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, Patrick Eugene

    Related profiles found in government register
  • Flannery, Patrick Eugene

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

      IIF 1
    • icon of address First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 2
  • Flannery, Patrick Eugene
    Irish company director

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

      IIF 3
  • Flannery, Patrick

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

      IIF 4
  • Flannery, Eugene Patrick
    Irish co director born in November 1955

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

      IIF 5
  • Flannery, Patrick Eugene
    Irish company director born in November 1955

    Resident in England

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

      IIF 6
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 7
  • Flannery, Patrick Eugene
    Irish director born in November 1955

    Resident in England

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

      IIF 8
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 9 IIF 10
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

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

    Resident in England

    Registered addresses and corresponding companies
  • Flannery, Eugene Patrick
    British company director born in November 1955

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

      IIF 23
  • Flannery, Eugene Patrick
    Irish director born in November 1955

    Resident in Uk

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

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

    Resident in England

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

      IIF 25
  • Mr Eugene Flannery
    Irish born in November 1955

    Resident in England

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

      IIF 26
  • Mr Patrick Eugene Flannery
    Irish born in November 1955

    Resident in England

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

      IIF 27 IIF 28
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 29 IIF 30 IIF 31
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 32 IIF 33 IIF 34
  • Mr Patrick Eugene Flannery
    British born in November 1955

    Resident in England

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

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,847 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,423,375 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,796,803 GBP2024-01-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-03-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 59 Maltings Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,502,259 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 1 - Secretary → ME
  • 8
    GOLDINGS'S LAND INVESTMENTS LTD - 2014-03-11
    icon of address The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    103,387 GBP2024-12-30
    Officer
    icon of calendar 1998-11-20 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,496,969 GBP2024-03-31
    Officer
    icon of calendar 1997-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -145,573 GBP2023-01-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,487,272 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,279,041 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    208,277 GBP2024-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address The Pavilion Goldens Way, Waterford, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 19
    SPEED 8813 LIMITED - 2001-07-12
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,299 GBP2024-09-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,423,375 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2017-01-25
    IIF 14 - Director → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -13,199 GBP2023-06-30
    Officer
    icon of calendar 2008-07-21 ~ 2015-05-28
    IIF 24 - Director → ME
  • 3
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    103,387 GBP2024-12-30
    Officer
    icon of calendar 2016-05-04 ~ 2019-03-22
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 1992-09-21 ~ 1994-08-01
    IIF 5 - 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.