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 James Daniel Stephen Badcock

    Related profiles found in government register
  • Mr James Daniel Stephen Badcock
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 1
  • Mr Stephen James Badcock
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 2
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 6 IIF 7
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 8
    • icon of address 6b, Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA, England

      IIF 9
  • Stephen Badcock
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 10
  • Badcock, Stephen James
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 11
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 12 IIF 13
  • Badcock, Stephen James
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 14
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 15 IIF 16
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 17
  • Badcock, Stephen James
    British demolition and building born in December 1971

    Registered addresses and corresponding companies
    • icon of address 2 Old Dean, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0EU

      IIF 18
  • Badcock, Stephen James
    British demolition and building subcon born in December 1971

    Registered addresses and corresponding companies
    • icon of address 2 Old Dean, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0EU

      IIF 19
  • Stephen Badcock
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Victoria Street, St. Albans, Herts, AL1 3UB

      IIF 20
  • Badcock, Stephen James
    British demolition and building subcon

    Registered addresses and corresponding companies
    • icon of address 2 Old Dean, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0EU

      IIF 21
  • Stephen James Badcock
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Pudds Cross Industrial Estate, Leyhill Road, Bovingdon, Hertfordshire, HP3 0NW, England

      IIF 22
    • icon of address C/o Neil Douglas Block Management Limited, Porland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 23
  • Badcock, Stephen James
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Pudds Cross Industrial Estate, Leyhill Road, Bovingdon, Hertfordshire, HP3 0NW, England

      IIF 24
  • Badcock, Stephen James
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Neil Douglas Block Management Limited, Porland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 25
    • icon of address 6b Parkway, Porters Wood, St. Albans, AL3 6PA, United Kingdom

      IIF 26
  • Badcock, Stephen James
    British demolition and building born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shantock, Venus Hill, Flaunden, Hertfordshire, HP3 0PG

      IIF 27
  • Badcock, Stephen James
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shantock, Venus Hill, Flaunden, Hertfordshire, HP3 0PG

      IIF 28
    • icon of address Shantock, Venus Hill, Flaunden, Hertfordshire, HP3 0PG, United Kingdom

      IIF 29
  • Badcock, Stephen
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Victoria Street, St. Albans, Herts, AL1 3UB

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,332,800 GBP2024-08-31
    Officer
    icon of calendar 2016-06-19 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address C/o Neil Douglas Block Management Limited Porland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 10 Pudds Cross Industrial Estate, Leyhill Road, Bovingdon, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,461 GBP2024-09-30
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    675,312 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -179 GBP2021-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,332,800 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-06-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-06 ~ 2022-12-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2019-08-16 ~ 2022-10-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9-11 Victoria Street, St. Albans, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-12-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2023-05-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 High Street, Bovingdon, Herts 1 High Street, Bovingdon, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2000-05-31 ~ 2003-12-12
    IIF 19 - Director → ME
    icon of calendar 2000-05-31 ~ 2002-02-18
    IIF 21 - Secretary → ME
  • 4
    icon of address Flat 8, Sherpa House, Montgomery Avenue, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,193 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2019-02-22
    IIF 26 - Director → ME
  • 5
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,461 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-19 ~ 2021-09-01
    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
    icon of calendar 2016-06-01 ~ 2021-09-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    675,312 GBP2024-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2016-06-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-09-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    UK DISMANTLING LIMITED - 2005-11-21
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-04-20 ~ 2004-08-05
    IIF 18 - 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.