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

Ben Brian James Snoddon As Trustee Of Natalie Wilson Will Trust

    Related profiles found in government register
  • Ben Brian James Snoddon As Trustee Of Natalie Wilson Will Trust
    British born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 1
  • Mr Ben Brian James Snoddon
    British born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8-10, Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 2
    • Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

      IIF 3
  • Mr Benjamin Brian James Snoddon
    British born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 4 IIF 5 IIF 6
  • Snodden, Benjamin Brian James
    British builder born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10a Ballynahinch Street, Hillsborough, Co Down, BT26 6AW

      IIF 7
  • Snoddon, Benjamin Brian James
    British company director born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 8
  • Snoddon, Ben Brian James
    British company director born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10a, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 9
    • Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

      IIF 10
  • Snoddon, Ben Brian James
    British director born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23 Culcavy Road, Hillsborough, BT26 6JD

      IIF 11
    • 23, Culcavy Road, Hillsborough, Down, BT26 6AW, N Ireland

      IIF 12
    • Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 13
  • Mr Ben Snoddon
    Northern Irish born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23, Culcavy Road, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 14
  • Snoddon, Benjamin Brian James
    Northern Irish director born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23, Culcavy Road, Hillsborough, Co Down, BT26 6AW, Northern Ireland

      IIF 15
    • 23, Culcavy Road, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 16
    • 23, Culcavy Road, Hillsborough, County Down, BT26 6AW, United Kingdom

      IIF 17
    • 8-10, Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 18
  • Snoddon, Brian
    British company director born in February 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Culcavey House, Hillsborough, Co. Down, Northern Ireland, BT26 6JD

      IIF 19
    • Culcavy House, Culcavy Road, Hillsborough, BT26 6JD

      IIF 20
  • Snoddon, Brian
    British company director born in May 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Culcavey House, Culcavey Road, Hillsborough, County Down, BT26 6JD

      IIF 21
  • Snoddon, Brian
    British co director born in August 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Culcavy House, Culcavy Road, Hillsborough, Co Down, BT26 6JD

      IIF 22
  • Snoddon, Brian
    British company director born in August 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Culcavey House, 23 Culcavey Road, Hillsborough, Co Down, BT26 6NT

      IIF 23
  • Snoddon, Brian
    British company director born in August 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 24
    • 23, Culcavy Road, Hillsborough, County Down, BT26 6JD, United Kingdom

      IIF 25
    • Cucavy House, Culcavy Road, Hillsborough, BT26 6JD

      IIF 26
    • Culcany House, 23 Culcavy Road, Hillsborough, Co Down, BT26 6JD

      IIF 27
    • Culcavey House, 23 Culcavy Road, Hillsborough, BT26 6JD

      IIF 28
    • Culcavey House, Culcavey Road, Hillsborough, BT26 6JD

      IIF 29 IIF 30
    • Culcavey House, Culcavey Road, Hillsborough, Co Down, BT26 6JD

      IIF 31 IIF 32 IIF 33
    • Culcavy House, Culcavy Road, Hillsborough, BT25 6JD

      IIF 34
    • Culcavy House, Culcavy Road, Hillsborough, Co Down, BT25 6JD

      IIF 35
    • Culcavy House, Culcavy Road, Hillsborough, Co Down, BT26 6JD

      IIF 36
    • Culcavy House, Culcavy Road, Hillsborough, Co Dwon, BT25 6JD

      IIF 37
    • Culcavy House, Culcavy Road, Hillsborough, County Down, BT26 6JD

      IIF 38
  • Snoddon, Brian
    British director born in August 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Culcavy Road, Hillsborough, Co Down, BT26 6JD

      IIF 39
    • 10a, Ballynahinch Street, Hillsborough, BT26 6AW, United Kingdom

      IIF 40
    • 23, Culcavy Road, Hillsborough, County Down, BT26 6JD

      IIF 41
    • Culcavey House, Culcavey Road, Hillsborough

      IIF 42
    • Culcavey House, Culcavey Road, Hillsborough, BT26 6JD

      IIF 43
    • Culcavey House, Culcavey Road, Hillsborough, BT26 6JD, United Kingdom

