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

Mr Anthony Rafferty

    Related profiles found in government register
  • Mr Anthony Rafferty
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1 Victoria Crescent, Chester, Cheshire, CH4 7AX, England

      IIF 1
    • icon of address Trafford House, 1 Victoria Crescent, Queens Park, Chester, Cheshire, CH4 7AX, United Kingdom

      IIF 2
    • icon of address 69c, Mayfield Road, Edinburgh, Midlothian, EH9 3AA, Scotland

      IIF 3
    • icon of address 4, Landau Court, Tan Bank, Wellington, Telford, Shropshire, TF1 1HE, United Kingdom

      IIF 4
  • Rafferty, Anthony
    British chief executive officer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1 Victoria Crescent Queens Park, Chester, Cheshire, CH4 7AX

      IIF 5
    • icon of address Focal Point, Third Avenue, Trafford Park, Manchester, M17 1FG, England

      IIF 6
  • Rafferty, Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1 Victoria Crescent Queens Park, Chester, Cheshire, CH4 7AX

      IIF 7
    • icon of address 69c, Mayfield Road, Edinburgh, Midlothian, EH9 3AA, Scotland

      IIF 8
  • Rafferty, Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greensleeves, Belle Vue Lane, Guilden Sutton, Chester, CH3 7EJ, England

      IIF 9
    • icon of address Trafford House, 1 Victoria Crescent, Chester, Cheshire, CH4 7AX, England

      IIF 10
    • icon of address Trafford House, 1 Victoria Crescent Queens Park, Chester, Cheshire, CH4 7AX

      IIF 11 IIF 12 IIF 13
    • icon of address Focal Point, Third Avenue The Village, Trafford Park, Manchester, M17 1FG, England

      IIF 14
    • icon of address Focal Point, Third Avenue, Trafford Park, Manchester, M17 1FG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Focal Point, Third Avenue, Trafford Park, Manchester, M17 1FG, United Kingdom

      IIF 19 IIF 20
    • icon of address One Vineyard Road, Wellington, Telford, Shropshire, TF1 1HA, United Kingdom

      IIF 21
  • Rafferty, Tony
    British ceo born in May 1968

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1 Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    HALLCO 1408 LIMITED - 2007-02-27
    icon of address 1 Victoria Crescent, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,247 GBP2017-11-30
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Trafford House, 1 Victoria Crescent, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,368 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    INNOVATIVE FRANCHISE SOLUTIONS LTD - 2020-12-21
    icon of address 4 Landau Court, Tan Bank, Wellington, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,577 GBP2024-04-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LITTLE GYMNASTS LIMITED - 2023-08-16
    icon of address Greensleeves Belle Vue Lane, Guilden Sutton, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 9 - Director → ME
  • 5
    CARBON SMITH BREWING LIMITED - 2017-03-20
    icon of address 69c Mayfield Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2006-12-05
    IIF 22 - Director → ME
  • 2
    GRAPHIC ART SUPPORT PARTNERS LIMITED - 2013-05-16
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-10-06
    IIF 20 - Director → ME
  • 3
    PRINTING.COM FRANCHISE LIMITED - 2016-12-01
    HALLCO 1325 LIMITED - 2006-05-26
    icon of address Focal Point Third Avenue, The Village, Trafford Park, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-06-06 ~ 2015-10-06
    IIF 7 - Director → ME
  • 4
    icon of address Focal Point Third Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-10-06
    IIF 18 - Director → ME
  • 5
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2015-10-06
    IIF 6 - Director → ME
  • 6
    GRAFENIA LIMITED - 2013-07-19
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ 2015-10-06
    IIF 14 - Director → ME
  • 7
    MEDIA MAGIC ADVERTISING SERVICES LIMITED - 1999-05-07
    EXPERTEXIST LIMITED - 1996-10-23
    GRAFENIA OPERATIONS LIMITED - 2023-12-04
    FLYER XPRESS LTD - 2000-07-04
    PRINTING.COM EUROPE LIMITED - 2014-02-20
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-03 ~ 2015-10-06
    IIF 5 - Director → ME
  • 8
    NETTL UK FRANCHISE LIMITED - 2015-05-29
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2015-10-06
    IIF 19 - Director → ME
  • 9
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-02-12 ~ 2015-10-06
    IIF 13 - Director → ME
  • 10
    HALLCO 442 PLC - 2000-07-04
    PRINTING.COM PLC - 2013-07-19
    GRAFENIA PLC - 2023-10-16
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2015-10-06
    IIF 12 - Director → ME
  • 11
    ENSCO 964 LIMITED - 2012-12-10
    TEMPLATE CLOUD LIMITED - 2012-12-11
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2015-10-06
    IIF 16 - Director → ME
  • 12
    ENSCO 968 LIMITED - 2013-01-17
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-16 ~ 2015-10-06
    IIF 17 - Director → ME
  • 13
    icon of address Focal Point Third Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-10-06
    IIF 15 - 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.