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 Barry Bolton

    Related profiles found in government register
  • Mr Barry Bolton
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Heights M Bumbles Green Lane, Nazeing, Essex, EN92SG, United Kingdom

      IIF 1
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 2
  • Mr Barry Bolton
    British born in March 1967

    Resident in England

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

      IIF 3
  • Mr Barry John Thomas Bolton
    British born in March 1967

    Resident in United Kingdom

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

      IIF 4
    • icon of address Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 5
  • Bolton, Barry
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Heights M Bumbles Green Lane, Nazeing, Essex, EN92SG, United Kingdom

      IIF 6
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 7
  • Bolton, Barry John Thomas
    British company director born in March 1967

    Resident in United Kingdom

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

      IIF 8
  • Bolton, Barry John Thomas
    British nlp master practitioner born in March 1967

    Resident in United Kingdom

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

      IIF 9
  • Mr Barry John Thomas Bolton
    British born in March 1967

    Resident in England

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

      IIF 10
    • icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 11
    • icon of address 4 The Heights, Bumbles Green Lane, Bumbles Green, Waltham Abbey, EN9 2SG, United Kingdom

      IIF 12
    • icon of address Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 13 IIF 14
  • Bolton, Barry
    British ceo born in March 1967

    Resident in England

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

      IIF 15
  • Bolton, Barry John Thomas
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Heights, Bumbles Green Lane, Nazeing, Waltham Abbey, EN9 2SG, England

      IIF 16
  • Bolton, Barry John Thomas
    British director born in March 1967

    Resident in England

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

      IIF 17
    • icon of address 4 The Heights, Bumbles Green Lane Bumbles Green, Nazeing, Essex, EN9 2SG

      IIF 18 IIF 19
    • icon of address Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 20 IIF 21
    • icon of address Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 22 IIF 23
  • Bolton, Barry John Thomas
    British director

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

      IIF 24
  • Bolton, Barry John Thomas
    born in March 1967

    Resident in England

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

      IIF 25
  • Bolton, Barry

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

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 19-20 Bourne Court Southend Rd, Woodford, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -183,539 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 4 The Heights Bumbles Green Lane, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,631,021 GBP2025-03-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Raffingers Llp 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,577 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 107-111 (c/o Severin Finance Ltd), Fleet Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Raffingers Llp 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-12-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ACM RECYCLING TECHNOLOGY LIMITED - 2006-02-23
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2020-02-11
    IIF 21 - Director → ME
    icon of calendar 2004-12-01 ~ 2006-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ADVANCED COMPACTION MACHINES LIMITED - 2004-07-14
    SPECIALIST ADVANCED SERVICES LTD. - 1998-07-06
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1991-09-04 ~ 2020-02-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 10 - Has significant influence or control OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2020-02-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2020-02-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACM WASTE MANAGEMENT PLC - 2010-12-03
    ACM ENVIRONMENTAL PLC - 2020-02-11
    NEWCLASSY LIMITED - 1997-01-14
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 2020-02-11
    IIF 20 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-08-03
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    FUTURVAPE LTD - 2016-04-22
    3R EQUIPMENT LIMITED - 2010-06-23
    BIO2FUEL LTD - 2014-05-27
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-02-11
    IIF 23 - Director → ME
  • 6
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-04-03 ~ 2020-02-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-02-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-03 ~ 1996-11-15
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.