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

Mr Peter William David Stafford

    Related profiles found in government register
  • Mr Peter William David Stafford
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 42-46 Fountain Street, Belfast, BT1 5EF

      IIF 1 IIF 2
    • 42-46 Fountain Street, Belfast, BT2 5EF

      IIF 3
    • 42-46 Fountain Street, Belfast, Antrim, BT1 5EF, United Kingdom

      IIF 4
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, BT1 5EF, United Kingdom

      IIF 5
    • C/o A&l Goodbody, Augustine House, 6a Austin Friars, London, EC2N 2HA, United Kingdom

      IIF 6
    • Component Distributors, Blackwater Road, Newtownabbey, BT36 4UA, Northern Ireland

      IIF 7
  • Stafford, Peter William David
    British director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 163, Lough Fea Road, Ballybreist, Cookstown, Co. Tyrone, BT80 9TU, Northern Ireland

      IIF 8
    • 163, Lough Fea Road, Ballybreist, Cookstown, County Tyrone, BT80 9TU

      IIF 9
  • Stafford, Peter William David
    British solicitor born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 42-46 Fountain Street, Belfast, BT1 5EF

      IIF 10 IIF 11
    • 42-46 Fountain Street, Belfast, BT2 5EF

      IIF 12
    • 65 Bawnmore Road, Belfast, BT9 6LD

      IIF 13 IIF 14 IIF 15
    • 42-46 Fountain Street, Belfast, Antrim, BT1 5EF, United Kingdom

      IIF 17 IIF 18
    • 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 19
    • 42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 20 IIF 21
    • 6th Floor, 42/46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 22
    • Ireland, 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 23
    • 8 Society Street, Coleraine, BT52 1LA

      IIF 24
    • C/o Trinity Methodist Church, Ballymacoss Avenue, Lisburn, Co Antrim, BT28 2GU, Northern Ireland

      IIF 25
    • C/o A&l Goodbody, Augustine House, 6a Austin Friars, London, EC2N 2HA, United Kingdom

      IIF 26
  • Stafford, Peter William David
    born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 42-46 Fountain Street, Belfast, Antrim, BT1 5EF, United Kingdom

      IIF 27
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, BT1 5EF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    A&L GOODBODY NI LLP - 2021-10-27
    42-46 Fountain Street, Belfast, Antrim, United Kingdom
    Corporate (14 parents, 1 offspring)
    Officer
    2021-08-06 ~ now
    IIF 27 - llp-designated-member → ME
  • 2
    42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 21 - director → ME
  • 3
    ANORD MARDIX ACQUISITIONS LIMITED - 2017-12-19
    42-46 Fountain Street, Belfast, Antrim, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 19 - director → ME
  • 4
    REFORM CLOTHING LIMITED - 2020-11-26
    C/o A&l Goodbody Augustine House, 6a Austin Friars, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-12-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    CHARIS INTEGRATED CANCER CARE - 2014-08-12
    163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone
    Corporate (8 parents, 1 offspring)
    Officer
    2018-11-13 ~ now
    IIF 9 - director → ME
  • 6
    163 Lough Fea Road, Ballybreist, Cookstown, Co. Tyrone, Northern Ireland
    Corporate (9 parents)
    Equity (Company account)
    49,123 GBP2023-10-31
    Officer
    2018-11-13 ~ now
    IIF 8 - director → ME
  • 7
    CAUSEWAY NOMINEES (NI) LIMITED - 2008-01-23
    42-46 Fountain Street, Belfast
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2006-09-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    CAUSEWAY SECRETARIAL LIMITED - 2008-01-23
    CARPE DIEM SECRETARIAL LIMITED - 2006-09-12
    42-46 Fountain Street, Belfast
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2006-06-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CAUSEWAY TRUSTEES LIMITED - 2008-01-23
    42-46 Fountain Street, Belfast
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2006-09-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 directorsOE
  • 10
    Component Distributors, Blackwater Road, Newtownabbey, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    BONUMCORPUS (NO.7) LLP - 2024-07-02
    Merchant Square, 20-22 Wellington Place, Belfast, Northern Ireland
    Corporate (9 parents)
    Person with significant control
    2024-04-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    ABC CUBA LIMITED - 2006-07-11
    Unit 210-212, Lisburn Enterprise Centre, Ballinderry Road, Lisburn
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    880,063 GBP2023-12-31
    Officer
    2006-06-05 ~ 2006-06-26
    IIF 13 - director → ME
  • 2
    Norwood House, 96-102 Great Victoria Street, Belfast
    Dissolved corporate (10 parents)
    Equity (Company account)
    5,058 GBP2018-03-31
    Officer
    2011-06-09 ~ 2011-08-05
    IIF 18 - director → ME
  • 3
    Laureldale Hall Laurel Bank, Comber, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -24,352 GBP2023-12-31
    Officer
    2006-11-07 ~ 2006-12-21
    IIF 14 - director → ME
  • 4
    SOUTH BELFAST INTEGRATED PRIMARY SCHOOL LIMITED - 2001-04-12
    47 Finaghy Road North, Belfast
    Corporate (10 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    2004-02-10 ~ 2006-11-04
    IIF 16 - director → ME
  • 5
    8 Society Street, Coleraine
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    2012-04-24 ~ 2015-07-01
    IIF 24 - director → ME
  • 6
    10 Carrickcloghan Road, Camlough, Newry, County Down
    Corporate (3 parents)
    Equity (Company account)
    -72,974 GBP2023-02-28
    Officer
    2014-02-03 ~ 2014-02-05
    IIF 20 - director → ME
  • 7
    Component Distributors, Blackwater Road, Newtownabbey, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-29 ~ 2020-05-07
    IIF 23 - director → ME
  • 8
    Unit 1 3 Sentry Lane, Mallusk, Newtownabbey, County Antrim, Northern Ireland
    Corporate (2 parents)
    Officer
    2017-03-14 ~ 2017-04-28
    IIF 17 - director → ME
    Person with significant control
    2017-03-14 ~ 2017-04-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    BONUMCORPUS (NO.7) LLP - 2024-07-02
    Merchant Square, 20-22 Wellington Place, Belfast, Northern Ireland
    Corporate (9 parents)
    Officer
    2024-04-05 ~ 2024-05-02
    IIF 28 - llp-designated-member → ME
  • 10
    CAUSEWAY NO.7 LIMITED - 2006-10-02
    CAUSEWAYNO.7 LIMITED - 2006-09-14
    32 Plantation Street, Killyleagh, Downpatrick, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -576,755 GBP2016-12-31
    Officer
    2006-09-14 ~ 2006-09-27
    IIF 15 - director → ME
  • 11
    C/o Trinity Methodist Church, Ballymacoss Avenue, Lisburn, Co Antrim, Northern Ireland
    Corporate (5 parents)
    Officer
    2019-03-11 ~ 2022-03-14
    IIF 25 - director → ME
  • 12
    BONUM CORPUS LIMITED - 2013-10-31
    THE BODY SHOP NI RETAIL LIMITED - 2011-12-29
    21 James Street South, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2011-12-20 ~ 2013-10-24
    IIF 22 - director → ME
© 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.