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 Peter John Bibby

    Related profiles found in government register
  • Mr Peter John Bibby
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY, England

      IIF 1
    • icon of address C/o Bibby Line Group Ltd, 3rd Floor, Walker House, Liverpool, L2 3YL, United Kingdom

      IIF 2
    • icon of address C/o Denbridge Marine Limited, Yanco House, Monks Ferry, Birkenhead, CH41 5LH, United Kingdom

      IIF 3
    • icon of address Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU

      IIF 4
    • icon of address Yanco House, Monks Ferry, Birkenhead, Wirral, CH41 5LH, England

      IIF 5
  • Bibby, Peter John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 6
    • icon of address Yanco House, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 7
    • icon of address Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

      IIF 8
    • icon of address Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, Cheshire, CH4 0GZ

      IIF 9
    • icon of address Grovehurst, Grove Road, Mollington, Chester, Cheshire, CH1 6LG, United Kingdom

      IIF 10
    • icon of address Unit 20, Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY, England

      IIF 11
    • icon of address C/o Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 12
    • icon of address Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU, England

      IIF 13
    • icon of address Unit 6, Cranford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RX

      IIF 14
  • Bibby, Peter John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbridge Marine, Monks Ferry, Birkenhead, CH41 5LH, England

      IIF 15
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 16
    • icon of address The Derek Bibby Centre, Watson Street, Birkenhead, Wirral, Merseyside, CH41 3PY

      IIF 17
    • icon of address Wirral Youth Zone, Bright Street, Birkenhead, CH41 4EA, England

      IIF 18 IIF 19
    • icon of address Quinnovations, Dock Road North, Bromborough, Wirral, CH62 4AG, United Kingdom

      IIF 20
    • icon of address Grovehurst, Grove Road, Mollington, Chester, CH1 6LG, United Kingdom

      IIF 21
    • icon of address Grovehurst, Grove Road, Mollington, Chester, Cheshire, CH1 6LG

      IIF 22
    • icon of address Grovehurst, Grove Road, Mollington, Chester, Cheshire, CH1 6LG, United Kingdom

      IIF 23 IIF 24
    • icon of address Campus Technology Hub, Daresbury Laboratory, Keckwick Lane, Daresbury, WA4 4AD, England

      IIF 25
    • icon of address C/o Bibby Line Group Ltd, 3rd Floor, Walker House, Liverpool, L2 3YL, United Kingdom

      IIF 26
    • icon of address Preston Grange, Mastiff Lane, Malpas, Cheshire, SY14 7NQ, England

      IIF 27
    • icon of address Preston Grange, Mastiff Lane, Malpas, Cheshire, SY14 7NQ, United Kingdom

      IIF 28
    • icon of address Grovehurst, Grove Road, Mollington, Mollington, Cheshire, CH1 6LG, United Kingdom

      IIF 29
    • icon of address Willaston Grange Hadlow Road, Willaston, Neston, Cheshire, CH64 2UN

      IIF 30 IIF 31 IIF 32
  • Bibby, Peter John
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Grange, Mastiff Lane, Malpas, Cheshire, SY14 7NQ

      IIF 33 IIF 34
  • Bibby, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address The Derek Bibby Centre, Watson Street, Birkenhead, Wirral, Merseyside, CH41 3PY

