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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wadham-smith, Clive Julian

    Related profiles found in government register
  • Wadham-smith, Clive Julian
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rookery Barn, Rookery Lane Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 1
    • 68, King Street, Cambridge, CB1 1LN, England

      IIF 2
    • County House, Cornwall Avenue, Central Finchley, London, N3 1LH, England

      IIF 3
  • Wadham-smith, Clive Julian
    British lawyer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Neighbourhood Centre, Exeter Road, Thetford, Norfolk, IP24 1EE, England

      IIF 4
  • Wadham-smith, Clive Julian
    British solicitor born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Green Street, Elsenham, Bishop's Stortford, CM22 6DS, England

      IIF 5
    • Market Square, Market Square, Bishop's Stortford, Suffolk, CM23 3UZ, England

      IIF 6
    • Unit 9, Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5NZ, England

      IIF 7
    • 5, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 8
    • 6, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 9
    • Market Square, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 10
    • 90, Guildhall Street, Bury St Edmunds, Suffolk, IP33 1PR

      IIF 11
    • Rookery Barn, Rookery Lane Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 12
    • 90, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR

      IIF 13
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 14
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3BD, England

      IIF 15 IIF 16 IIF 17
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3BD, United Kingdom

      IIF 19 IIF 20
    • Rose Briar, Mill Road, Great Barton, Bury St. Edmunds, Suffolk, IP31 2RY, England

      IIF 21
    • L T Easton Manor, Park Road, Little Easton, Dunmow, CM6 2JN, England

      IIF 22 IIF 23
    • Little Easton Manor, Park Road, Little Easton, Dunmow, Essex, CM6 2JN, England

      IIF 24
    • Performance House, Shire Hill, Saffron Walden, Essex, CB11 3AQ, England

      IIF 25
    • The Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE

      IIF 26 IIF 27
    • The Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, England

      IIF 28
    • Rookery Barn, Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 29 IIF 30
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 31
  • Wadham Smith, Clive Julian
    British lawyer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes 32 Bridge Street, Thetford, Norfolk, IP24 3AG

      IIF 32
  • Wadham-smith, Clive Julian
    British

    Registered addresses and corresponding companies
    • Rookery Barn, Rookery Lane Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 33
    • 90, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR

      IIF 34
  • Wadham-smith, Clive Julian
    British solicitor

    Registered addresses and corresponding companies
    • Rookery Barn, Rookery Lane Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 35 IIF 36
  • Wadham-smith, Clive
    British

    Registered addresses and corresponding companies
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 37 IIF 38
  • Wadham-smith, Clive
    British solicitor

    Registered addresses and corresponding companies
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 39
  • Wadham-smith, Clive Julian

    Registered addresses and corresponding companies
    • 74, Brigg Road, Barton-upon-humber, South Humberside, DN18 5DT, England

      IIF 40
    • Unit 9, Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5NZ, England

      IIF 41
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD, United Kingdom

      IIF 42
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 43
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3BD, England

      IIF 44 IIF 45
    • Meadow View, 39 Long Reach, West Horsley, Leatherhead, KT24 6LZ, England

      IIF 46
    • 2, London Wall Place, London, EC2Y 5AU, England

      IIF 47
    • Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 48 IIF 49
    • Rookery Barn, Rookery Lane, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 50
  • Mr Clive Julian Wadham-smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Green Street, Elsenham, Bishop's Stortford, Essex, CM22 6DS, England

      IIF 51
    • Market Square, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 52
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 53
    • 68, King Street, Cambridge, CB1 1LN, England

      IIF 54
    • L T Easton Manor, Park Road, Little Easton, Dunmow, CM6 2JN, England

      IIF 55 IIF 56
    • Little Easton Manor, Park Road, Little Easton, Dunmow, Essex, CM6 2JN, England

      IIF 57
    • Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX, England

      IIF 58
    • Rookery Barn, Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 59
    • Timber Lodge, Rookery Lane, Wattisfield Road, Walsham Le Willows, Suffolk, IP31 3FB, England

      IIF 60
  • Wadham-smith, Clive

    Registered addresses and corresponding companies
    • Rookery Barn, Rookery Barn, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 61
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD

