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

Williams, John Caldicott

    Related profiles found in government register
  • Williams, John Caldicott
    British reinsurance born in April 1958

    Registered addresses and corresponding companies
    • icon of address Belair, 11 Cobbs Hill Road, Paget, PG 01, Bermuda

      IIF 1
  • Williams, John Caldicott
    British reinsurance executive born in April 1958

    Registered addresses and corresponding companies
    • icon of address Belair, 11 Cobbs Hill Road, Paget, PG 01, Bermuda

      IIF 2
  • Williams, John Caldicott
    British strategic marketing director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Belair, 11 Cobbs Hill Road, Paget, PG 01, Bermuda

      IIF 3
  • Williams, John Caldicott
    British company director born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20 Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 4
  • Williams, John Caldicott
    British director born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 5
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 6
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 7 IIF 8
  • Williams, John Caldicott
    British financial services executive born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF

      IIF 9
  • Williams, John Caldicott
    British insurance and investment professional born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Old Broad Street, London, EC2N 1DP, England

      IIF 10 IIF 11
    • icon of address 20, Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 12
    • icon of address 4th Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 13
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 14
  • Williams, John Caldicott
    British insurance executive born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, United Kingdom

      IIF 15 IIF 16
  • Williams, John Caldicott
    British insurance professional born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
  • Williams, John Caldicott
    British president born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, England

      IIF 34
    • icon of address Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 35 IIF 36 IIF 37
  • Williams, John Caldicot
    British insurance professional born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England

      IIF 38 IIF 39
  • Mr John Caldicott Williams
    British born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Old Broad Street, London, EC2N 1DP, England

      IIF 40 IIF 41
    • icon of address 20 Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 42
    • icon of address 4th Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 43
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 44
    • icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF

      IIF 45
    • icon of address Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 46 IIF 47 IIF 48
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 49
  • John Caldicott Williams
    British born in April 1958

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 50
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -263 GBP2021-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 32 - Director → ME
  • 3
    ABC DIESELS LIMITED - 2021-05-16
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,433,457 GBP2023-03-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 7 - Director → ME
  • 6
    COBALT 123 LIMITED - 2012-06-20
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 5 - Director → ME
  • 7
    COBALT 456 LIMITED - 2013-04-30
    icon of address 9 Bonhill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,988 GBP2023-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    BROOMCO (3734) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 21 - Director → ME
  • 12
    BROOMCO (3716) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 22 - Director → ME
  • 13
    PARKHILL WASTE MANAGEMENT LIMITED - 2010-11-04
    PARKHILL 2000 LIMITED - 1999-03-03
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 15
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 16
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    ELLICOT LIMITED - 2003-12-24
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Director → ME
  • 17
    ENVYRA LIMITED - 2017-12-05
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 30 - Director → ME
  • 18
    CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
    OCEAN WASTE MANAGEMENT LIMITED - 1999-06-25
    IMPORTCLASSY LIMITED - 1997-01-15
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 17 - Director → ME
  • 19
    CORY ENVIRONMENTAL (CENTRAL) LIMITED - 2017-12-19
    PARKHILL RECLAMATION LIMITED - 1999-11-22
    PRAISESUBMIT LIMITED - 1993-01-22
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 28 - Director → ME
  • 20
    CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED - 2017-12-19
    THE WASTE COMPANY LIMITED - 1998-01-01
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,255,808 GBP2022-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address 20 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Greyfriars Business Park, 3-5 Frank Foley Way, Stafford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,500 GBP2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 33 - Director → ME
  • 25
    CROSSCO (655) LIMITED - 2001-12-12
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 27
    GLOBAL SECURE GROUP LIMITED - 2023-08-31
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Greyfriars, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    D. & C. EAMES (SUCCESSORS) LIMITED - 1993-01-25
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-29
    IIF 4 - Director → ME
  • 3
    icon of address 30 Old Bailey, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -889,792 GBP2023-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2020-04-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 4
    COBALT 123 LIMITED - 2012-06-20
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 44 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2025-02-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CRANMORE ADJUSTERS LIMITED - 2012-05-22
    GENHALE LIMITED - 1998-09-09
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-09-08 ~ 1999-05-04
    IIF 2 - Director → ME
  • 6
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ 2021-04-28
    IIF 9 - Director → ME
  • 7
    CASTLEWOOD (EU) HOLDINGS LIMITED - 2007-10-31
    CASTLEWOOD (EU) LIMITED - 1998-10-19
    CASTLEWOOD MANAGEMENT LIMITED - 1998-05-20
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-03-05 ~ 1999-05-04
    IIF 1 - Director → ME
  • 8
    CASTLEWOOD (EU) LTD. - 2007-10-31
    CASTLEWOOD INSURANCE SERVICES (UK) LIMITED - 1998-10-19
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-03-05 ~ 1999-05-04
    IIF 3 - Director → ME
  • 9
    RELIANCE NATIONAL INSURANCE COMPANY (UK) LIMITED - 1996-09-30
    SAN FRANCISCO INSURANCE COMPANY (U.K.) LIMITED - 1991-03-01
    icon of address 4th Floor, 52-54 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-12 ~ 2023-07-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-12
    IIF 43 - Has significant influence or control OE
  • 10
    SECURELEGALTITLE LTD - 2012-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2019-11-25
    IIF 34 - Director → ME
  • 11
    T.I.S. GROUP PLC - 2004-09-01
    TEP INVESTMENT SERVICES LIMITED - 2000-02-09
    PREMIUM MARKETING LIMITED - 1998-05-19
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 13
    GRINGOLET COMPANY LIMITED - 2022-06-01
    RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE) - 2014-10-13
    icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2022-01-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 49 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.