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

Hibbert, Barry Alan

    Related profiles found in government register
  • Hibbert, Barry Alan
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River Steps, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR

      IIF 1
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 2 IIF 3
    • Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 4
    • Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 5
  • Hibbert, Barry Alan
    British chief executive officer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hibbert, Barry Alan
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River Steps, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR

      IIF 28
  • Hibbert, Barry Alan
    British engineer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River Steps, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR

      IIF 29
  • Hibbert, Barry Alan
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB

      IIF 30
    • 1 Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB, United Kingdom

      IIF 31 IIF 32
    • 16, Connaught Place, Garden Floor, London, W2 2ES, England

      IIF 33 IIF 34
  • Hibbert, Barry Alan
    British retail born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riversteps, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR

      IIF 35
  • Hibbert, Berry Alan
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Avez Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB, United Kingdom

      IIF 36
  • Hibbert, Barry Alan
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, RG5 4JB, England

      IIF 37
  • Hibbert, Barry Alan
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47a Broadgates, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 38
    • Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, RG5 4JB, England

      IIF 39
  • Hibbert, Barry Alan
    British general manager born in September 1960

    Registered addresses and corresponding companies
    • 8 Westgate Tranmere Park, Guiseley, Leeds, North Yorkshire, LS20 8HN

      IIF 40
  • Mr Barry Alan Hibbert
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Hart Street, Henley On Thames, RG9 2AU, United Kingdom

      IIF 41
  • Hibbert, Barry
    British

    Registered addresses and corresponding companies
    • Riversteps, Gibraltar Lane, Cookham Dean, SL6 9TR

      IIF 42
  • Hibbert, Barry Alan

    Registered addresses and corresponding companies
    • Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, RG5 4JB, England