      IIF 44
    • Culcavey House, Culcavey Road, Hillsborough, Co Down, BT26 6JD

      IIF 45
    • Culcavey House, Culcavey Road, Hillsborough, Co Down, BT26 6TD

      IIF 46
    • Culcavy House, 23 Culcavy Road, Hillsborough, BT26 6JD

      IIF 47 IIF 48
    • Culcavy House, 23 Culcavy Road, Hillsborough, Cod Own, BT26 6JD

      IIF 49
    • Culcavy House, 23 Culcavy Road, Hillsborough, County Down, BT26 6JD

      IIF 50
    • Culcavy House, Culcavy Road, Hillsborough, Co. Down, BT26 6JD

      IIF 51 IIF 52
    • Culcavy House, Culcavy Road, Hillsborough, County Down, BT26 6JD

      IIF 53
    • Culcavey House, Culcavey, Hillsborough, Co.down, BT26 6JD

      IIF 54
  • Mr Ben Snoddon
    Northern Irish born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 55
  • Snoddon, Ben Brian James
    British company director born in December 1951

    Registered addresses and corresponding companies
    • Culcavy House, Culcavy Road, Hillsborough, BT26 6JD

      IIF 56
  • Snodden, Brian
    British builder born in August 1944

    Registered addresses and corresponding companies
    • Culcavey House, Culcavey Road, Hillsborough, BT26

      IIF 57
  • Snoddon, Brian
    British co.director born in August 1944

    Registered addresses and corresponding companies
    • 10 Ballynahnch Street, Hillsborough, Co. Down, BT26 6AW

      IIF 58
  • Snoddon, Brian
    British

    Registered addresses and corresponding companies
    • Culcavey House, Culcavey Road, Hillsborough