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Campus Technology Hub Daresbury Laboratory, Keckwick Lane, Daresbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -328,619 GBP2024-06-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address C/o Bibby Line Group Ltd 3rd Floor, Walker House, Liverpool, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRABCO 1504 LIMITED - 2015-11-27
    icon of address C/o Denbridge Marine Limited, Yanco House, Monks Ferry, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,967 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    PJB VENTURES LIMITED - 2008-12-11
    icon of address Yanco House Priory Mews, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,040 GBP2017-09-30
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    ZDARIP LIMITED - 2003-11-14
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,628,899 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 15 - Director → ME
  • 6
    SHUTTLEWORTH PLANT HIRE LIMITED - 2001-07-25
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    727,000 GBP2022-12-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 12 - Director → ME
  • 7
    JARMAC OLEOCHEMICALS LIMITED - 1989-01-19
    icon of address The Old Reading Room Eastham Village Road, Eastham, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 7 - Director → ME
  • 8
    PRYDE U.K. LIMITED - 2007-08-02
    icon of address Limerick Road, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    ROTOTEK LIMITED - 2011-10-07
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address The Derek Bibby Centre, Watson Street, Birkenhead, Wirral, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-10-10 ~ now
    IIF 35 - Secretary → ME
  • 11
    WILCHAP 86 LIMITED - 1998-08-26
    icon of address Queen Street, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,475 GBP2024-11-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Wirral Youth Zone, Bright Street, Birkenhead, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Wirral Youth Zone, Bright Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -471 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Unit 20, Rossmore Business Village, Inward Way, Ellesmere Port, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    FAVEGUIDE LIMITED - 2006-01-25
    icon of address Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,192,544 GBP2024-10-31
    Officer
    icon of calendar 2007-01-07 ~ 2008-06-03
    IIF 32 - Director → ME
  • 2
    LATEST TECHNOLOGY LTD - 2013-05-15
    icon of address Access House Aviation Park, Flint Road, Saltney Ferry, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    4,495,248 GBP2024-04-30
    Officer
    icon of calendar 2016-01-12 ~ 2018-03-28
    IIF 8 - Director → ME
  • 3
    INPUTINVEST LIMITED - 1996-05-17
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    29,179 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2010-02-16
    IIF 30 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    233,909 GBP2017-04-30
    Officer
    icon of calendar 2007-08-10 ~ 2011-06-22
    IIF 22 - Director → ME
  • 5
    icon of address 93 A, Chester Road, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,156 GBP2024-06-29
    Officer
    icon of calendar 2006-05-01 ~ 2007-07-05
    IIF 31 - Director → ME
  • 6
    icon of address The Leadenhall Building, Leadenhall Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ 2025-02-28
    IIF 6 - Director → ME
  • 7
    icon of address Access House, Aviation Park Flint Road, Saltney Ferry, Chester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2016-01-12 ~ 2018-03-28
    IIF 9 - Director → ME
  • 8
    PEGASUS INTERNATIONAL SECURITIES LIMITED - 2012-02-10
    EFG INVESTMENT MANAGEMENT LTD - 1990-06-27
    PT FINANCIAL PLANNING SERVICES LIMITED - 1984-11-21
    PILLING, TRIPPIER (FINANCIAL PLANNING SERVICES) LIMITED - 1983-09-30
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    731,901 GBP2021-06-30
    Officer
    icon of calendar 2020-03-28 ~ 2021-10-26
    IIF 14 - Director → ME
  • 9
    icon of address Melton House Melton Place, Leyland, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,435 GBP2024-04-30
    Officer
    icon of calendar 2016-11-28 ~ 2023-04-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-02-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    INTERNATIONAL SAFETY PRODUCTS LIMITED - 2018-10-19
    MARINE SAFETY SYSTEMS LIMITED - 1992-07-02
    MARINE SAFETY PRODUCTS LIMITED - 1992-02-24
    REDSULL LIMITED - 1991-03-01
    icon of address 10 Slingsby Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-09 ~ 2008-12-12
    IIF 33 - Director → ME
  • 11
    INTERNATIONAL SAFETY GROUP LIMITED - 2018-10-19
    INTERNATIONAL SAFETY SYSTEMS LIMITED - 1991-12-03
    icon of address 10 Slingsby Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-09 ~ 2008-12-12
    IIF 34 - Director → ME
  • 12
    SMARTCRETE LTD - 2019-03-27
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    401,698 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ 2024-07-30
    IIF 16 - Director → ME
  • 13
    WRITEAFTER LIMITED - 1997-01-17
    icon of address C/o Ocean Safety, Saxon Wharf, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ 2016-03-17
    IIF 24 - Director → ME
  • 14
    E.T.SKINNER & COMPANY LIMITED - 1979-12-31
    icon of address C/o Ocean Safety, Saxon Wharf, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-27 ~ 2016-03-17
    IIF 10 - Director → ME
  • 15
    VIRTUS PROJECTS LIMITED - 2015-08-26
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -657,345 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-07-30
    IIF 20 - Director → ME
  • 16
    icon of address Unit 20, Rossmore Business Village, Inward Way, Ellesmere Port, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 1 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.