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

Wadham-smith, Clive Julian

    Related profiles found in government register
  • Wadham-smith, Clive Julian

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

      IIF 1
    • Unit 9, Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5NZ, England

      IIF 2
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD, United Kingdom

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

      IIF 4
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3BD, England

      IIF 5 IIF 6
    • Meadow View, 39 Long Reach, West Horsley, Leatherhead, KT24 6LZ, England

      IIF 7
    • 2, London Wall Place, London, EC2Y 5AU, England

      IIF 8
    • Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 9 IIF 10
    • Rookery Barn, Rookery Lane, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 11
  • Wadham-smith, Clive
    British

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

      IIF 12 IIF 13
  • Wadham-smith, Clive
    British solicitor

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

      IIF 14
  • Wadham-smith, Clive

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

      IIF 15
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD

      IIF 16
  • Wadham-smith, Clive Julian
    British

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

      IIF 17
    • 90, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR

      IIF 18
  • 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 19 IIF 20
  • 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 21
    • 68, King Street, Cambridge, CB1 1LN, England

      IIF 22
    • County House, Cornwall Avenue, Central Finchley, London, N3 1LH, England

      IIF 23
  • 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 24
  • 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 25
    • Market Square, Market Square, Bishop's Stortford, Suffolk, CM23 3UZ, England

      IIF 26
    • Unit 9, Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5NZ, England

      IIF 27
    • 5, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 28
    • 6, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 29
    • Market Square, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 30
    • 90, Guildhall Street, Bury St Edmunds, Suffolk, IP33 1PR

      IIF 31
    • Rookery Barn, Rookery Lane Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD

      IIF 32
    • 90, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR

      IIF 33
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 34
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3BD, England

      IIF 35 IIF 36 IIF 37
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3BD, United Kingdom

      IIF 39 IIF 40
    • Rose Briar, Mill Road, Great Barton, Bury St. Edmunds, Suffolk, IP31 2RY, England

      IIF 41
    • L T Easton Manor, Park Road, Little Easton, Dunmow, CM6 2JN, England

      IIF 42 IIF 43
    • Little Easton Manor, Park Road, Little Easton, Dunmow, Essex, CM6 2JN, England

      IIF 44
    • Performance House, Shire Hill, Saffron Walden, Essex, CB11 3AQ, England

      IIF 45
    • The Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE

      IIF 46 IIF 47
    • The Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, England

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

      IIF 49 IIF 50
    • Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 51
  • 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 52
  • 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 53
    • Market Square, Market Square, Bishops Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 54
    • Rookery Barn, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 55
    • 68, King Street, Cambridge, CB1 1LN, England

      IIF 56
    • L T Easton Manor, Park Road, Little Easton, Dunmow, CM6 2JN, England

      IIF 57 IIF 58
    • Little Easton Manor, Park Road, Little Easton, Dunmow, Essex, CM6 2JN, England

      IIF 59
    • Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX, England

      IIF 60
    • Rookery Barn, Rookery Barn, Rookery Lane, Walsham Le Willows, Suffolk, IP31 3BD, United Kingdom

      IIF 61
    • Timber Lodge, Rookery Lane, Wattisfield Road, Walsham Le Willows, Suffolk, IP31 3FB, England

