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

Badham, Jason Mark

    Related profiles found in government register
  • Badham, Jason Mark
    British builder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Attwyll Avenue, St Loyes Exeter, Devon, EX2 5HN, England

      IIF 1
  • Badham, Jason Mark
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Attwyll Avenue, Exeter, EX2 5HN, United Kingdom

      IIF 2
  • Badham, Jason Mark
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 3
  • Badham, Jason Mark
    British property developer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Attwyll Avenue, Exeter, Devon, EX2 5HN, United Kingdom

      IIF 4
    • icon of address 1, Attwyll Avenue, Exeter, EX2 5HN, United Kingdom

      IIF 5
    • icon of address Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 6
    • icon of address Suite 3, Berkley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Badham, Jason Mark
    British property investor born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Attwyll Avenue, Exeter, EX2 5HN, United Kingdom

      IIF 11
  • Badham, Mark
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polford Cottage, Cheriton Bishop, Exeter, EX6 6JG, United Kingdom

      IIF 12
  • Badham, Mark
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cliveden Place, Elloughton, E. Yorks, HU15 1YW, England

      IIF 13
    • icon of address 5, Cliveden Place, Elloughton, HU15 1YW, United Kingdom

      IIF 14 IIF 15
  • Mr Jason Mark Badham
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Attwyll Avenue, Exeter, EX2 5HN, United Kingdom

      IIF 16
    • icon of address Berkeley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 17
    • icon of address Suite 3, Berkley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Badham, Jason Mark
    English property developer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Mark Badham
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polford Cottage, Cheriton Bishop, Exeter, EX6 6JG, United Kingdom

      IIF 23
  • Mark Badham
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cliveden Place, Elloughton, HU15 1YW, United Kingdom

      IIF 24
  • Badham, Mark
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cliveden Place, Elloughton, Brough, North Humberside, HU15 1YW, United Kingdom

      IIF 25
    • icon of address 57 Spyvee Street, Hull, E. Yorks, HU8 7JJ, England

      IIF 26
    • icon of address 1, White House Mews, North Ferriby, East Riding Of Yorkshire, HU14 3EA, England

      IIF 27
  • Badham, Mark
    British surveyor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, White House Mews, North Ferriby, E. Yorks, HU14 3EA, England

      IIF 28
  • Badham, Mark David
    British builder born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Polford Cottage, Cheriton Bishop, Exeter, EX6 6JG, England

      IIF 29
  • Badham, Mark David
    British property developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 30
  • Mr Mark Badham
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cliveden Place, Brough, HU15 1YW, United Kingdom

      IIF 31
    • icon of address 5 Cliveden Place, Elloughton, Brough, HU15 1YW, England

      IIF 32
    • icon of address 57 Spyvee Street, Hull, E. Yorks, HU8 7JJ, England

      IIF 33
    • icon of address 1 White House Mews, North Ferriby, E. Yorks, HU14 3EA, England

      IIF 34
  • Mr Mark David Badham
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 35
  • Badham, Jason

    Registered addresses and corresponding companies
    • icon of address 1, Attwyll Avenue, Exeter, EX2 5HN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hitchcocks Business Park Unit 5 Forge Way, Uffculme, Cullompton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -101,880 GBP2024-07-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 10 - Director → ME
  • 2
    UFFCULME HOMES LTD - 2024-10-14
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 3 Berkley House, Dix's Field, Exeter, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -139,733 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Berkeley House, Dix's Field, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ADVANCED EPC LIMITED - 2018-11-22
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,072 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address F15, The Bloc, 38 Springfield Way, Hull, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,128 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Polford Cottage, Cheriton Bishop, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,206 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 2 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Attwyll Avenue, St Loyes Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 29 - Director → ME
    IIF 1 - Director → ME
  • 12
    icon of address 1 Attwyll Avenue, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 13
    M & M PROPERTY DEVELOPMENTS (UK) LIMITED - 2020-03-10
    icon of address First Floor, 3/4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    677,710 GBP2024-04-30
    Officer
    icon of calendar 2007-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Badham Developments, Berkeley House, Dix's Field, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address 57 Spyvee Street, Hull, E. Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,970 GBP2024-01-31
    Officer
    icon of calendar 2013-06-14 ~ 2021-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 53 West Leys Road, Swanland, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,140 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ 2016-09-27
    IIF 28 - Director → ME
  • 3
    icon of address Hitchcocks Business Park Unit 5 Forge Way, Uffculme, Cullompton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -101,880 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-02-02 ~ 2025-01-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Suite 3 Berkley House, Dix's Field, Exeter, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -139,733 GBP2023-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-08-20
    IIF 7 - Director → ME
    icon of calendar 2021-11-08 ~ 2023-03-31
    IIF 9 - Director → ME
  • 5
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,077 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2023-05-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2023-12-08
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Attwyll Avenue, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2018-10-07
    IIF 11 - 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.