      IIF 59
    • Culcavy House, 23 Culcavy Road, Hillsborough, BT16 6JD

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 29 - Director → ME
  • 2
    HIGHNOON PROPERTIES LIMITED - 2007-01-19
    Bdo 10 Callender Street, Lindsay House, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CULCAVY HOUSE LTD - 2007-08-15
    HALFGAYNE PROPERTIES LIMITED - 2007-06-04
    Culcavy House, Culcavy Road, Hillsborough, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2007-03-28 ~ dissolved
    IIF 42 - Director → ME
    2007-03-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 36 - Director → ME
  • 6
    10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (2 parents)
    Officer
    2003-09-12 ~ dissolved
    IIF 39 - Director → ME
  • 7
    10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 8
    10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (4 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 9
    10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 53 - Director → ME
  • 10
    10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 38 - Director → ME
  • 11
    NEW CREATION INTERNATIONAL LTD - 2010-10-12
    Garvey Studios, 8-10 Longstone Street, Lisburn
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3 GBP2020-04-30
    Officer
    2019-07-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    10a Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    1999-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 14
    10 Ballynahinch St, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    2006-11-09 ~ dissolved
    IIF 47 - Director → ME
  • 15
    BLARIS DEVELOPMENTS LTD - 2011-03-28
    10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 44 - Director → ME
  • 16
    C/o Bedford House Bedford House, 16 Bedford Street, Belfast
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1972-02-22 ~ now
    IIF 45 - Director → ME
  • 17
    10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 18
    CAMUS INVESTMENTS LIMITED - 2009-03-04
    10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 46 - Director → ME
  • 19
    KEELGLEN LIMITED - 2009-03-04
    KEELGLEN - 2008-12-09
    10 Ballynahinch Street, Hillsborough, Co.down
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 20
    10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2006-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 21
    10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 37 - Director → ME
  • 22
    VIEWPOINT DEVELOPMENTS LIMITED - 2013-04-23
    VIEWPOINT PROPERTIES (IRELAND) LIMITED - 2010-03-22
    8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    VDL CONSTRUCTION MANAGEMENT LIMITED - 2013-04-23
    8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2013-04-30 ~ now
    IIF 15 - Director → ME
  • 24
    VIEWPOINT DEVELOPMENTS LTD - 2010-03-22
    10a Ballynahinch Street, Hillsborough, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 25
    HAVENVIEW PROPERTIES LIMITED - 2007-10-10
    10a Ballynahinch Street, Hillsborough, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 11 - Director → ME
    IIF 49 - Director → ME
  • 26
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 24
  • 1
    VIEWPOINT (HOLDCO) LIMITED - 2023-10-09
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2018-08-22 ~ 2023-08-24
    IIF 18 - Director → ME
    2018-08-22 ~ 2019-09-08
    IIF 40 - Director → ME
  • 2
    29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,517 GBP2023-10-31
    Officer
    1992-05-12 ~ 2000-05-09
    IIF 57 - Director → ME
  • 3
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    2009-04-15 ~ 2011-11-01
    IIF 50 - Director → ME
  • 4
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2019-02-06 ~ 2020-04-29
    IIF 13 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-04-29
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 5
    2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-02-13 ~ 2009-02-13
    IIF 51 - Director → ME
    2009-02-13 ~ 2019-09-08
    IIF 41 - Director → ME
  • 6
    KINGSHOLME LIMITED - 2000-12-13
    Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-04-16 ~ 2015-06-10
    IIF 25 - Director → ME
  • 7
    55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2022-12-29 ~ 2023-09-21
    IIF 8 - Director → ME
  • 8
    Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    2007-05-30 ~ 2015-06-23
    IIF 48 - Director → ME
    2007-05-30 ~ 2015-06-23
    IIF 60 - Secretary → ME
  • 9
    29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3,966 GBP2023-12-31
    Officer
    1997-11-11 ~ 2000-08-23
    IIF 58 - Director → ME
  • 10
    138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2009-02-13 ~ 2013-11-06
    IIF 33 - Director → ME
  • 11
    Garvey Studios Garvey Studios, 2nd Floor, Lisburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-30 ~ 2019-09-08
    IIF 32 - Director → ME
  • 12
    EAGLEMOUNT PROPERTIES LIMITED - 2016-09-22
    2nd Floor, The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,216,866 GBP2024-03-31
    Officer
    2009-02-13 ~ 2016-09-05
    IIF 20 - Director → ME
  • 13
    LEASIDE DEVELOPMENTS LTD - 2007-05-16
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ 2015-05-01
    IIF 43 - Director → ME
  • 14
    SARCON (NO.121) LIMITED - 2003-01-22
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    276,751 GBP2023-06-30
    Officer
    2009-02-13 ~ 2019-09-18
    IIF 19 - Director → ME
  • 15
    23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    1986-05-19 ~ 2000-12-12
    IIF 54 - Director → ME
  • 16
    10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ 2019-09-08
    IIF 24 - Director → ME
  • 17
    R EXCHANGE LIMITED - 2007-05-09
    BENVALE TRADING LIMITED - 2007-03-09
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-04-15 ~ 2015-05-01
    IIF 26 - Director → ME
  • 18
    THE SPRUCEFIELD CENTRE LIMITED - 2022-10-17
    SPRUCEFIELD REGIONAL CENTRE LIMITED - 2002-05-29
    SSS ESTATES LIMITED - 2001-01-08
    BEARNA LIMITED - 1999-10-13
    2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim
    Active Corporate (3 parents)
    Officer
    2000-10-24 ~ 2019-09-08
    IIF 28 - Director → ME
  • 19
    JEBEL LIMITED - 2003-07-31
    17 Clarendon Street, Clarendon Dock, Belfast
    In Administration Corporate (2 parents)
    Officer
    1996-10-11 ~ 2002-12-17
    IIF 27 - Director → ME
  • 20
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2016-12-22 ~ 2023-09-28
    IIF 17 - Director → ME
    Person with significant control
    2016-12-22 ~ 2023-09-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-12-14 ~ 2019-08-07
    IIF 16 - Director → ME
    Person with significant control
    2016-12-14 ~ 2019-08-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Garvey Studios, 8 - 10 Longstone Street, Lisburn, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    623,174 GBP2023-05-31
    Officer
    2006-05-04 ~ 2013-03-29
    IIF 56 - Director → ME
  • 23
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-04-20 ~ 2022-05-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Person with significant control
    2021-04-20 ~ 2022-05-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
© 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.