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

Bolton, Barry John Thomas

    Related profiles found in government register
  • Bolton, Barry John Thomas
    British born in March 1967

    Resident in England

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

      IIF 1
  • Bolton, Barry John Thomas
    British director born in March 1967

    Resident in England

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

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

      IIF 3 IIF 4
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 5 IIF 6
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 7 IIF 8
  • Bolton, Barry John Thomas
    born in March 1967

    Resident in England

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

      IIF 9
  • Bolton, Barry John Thomas
    British born in March 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 John Thomas
    British company director born in March 1967

    Resident in United Kingdom

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

      IIF 11
  • Bolton, Barry
    British born in March 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

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

      IIF 13
  • Mr Barry John Thomas Bolton
    British born in March 1967

    Resident in England

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

      IIF 14
    • Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 15
    • 4 The Heights, Bumbles Green Lane, Bumbles Green, Waltham Abbey, EN9 2SG, United Kingdom

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

      IIF 17 IIF 18
  • Mr Barry Bolton
    British born in March 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 19
  • Bolton, Barry
    British born in March 1967

    Resident in United Kingdom

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

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

      IIF 21
  • Mr Barry John Thomas Bolton
    British born in March 1967

    Resident in United Kingdom

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

      IIF 22
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 23
  • Mr Barry Bolton
    British born in March 1967

    Resident in United Kingdom

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

      IIF 24
    • Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 25
  • Bolton, Barry

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

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    3R ENVIRONMENTAL TECHNOLOGY LIMITED
    - now 05091999
    ACM RECYCLING TECHNOLOGY LIMITED
    - 2006-02-23 05091999
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (11 parents)
    Officer
    2009-03-31 ~ 2020-02-11
    IIF 6 - Director → ME
    2004-12-01 ~ 2006-02-01
    IIF 4 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4-ARMED HEALTH LTD
    13033669
    19-20 Bourne Court Southend Rd, Woodford, Woodford Green, England
    Active Corporate (5 parents)
    Officer
    2020-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ACM COMPACTION TECHNOLOGY LIMITED
    - now 02642934
    ADVANCED COMPACTION MACHINES LIMITED
    - 2004-07-14 02642934
    SPECIALIST ADVANCED SERVICES LTD.
    - 1998-07-06 02642934
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (13 parents)
    Officer
    1991-09-04 ~ 2020-02-11
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    ACM ECO HOLDINGS LIMITED
    10782103
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2017-05-22 ~ 2020-02-11
    IIF 11 - Director → ME
    Person with significant control
    2017-05-22 ~ 2020-02-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ACM ENVIRONMENTAL LIMITED - now
    ACM ENVIRONMENTAL PLC
    - 2020-02-11 03288773
    ACM WASTE MANAGEMENT PLC
    - 2010-12-03 03288773 07012184... (more)
    NEWCLASSY LIMITED
    - 1997-01-14 03288773
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    1997-01-06 ~ 2020-02-11
    IIF 5 - Director → ME
    1997-01-06 ~ 2000-08-03
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ACM HOUSE LLP
    OC326473
    4 The Heights Bumbles Green Lane, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    2007-03-02 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOLTHOMES LTD
    13797892
    Raffingers Llp 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COLLECTMYWASTE LTD
    - now 06553915
    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
    Active Corporate (9 parents)
    Officer
    2018-07-26 ~ 2020-02-11
    IIF 8 - Director → ME
  • 9
    ECOVEND LTD
    - now 06553900
    ACM WASTE & RECYCLING LIMITED
    - 2019-07-09 06553900
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (9 parents)
    Officer
    2008-04-03 ~ 2020-02-11
    IIF 7 - Director → ME
    Person with significant control
    2017-04-01 ~ 2020-02-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FRONTSTRIKE - now
    ENVIRONMENTAL WASTE CONTROLS
    - 2004-11-08 03138208 04944994... (more)
    Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (16 parents)
    Officer
    1996-09-03 ~ 1996-11-15
    IIF 3 - Director → ME
  • 11
    GREEN SUSTAINABLE MATERIALS LIMITED
    16479762
    107-111 (c/o Severin Finance Ltd), Fleet Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-28 ~ now
    IIF 1 - Director → ME
  • 12
    METAVERSE HEALTH LTD
    13809914
    Raffingers Llp 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, England
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 12 - Director → ME
    2021-12-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    NEXTGENCAM ENERGY PARK LTD
    16582024
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.