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 Barry Alan Hibbert

    Related profiles found in government register
  • Mr Barry Alan Hibbert
    British born in September 1960

    Resident in United Kingdom

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

      IIF 1
  • Mr Barry Alan Hibbert
    British born in September 1960

    Resident in England

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

      IIF 2 IIF 3
  • Hibbert, Barry Alan
    British chief executive born in September 1960

    Resident in United Kingdom

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

      IIF 4
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 5 IIF 6
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 7
    • icon of address Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 8
  • 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
    • icon of address River Steps, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR

      IIF 31
  • Hibbert, Barry Alan
    British engineer born in September 1960

    Resident in United Kingdom

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

      IIF 32
  • Hibbert, Barry Alan
    British none born in September 1960

    Resident in United Kingdom

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

      IIF 33
    • icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB, United Kingdom

      IIF 34 IIF 35
    • icon of address 16, Connaught Place, Garden Floor, London, W2 2ES, England

      IIF 36 IIF 37
  • Hibbert, Barry Alan
    British retail born in September 1960

    Resident in United Kingdom

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

      IIF 38
  • Hibbert, Berry Alan
    British none born in September 1960

    Resident in United Kingdom

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

      IIF 39
  • Hibbert, Barry Alan
    British company director born in September 1960

    Resident in England

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

      IIF 40
  • Hibbert, Barry Alan
    British director born in September 1960

    Resident in England

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

      IIF 41
    • icon of address Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, RG5 4JB, England

      IIF 42
  • Hibbert, Barry Alan
    British general manager born in September 1960

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

      IIF 43
  • Hibbert, Barry Alan

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

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -617,538 GBP2020-12-31
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Marlborough Court, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 10 - Director → ME
  • 3
    POLESTAR BICESTER LIMITED - 2016-03-24
    PYNES BIDCO LIMITED - 2012-11-29
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    POLESTAR INVESTMENTS LIMITED - 2016-03-24
    COMPASS ACQUISITIONCO LIMITED - 2011-06-20
    icon of address Central Square 8th Floor, Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 5
    PROSPECT BIDCO 2 LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    PROSPECT BIDCO LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 39 - Director → ME
  • 7
    POLESTAR PRINT HOLDINGS LTD - 2016-03-24
    COMPASS TOPCO LIMITED - 2011-06-24
    COMPASS BIDCO LIMITED - 2011-04-04
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 6 - Director → ME
  • 8
    POLESTAR UK PRINT LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 5 - Director → ME
  • 9
    DRAGON SHED LIMITED - 2012-07-12
    icon of address Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 10
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 31 - Director → ME
  • 11
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 15 - Director → ME
  • 12
    POLESTAR CARLISLE LIMITED - 2011-05-12
    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
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 13
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    BPC WATFORD LTD - 1998-11-06
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC SUN LIMITED - 1990-08-17
    POLESTAR WATFORD LIMITED - 2011-05-12
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 23 - Director → ME
  • 14
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 15
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 25 - Director → ME
  • 16
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPCC CHROMOWORKS LTD - 1994-01-18
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CHROMOWORKS LTD - 1995-11-10
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 17
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 28 - Director → ME
  • 18
    POLESTAR ANGLIA LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 24 - Director → ME
  • 19
    BPC WHITEFRIARS LTD - 1998-11-06
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    BPCC WHITEFRIARS LTD - 1994-01-18
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 20
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 19 - Director → ME
  • 21
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 18 - Director → ME
  • 22
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 29 - Director → ME
  • 23
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 24
    POLESTAR BROADLEY LIMITED - 2011-05-12
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2004-09-17
    IIF 14 - Director → ME
  • 2
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,171,000 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-07-21
    IIF 34 - Director → ME
  • 3
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    235,560 GBP2021-04-30
    Officer
    icon of calendar 2017-10-19 ~ 2022-07-19
    IIF 42 - Director → ME
    icon of calendar 2007-03-02 ~ 2016-06-08
    IIF 32 - Director → ME
    icon of calendar 2022-06-24 ~ 2022-07-19
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Herries School, Dean Lane, Cookham Dean, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2013-05-31
    IIF 9 - Director → ME
  • 5
    ALPHA FINANCIAL INVESTMENTS LIMITED - 2023-12-14
    icon of address 47a Broadgates, Market Place, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2020-03-24 ~ 2023-05-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2023-03-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PROSPECT HOLDCO LIMITED - 2016-03-24
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-05-01
    IIF 35 - Director → ME
  • 7
    icon of address Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-26 ~ 2004-03-15
    IIF 4 - Director → ME
  • 8
    MONGOOSE LIMITED - 1994-03-15
    icon of address 16 Connaught Place, Garden Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2016-06-08
    IIF 37 - Director → ME
  • 9
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1996-12-31
    IIF 43 - Director → ME
  • 10
    POLESTAR SHEFFIELD LIMITED - 2011-05-16
    NEW PAC LIMITED - 2004-11-10
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-07 ~ 2016-01-01
    IIF 27 - Director → ME
    icon of calendar 2004-02-09 ~ 2004-07-26
    IIF 30 - Director → ME
  • 11
    POLESTAR JOWETTS LIMITED - 2011-05-12
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-30 ~ 2016-01-01
    IIF 22 - Director → ME
  • 12
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2001-07-30 ~ 2016-01-01
    IIF 12 - Director → ME
  • 13
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2001-07-30 ~ 2016-01-01
    IIF 26 - Director → ME
  • 14
    ISSUESTOTAL LIMITED - 1999-12-15
    icon of address 16 Connaught Place, Garden Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2016-06-08
    IIF 36 - 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.