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

Willett, Steven Barry

    Related profiles found in government register
  • Willett, Steven Barry
    British ceo uk trade born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE, United Kingdom

      IIF 1
    • icon of address B&q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Willett, Steven Barry
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sheldon Square, London, W2 6PX, United Kingdom

      IIF 5
  • Willett, Steven Barry
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trade House, Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT, United Kingdom

      IIF 6
  • Willett, Steven Barry
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT

      IIF 7 IIF 8
    • icon of address Trade House, Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT, United Kingdom

      IIF 9
  • Willett, Steven Barry
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Willett, Steven Barry
    British ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Willett, Steven Barry
    British consultant and board advisor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 23
  • Willett, Steven Barry
    British director of supply chain born in August 1959

    Registered addresses and corresponding companies
    • icon of address Woodside, Botley Road, Cudridge, Hampshire, SO32 2DS

      IIF 24
  • Mr Steven Barry Willett
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,728 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    KINGFISHER BRANDS LIMITED - 2012-03-01
    B & Q 8 LIMITED - 2005-12-09
    BONDCO 774 LIMITED - 2000-04-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 4 - Director → ME
Ceased 21
  • 1
    B & Q (RETAIL) LIMITED - 1987-09-01
    B & Q PLC - 2019-11-06
    B&Q PLC - 2019-11-06
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2016-11-22
    IIF 1 - Director → ME
    icon of calendar 2000-10-17 ~ 2005-08-16
    IIF 24 - Director → ME
  • 2
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-28
    IIF 18 - Director → ME
  • 3
    HEALTHY FOR YOU LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 16 - Director → ME
  • 4
    VITAMIN WORLD LIMITED - 2015-04-16
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 13 - Director → ME
  • 5
    WATERCAUSE LIMITED - 1996-11-22
    GEHE HOLDINGS LIMITED - 1997-04-23
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 17 - Director → ME
  • 6
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    NBTY EUROPE LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 15 - Director → ME
  • 7
    HOLLAND & BARRETT LIMITED - 1976-12-31
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 12 - Director → ME
  • 8
    VISIONSTATUS LIMITED - 1993-06-25
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 14 - Director → ME
  • 9
    icon of address 1 Paddington Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2019-03-31
    IIF 5 - Director → ME
  • 10
    ENDSLIDE LIMITED - 1986-07-10
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2019-03-31
    IIF 2 - Director → ME
  • 11
    icon of address 1 Paddington Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2019-03-31
    IIF 3 - Director → ME
  • 12
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 22 - Director → ME
  • 13
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2022-12-31
    IIF 23 - Director → ME
  • 14
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 20 - Director → ME
  • 15
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 19 - Director → ME
  • 16
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 21 - Director → ME
  • 17
    ECO HOME SQUAD LIMITED - 2015-01-28
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2015-01-27
    IIF 9 - Director → ME
  • 18
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-28
    IIF 11 - Director → ME
  • 19
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-01-17
    IIF 6 - Director → ME
  • 20
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,279 GBP2024-10-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-29
    IIF 8 - Director → ME
  • 21
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2019-03-31
    IIF 7 - 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.