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 Paul Rafferty

    Related profiles found in government register
  • 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 1
  • 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 2
    • 5, Nuthatch Close, Ewshot, Farnham, GU10 5TN, England

      IIF 3
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

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

      IIF 5
  • 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 6
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 7
  • 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 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
  • 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 19 IIF 20
  • 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 21
  • 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 26
  • Rafferty, Paul Ronald
    British

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

      IIF 27
  • Rafferty, Paul Ronald
    born in November 1955

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

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    CHILSWELL LIMITED - 2024-07-17
    Chilswell Farm Villa, Boars Hill, Oxford, England
    Active Corporate (6 parents)
    Officer
    2024-11-06 ~ now
    IIF 8 - Director → ME
  • 2
    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 20 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    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 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    HC EMPLOYEES LONDON AND THE SOUTH LTD - 2023-04-21
    Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 16 - Director → ME
  • 5
    Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 17 - Director → ME
  • 6
    Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 15 - Director → ME
  • 7
    Co Rpgcc, Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-02-01 ~ now
    IIF 18 - Director → ME
  • 8
    HC FACILITY MANAGEMENT LIMITED - 2021-05-12
    HC PAYROLL SERVICES LIMITED - 2017-11-22
    TYRION INVESTMENTS LIMITED - 2017-05-22
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2017-07-31
    Officer
    2018-02-23 ~ dissolved
    IIF 19 - Director → ME
  • 9
    4E SERVICES LIMITED - 2021-05-17
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 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 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    4 Claverhambury Road, Galley Hill, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,240 GBP2019-03-31
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (4 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 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    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 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    E11 Unit E11 Holly Farm Business Park, Honiley, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 14 - Director → ME
  • 14
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 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 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Beecham Court, Smithy Brook Road, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 26 - Director → ME
    2008-07-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    62 Wilson Street, London
    Dissolved Corporate (18 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 28 - LLP Member → ME
Ceased 4
  • 1
    ICM FINGERPRINT LIMITED - 2010-02-26
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    2003-11-20 ~ 2011-10-21
    IIF 25 - Director → ME
  • 2
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-10-21 ~ 2013-12-31
    IIF 21 - Director → ME
    2008-05-16 ~ 2011-10-21
    IIF 22 - Director → ME
  • 3
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1996-05-02 ~ 2013-12-31
    IIF 23 - Director → ME
  • 4
    DIRECTHOME LIMITED - 2002-10-07
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    2002-08-23 ~ 2013-12-31
    IIF 24 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.