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 Edward Stuart Williams

    Related profiles found in government register
  • Mr Edward Stuart Williams
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Montpellier Mews, Harrogate, HG1 2TQ, England

      IIF 1 IIF 2
    • 61, Cold Bath Road, Harrogate, HG2 0NL, England

      IIF 3
    • Greystones Barn, West End, Summerbridge, Harrogate, HG3 4BB, United Kingdom

      IIF 4
    • Greystones Barn, West End, Summerbridge, Harrogate, North Yorkshire, HG3 4BB

      IIF 5
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • New Road, New Road, Prestbury, Macclesfield, SK10 4HP, England

      IIF 13
  • Mr Edward Stuart Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Montpellier Mews, Harrogate, HG1 2TQ, England

      IIF 14
  • Mr Ed Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jesmond Cottage, Cowley, Cheltenham, GL53 9NJ, England

      IIF 15
  • Williams, Edward Stuart
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Montpellier Mews, Harrogate, HG1 2TQ, England

      IIF 16
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, United Kingdom

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
  • Williams, Edward Stuart
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 21
    • 1, Montpellier Mews, Harrogate, HG1 2TQ, England

      IIF 22
    • 61, Cold Bath Road, Harrogate, HG2 0NL, England

      IIF 23
    • Greystones Barn, West End, Harrogate, North Yorkshire, HG3 4BB, United Kingdom

      IIF 24 IIF 25
    • Greystones Barn, West End, Summerbridge, Harrogate, HG3 4BB, United Kingdom

      IIF 26
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • New Road, New Road, Prestbury, Macclesfield, SK10 4HP, England

      IIF 31
  • Mr Edward Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, England

      IIF 32
  • Williams, Edward
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jesmond Cottage, Cowley, Cheltenham, GL53 9NJ, England

      IIF 33
  • Williams, Edward Stuart
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystones Barn, West End, Summerbridge, Harrogate, North Yorkshire, HG3 4BB, England

      IIF 34
    • 4th Floor South Wing, Speakers House, 39 Deansgate, Manchester, Greater Manchester, M3 2BA

      IIF 35
    • Speakers House, 39 Deansgate, Manchester, Greater Manchester, M3 2BA

      IIF 36
  • Williams, Edward Stuart
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Montpellier Mews, Harrogate, HG1 2TQ, England

      IIF 37
    • 4th Floor South Wing, Speakers House, 39 Deansgate, Manchester, Greater Manchester, M3 2BA

      IIF 38
    • Speakers House, 39 Deansgate, Manchester, M3 2BA

      IIF 39
  • Williams, Edward Stuart
    British

    Registered addresses and corresponding companies
    • Greystones Barn, West End, Summerbridge, Harrogate, North Yorkshire, HG3 4BB, England

      IIF 40
  • Williams, Edward
    British engineer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, England

      IIF 41
  • Williams, Edward Stuart

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, United Kingdom

      IIF 42 IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Williams, Edward

    Registered addresses and corresponding companies
    • Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    FISK SIGNATURE LIMITED - 2019-01-02
    1 Montpellier Mews, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-01-01 ~ now
    IIF 20 - director → ME
    2019-12-12 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2022-01-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Greystones Barn West End, West End, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 25 - director → ME
  • 5
    FISK HARROGATE LIMITED - 2019-01-02
    61 Cold Bath Road, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Queensgate House, 23 North Park Road, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 7
    Greystones Barn, West End, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 24 - director → ME
  • 8
    DELICIOUS FASHION LIMITED - 2014-07-08
    Greystones Barn West End, Summerbridge, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,438 GBP2016-12-31
    Officer
    2004-03-23 ~ dissolved
    IIF 34 - director → ME
    2004-03-23 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,280 GBP2017-12-31
    Officer
    2016-07-05 ~ dissolved
    IIF 21 - director → ME
    2016-07-05 ~ dissolved
    IIF 47 - secretary → ME
  • 10
    Jesmond Cottage, Cowley, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    172,031 GBP2024-03-31
    Officer
    2009-09-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    1 Montpellier Mews, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-11-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 29 - director → ME
    2024-10-04 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    FISK PRESTBURY LIMITED - 2019-01-02
    New Road New Road, Prestbury, Macclesfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    1 Montpellier Mews, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    FISK SIGNATURE LIMITED - 2019-01-02
    1 Montpellier Mews, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-13 ~ 2019-01-31
    IIF 26 - director → ME
    Person with significant control
    2018-09-13 ~ 2019-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-12 ~ 2025-01-01
    IIF 30 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-05 ~ 2025-01-01
    IIF 28 - director → ME
    2022-01-05 ~ 2025-02-10
    IIF 46 - secretary → ME
  • 4
    FISK HARROGATE LIMITED - 2019-01-02
    61 Cold Bath Road, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ 2019-01-31
    IIF 17 - director → ME
    2018-06-11 ~ 2019-01-31
    IIF 42 - secretary → ME
    Person with significant control
    2018-06-11 ~ 2019-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    4th Floor South Wing Speakers House, 39 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-02-14 ~ 2014-12-18
    IIF 35 - director → ME
  • 6
    Speakers House, 39 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-01-17 ~ 2014-12-19
    IIF 36 - director → ME
  • 7
    4th Floor South Wing Speakers House, 39 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-12-08 ~ 2014-12-18
    IIF 39 - director → ME
  • 8
    MONTPELLIER RESTAURANT LIMITED - 2023-06-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-11-27 ~ 2025-04-01
    IIF 19 - director → ME
    Person with significant control
    2019-11-27 ~ 2025-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    FISK PRESTBURY LIMITED - 2019-01-02
    New Road New Road, Prestbury, Macclesfield, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ 2019-01-31
    IIF 18 - director → ME
    2018-06-11 ~ 2019-01-31
    IIF 43 - secretary → ME
    Person with significant control
    2018-06-11 ~ 2019-01-31
    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
    IIF 6 - Right to appoint or remove directors OE
  • 10
    135 Fairview Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ 2017-07-24
    IIF 41 - director → ME
    Person with significant control
    2016-07-05 ~ 2018-03-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
  • 11
    4th Floor South Wing Speakers House, 39 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-02-25 ~ 2014-12-18
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.