      IIF 62
child relation
Offspring entities and appointments 40
  • 1
    24X7 (CHESHIRE) LIMITED - now
    24X7 (EAST SUSSEX) LIMITED
    - 2020-03-13 11936500 09696051
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (8 parents)
    Officer
    2019-04-10 ~ 2019-04-18
    IIF 24 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 2
    24X7 (HANTS) LIMITED
    09565689
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (6 parents)
    Officer
    2015-04-28 ~ 2015-05-11
    IIF 16 - Director → ME
  • 3
    24X7 (LINCS) LIMITED
    10064720
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (8 parents)
    Officer
    2016-03-15 ~ 2016-03-21
    IIF 19 - Director → ME
  • 4
    24X7 (TRADING) LIMITED - now
    24X7 (CORNWALL) LIMITED - 2021-03-24
    24X7 (NORTH YORKSHIRE) LIMITED
    - 2020-07-04 12146684 14392330
    Little Easton Manor Park Road, Little Easton, Dunmow, England
    Active Corporate (5 parents)
    Officer
    2019-08-08 ~ 2020-02-25
    IIF 14 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-02-24
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    24X7 (WARWICKSHIRE) LIMITED
    12496026
    Little Easton Manor Park Road, Little Easton, Dunmow, England
    Active Corporate (5 parents)
    Officer
    2020-03-03 ~ 2020-03-05
    IIF 22 - Director → ME
    Person with significant control
    2020-03-03 ~ 2020-03-05
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    24X7 (WEST SUSSEX) LIMITED - now
    24X7 (HERTS) LIMITED
    - 2018-07-31 09696051
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (7 parents)
    Officer
    2015-07-21 ~ 2015-07-23
    IIF 17 - Director → ME
  • 7
    24X7 SPECIAL NEEDS HOLIDAY TRADING LIMITED
    10534158
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (5 parents)
    Officer
    2016-12-21 ~ 2017-03-23
    IIF 5 - Director → ME
    2017-03-23 ~ now
    IIF 43 - Secretary → ME
  • 8
    24X7 VEHICLE RENTALS LIMITED
    10711271
    Magnolia Cottage Green Street, Elsenham, Bishop's Stortford, Essex, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-04-05 ~ 2017-04-26
    IIF 20 - Director → ME
    Person with significant control
    2017-04-05 ~ 2017-04-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    24X7(NOTTINGHAM) LIMITED
    12501516 08985012
    Little Easton Manor Park Road, Little Easton, Dunmow, England
    Active Corporate (4 parents)
    Officer
    2020-03-06 ~ 2020-03-06
    IIF 23 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-03-12
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 10
    ACDN ALLSTARS NURSERY LIMITED
    11338374
    45c Church Crescent Church Crescent, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-05-01 ~ 2018-05-22
    IIF 10 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    ANDERBLUE LIMITED
    07979800
    Causeway House, Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ 2012-05-31
    IIF 9 - Director → ME
  • 12
    ANTE LIMITED
    06252876
    Timber Lodge Rookery Lane, Wattisfield Road, Walsham Le Willows, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2007-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    ARW HERBAL ANIMAL FEEDSTUFFS LIMITED
    07989324
    4 Risley Close, Bridgham, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-14 ~ 2012-03-16
    IIF 31 - Director → ME
  • 14
    AZTEC MARKETING SOLUTIONS LIMITED
    03450296
    1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1998-11-01 ~ 2007-03-15
    IIF 39 - Secretary → ME
  • 15
    BENTLEY CLOSE HOLDINGS LIMITED
    10750708
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Officer
    2017-05-03 ~ 2017-05-12
    IIF 6 - Director → ME
  • 16
    BGJ (H) LIMITED
    12775883
    Hasslers, Old Station Road, Laughton, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 61 - Secretary → ME
  • 17
    DIAMOND HANGAR LIMITED
    - now 06445042
    GREATEX LIMITED - 2013-06-13
    PRECIS (2744) LIMITED - 2008-03-06
    Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Active Corporate (17 parents)
    Officer
    2014-11-01 ~ 2015-10-20
    IIF 26 - Director → ME
  • 18
    EASTEX MATERIALS EXCHANGE COMMUNITY INTEREST COMPANY
    06814519
    Rookery Barn Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 18 - Director → ME
    2009-02-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    EBAS DIAMOND HOLDINGS LIMITED
    - now 08613562
    MAGICALSHADOW LIMITED
    - 2014-10-24 08613562
    The Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-10-14 ~ 2015-10-20
    IIF 28 - Director → ME
  • 20
    EXECUTIVE & BUSINESS AVIATION SUPPORT LIMITED
    05422100
    29th Floor 40 Bank Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-10-14 ~ 2015-10-20
    IIF 27 - Director → ME
  • 21
    FURKIND LTD
    - now 11367371
    ROSSVAN PROPERTIES LTD - 2019-09-16
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 22
    FURNITURE MARKET (BSE) LIMITED
    10317958
    Rose Briar Mill Road, Great Barton, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-08 ~ 2016-08-10