      IIF 43
  • Mr Barry Alan Hibbert
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, RG5 4JB, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments 37
  • 1
    00054337 LIMITED - now
    WATERLOW AND SONS LIMITED
    - 2017-02-21 00054337
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (10 parents)
    Officer
    2001-07-30 ~ 2004-09-17
    IIF 11 - Director → ME
  • 2
    ADARE SEC (NOTTINGHAM) LIMITED - now
    POLESTAR APPLIED SOLUTIONS LIMITED
    - 2016-07-22 10062452 00144422
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (25 parents)
    Equity (Company account)
    -2,171,000 GBP2024-12-31
    Officer
    2016-04-15 ~ 2016-07-21
    IIF 31 - Director → ME
  • 3
    AROMAWORKS LIMITED
    08039193
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -617,538 GBP2020-12-31
    Officer
    2022-06-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BPC TAYLOR LTD
    00233835
    Marlborough Court, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    2001-07-30 ~ now
    IIF 7 - Director → ME
  • 5
    HANOVER RESOURCES LTD
    06135049
    29th Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    235,560 GBP2021-04-30
    Officer
    2017-10-19 ~ 2022-07-19
    IIF 39 - Director → ME
    2007-03-02 ~ 2016-06-08
    IIF 29 - Director → ME
    2022-06-24 ~ 2022-07-19
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HERRIES EDUCATIONAL TRUST LIMITED
    01210471
    Herries School, Dean Lane, Cookham Dean, Berkshire
    Active Corporate (75 parents)
    Officer
    2010-11-30 ~ 2013-05-31
    IIF 6 - Director → ME
  • 7
    P1 CAPITAL INVESTMENTS LIMITED - now
    ALPHA FINANCIAL INVESTMENTS LIMITED
    - 2023-12-14 12532899
    47a Broadgates, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    300 GBP2024-02-29
    Officer
    2020-03-24 ~ 2023-05-01
    IIF 38 - Director → ME
    Person with significant control
    2020-03-24 ~ 2023-03-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PBL REALISATION LTD
    - now 08298783
    POLESTAR BICESTER LIMITED
    - 2016-03-24 08298783
    PYNES BIDCO LIMITED
    - 2012-11-29 08298783
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 4 - Director → ME
  • 9
    PIL REALISATION LIMITED
    - now 07589208
    POLESTAR INVESTMENTS LIMITED
    - 2016-03-24 07589208
    COMPASS ACQUISITIONCO LIMITED
    - 2011-06-20 07589208
    Central Square 8th Floor, Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 10
    POLESTAR PRINT HOLDINGS LIMITED
    - now 10062357 07574981
    PROSPECT HOLDCO LIMITED
    - 2016-03-24 10062357
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2016-03-24 ~ 2016-05-01
    IIF 32 - Director → ME
  • 11
    POLESTAR STONES-WHEATONS LIMITED
    - now 10062455
    PROSPECT BIDCO 2 LIMITED - 2016-03-24
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 12
    POLESTAR UK PRINT LIMITED
    - now 10033127 05674948
    PROSPECT BIDCO LIMITED
    - 2016-03-24 10033127 10062452... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 36 - Director → ME
  • 13
    PPHL REALISATION LTD
    - now 07574981 05674948
    POLESTAR PRINT HOLDINGS LTD
    - 2016-03-24 07574981 10062357
    COMPASS TOPCO LIMITED
    - 2011-06-24 07574981
    COMPASS BIDCO LIMITED - 2011-04-04
    Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 14
    PRINT INDUSTRY FORUM
    04712262
    Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2003-03-26 ~ 2004-03-15
    IIF 1 - Director → ME
  • 15
    PUPL REALISATION LTD
    - now 05674948 07574981
    POLESTAR UK PRINT LIMITED
    - 2016-03-24 05674948 10033127
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 2 - Director → ME
  • 16
    RAFFLES FINE ARTS LIMITED
    - now 03829384
    DRAGON SHED LIMITED
    - 2012-07-12 03829384
    Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 35 - Director → ME
    2011-12-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    RIVER PUBLISHING LTD
    - now 02662467
    MONGOOSE LIMITED - 1994-03-15
    16 Connaught Place, Garden Floor, London
    Dissolved Corporate (17 parents)
    Officer
    2014-07-10 ~ 2016-06-08
    IIF 34 - Director → ME
  • 18
    TERMINUS 1 LIMITED
    - now FC027302 02336822... (more)
    THE POLESTAR COMPANY LIMITED
    - 2011-05-17 FC027302
    PAPER ACQUISITIONS LIMITED
    - 2007-02-14 FC027302
    Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (15 parents)
    Officer
    2007-02-06 ~ now
    IIF 28 - Director → ME
  • 19
    TERMINUS 10 LIMITED
    - now 02317911 01399562... (more)
    POLESTAR PETTY LIMITED
    - 2011-05-12 02317911
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Officer
    2001-07-30 ~ now
    IIF 12 - Director → ME
    1995-09-18 ~ 1996-12-31
    IIF 40 - Director → ME
  • 20
    TERMINUS 12 LIMITED
    - now 02320873 01449564... (more)
    POLESTAR CARLISLE LIMITED
