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 company director born in August 1971

    Resident in England

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

      IIF 1
    • icon of address Stafford, House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 2
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 3
    • icon of address One New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 4
  • Retford, Stephen Mark
    British company secretary/director born in August 1971

    Resident in England

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

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

    Resident in England

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

      IIF 6
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 7
  • Retford, Stephen Mark
    British diretor born in August 1971

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsfield Leaze, Bradford On Avon, Wiltshire, BA15 1GH, United Kingdom

      IIF 10
    • icon of address 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
    • icon of address Sunnyside Works, Gartsherrie Road, Coatbridge, ML5 2DJ, Scotland

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 34 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address 1, Kingsfield Leaze, Bradford-on-avon, Wiltshire, BA15 1GH, England

      IIF 19
    • icon of address 1, Kingsfiled Leaze, Bradford-on-avon, BA15 1GH, England

      IIF 20
  • Retford, Stephen Mark
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 21
    • icon of address One New Street, Wells, Somerset, BA5 2LA

      IIF 22
  • Retford, Stephen Mark
    British

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

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

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

      IIF 26
    • icon of address 1, Kingsfield Leaze, Bradford-on-avon, Wiltshire, BA15 1GH, England

      IIF 27
    • icon of address 1, Kingsfiled Leaze, Bradford-on-avon, BA15 1GH, England

      IIF 28
    • icon of address Eastern House, 16 Silver Street, Bradford-on-avon, BA15 1JZ, England

      IIF 29
    • icon of address Kingsdown Barn, Kingsdown, Corsham, SN13 8BS, England

      IIF 30
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 31
  • Mr Stephen Mark Retford
    British born in August 1971

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address One New Street, Wells, Somerset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    120 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Eastern House, 16 Silver Street, Bradford-on-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Kingsfiled Leaze, Bradford-on-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Kingsdown Barn, Kingsdown, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 1 Kingsfield Leaze, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    235,405 GBP2024-03-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Kingsfield Leaze, Bradford-on-avon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ORIGINALITY MEDIA LIMITED - 2021-05-07
    icon of address Eastern House, Office 11, Silver Street, Bradford-on-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Purcells 342 Bloomfield Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 40b Garstons, Bathford, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 1 Kingsfield Leaze, Bradford On Avon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address 5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,371 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit A Eveleigh Waterside West, Spring Gardens Road, Bath, Banes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -229,653 GBP2025-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2025-03-12
    IIF 22 - Director → ME
  • 2
    VILEOR LIMITED - 1999-05-20
    icon of address 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
    icon of calendar 2017-11-13 ~ 2020-04-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-04-22
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address 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
    icon of calendar 1997-12-19 ~ 2001-05-14
    IIF 17 - Director → ME
  • 4
    icon of address 5 Berrington Road, Leamington Spa, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,860 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2014-06-06
    IIF 13 - Director → ME
  • 5
    icon of address 1 Kingsfield Leaze, Bradford-on-avon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ 2025-08-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-08-28
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address 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
    icon of calendar 2012-07-09 ~ 2014-06-27
    IIF 12 - Director → ME
    icon of calendar 2012-07-18 ~ 2014-06-27
    IIF 23 - Secretary → ME
  • 7
    icon of address 50 Cornishmens Road Cornishmens Road, Lansdown, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,702 GBP2025-01-31
    Officer
    icon of calendar 2022-02-10 ~ 2025-02-19
    IIF 18 - Director → ME
  • 8
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-02-21 ~ 2020-04-22
    IIF 7 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2019-02-21 ~ 2020-04-22
    IIF 2 - Director → ME
  • 10
    icon of address Northvale Korting, Uxbridge Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2004-07-15
    IIF 15 - Director → ME
  • 11
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,441,222 GBP2019-12-31
    Officer
    icon of calendar 2011-08-25 ~ 2014-06-03
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.