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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rafferty, Paul Ronald

    Related profiles found in government register
  • Rafferty, Paul Ronald
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumela, 11 Fitzroy Road, Fleet, Hampshire, GU51 4JH, Uk

      IIF 1
  • Rafferty, Paul Ronald
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fitzroy Road, Fleet, Hants, England, GU51 4JH, England

      IIF 2
  • Rafferty, Paul Ronald
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rafferty, Paul Ronald
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumela, 11 Fitzroy Road, Fleet, Hampshire, GU51 4JH, Uk

      IIF 6
  • Rafferty, Paul
    British consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 7 IIF 8
  • Rafferty, Paul Ronald
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a, Comet Studios De Havilland Court, Amersham, HP7 0PX, England

      IIF 9
    • 5, Nuthatch Close, Ewshot, Farnham, GU10 5TN, England

      IIF 10
    • St Catherine's House, 5 Nuthatch Close, Ewshot, Farnham, Surrey, GU10 5TN, England

      IIF 11
    • St Catherines House, Nuthatch Close, Ewshot, Farnham, GU10 5TN, England

      IIF 12
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13
    • E11, Unit E11 Holly Farm Business Park, Honiley, Warwickshire, CV8 1NP, United Kingdom

      IIF 14
  • Rafferty, Paul Ronald
    English born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Co Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15 IIF 16 IIF 17
    • Co Rpgcc, Gracechurch Street, London, EC3V 0BT, England

      IIF 18
  • Mr Paul Rafferty
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 20
  • Rafferty, Paul
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chilswell Farm Villa, Boars Hill, Oxford, OX1 5EP, England

      IIF 21
  • Rafferty, Paul Ronald
    British

    Registered addresses and corresponding companies
    • 18, Beecham Court, Smithy Brook Road, Wigan, Lancashire, WN3 6PR, England

      IIF 22
  • Rafferty, Paul Ronald
    born in November 1955

    Registered addresses and corresponding companies
    • 6 Sparrowhawk Close, Ewshot, Farnham, GU10 5JJ

      IIF 23
  • Mr Paul Rafferty
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • St Catherine's House, 5 Nuthatch Close, Ewshot, Farnham, Surrey, GU10 5TN, England

      IIF 24
  • Mr Paul Ronald Rafferty
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Comet Studios, De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 25
    • 5, Nuthatch Close, Ewshot, Farnham, GU10 5TN, England

      IIF 26
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 27
    • 4 Claverhambury Road, Galley Hill, Waltham Abbey, EN9 2BL, England

      IIF 28
child relation
Offspring entities and appointments 20
  • 1
    ABBEE LTD.
    - now 15727920
    CHILSWELL LIMITED - 2024-07-17
    Chilswell Farm Villa, Boars Hill, Oxford, England
    Active Corporate (6 parents)
    Officer
    2024-11-06 ~ now
    IIF 21 - Director → ME
  • 2
    CORPORATE CLEANING LIMITED
    11071851
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    FIELD VIEW MENTORS LIMITED
    09883118
    St Catherine's House 5 Nuthatch Close, Ewshot, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,961 GBP2024-11-30
    Officer
    2015-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    FINGERPRINT MANAGED SERVICES LIMITED
    - now 04970264
    ICM FINGERPRINT LIMITED
    - 2010-02-26 04970264
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (17 parents)
    Officer
    2003-11-20 ~ 2011-10-21
    IIF 1 - Director → ME
  • 5
    HC EMPLOYEES LONDON LTD
    - now 14052414
    HC EMPLOYEES LONDON AND THE SOUTH LTD - 2023-04-21
    Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 16 - Director → ME
  • 6
    HC EMPLOYEES MIDLANDS AND THE NORTH LTD
    14074088
    Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 17 - Director → ME
  • 7
    HC EMPLOYEES SUPPORT OFFICE LTD
    14038169
    Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 15 - Director → ME
  • 8
    HC EMPLOYEES THE SOUTH LTD
    14822349
    Co Rpgcc, Gracechurch Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 18 - Director → ME
  • 9
    HC FACILITY MANAGEMENT IN ADMINISTRATION LIMITED
    - now 09147994
    HC FACILITY MANAGEMENT LIMITED
    - 2021-05-12 09147994 08869633, 09192419
    HC PAYROLL SERVICES LIMITED - 2017-11-22
    TYRION INVESTMENTS LIMITED - 2017-05-22
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2017-07-31
    Officer
    2018-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 10
    HC FACILITY MANAGEMENT LTD
    - now 09192419 09147994, 08869633
    4E SERVICES LIMITED
    - 2021-05-17 09192419
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    70 GBP2020-08-31
    Officer
    2021-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ICM FIVE STAR LIMITED
    06595098
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2011-10-21 ~ 2013-12-31
    IIF 2 - Director → ME
    2008-05-16 ~ 2011-10-21
    IIF 3 - Director → ME
  • 12
    INTEGRATED CLEANING MANAGEMENT LIMITED
    03193989
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (19 parents, 4 offsprings)
    Officer
    1996-05-02 ~ 2013-12-31
    IIF 4 - Director → ME
  • 13
    INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED
    - now 04390781
    DIRECTHOME LIMITED
    - 2002-10-07 04390781
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (18 parents)
    Officer
    2002-08-23 ~ 2013-12-31
    IIF 5 - Director → ME
  • 14
    LETPROOF.COM LTD
    10037075
    4 Claverhambury Road, Galley Hill, Waltham Abbey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,240 GBP2019-03-31
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OTIUM SERVICES AND FACILITIES LIMITED
    09260561
    Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    663,946 GBP2024-08-31
    Officer
    2022-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PJT GLOBAL INVESTMENTS LTD
    15830830
    Luth House Petworth Road, Wisborough Green, Billingshurst, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PREMIUM FACILITIES SERVICES LTD
    16180077
    E11 Unit E11 Holly Farm Business Park, Honiley, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 14 - Director → ME
  • 18
    PROBROD ESTATES LIMITED
    04749464
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    406,171 GBP2017-09-30
    Officer
    2003-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SEVENSFM LIMITED
    06635615
    18 Beecham Court, Smithy Brook Road, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 6 - Director → ME
    2008-07-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 20
    THE ETRINO PARTNERSHIP LLP
    OC303550
    62 Wilson Street, London
    Dissolved Corporate (19 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 23 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.