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 James Barry Bibby

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Second Floor, 11a Institute Street, Bolton, BL1 1PZ, England

      IIF 3
    • icon of address Trident House, 77, Manchester Road, Bolton, BL2 1ES, England

      IIF 4
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 5 IIF 6
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 7
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL, United Kingdom

      IIF 8
    • icon of address Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 9
    • icon of address Boundary House, Wood Lane Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 10
  • 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 11
  • Bibby, James Barry
    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 12 IIF 13
    • icon of address Trident House, 77, Manchester Road, Bolton, BL2 1ES, England

      IIF 14
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

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

      IIF 17
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 18
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL, United Kingdom

      IIF 19
    • icon of address Boundary House, Wood Lane Mawdesley, Ormskirk, Lancashire, L40 2RL

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

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Bibby, James Barry
    British director born in March 1954

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 25 IIF 26 IIF 27
    • icon of address Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, United Kingdom

      IIF 28
  • Bibby, James Barry
    British chartered accountant born in March 1954

    Registered addresses and corresponding companies
  • 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 37
  • Bibby, James Barry
    British

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

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

      IIF 39
    • icon of address 16-18 Harcourt Street, Worsley, Manchester, M28 3GN

      IIF 40
  • Bibby, James Barry
    British chartered accountant

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

      IIF 41 IIF 42
  • Bibby, James Barry
    British director

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

      IIF 43 IIF 44
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, Lancashire, L40 2RL

      IIF 45
  • Bibby, James Barry

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11a Institute Street, Bolton, BL1 1PZ, United Kingdom

      IIF 46
    • icon of address 33-37 Bury Old Road, Bolton, BL2 2AY

      IIF 47
    • icon of address 651 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4AG

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    WAYFORE LIMITED - 2017-11-01
    BORDIGHERA LIMITED - 2021-10-07
    WAYFORE LIMITED - 2024-02-12
    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 20 - 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 46 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 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 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    Company number 05861681
    Non-active corporate
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 26 - 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 34 - Director → ME
    icon of calendar 1993-06-30 ~ 1997-03-05
    IIF 41 - 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 33 - Director → ME
    icon of calendar 1995-08-07 ~ 1997-03-05
    IIF 44 - Secretary → ME
  • 3
    CHESTER CARRIAGE CLOCK COMPANY LIMITED(THE) - 1991-06-12
    ORIS UK LIMITED - 1999-12-01
    EBEL LIMITED - 2004-01-05
    BEARDOWN LIMITED - 1982-12-06
    MORELLATO LIMITED - 2000-08-17
    HARCOURT TIME LIMITED - 1993-05-20
    BRITANNIA CLOCK CO LIMITED - 1983-03-18
    icon of address 16/18 Harcourt Street, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 1997-03-05
    IIF 32 - Director → ME
    icon of calendar 1994-09-20 ~ 1997-03-05
    IIF 43 - 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 47 - Secretary → ME
  • 5
    DUVATEC LIMITED - 2004-01-05
    EBEL LIMITED - 2004-02-02
    icon of address 16-18 Harcourt Street, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1997-03-05
    IIF 29 - Director → ME
    icon of calendar 1995-01-06 ~ 1997-03-05
    IIF 42 - 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 27 - 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 25 - Director → ME
    icon of calendar 2009-04-23 ~ 2010-04-15
    IIF 45 - Secretary → ME
  • 8
    DUVAL LIMITED - 2000-07-03
    TAG-HEUER (U.K) LIMITED - 1987-05-01
    HEUER TIME (U.K.) LIMITED - 1986-05-29
    icon of address Duval House, 16-18 Harcourt Street, Worsley, Manchester.
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-05
    IIF 30 - Director → ME
    icon of calendar 1993-06-01 ~ 1997-03-05
    IIF 48 - 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 22 - 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 37 - Director → ME
    icon of calendar 1995-06-19 ~ 1997-03-05
    IIF 49 - 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 50 - 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 31 - Director → ME
    icon of calendar ~ 1997-03-05
    IIF 38 - 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 36 - Director → ME
    icon of calendar ~ 1997-03-05
    IIF 40 - 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 35 - Director → ME
  • 15
    Company number 04997355
    Non-active corporate
    Officer
    icon of calendar 2004-02-04 ~ 2005-01-14
    IIF 39 - Secretary → ME
  • 16
    Company number 05271180
    Non-active corporate
    Officer
    icon of calendar 2004-10-27 ~ 2005-02-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.