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, Michael James

    Related profiles found in government register
  • Bibby, Michael James
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bibby, Michael James
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Lane Farm, Hall Lane, Daresbury, Cheshire, WA4 4AF, United Kingdom

      IIF 25
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 26
    • icon of address C/o 105, Duke Street, Liverpool, Lancashire, L1 5JQ

      IIF 27
  • Bibby, Michael James
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 28
  • Bibby, Michael James, Sir
    British chartered accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bibby, Michael James, Sir
    British chartered accountants born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 5PF

      IIF 49
  • Bibby, Michael James, Sir
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnswood, 9 The Copse, Childer Thornton, S Wirral, CH66 5PF

      IIF 50
    • icon of address Johnswood, Margarets Lane, Childer Thornton, S Wirral, CH66 5PF

      IIF 51
  • Bibby, Michael James, Sir
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bibby, Michael James, Sir
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime Knowledge Hub, 3 Vanguard Way, Birkenhead, Merseyside, CH41 9HX, United Kingdom

      IIF 60
    • icon of address Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 5PF

      IIF 61 IIF 62 IIF 63
  • Bibby, Michael James, Sir
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bibby Line Group Ltd, 3rd Floor, Walker House, Liverpool, L2 3YL, United Kingdom

      IIF 64
  • Sir Michael James Bibby
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 65
    • icon of address C/o Bibby Line Group Ltd, 3rd Floor, Walker House, Liverpool, L2 3YL, United Kingdom

      IIF 66
    • icon of address Share London, The Green House, 244-254 Cambridge Heath Road, London, E2 9DA, England