    IIF 21 - Director → ME
  • 23
    HANGAR 9 LIMITED
    - now 04262248 15723407... (more)
    ROISSY INTERNATIONAL (MAINTENANCE SERVICES) LIMITED
    - 2010-09-20 04262248
    NORTHLINKS AVIATION LIMITED
    - 2008-04-28 04262248
    Hangar 9 Humberside International Airport, Kirmington, North East Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2011-11-21 ~ 2012-07-16
    IIF 42 - Secretary → ME
    2008-03-20 ~ 2010-07-30
    IIF 38 - Secretary → ME
  • 24
    HIGHLANDS PROPERTIES HOLDINGS LIMITED
    - now 06502742 09922844
    THE BUSINESS PERFORMANCE GROUP LTD
    - 2016-01-29 06502742 09922844
    Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2016-01-28 ~ now
    IIF 45 - Secretary → ME
  • 25
    IDEAL VENTURES LIMITED
    14697467
    Meadow View 39 Long Reach, West Horsley, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    2023-09-15 ~ now
    IIF 46 - Secretary → ME
  • 26
    KEYSTONE DEVELOPMENT TRUST
    - now 04346470
    KEYSTONE COMMUNITY PARTNERSHIP DEVELOPMENT TRUST LIMITED - 2003-04-23
    Abbey Neighbourhood Centre, Exeter Road, Thetford, Norfolk, England
    Active Corporate (41 parents)
    Officer
    2008-11-25 ~ 2015-02-26
    IIF 32 - Director → ME
    2015-11-19 ~ 2025-05-08
    IIF 4 - Director → ME
  • 27
    LESTER DOMINIC SOLICITORS LIMITED
    06469358
    County House Cornwall Avenue, Central Finchley, London, England
    Active Corporate (7 parents)
    Officer
    2020-09-01 ~ now
    IIF 3 - Director → ME
  • 28
    NEXUS ENTERPRISE LIMITED
    - now 11613331
    NEXUS EMBASSY UK DEVELOPMENT LIMITED
    - 2020-01-17 11613331
    2 London Wall Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-09 ~ 2018-10-22
    IIF 8 - Director → ME
    2020-04-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 29
    NORRIS PROPERTIES LIMITED
    09723361
    Bumblebee Barn Woodend, Beauchamp Roding, Ongar, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-08-08 ~ 2015-08-10
    IIF 15 - Director → ME
  • 30
    PANTON ARMS LIMITED
    11519026
    43 Panton Street, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    2018-08-15 ~ 2018-08-16
    IIF 2 - Director → ME
    Person with significant control
    2018-08-15 ~ 2018-08-16
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 31
    PBS NETWORK (U.K.) LIMITED
    10635779
    Old Station Road, Loughton, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-23 ~ 2017-03-01
    IIF 29 - Director → ME
    2017-03-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-02-23 ~ 2017-03-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 32
    QUIRKY BUBBA (UK) LIMITED
    10619394
    Unit 2h Merlin Court, Lancaster Way Business Park, Ely, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2019-09-17
    IIF 30 - Director → ME
    2019-09-17 ~ 2020-07-10
    IIF 50 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2017-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 33
    ROISSY AIRCRAFT MAINTENANCE LIMITED
    07292024
    Unit 8 Delta Court, Sky Business Park, Auckley, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ 2015-08-10
    IIF 40 - Secretary → ME
  • 34
    ROISSY INTERNATIONAL (HOLDINGS) LIMITED
    05967126
    Rookery Barn Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-06-20 ~ 2010-08-16
    IIF 35 - Secretary → ME
  • 35
    ROISSY TECHNICAL SERVICES LIMITED
    05862425
    Unit 12 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2007-06-20 ~ 2011-07-01
    IIF 36 - Secretary → ME
  • 36
    SAFEGUARD PROTECTION LIMITED
    - now 09012798
    STANLEY SAFEGUARD LIMITED - 2015-01-29
    Unit 9 Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-26 ~ 2017-03-14
    IIF 7 - Director → ME
    2016-04-26 ~ 2017-03-14
    IIF 41 - Secretary → ME
  • 37
    SUSSEX PROPERTIES (OVERSEAS) LIMITED
    02330511
    Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds Suffolk
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
    ~ dissolved
    IIF 33 - Secretary → ME
  • 38
    THE 24X7 SPECIAL NEEDS HOLIDAY TRUST
    07180685
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-03-06 ~ now
    IIF 62 - Secretary → ME
  • 39
    THE BURY ST EDMUNDS CHAMBER
    03983221
    West Suffolk College, Out Risbygate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (56 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 11 - Director → ME
    2010-04-29 ~ dissolved
    IIF 13 - Director → ME
    2010-04-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 40
    THE BUSINESS PERFORMANCE GROUP LIMITED
    - now 09922844 06502742
    HIGHLANDS BUSINESS GROUP LIMITED
    - 2016-02-01 09922844
    HIGHLANDS PROPERTIES HOLDINGS LIMITED
    - 2016-01-29 09922844 06502742
    Old Station Road, Loughton, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-18 ~ 2016-01-28
    IIF 25 - Director → ME
    2016-01-28 ~ dissolved
    IIF 48 - Secretary → 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.