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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 33
  • 1
    Clarke, Rachel Susan
    Individual (17 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Grant, Peter James Stephen
    Business Manager born in April 1966
    Individual (24 offsprings)
    Officer
    2009-09-21 ~ 2014-01-20
    OF - Director → CIF 0
  • 3
    Feltham, Helena Joan
    Company Director born in May 1956
    Individual (29 offsprings)
    Officer
    2017-10-03 ~ 2018-09-28
    OF - Director → CIF 0
  • 4
    Smith, Grahame Reginald
    Company Director born in March 1963
    Individual (28 offsprings)
    Officer
    2014-10-06 ~ 2018-01-23
    OF - Director → CIF 0
  • 5
    Crisp, Paul Grahame
    Company Director born in September 1967
    Individual (18 offsprings)
    Officer
    2017-10-03 ~ 2024-07-01
    OF - Director → CIF 0
  • 6
    Bryant, Geoffrey James
    Born in June 1980
    Individual (17 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Schultz, Regis
    Accountant born in December 1968
    Individual (13 offsprings)
    Officer
    2005-09-27 ~ 2006-03-28
    OF - Director → CIF 0
  • 8
    Jacobs, Mark Antony
    Charted Surveyor born in April 1970
    Individual (11 offsprings)
    Officer
    2019-08-01 ~ 2024-07-01
    OF - Director → CIF 0
  • 9
    Orton, Graham Edward
    Director born in March 1963
    Individual (11 offsprings)
    Officer
    2006-03-28 ~ 2011-09-07
    OF - Director → CIF 0
  • 10
    Shillinglaw, Gary Preston
    Individual (193 offsprings)
    Officer
    2000-05-08 ~ 2003-10-07
    OF - Secretary → CIF 0
  • 11
    Fleming, Keith
    Company Director born in December 1959
    Individual (72 offsprings)
    Officer
    2004-03-01 ~ 2005-10-24
    OF - Director → CIF 0
  • 12
    Lee, Martin Brian
    Supply Chain Manager born in June 1967
    Individual (12 offsprings)
    Officer
    2005-09-27 ~ 2006-03-28
    OF - Director → CIF 0
  • 13
    Childs, David Michael
    Company Director born in December 1956
    Individual (12 offsprings)
    Officer
    2006-03-28 ~ 2009-10-16
    OF - Director → CIF 0
  • 14
    Clifton, Sally Jane
    Individual (33 offsprings)
    Officer
    2006-02-10 ~ 2017-09-30
    OF - Secretary → CIF 0
  • 15
    Phillips, William Martyn
    Director born in November 1968
    Individual (30 offsprings)
    Officer
    2006-03-28 ~ 2013-10-11
    OF - Director → CIF 0
  • 16
    Brown, Robert Vincent
    Company Director born in July 1957
    Individual (16 offsprings)
    Officer
    2011-08-23 ~ 2014-04-30
    OF - Director → CIF 0
  • 17
    Stokes, Martin Howard
    Individual (114 offsprings)
    Officer
    2003-10-07 ~ 2006-02-10
    OF - Secretary → CIF 0
  • 18
    Loeve, Michael Lindhart
    Company Director born in April 1974
    Individual (16 offsprings)
    Officer
    2016-02-08 ~ 2017-05-03
    OF - Director → CIF 0
  • 19
    Skelton, James Alan
    Deputy Finance Director born in November 1966
    Individual (46 offsprings)
    Officer
    2008-11-26 ~ 2012-09-10
    OF - Director → CIF 0
  • 20
    Small, Iain
    Business Manager born in September 1956
    Individual (6 offsprings)
    Officer
    2009-09-21 ~ 2012-08-31
    OF - Director → CIF 0
  • 21
    Mcgloughlin, Damian Garry
    Company Director born in November 1969
    Individual (51 offsprings)
    Officer
    2017-05-03 ~ 2017-06-14
    OF - Director → CIF 0
  • 22
    Cutt, Michael Caslake
    Director Of Companies born in July 1958
    Individual (24 offsprings)
    Officer
    2001-09-11 ~ 2005-09-30
    OF - Director → CIF 0
  • 23
    Watters, Alistair David Sinclair
    Business Manager born in September 1964
    Individual (22 offsprings)
    Officer
    2014-04-22 ~ 2016-05-27
    OF - Director → CIF 0
  • 24
    Blundell, Roger Frederick Crawford
    Accountant born in August 1962
    Individual (190 offsprings)
    Officer
    2006-03-28 ~ 2006-08-14
    OF - Director → CIF 0
  • 25
    Hartwell, Terrance
    Chartered Surveyor born in September 1956
    Individual (42 offsprings)
    Officer
    2000-05-08 ~ 2009-04-30
    OF - Director → CIF 0
  • 26
    Bell, Graham Robert
