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

Bibby, James Barry

    Related profiles found in government register
  • Bibby, James Barry
    British chartered accountant born in March 1954

    Registered addresses and corresponding companies
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 1 IIF 2 IIF 3
  • Bibby, James Barry
    British director born in March 1954

    Registered addresses and corresponding companies
  • Bibby, James Barry
    British finance director born in March 1954

    Registered addresses and corresponding companies
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 9
  • Bibby, James Barry
    British

    Registered addresses and corresponding companies
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 10
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 11
    • icon of address 16-18 Harcourt Street, Worsley, Manchester, M28 3GN

      IIF 12
  • Bibby, James Barry
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 13 IIF 14
  • Bibby, James Barry
    British director

    Registered addresses and corresponding companies
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 15 IIF 16
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 17
  • Bibby, James Barry

    Registered addresses and corresponding companies
    • icon of address 1, Kevan Pilling House, Myrtle Street, Bolton, BL1 3AH, England

      IIF 18
    • icon of address 33-37 Bury Old Road, Bolton, BL2 2AY

      IIF 19
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 20 IIF 21 IIF 22
  • Bibby, James Barry
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bibby, James Barry
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Trident House, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 26 IIF 27
    • icon of address Trident House, 77, Manchester Road, Bolton, BL2 1ES, England

      IIF 28
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 29 IIF 30 IIF 31
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 33
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 34 IIF 35 IIF 36
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL, United Kingdom

      IIF 37
    • icon of address Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 38
    • icon of address Boundary House, Wood Lane Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 39
  • Mr James Barry Bibby
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Trident House, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 40 IIF 41
    • icon of address Second Floor, 11a Institute Street, Bolton, BL1 1PZ, England

      IIF 42
    • icon of address Trident House, 77, Manchester Road, Bolton, BL2 1ES, England

      IIF 43
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 44 IIF 45
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 46
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL, United Kingdom

      IIF 47
    • icon of address Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 48
    • icon of address Boundary House, Wood Lane Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 49
  • Mr James Barry Bibby
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    WAYFORE LIMITED - 2024-02-12
    WAYFORE LIMITED - 2017-11-01
    BORDIGHERA LIMITED - 2021-10-07
    icon of address Boundary House, Wood Lane Mawdesley, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address 1 Kevan Pilling House, Myrtle Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,225 GBP2024-07-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 77 Trident House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Trident House, 77, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Trident House, 77 Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    729 GBP2024-01-31
    Officer
    icon of calendar 2021-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    MOTORHAVEN LIMITED - 2017-05-03
    icon of address Boundary House, Wood Lane Mawdesley, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Boundary Farm Wood Lane, Mawdesley, Ormskirk, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Boundary Farm Wood Lane, Mawdesley, Ormskirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address Boundary Farm Wood Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Boundary House Wood Lane, Mawdesley, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 77 Trident House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-10-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Boundary Farm Wood Lane, Mawdesley, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,101 GBP2024-07-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    -13,531 GBP2024-10-31
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    Company number 05861681
    Non-active corporate
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 35 - Director → ME
Ceased 16
  • 1
    MAURICE LACROIX LIMITED - 2007-04-03
    icon of address C/o Rutton B Viccajee Ltd, Red Lion House, London Road, Bentley, Farnham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-13 ~ 1997-03-05
    IIF 6 - Director → ME
    icon of calendar 1993-06-30 ~ 1997-03-05
    IIF 13 - Secretary → ME
  • 2
    LVMH WATCH & JEWELLERY (UK) LIMITED - 2000-07-03
    INDEPENDENT WATCH COMPANY LIMITED - 2000-02-28
    icon of address Duval House 16-18 Harcourt Street, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-07 ~ 1997-03-05
    IIF 5 - Director → ME
    icon of calendar 1995-08-07 ~ 1997-03-05
    IIF 16 - Secretary → ME
  • 3
    EBEL LIMITED - 2004-01-05
    MORELLATO LIMITED - 2000-08-17
    ORIS UK LIMITED - 1999-12-01
    HARCOURT TIME LIMITED - 1993-05-20
    CHESTER CARRIAGE CLOCK COMPANY LIMITED(THE) - 1991-06-12
    BRITANNIA CLOCK CO LIMITED - 1983-03-18
    BEARDOWN LIMITED - 1982-12-06
    icon of address 16/18 Harcourt Street, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 1997-03-05
    IIF 4 - Director → ME
    icon of calendar 1994-09-20 ~ 1997-03-05
    IIF 15 - Secretary → ME
  • 4
    EXCHANGE STREET REGISTRARS AND MANAGEMENT LIMITED - 1983-03-15
    icon of address Trident House, 77, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,984 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-02-28
    IIF 19 - Secretary → ME
  • 5
    EBEL LIMITED - 2004-02-02
    DUVATEC LIMITED - 2004-01-05
    icon of address 16-18 Harcourt Street, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1997-03-05
    IIF 1 - Director → ME
    icon of calendar 1995-01-06 ~ 1997-03-05
    IIF 14 - Secretary → ME
  • 6
    APTIMIN LIMITED - 2007-06-21
    icon of address Anderton Hall Recovery C/o Mph Recovery, City Mills Peel Street, Morley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-03 ~ 2008-06-09
    IIF 36 - Director → ME
  • 7
    icon of address 1 Winckley Court, Chapel Street, Preston, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2010-04-15
    IIF 34 - Director → ME
    icon of calendar 2009-04-23 ~ 2010-04-15
    IIF 17 - Secretary → ME
  • 8
    HEUER TIME (U.K.) LIMITED - 1986-05-29
    TAG-HEUER (U.K) LIMITED - 1987-05-01
    DUVAL LIMITED - 2000-07-03
    icon of address Duval House, 16-18 Harcourt Street, Worsley, Manchester.
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-05
    IIF 2 - Director → ME
    icon of calendar 1993-06-01 ~ 1997-03-05
    IIF 20 - Secretary → ME
  • 9
    icon of address 301 Valley Drive, Kendal, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    383 GBP2022-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2010-02-09
    IIF 25 - Director → ME
  • 10
    MORELLATO LIMITED - 1999-12-01
    icon of address C/o Azets, Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -184,332 GBP2024-12-31
    Officer
    icon of calendar 1995-06-19 ~ 1997-03-05
    IIF 9 - Director → ME
    icon of calendar 1995-06-19 ~ 1997-03-05
    IIF 21 - Secretary → ME
  • 11
    PRINTERNET LIMITED - 1997-03-12
    icon of address Lower Lodge Chorley Old Road, Horwich, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    602 GBP2024-09-30
    Officer
    icon of calendar 1996-05-10 ~ 1999-07-15
    IIF 22 - Secretary → ME
  • 12
    PTD LIMITED - 2001-08-24
    icon of address Duval House 16-18 Harcourt Street, Worsley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-12-30 ~ 1997-03-05
    IIF 3 - Director → ME
    icon of calendar ~ 1997-03-05
    IIF 10 - Secretary → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1991-04-01 ~ 1997-03-05
    IIF 8 - Director → ME
    icon of calendar ~ 1997-03-05
    IIF 12 - Secretary → ME
  • 14
    icon of address Champion Consulting Limited, 1 Worsley Court, High Street Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-26 ~ 1999-09-30
    IIF 7 - Director → ME
  • 15
    Company number 04997355
    Non-active corporate
    Officer
    icon of calendar 2004-02-04 ~ 2005-01-14
    IIF 11 - Secretary → ME
  • 16
    Company number 05271180
    Non-active corporate
    Officer
    icon of calendar 2004-10-27 ~ 2005-02-15
    IIF 23 - 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.