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 Mark Badham

    Related profiles found in government register
  • Mr Mark Badham
    British born in December 1963

    Resident in United Kingdom

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

      IIF 1
  • Mark Badham
    British born in April 1979

    Resident in United Kingdom

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

      IIF 2
  • Mr Jason Mark Badham
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Forge Road, Hitchcocks Business Park, Unit 5, Forge Road, Uffculme, Cullompton, EX15 3FA, England

      IIF 3
    • 1, Attwyll Avenue, Exeter, EX2 5HN, United Kingdom

      IIF 4
    • Suite 3, Berkley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Badham, Mark
    British company director born in December 1963

    Resident in United Kingdom

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

      IIF 9
  • Mr Mark Badham
    British born in April 1979

    Resident in England

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

      IIF 10
    • 5 Cliveden Place, Elloughton, Brough, HU15 1YW, England

      IIF 11
    • 57 Spyvee Street, Hull, E. Yorks, HU8 7JJ, England

      IIF 12
    • 1 White House Mews, North Ferriby, E. Yorks, HU14 3EA, England

      IIF 13
  • Badham, Mark
    British born in April 1979

    Resident in United Kingdom

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

      IIF 14
  • Badham, Mark
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Mr Mark David Badham
    British born in December 1963

    Resident in England

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

      IIF 17
  • Badham, Jason Mark
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Forge Road, Hitchcocks Business Park, Unit 5, Forge Road, Uffculme, Cullompton, EX15 3FA, England

      IIF 18
    • 1, Attwyll Avenue, Exeter, Devon, EX2 5HN, United Kingdom

      IIF 19
    • Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 20
    • Suite 3, Berkley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Badham, Jason Mark
    British builder born in November 1986

    Resident in United Kingdom

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

      IIF 23
  • Badham, Jason Mark
    British company director born in November 1986

    Resident in United Kingdom

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

      IIF 24
  • Badham, Jason Mark
    British property developer born in November 1986

    Resident in United Kingdom

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

      IIF 25
    • Suite 3, Berkley House, Dix's Field, Exeter, EX1 1PZ, United Kingdom

      IIF 26 IIF 27
  • Badham, Jason Mark
    British property investor born in November 1986

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 30
  • Badham, Mark
    British born in April 1979

    Resident in England

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

      IIF 31
    • 57 Spyvee Street, Hull, E. Yorks, HU8 7JJ, England

      IIF 32
  • Badham, Mark
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, White House Mews, North Ferriby, East Riding Of Yorkshire, HU14 3EA, England

      IIF 33
  • Badham, Mark
    British surveyor born in April 1979

    Resident in England

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

      IIF 34
  • Badham, Jason Mark
    English born in November 1986

    Resident in England

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

      IIF 35
  • Badham, Jason

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

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    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
    2021-02-02 ~ now
    IIF 22 - Director → ME
  • 2
    UFFCULME HOMES LTD - 2024-10-14
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    2021-07-12 ~ now
    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
  • 4
    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
    2024-01-17 ~ now
    IIF 35 - Director → ME
  • 5
    BULWARK SPV 44 LTD - 2025-11-10
    Berkeley House, Dix's Field, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ADVANCED EPC LIMITED - 2018-11-22
    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
    2016-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    F15, The Bloc, 38 Springfield Way, Hull, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,128 GBP2024-07-31
    Officer
    2020-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    Polford Cottage, Cheriton Bishop, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,206 GBP2017-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 24 - Director → ME
    IIF 9 - Director → ME
    2016-10-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1 Attwyll Avenue, St Loyes Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 23 - Director → ME
    IIF 30 - Director → ME
  • 12
    1 Attwyll Avenue, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 13
    M & M PROPERTY DEVELOPMENTS (UK) LIMITED - 2020-03-10
    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
    2007-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 15
    Badham Developments, Berkeley House, Dix's Field, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    57 Spyvee Street, Hull, E. Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,970 GBP2024-01-31
    Officer
    2013-06-14 ~ 2021-02-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    53 West Leys Road, Swanland, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,140 GBP2024-02-29
    Officer
    2007-02-07 ~ 2016-09-27
    IIF 34 - Director → ME
  • 3
    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
    2021-02-02 ~ 2025-01-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Suite 3 Berkley House, Dix's Field, Exeter, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -139,733 GBP2023-07-31
    Officer
    2021-07-12 ~ 2021-08-20
    IIF 26 - Director → ME
    2021-11-08 ~ 2023-03-31
    IIF 27 - Director → ME
  • 5
    2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,077 GBP2024-12-31
    Officer
    2021-12-07 ~ 2023-05-25
    IIF 16 - Director → ME
    Person with significant control
    2021-12-07 ~ 2023-12-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1 Attwyll Avenue, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2015-06-16 ~ 2018-10-07
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.