    Born in June 1963
    Individual (19 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 27
    Weir, Helen
    Company Director born in August 1962
    Individual (97 offsprings)
    Officer
    2000-05-08 ~ 2001-02-23
    OF - Director → CIF 0
  • 28
    Mazauric, Christian
    Director born in March 1969
    Individual (19 offsprings)
    Officer
    2012-09-10 ~ 2015-07-31
    OF - Director → CIF 0
  • 29
    Tatton Brown, Duncan Eden
    Director Of Companies born in March 1965
    Individual (85 offsprings)
    Officer
    2001-02-23 ~ 2004-03-01
    OF - Director → CIF 0
  • 30
    Barrow, Steve George
    Finance Director born in August 1967
    Individual (16 offsprings)
    Officer
    2006-06-23 ~ 2008-08-29
    OF - Director → CIF 0
  • 31
    BONDLAW SECRETARIES LIMITED
    02118527
    39/49 Commercial Road, Southampton, Hampshire
    Active Corporate (35 parents, 490 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-11-29 ~ 2000-05-08
    OF - Nominee Secretary → CIF 0
  • 32
    SHELDON HOLDINGS LIMITED
    - now 02792411
    HALCYON ELECTRICS LIMITED - 2003-04-23
    MERGEACTUAL COMPANY LIMITED - 1993-04-02
    1, Paddington Square, London, England
    Active Corporate (39 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 33
    BONDLAW DIRECTORS LIMITED
    02644612
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (395 offsprings)
    Officer
    1999-11-29 ~ 2000-05-08
    OF - Nominee Director → CIF 0
parent relation
Company in focus

B&Q PROPERTIES LIMITED

Company number: 03885270
Registered names
B&Q PROPERTIES LIMITED - now 04111663... (more)
B & Q 5 LIMITED - 2006-07-14 03926841... (more)
BONDCO 754 LIMITED - 2000-04-18 03825604... (more)
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • B&Q PROPERTIES LIMITED
    Info
    B & Q 5 LIMITED - 2006-07-14
    BONDCO 754 LIMITED - 2006-07-14
    Registered number 03885270
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE
    PRIVATE LIMITED COMPANY incorporated on 1999-11-29 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • B&Q PROPERTIES LIMITED
    S
    Registered number 3885270
    B&q House, Chestnut Avenue, Chandler's Ford, Eastleigh, England, SO53 3LE
    Company Limited By Shares in Companies House, England
    CIF 1
  • B&Q PROPERTIES LIMITED
    S
    Registered number 3885270
    B&q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    B&Q PROPERTIES CHESTERFIELD LIMITED
    - now 07347750
    B&Q PROPERTIES 4 LIMITED - 2011-12-22
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED
    - now 07156461
    B&Q PROPERTIES 2 LIMITED - 2011-12-22
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    B&Q PROPERTIES FARNBOROUGH LIMITED
    - now 07595097
    B&Q PROPERTIES 7 LIMITED
    - 2016-12-02 07595097 07594922... (more)
    B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    B&Q PROPERTIES INVESTMENTS LIMITED
    SC389774
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    B&Q PROPERTIES NURSLING LIMITED
    - now 05939756
    BONDCO 1179 LIMITED - 2013-02-18
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    B&Q PROPERTIES SOUTH SHIELDS LIMITED
    07156522
    B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED
    - now 07594922
    B&Q PROPERTIES 6 LIMITED - 2016-03-12
    B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    B&Q PROPERTIES SWINDON LIMITED
    - now 07156385
    B&Q PROPERTIES 1 LIMITED - 2012-01-20
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    B&Q PROPERTIES WITNEY LIMITED
    - now 07595124
    B&Q PROPERTIES 8 LIMITED
    - 2017-03-09 07595124 07594922... (more)
    B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    B&Q PROPERTIES WREXHAM LIMITED
    - now 07347678
    B&Q PROPERTIES 3 LIMITED - 2011-12-22
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    STREET CLUB LIMITED
    - now 07594836
    B&Q PROPERTIES 5 LIMITED - 2011-06-15
    B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    TRADE POINT LIMITED
    - now 06466405
    BONDCO 1236 LIMITED - 2009-06-23
    B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (23 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.