      IIF 67
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (8 parents, 130 offsprings)
    Officer
    icon of calendar 1992-06-26 ~ now
    IIF 22 - Director → ME
  • 2
    NEWBIBCO III LIMITED - 2001-04-23
    icon of address 61 Carrickfergus Road, Ballynure, Ballyclare, Co Antrim
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2001-09-17 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Transit 3 Ext, Westbank Road, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 50 - Director → ME
  • 4
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BIBBY LINE LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 3rd Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    IFB RESEARCH FOUNDATION - 2023-10-17
    IFB RESEARCH FOUNDATION WITH UCG - 2015-07-27
    IFB RESEARCH FOUNDATION - 2012-12-24
    icon of address Share London The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 10
    INTELLIGENT WORKING CAPITAL LIMITED - 2015-01-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 5 - Director → ME
Ceased 46
  • 1
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2003-03-11
    IIF 56 - Director → ME
  • 2
    FOLDWILD LIMITED - 1998-04-17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2004-06-10
    IIF 43 - Director → ME
  • 3
    SINORD 83 LIMITED - 1995-05-22
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-25 ~ 2004-06-10
    IIF 48 - Director → ME
  • 4
    BARTON (TRIBUTE) LIMITED - 2001-05-31
    BARTON SHIPPING COMPANY LIMITED - 1998-06-15
    CAVENMILL LIMITED - 1985-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-15 ~ 2004-06-10
    IIF 47 - Director → ME
  • 5
    CALIGULA LIMITED - 2013-09-09
    BIBBY CONSULTING & SUPPORT LIMITED - 2013-09-04
    MHL SUPPORT LIMITED - 2010-10-15
    MHL SUPPORT PLC - 2006-12-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-11-20
    IIF 62 - Director → ME
  • 6
    BIBBY SHIP MANAGEMENT GROUP LIMITED - 2016-08-25
    BIBBY INTERNATIONAL SERVICES GROUP LIMITED - 2008-08-20
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,479,378 GBP2015-12-31
    Officer
    icon of calendar 1999-12-29 ~ 2003-02-24
    IIF 54 - Director → ME
  • 7
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 29 - Director → ME
  • 8
    SANDON SHIPPING LIMITED - 2008-04-21
    BIBBY OFFSHORE LIMITED - 2003-07-29
    BIBBY OFFSHORE (QATAR) LIMITED - 2001-10-23
    BIBBY OFFSHORE (ABU DHABI) LIMITED - 1995-03-10
    CHANCEURBAN LIMITED - 1992-04-15
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 45 - Director → ME
  • 9
    BIBBY FINANCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-01
    IIF 21 - Director → ME
    icon of calendar 2001-01-01 ~ 2016-04-21
    IIF 15 - Director → ME
  • 10
    BIBBY GROUP OF FACTORS LIMITED - 2015-10-30
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-20 ~ 2001-01-01
    IIF 52 - Director → ME
  • 11
    DETAILDEGREE LIMITED - 1991-10-31
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 36 - Director → ME
  • 12
    BIBBY LINE LIMITED - 2007-12-27
    BRITAIN STEAMSHIP (BIBBY) HOLDINGS LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2010-10-01
    IIF 59 - Director → ME
  • 13
    NEWBIBCO IV LIMITED - 2007-12-27
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2018-05-08
    IIF 13 - Director → ME
  • 14
    BRITAIN STEAMSHIP COMPANY LIMITED(THE) - 2008-04-21
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    81,181 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2018-05-08
    IIF 6 - Director → ME
    icon of calendar ~ 2003-02-24
    IIF 37 - Director → ME
    icon of calendar 2021-01-01 ~ 2025-01-20
    IIF 20 - Director → ME
  • 15
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11,174,746 GBP2021-12-31
    Officer
    icon of calendar 2010-10-15 ~ 2012-03-06
    IIF 10 - Director → ME
    icon of calendar ~ 2003-02-27
    IIF 31 - Director → ME
  • 16
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 44 - Director → ME
  • 17
    BANDFILE LIMITED - 1991-05-30
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-04-06 ~ 2003-02-24
    IIF 39 - Director → ME
  • 18
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-27 ~ 2016-08-17
    IIF 9 - Director → ME
  • 19
    BIBBY MARINE SERVICES LIMITED - 2015-11-24
    BIBBY MARINOR LIMITED - 2005-10-19
    BIBBY (MARINOR) LIMITED - 1993-09-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-08 ~ 2003-02-24
    IIF 34 - Director → ME
  • 20
    TRUSHELFCO (NO. 88) LIMITED - 1976-12-31
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 30 - Director → ME
  • 21
    BIBBY LINE SERVICES LIMITED - 1991-01-01
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-07-31
    IIF 16 - Director → ME
    icon of calendar ~ 2004-11-10
    IIF 35 - Director → ME
  • 22
    REVER OFFSHORE UK LIMITED - 2021-01-21
    BIBBY OFFSHORE LIMITED - 2018-11-30
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2010-07-01
    IIF 58 - Director → ME
  • 23
    BARTON SHIPPING GROUP LIMITED - 2008-05-15
    BARTON SHIPPING (HOLDINGS) LIMITED - 1990-09-14
    SINORD 32 LIMITED - 1990-04-10
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-15 ~ 2004-06-10
    IIF 33 - Director → ME
  • 24
    BARTON (TROUBADOUR) LIMITED - 2000-11-14
    SINORD 49 LIMITED - 1991-12-03
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-15 ~ 2003-02-24
    IIF 53 - Director → ME
  • 25
    NEWINCCO 482 LIMITED - 2006-02-01
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2018-08-01
    IIF 7 - Director → ME
    icon of calendar 2007-08-31 ~ 2016-08-17
    IIF 2 - Director → ME
  • 26
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    SCALEFRESH LIMITED - 2002-05-13
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2003-03-11
    IIF 42 - Director → ME
  • 27
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2003-03-11
    IIF 57 - Director → ME
  • 28
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-16 ~ 2018-07-31
    IIF 4 - Director → ME
  • 29
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2007-08-06
    IIF 61 - Director → ME
  • 30
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 2003-02-24
    IIF 46 - Director → ME
  • 31
    HUSKISSON POOL PARTNER LIMITED - 1995-10-23
    SINORD 79 LIMITED - 1995-03-21
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-22 ~ 2003-02-24
    IIF 32 - Director → ME
  • 32
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 2003-02-24
    IIF 40 - Director → ME
  • 33
    icon of address The Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2009-05-08
    IIF 63 - Director → ME
  • 34
    BIBBY INTERNATIONAL LOGISTICS LIMITED - 2021-01-14
    WINLEN BAY LIMITED - 2004-02-19
    TULLSWICK LIMITED - 1977-12-31
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-04-10
    IIF 14 - Director → ME
  • 35
    BIBBY SUPPLY CHAIN SERVICES LIMITED - 2021-01-14
    BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED - 2014-06-03
    NISAWAY LIMITED - 1987-07-22
    RAPID 1139 LIMITED - 1986-07-17
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-09
    IIF 3 - Director → ME
    icon of calendar 1997-01-01 ~ 2014-11-05
    IIF 12 - Director → ME
  • 36
    BIBBY DISTRIBUTION LIMITED - 2021-01-14
    NEWBIBCO III LIMITED - 2001-01-02
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-09
    IIF 17 - Director → ME
    icon of calendar 2001-09-17 ~ 2013-02-22
    IIF 11 - Director → ME
  • 37
    INDOCHINA SHIP MANAGEMENT (UK) LIMITED - 2004-07-21
    LOTHIAN SHIP MANAGEMENT LIMITED - 2002-04-11
    LOTHIAN YEAR 2000 LIMITED - 2000-06-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-31 ~ 2004-11-12
    IIF 55 - Director → ME
  • 38
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,181 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2022-04-27
    IIF 60 - Director → ME
  • 39
    HOWARD DORIS ENGINEERING LIMITED - 1982-06-28
    OFFSHORE DESIGN ENGINEERING LIMITED - 1981-12-31
    PANREX LIMITED - 1980-12-31
    icon of address C/o Frp Trading Advisory Limited Kings Orchard, 1 Queen Street, Bristol
    In Administration Corporate (4 parents)
    Equity (Company account)
    4,356,819 GBP2020-12-31
    Officer
    icon of calendar 1997-03-17 ~ 2001-05-15
    IIF 41 - Director → ME
  • 40
    BIBBY FREIGHTERS LIMITED - 2018-11-30
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 38 - Director → ME
  • 41
    BIBBY OFFSHORE HOLDINGS LIMITED - 2018-12-04
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ 2015-02-20
    IIF 1 - Director → ME
  • 42
    EXPANDORDER LIMITED - 1991-10-30
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 49 - Director → ME
  • 43
    GENERAL COUNCIL OF BRITISH SHIPPING LIMITED - 1992-01-29
    GCBS LIMITED - 1987-06-30
    icon of address 30 Park Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2022-03-30
    IIF 28 - Director → ME
    icon of calendar 2006-03-23 ~ 2014-03-20
    IIF 25 - Director → ME
  • 44
    CONTRALOAD CONDITIONING SERVICES LTD - 2021-06-16
    PACKAGING LOGISTICS SERVICES LIMITED - 2018-12-28
    INGLEBY (1287) LIMITED - 2000-08-15
    icon of address Boardman Industrial Estate, Boardman Road, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,237,163 GBP2023-12-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-04-30
    IIF 8 - Director → ME
  • 45
    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 1996-11-26 ~ 2015-04-21
    IIF 27 - Director → ME
  • 46
    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 ~ 2014-11-18
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.