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

Retford, Stephen Mark

    Related profiles found in government register
  • Retford, Stephen Mark
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsfield Leaze, Bradford On Avon, BA15 1GH, England

      IIF 1
    • 1, Kingsfield Leaze, Bradford On Avon, Wiltshire, BA15 1GH, United Kingdom

      IIF 2
  • Retford, Stephen Mark
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stafford, House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 3
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 4
    • One New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 5
  • Retford, Stephen Mark
    British company secretary/director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsfiled Leaze, Bradford-on-avon, BA15 1GH, England

      IIF 6
  • Retford, Stephen Mark
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kingsdown Barn, Kingsdown, Corsham, SN13 8BS, England

      IIF 7
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 8
  • Retford, Stephen Mark
    British diretor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsfield Leaze, Bradford On Avon, Wiltshire, BA15 1GH, England

      IIF 9
  • Retford, Stephen Mark
    British engineering born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Purcells 342, Bloomfield Road, Bath, BA2 2PB, England

      IIF 10
  • Retford, Stephen Mark
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Eastern House, 16 Silver Street, Bradford-on-avon, BA15 1JZ, England

      IIF 11
  • Retford, Stephen Mark
    British director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sunnyside Works, Gartsherrie Road, Coatbridge, ML5 2DJ, Scotland

      IIF 12
    • Torishima House, Brook Lane, Westbury, Wiltshire, BA13 4ES, England

      IIF 13
  • Retford, Stephen Mark
    British engineer born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Retford, Stephen Mark
    British none born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Colliery Gate, Clyde Gateway East, Glasgow, G32 8RH, Scotland

      IIF 16
  • Retford, Stephen Mark
    British steam engineer born in August 1971

    Registered addresses and corresponding companies
    • 34 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

      IIF 17
  • Retford, Stephen Mark
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsfield Leaze, Bradford-on-avon, Wiltshire, BA15 1GH, England

      IIF 18
    • 1, Kingsfield Leaze, Bradford-on-avon, Wiltshire, BA15 1GH, United Kingdom

      IIF 19
  • Retford, Stephen Mark
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Cornishmens Road, Cornishmens Road, Lansdown, Bath, BA1 9DU, England

      IIF 20
    • 1, Kingsfiled Leaze, Bradford-on-avon, BA15 1GH, England

      IIF 21
  • Retford, Stephen Mark
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One New Street, Wells, Somerset, BA5 2LA

      IIF 22
  • Retford, Stephen Mark
    British

    Registered addresses and corresponding companies
    • Sunnyside Works, Gartsherrie Road, Coatbridge, ML5 2DJ, Scotland

      IIF 23
  • Mr Stephen Mark Retford
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsfield Leaze, Bradford On Avon, Ba15 1gh, England

      IIF 24
    • 1, Kingsfield Leaze, Bradford On Avon, Wiltshire, BA15 1GH, England

      IIF 25
    • 1, Kingsfield Leaze, Bradford On Avon, Wiltshire, BA15 1GH, United Kingdom

      IIF 26
    • 1, Kingsfiled Leaze, Bradford-on-avon, BA15 1GH, England

      IIF 27
    • Eastern House, 16 Silver Street, Bradford-on-avon, BA15 1JZ, England

      IIF 28
    • Kingsdown Barn, Kingsdown, Corsham, SN13 8BS, England

      IIF 29
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 30
  • Mr Stephen Mark Retford
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsfield Leaze, Bradford-on-avon, BA15 1GH, United Kingdom

      IIF 31
    • 1, Kingsfield Leaze, Bradford-on-avon, Wiltshire, BA15 1GH, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    One New Street, Wells, Somerset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    120 GBP2019-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 5 - Director → ME
  • 2
    Eastern House, 16 Silver Street, Bradford-on-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    1 Kingsfiled Leaze, Bradford-on-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Kingsdown Barn, Kingsdown, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 5
    1 Kingsfield Leaze, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    235,405 GBP2024-03-31
    Officer
    2020-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Kingsfield Leaze, Bradford-on-avon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ORIGINALITY MEDIA LIMITED - 2021-05-07
    Eastern House, Office 11, Silver Street, Bradford-on-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-05-05 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Purcells 342 Bloomfield Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    2014-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 9
    40b Garstons, Bathford, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 14 - Director → ME
  • 10
    1 Kingsfield Leaze, Bradford On Avon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,371 GBP2024-03-31
    Officer
    2024-02-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Unit A Eveleigh Waterside West, Spring Gardens Road, Bath, Banes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -229,653 GBP2025-03-31
    Officer
    2015-09-22 ~ 2025-03-12
    IIF 22 - Director → ME
  • 2
    VILEOR LIMITED - 1999-05-20
    C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,392 GBP2021-07-31
    Officer
    2017-11-13 ~ 2020-04-22
    IIF 4 - Director → ME
    Person with significant control
    2017-11-13 ~ 2020-04-22
    IIF 30 - Has significant influence or control OE
  • 3
    Unit 6 Acton Hall Farm Melford Road, Acton, Sudbury, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,168 GBP2024-12-31
    Officer
    1997-12-19 ~ 2001-05-14
    IIF 17 - Director → ME
  • 4
    5 Berrington Road, Leamington Spa, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,860 GBP2024-03-31
    Officer
    2012-10-17 ~ 2014-06-06
    IIF 13 - Director → ME
  • 5
    1 Kingsfield Leaze, Bradford-on-avon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ 2025-08-28
    IIF 19 - Director → ME
    Person with significant control
    2024-10-24 ~ 2025-08-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    23 Longfield Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100,458 GBP2015-12-31
    Officer
    2012-07-09 ~ 2014-06-27
    IIF 12 - Director → ME
    2012-07-18 ~ 2014-06-27
    IIF 23 - Secretary → ME
  • 7
    50 Cornishmens Road Cornishmens Road, Lansdown, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,702 GBP2025-01-31
    Officer
    2022-02-10 ~ 2025-02-19
    IIF 20 - Director → ME
  • 8
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-02-21 ~ 2020-04-22
    IIF 8 - Director → ME
  • 9
    Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, Banes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -155,746 GBP2023-10-31
    Officer
    2019-02-21 ~ 2020-04-22
    IIF 3 - Director → ME
  • 10
    Northvale Korting, Uxbridge Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2002-07-11 ~ 2004-07-15
    IIF 15 - Director → ME
  • 11
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,441,222 GBP2019-12-31
    Officer
    2011-08-25 ~ 2014-06-03
    IIF 16 - Director → ME

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.