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 William Edward John Walmsley

    Related profiles found in government register
  • Mr William Edward John Walmsley
    British born in January 1961

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Grand Cayman, KY1-1103, Cayman Islands

      IIF 1
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Grand Cayman, Cayman Islands

      IIF 2
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1-1103, Cayman Islands

      IIF 3 IIF 4 IIF 5
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 7
    • icon of address 35, Dover Street, London, W1S 4NQ, England

      IIF 8
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 9
    • icon of address The R&h Trust Co. Ltd., Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 10 IIF 11 IIF 12
  • Mr William Edward John Walmsey
    British born in January 1961

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co Ltd, Windward 1 Regatta Office Park, Grand Cayman, Cayman Islands

      IIF 13
  • Mr William Edward Walmsley
    British born in May 1961

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 14
  • Mr William Walmsley
    British born in January 1961

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, KY1 1103, Cayman Islands

      IIF 15
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 16
    • icon of address Montpelier Galleries, Montpelier Street, London, SW7 1HH

      IIF 17
  • William Walmsley
    British born in January 1961

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, Ky1 1103, Cayman Islands

      IIF 18
  • Walmsley, William Edward John
    British director born in January 1961

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 56 Websters Drive, P.o. Box 2447, Grand Cayman, KY11105, Cayman Islands

      IIF 19
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 20
  • Mr William Walmsley
    British born in November 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address River House, Home Avenue, Newry, Co. Down, BT34 2DL, United Kingdom

      IIF 21
  • Walmsley, William Edward John
    British chartered accountant born in January 1961

    Registered addresses and corresponding companies
    • icon of address 59 Soto Lane, Spotts, Grand Cayman, Cayman Islands

      IIF 22
  • Walmsley, William
    British company director born in November 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address River House, Home Avenue, Newry, Co. Down, BT34 2DL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address One, Wood Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 2nd Floor, Lansdowne House, 57, East Wing,berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address One Wood Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    12,519,948 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address River House, Home Avenue, Newry, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ 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
  • 8
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 1 Wells Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-06-30
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    BONHAMS TOPCO LIMITED - 2011-12-21
    icon of address Montpelier Galleries, Montpelier Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 35 Dover Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-08-07
    IIF 8 - Right to appoint or remove directors OE
  • 4
    ESSAR CAPITAL (UK) LIMITED - 2013-08-16
    ESSAR CAPITAL UK LIMITED - 2013-06-28
    ESSAR GLOBAL SERVICES LIMITED - 2013-06-27
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -527,601 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-12-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    ESSAR ENERGY PLC - 2014-07-22
    ESSAR ENERGY LIMITED - 2010-04-16
    GOLIATH I LIMITED - 2010-04-06
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-30
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-06-30
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    FOAM & SUBSTANCE LIMITED - 2015-10-04
    SCARPE LIMITED - 2015-02-26
    icon of address 5th Floor, 1 Wells Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -47,553 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    ASKRIGG SPORTING LIMITED - 2010-01-05
    CATCHFIELD LIMITED - 1996-05-17
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2015-09-10
    IIF 19 - Director → ME
  • 10
    PIA GETTY FILMS LIMITED - 2016-01-18
    AXIS OF LIGHT LIMITED - 2012-10-10
    PIA GETTY FILMS LIMITED - 2012-04-05
    ROMACOBEL REELS LIMITED - 2008-03-28
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,218,631 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address River House, Home Avenue, Newry, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2024-06-12
    IIF 23 - Director → ME
  • 12
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,434 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ 2020-11-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-11-18
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-07-01
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    icon of address 204c High Street, Ongar, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,616,858 GBP2024-05-31
    Officer
    icon of calendar 2003-08-22 ~ 2005-02-01
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.