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 4 - Secretary → ME
  • 2
    Timber Lodge Rookery Lane, Wattisfield Road, Walsham Le Willows, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,079 GBP2025-03-31
    Officer
    2007-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    Hasslers, Old Station Road, Laughton, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-08-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    Rookery Barn Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 38 - Director → ME
    2009-02-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    ROSSVAN PROPERTIES LTD - 2019-09-16
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,339 GBP2021-06-30
    Officer
    2020-05-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    THE BUSINESS PERFORMANCE GROUP LTD - 2016-01-29
    Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -102,107 GBP2024-12-31
    Officer
    2016-01-28 ~ now
    IIF 6 - Secretary → ME
  • 7
    Meadow View 39 Long Reach, West Horsley, Leatherhead, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Officer
    2023-09-15 ~ now
    IIF 7 - Secretary → ME
  • 8
    County House Cornwall Avenue, Central Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,022 GBP2024-06-30
    Officer
    2020-09-01 ~ now
    IIF 23 - Director → ME
  • 9
    NEXUS EMBASSY UK DEVELOPMENT LIMITED - 2020-01-17
    2 London Wall Place, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -22,401 GBP2019-10-31
    Officer
    2020-04-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    Old Station Road, Loughton, Essex, England
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-02-28
    Officer
    2017-03-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 11
    Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds Suffolk
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
    ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-03-06 ~ now
    IIF 16 - Secretary → ME
  • 13
    West Suffolk College, Out Risbygate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 31 - Director → ME
    2010-04-29 ~ dissolved
    IIF 33 - Director → ME
    2010-04-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    HIGHLANDS BUSINESS GROUP LIMITED - 2016-02-01
    HIGHLANDS PROPERTIES HOLDINGS LIMITED - 2016-01-29
    Old Station Road, Loughton, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2016-01-28 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 30
  • 1
    24X7 (EAST SUSSEX) LIMITED - 2020-03-13
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ 2019-04-18
    IIF 44 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-18
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 2
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,542,030 GBP2023-08-31
    Officer
    2015-04-28 ~ 2015-05-11
    IIF 36 - Director → ME
  • 3
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,811 GBP2018-08-31
    Officer
    2016-03-15 ~ 2016-03-21
    IIF 39 - Director → ME
  • 4
    24X7 (CORNWALL) LIMITED - 2021-03-24
    24X7 (NORTH YORKSHIRE) LIMITED - 2020-07-04
    Little Easton Manor Park Road, Little Easton, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-08 ~ 2020-02-25
    IIF 34 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-02-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    Little Easton Manor Park Road, Little Easton, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2020-03-03 ~ 2020-03-05
    IIF 42 - Director → ME
    Person with significant control
    2020-03-03 ~ 2020-03-05
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    24X7 (HERTS) LIMITED - 2018-07-31
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,545 GBP2023-08-31
    Officer
    2015-07-21 ~ 2015-07-23
    IIF 37 - Director → ME
  • 7
    Little Easton Manor Park Road, Little Easton, Dunmow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-12-21 ~ 2017-03-23
    IIF 25 - Director → ME
  • 8
    Magnolia Cottage Green Street, Elsenham, Bishop's Stortford, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -41,260 GBP2019-04-30
    Officer
    2017-04-05 ~ 2017-04-26
    IIF 40 - Director → ME
    Person with significant control
    2017-04-05 ~ 2017-04-26
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    Little Easton Manor Park Road, Little Easton, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ 2020-03-06
    IIF 43 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-03-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 10
    45c Church Crescent Church Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-01 ~ 2018-05-22
    IIF 30 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-22
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 11
    Causeway House, Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ 2012-05-31
    IIF 29 - Director → ME
  • 12
    4 Risley Close, Bridgham, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ 2012-03-16
    IIF 51 - Director → ME
  • 13
    1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -57,773 GBP2017-06-30
    Officer
    1998-11-01 ~ 2007-03-15
    IIF 14 - Secretary → ME
  • 14
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,582 GBP2024-05-31
    Officer
    2017-05-03 ~ 2017-05-12
    IIF 26 - Director → ME
  • 15
    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 (3 parents)
    Profit/Loss (Company account)
    -301,603 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-01 ~ 2015-10-20
    IIF 46 - Director → ME
  • 16
    MAGICALSHADOW LIMITED - 2014-10-24
    The Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -254,014 GBP2025-04-30
    Officer
    2014-10-14 ~ 2015-10-20
    IIF 48 - Director → ME
  • 17
    29th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,842,120 GBP2019-04-30
    Officer
    2014-10-14 ~ 2015-10-20
    IIF 47 - Director → ME
  • 18
    Rose Briar Mill Road, Great Barton, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,141 GBP2020-01-31
    Officer
    2016-08-08 ~ 2016-08-10
    IIF 41 - Director → ME
  • 19
    ROISSY INTERNATIONAL (MAINTENANCE SERVICES) LIMITED - 2010-09-20
    NORTHLINKS AVIATION LIMITED - 2008-04-28
    Hangar 9 Humberside International Airport, Kirmington, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-07-16
    IIF 3 - Secretary → ME
    2008-03-20 ~ 2010-07-30
    IIF 13 - Secretary → ME
  • 20
    KEYSTONE COMMUNITY PARTNERSHIP DEVELOPMENT TRUST LIMITED - 2003-04-23
    Abbey Neighbourhood Centre, Exeter Road, Thetford, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2008-11-25 ~ 2015-02-26
    IIF 52 - Director → ME
    2015-11-19 ~ 2025-05-08
    IIF 24 - Director → ME
  • 21
    NEXUS EMBASSY UK DEVELOPMENT LIMITED - 2020-01-17
    2 London Wall Place, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -22,401 GBP2019-10-31
    Officer
    2018-10-09 ~ 2018-10-22
    IIF 28 - Director → ME
  • 22
    Bumblebee Barn Woodend, Beauchamp Roding, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,060 GBP2024-08-31
    Officer
    2015-08-08 ~ 2015-08-10
    IIF 35 - Director → ME
  • 23
    43 Panton Street, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,455 GBP2020-09-30
    Officer
    2018-08-15 ~ 2018-08-16
    IIF 22 - Director → ME
    Person with significant control
    2018-08-15 ~ 2018-08-16
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 24
    Old Station Road, Loughton, Essex, England
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-02-28
    Officer
    2017-02-23 ~ 2017-03-01
    IIF 49 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-03-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    Unit 2h Merlin Court, Lancaster Way Business Park, Ely, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,551 GBP2019-02-28
    Officer
    2017-02-14 ~ 2019-09-17
    IIF 50 - Director → ME
    2019-09-17 ~ 2020-07-10
    IIF 11 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2017-03-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 8 Delta Court, Sky Business Park, Auckley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-22 ~ 2015-08-10
    IIF 1 - Secretary → ME
  • 27
    Rookery Barn Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-06-20 ~ 2010-08-16
    IIF 19 - Secretary → ME
  • 28
    Unit 12 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2007-06-20 ~ 2011-07-01
    IIF 20 - Secretary → ME
  • 29
    STANLEY SAFEGUARD LIMITED - 2015-01-29
    Unit 9 Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,893 GBP2016-04-30
    Officer
    2016-04-26 ~ 2017-03-14
    IIF 27 - Director → ME
    2016-04-26 ~ 2017-03-14
    IIF 2 - Secretary → ME
  • 30
    HIGHLANDS BUSINESS GROUP LIMITED - 2016-02-01
    HIGHLANDS PROPERTIES HOLDINGS LIMITED - 2016-01-29
    Old Station Road, Loughton, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2015-12-18 ~ 2016-01-28
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.