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

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
    • icon of address 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
    • icon of address 8-10, Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 10a, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 9
    • icon of address 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
    • icon of address 23 Culcavy Road, Hillsborough, BT26 6JD

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 23, Culcavy Road, Hillsborough, Co Down, BT26 6AW, Northern Ireland

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

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

      IIF 17
    • icon of address 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
    • icon of address Culcavey House, Hillsborough, Co. Down, Northern Ireland, BT26 6JD

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 10, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

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

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

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

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

      IIF 28
    • icon of address Culcavey House, Culcavey Road, Hillsborough, BT26 6JD

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

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

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

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

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

      IIF 37
    • icon of address 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
    • icon of address Culcavy Road, Hillsborough, Co Down, BT26 6JD

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

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

      IIF 41
    • icon of address Culcavey House, Culcavey Road, Hillsborough

      IIF 42
    • icon of address Culcavey House, Culcavey Road, Hillsborough, BT26 6JD

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

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

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

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

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

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

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

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

      IIF 53
    • icon of address 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
    • icon of address 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
    • icon of address Culcavy House, Culcavy Road, Hillsborough, BT26 6JD

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

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

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

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

      IIF 58
  • Snoddon, Brian
    British

    Registered addresses and corresponding companies
    • icon of address Culcavey House, Culcavey Road, Hillsborough

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

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 29 - Director → ME
  • 2
    HIGHNOON PROPERTIES LIMITED - 2007-01-19
    icon of address Bdo 10 Callender Street, Lindsay House, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CULCAVY HOUSE LTD - 2007-08-15
    HALFGAYNE PROPERTIES LIMITED - 2007-06-04
    icon of address Culcavy House, Culcavy Road, Hillsborough, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 38 - Director → ME
  • 11
    NEW CREATION INTERNATIONAL LTD - 2010-10-12
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3 GBP2020-04-30
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address 10a Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 10 Ballynahinch St, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 47 - Director → ME
  • 15
    BLARIS DEVELOPMENTS LTD - 2011-03-28
    icon of address 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address C/o Bedford House Bedford House, 16 Bedford Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1972-02-22 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 18
    CAMUS INVESTMENTS LIMITED - 2009-03-04
    icon of address 10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 46 - Director → ME
  • 19
    KEELGLEN LIMITED - 2009-03-04
    KEELGLEN - 2008-12-09
    icon of address 10 Ballynahinch Street, Hillsborough, Co.down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 37 - Director → ME
  • 22
    VIEWPOINT DEVELOPMENTS LIMITED - 2013-04-23
    VIEWPOINT PROPERTIES (IRELAND) LIMITED - 2010-03-22
    icon of address 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    VDL CONSTRUCTION MANAGEMENT LIMITED - 2013-04-23
    icon of address 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 15 - Director → ME
  • 24
    VIEWPOINT DEVELOPMENTS LTD - 2010-03-22
    icon of address 10a Ballynahinch Street, Hillsborough, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 25
    HAVENVIEW PROPERTIES LIMITED - 2007-10-10
    icon of address 10a Ballynahinch Street, Hillsborough, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 49 - Director → ME
    IIF 11 - Director → ME
  • 26
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 24
  • 1
    VIEWPOINT (HOLDCO) LIMITED - 2023-10-09
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2023-08-24
    IIF 18 - Director → ME
    icon of calendar 2018-08-22 ~ 2019-09-08
    IIF 40 - Director → ME
  • 2
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,113 GBP2024-10-31
    Officer
    icon of calendar 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
    icon of address 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
    icon of calendar 2009-04-15 ~ 2011-11-01
    IIF 50 - Director → ME
  • 4
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2020-04-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-04-29
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 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
    icon of calendar 2009-02-13 ~ 2019-09-08
    IIF 41 - Director → ME
    icon of calendar 2009-02-13 ~ 2009-02-13
    IIF 51 - Director → ME
  • 6
    KINGSHOLME LIMITED - 2000-12-13
    icon of address Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2015-06-10
    IIF 25 - Director → ME
  • 7
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-29 ~ 2023-09-21
    IIF 8 - Director → ME
  • 8
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2015-06-23
    IIF 48 - Director → ME
    icon of calendar 2007-05-30 ~ 2015-06-23
    IIF 60 - Secretary → ME
  • 9
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,183 GBP2024-12-31
    Officer
    icon of calendar 1997-11-11 ~ 2000-08-23
    IIF 58 - Director → ME
  • 10
    icon of address 138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2013-11-06
    IIF 33 - Director → ME
  • 11
    icon of address Garvey Studios Garvey Studios, 2nd Floor, Lisburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2019-09-08
    IIF 32 - Director → ME
  • 12
    EAGLEMOUNT PROPERTIES LIMITED - 2016-09-22
    icon of address 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
    icon of calendar 2009-02-13 ~ 2016-09-05
    IIF 20 - Director → ME
  • 13
    LEASIDE DEVELOPMENTS LTD - 2007-05-16
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2015-05-01
    IIF 43 - Director → ME
  • 14
    SARCON (NO.121) LIMITED - 2003-01-22
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    245,399 GBP2024-06-30
    Officer
    icon of calendar 2009-02-13 ~ 2019-09-18
    IIF 19 - Director → ME
  • 15
    icon of address 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    icon of calendar 1986-05-19 ~ 2000-12-12
    IIF 54 - Director → ME
  • 16
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2019-09-08
    IIF 24 - Director → ME
  • 17
    R EXCHANGE LIMITED - 2007-05-09
    BENVALE TRADING LIMITED - 2007-03-09
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-15 ~ 2015-05-01
    IIF 26 - Director → ME
  • 18
    BEARNA LIMITED - 1999-10-13
    THE SPRUCEFIELD CENTRE LIMITED - 2022-10-17
    SPRUCEFIELD REGIONAL CENTRE LIMITED - 2002-05-29
    SSS ESTATES LIMITED - 2001-01-08
    icon of address 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2019-09-08
    IIF 28 - Director → ME
  • 19
    JEBEL LIMITED - 2003-07-31
    icon of address 17 Clarendon Street, Clarendon Dock, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2002-12-17
    IIF 27 - Director → ME
  • 20
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2023-09-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2023-09-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2019-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-08-07
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Garvey Studios, 8 - 10 Longstone Street, Lisburn, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    660,092 GBP2024-05-31
    Officer
    icon of calendar 2006-05-04 ~ 2013-03-29
    IIF 56 - Director → ME
  • 23
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-05-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-05-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

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.