    - 2011-05-12 02320873
    BPC CARLISLE LTD - 1998-11-06
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    NICKELOID (SALES) LIMITED - 1989-05-04
    GLENMULTI LIMITED - 1989-01-23
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (13 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 8 - Director → ME
  • 21
    TERMINUS 16 LIMITED
    - now 00316998 02349451... (more)
    POLESTAR WATFORD LIMITED
    - 2011-05-12 00316998
    BPC WATFORD LTD - 1998-11-06
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPCC SUN LIMITED - 1990-08-17
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Officer
    2001-07-30 ~ now
    IIF 20 - Director → ME
  • 22
    TERMINUS 2 LIMITED
    - now 02290563 00456414... (more)
    THE BRITISH PRINTING COMPANY LTD
    - 2011-05-11 02290563
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (27 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 23
    TERMINUS 30 LIMITED
    - now 02391628 04302153... (more)
    POLESTAR PROPERTIES LIMITED
    - 2011-05-11 02391628
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (11 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 24
    TERMINUS 33 LIMITED
    - now 04302153 02323668... (more)
    POLESTAR SHEFFIELD LIMITED
    - 2011-05-16 04302153
    NEW PAC LIMITED
    - 2004-11-10 04302153
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-04-07 ~ 2016-01-01
    IIF 24 - Director → ME
    2004-02-09 ~ 2004-07-26
    IIF 27 - Director → ME
  • 25
    TERMINUS 37 LIMITED
    - now 00146470 02317931... (more)
    POLESTAR CHROMOWORKS LIMITED
    - 2011-05-12 00146470
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    BPC CHROMOWORKS LTD - 1995-11-10
    BPCC CHROMOWORKS LTD - 1994-01-18
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (22 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 26
    TERMINUS 39 LIMITED
    - now 00792487 04302153... (more)
    POLESTAR PURNELL LIMITED
    - 2011-05-12 00792487
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (19 parents)
    Officer
    2001-07-30 ~ now
    IIF 25 - Director → ME
  • 27
    TERMINUS 40 LIMITED
    - now 01690647 02317935... (more)
    POLESTAR ANGLIA LIMITED
    - 2011-05-12 01690647
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Officer
    2001-07-30 ~ now
    IIF 21 - Director → ME
  • 28
    TERMINUS 43 LIMITED
    - now 00144422 02317935... (more)
    POLESTAR APPLIED SOLUTIONS LIMITED
    - 2011-05-12 00144422 10062452
    POLESTAR WHITEFRIARS LIMITED
    - 2003-11-11 00144422
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 29
    TERMINUS 55 LIMITED
    - now 02178516 02367806... (more)
    POLESTAR DIGITAL LIMITED
    - 2011-05-12 02178516
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (12 parents)
    Officer
    2001-07-30 ~ now
    IIF 16 - Director → ME
  • 30
    TERMINUS 58 LIMITED
    - now 00146440 02367806... (more)
    POLESTAR JOWETTS LIMITED
    - 2011-05-12 00146440
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2001-07-30 ~ 2016-01-01
    IIF 19 - Director → ME
  • 31
    TERMINUS 61 LIMITED
    - now 02336822 02384880... (more)
    POLESTAR VARNICOAT LIMITED
    - 2011-05-12 02336822
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (27 parents)
    Officer
    2001-07-30 ~ now
    IIF 15 - Director → ME
  • 32
    TERMINUS 65 LIMITED
    - now 00510793 00271019... (more)
    POLESTAR GREAVES LIMITED
    - 2011-05-12 00510793
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (29 parents)
    Officer
    2001-07-30 ~ now
    IIF 26 - Director → ME
  • 33
    TERMINUS 67 LIMITED
    - now 00517383 02647735... (more)
    POLESTAR WATMOUGHS LIMITED
    - 2011-05-12 00517383
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2001-07-30 ~ 2016-01-01
    IIF 9 - Director → ME
  • 34
    TERMINUS 68 LIMITED
    - now 02550433 01449564... (more)
    POLESTAR EUROPA LIMITED
    - 2011-05-12 02550433
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (19 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 35
    TERMINUS 7 LIMITED
    - now 02309576 02325198... (more)
    POLESTAR TAYLOWE LIMITED
    - 2011-05-12 02309576
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate (20 parents)
    Officer
    2001-07-30 ~ 2016-01-01
    IIF 23 - Director → ME
  • 36
    TERMINUS 8 LIMITED
    - now 02324522 02325198... (more)
    POLESTAR BROADLEY LIMITED
    - 2011-05-12 02324522
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (12 parents)
    Officer
    2001-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 37
    THE RIVER GROUP LIMITED
    - now 03856348
    ISSUESTOTAL LIMITED - 1999-12-15
    16 Connaught Place, Garden Floor, London
    Dissolved Corporate (12 parents)
    Officer
    2014-07-10 ~ 2016-06-08
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.