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 Barry John Thomas Bolton

    Related profiles found in government register
  • Mr Barry John Thomas Bolton
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 1
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 2
  • Mr Barry John Thomas Bolton
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 3
    • Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 4
    • 4 The Heights, Bumbles Green Lane, Bumbles Green, Waltham Abbey, EN9 2SG, United Kingdom

      IIF 5
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 6 IIF 7
  • Mr Barry Bolton
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 8
  • Bolton, Barry John Thomas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 9
  • Bolton, Barry John Thomas
    British nlp master practitioner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 10
  • Bolton, Barry
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 11
  • Mr Barry Bolton
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Raffingers Llp, 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, IG8 8HD, United Kingdom

      IIF 12
  • Bolton, Barry John Thomas
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 13
    • 4 The Heights, Bumbles Green Lane Bumbles Green, Nazeing, Essex, EN9 2SG

      IIF 14 IIF 15
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 16 IIF 17
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 18 IIF 19
  • Bolton, Barry John Thomas
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Heights, Bumbles Green Lane, Bumbles Green, Waltham Abbey, EN9 2SG

      IIF 20
  • Bolton, Barry John Thomas
    British director

    Registered addresses and corresponding companies
    • 4 The Heights, Bumbles Green Lane Bumbles Green, Nazeing, Essex, EN9 2SG

      IIF 21
  • Bolton, Barry
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Raffingers Llp, 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, IG8 8HD, United Kingdom

      IIF 22
  • Bolton, Barry

    Registered addresses and corresponding companies
    • Raffingers Llp, 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, IG8 8HD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    19-20 Bourne Court Southend Rd, Woodford, Woodford Green, England
    Corporate (4 parents)
    Equity (Company account)
    -136,370 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    4 The Heights Bumbles Green Lane, Nazeing, Waltham Abbey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,514,542 GBP2024-03-31
    Officer
    2007-03-02 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    Raffingers Llp 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -18,198 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Raffingers Llp 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 22 - director → ME
    2021-12-20 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ACM RECYCLING TECHNOLOGY LIMITED - 2006-02-23
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2009-03-31 ~ 2020-02-11
    IIF 17 - director → ME
    2004-12-01 ~ 2006-02-01
    IIF 15 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    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
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ADVANCED COMPACTION MACHINES LIMITED - 2004-07-14
    SPECIALIST ADVANCED SERVICES LTD. - 1998-07-06
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1991-09-04 ~ 2020-02-11
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    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 directors OE
    IIF 3 - Has significant influence or control OE
  • 3
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-22 ~ 2020-02-11
    IIF 9 - director → ME
    Person with significant control
    2017-05-22 ~ 2020-02-11
    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
  • 4
    ACM ENVIRONMENTAL PLC - 2020-02-11
    ACM WASTE MANAGEMENT PLC - 2010-12-03
    NEWCLASSY LIMITED - 1997-01-14
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-01-06 ~ 2020-02-11
    IIF 16 - director → ME
    1997-01-06 ~ 2000-08-03
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 5
    FUTURVAPE LTD - 2016-04-22
    BIO2FUEL LTD - 2014-05-27
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    3R EQUIPMENT LIMITED - 2010-06-23
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-26 ~ 2020-02-11
    IIF 19 - director → ME
  • 6
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2008-04-03 ~ 2020-02-11
    IIF 18 - director → ME
    Person with significant control
    2017-04-01 ~ 2020-02-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved corporate (1 parent)
    Officer
    1996-09-03 ~ 1996-11-15
    IIF 14 - 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.