
    • Wych Elms Cottage, Goldings Lane, Waterford, Hertford, Hertfordshire, SG14 2PX

      IIF 34
  • Flannery, Patrick Eugene

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 35
    • First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 36
  • Flannery, Patrick Eugene
    Irish

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 37
  • Flannery, Patrick

    Registered addresses and corresponding companies
    • The Pavilion, Goldens Way, Waterford, Hertford, Herts, SG14 2WH, United Kingdom

      IIF 38
  • Flannery, Patrick Eugene
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fairways Centre, Walthamstow Avenue, London, E4 8TA

      IIF 39
child relation
Offspring entities and appointments 25
  • 1
    10 DOVER ROAD LTD
    07889719
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2011-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    2 STEP INVESTMENTS LTD
    07794411
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-07-28 ~ now
    IIF 17 - Director → ME
    2011-10-03 ~ 2017-01-25
    IIF 13 - Director → ME
  • 3
    AMAZEN LTD
    07586301
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2011-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BRABANTIA LONDON LTD
    07574095
    The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    EASTSNOW ESTATES LTD
    06482741
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-03-07 ~ now
    IIF 23 - Director → ME
    2008-03-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELBERT WURLINGS (NO.2) LIMITED
    06651985
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents)
    Officer
    2008-07-21 ~ 2015-05-28
    IIF 33 - Director → ME
  • 7
    ELBERT WURLINGS LIMITED
    - now 03138042
    KYZONE LIMITED
    - 1996-01-23 03138042
    10 Furnival Street, London
    Dissolved Corporate (9 parents)
    Officer
    1996-01-12 ~ dissolved
    IIF 39 - Director → ME
  • 8
    EUGENA LIMITED
    01228980
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    (before 1992-09-30) ~ dissolved
    IIF 34 - Director → ME
  • 9
    FOX LOGISTIC SERVICES LIMITED
    04559926
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (7 parents)
    Officer
    2018-11-01 ~ now
    IIF 35 - Secretary → ME
  • 10
    GOLDING'S LAND INVESTMENTS LTD
    - now 08931935
    GOLDINGS'S LAND INVESTMENTS LTD
    - 2014-03-11 08931935
    The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 26 - Director → ME
    2014-03-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    GOLDINGS AMENITIES LIMITED
    03472418
    2 Tower Centre, Hoddesdon, England
    Active Corporate (25 parents)
    Officer
    1998-11-20 ~ now
    IIF 11 - Director → ME
    2016-05-04 ~ 2019-03-22
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 10 - Right to appoint or remove directors OE
  • 12
    GOLDINGS ESTATES LIMITED
    03330059
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (7 parents)
    Officer
    1997-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    HARINBROOK PROPERTIES LIMITED
    01623111
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    (before 1992-07-31) ~ dissolved
    IIF 30 - Director → ME
  • 14
    HERTFORD REALTY LTD
    09105502
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    2014-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    MANOR COURT (CHINGFORD) MANAGEMENT COMPANY LIMITED
    02748884
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (14 parents)
    Officer
    1992-09-21 ~ 1994-08-01
    IIF 32 - Director → ME
  • 16
    PALLIUN LTD
    07659621
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (3 parents)
    Officer
    2011-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    REHALL HOLDINGS LIMITED
    11510303
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-08-10 ~ 2025-10-14
    IIF 1 - Has significant influence or control OE
  • 18
    SAFESTART HATFIELD LTD.
    08220636
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2013-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STEPSTONE INVESTMENTS LIMITED
    11328483
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-28 ~ now
    IIF 21 - Director → ME
  • 20
    T. SHIPTON INVESTMENTS LIMITED
    04203028
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (8 parents)
    Officer
    2015-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    THE ART OF WINNING LTD
    07571555
    The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 25 - Director → ME
  • 22
    VN2 LIMITED
    - now 06743603
    VN2 GROUP LIMITED
    - 2009-01-12 06743603
    55 High Street, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-07 ~ dissolved
    IIF 31 - Director → ME
  • 23
    VOGUE MINT LTD
    07928594
    The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 24
    WARREN WOOD PAINTBALL LIMITED
    - now 04231945
    SPEED 8813 LIMITED - 2001-07-12
    Suite D, The Business Centre, Faringdon Avenue, Romford, England
    Active Corporate (6 parents)
    Officer
    2021-08-12 ~ now
    IIF 24 - Director → ME
  • 25
    WHITE DIRECT LIMITED
    07130095
    Cedar Cottage, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 29 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.