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

Scott, Warren George

    Related profiles found in government register
  • Scott, Warren George
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 1
  • Scott, Warren George
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, Hertfordshire, SG9 9RH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Owles Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 5
    • icon of address Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 6 IIF 7
  • Scott, Warren George
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owles Farm, Owles Lane, Buntingford, Hertfordshire, SG9 9PL, United Kingdom

      IIF 8
    • icon of address The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 9
  • Scott, Warren George
    British farmer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, SG9 9RH, England

      IIF 10
    • icon of address Owles Farm, Owles Lane, Buntingford, Hertfordshire, SG9 9PL, England

      IIF 11
    • icon of address Owls Farm, Buntingford, SG9 9PL, United Kingdom

      IIF 12
    • icon of address Owls Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 13
    • icon of address Stonebury Farm, Hare Street, Buntingford, Herts, SG9 0EH, United Kingdom

      IIF 14
    • icon of address Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 15
    • icon of address Lake House, Market Hill, Royston, Herts, SG8 9JN, United Kingdom

      IIF 16
  • Scott, Warren
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Warren
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 21
    • icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 22 IIF 23
  • Mr Warren Scott
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Warren George
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, Hertfordshire, SG9 9RH, United Kingdom

      IIF 27
    • icon of address The Garden House, Cottered, Buntingford, Hertfordshire, SG9 9PZ, England

      IIF 28
  • Mr Warren George Scott
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owles Farm, Owles Lane, Buntingford, Hertfordshire, SG9 9PL

      IIF 29
    • icon of address Owles Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 30
    • icon of address Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 31 IIF 32 IIF 33
    • icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 34 IIF 35
    • icon of address The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 36
    • icon of address 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 37
    • icon of address Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 38 IIF 39
  • Mr Warren George Scott
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, SG9 9RH, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,516 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,292 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    BMR MOTORSPORTS LIMITED - 2016-04-09
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,553 GBP2025-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,414,278 GBP2023-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,861 GBP2024-04-30
    Officer
    icon of calendar 2019-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    TRIPLE EIGHT HOLDINGS LIMITED - 2004-08-09
    icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -361,094 GBP2016-03-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -683,178 GBP2016-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Hodys Place Manor Road, Wickhamford, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-02-07
    IIF 28 - Director → ME
  • 2
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,444,122 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2018-08-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-08-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,292 GBP2024-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-02-01
    IIF 15 - Director → ME
  • 4
    BMR MOTORSPORTS LIMITED - 2016-04-09
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,553 GBP2025-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2019-02-01
    IIF 14 - Director → ME
  • 5
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,414,278 GBP2023-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2019-02-01
    IIF 16 - Director → ME
  • 6
    RESTART DRINKS (UK) LIMITED - 2016-04-09
    icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2019-01-17
    IIF 8 - Director → ME
  • 7
    icon of address 23 Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,247 GBP2024-09-30
    Officer
    icon of calendar 2016-07-13 ~ 2019-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-11-15
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    FLINTCROSS RECYCLING LIMITED - 2012-08-14
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    569,565 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2014-12-01
    IIF 12 - Director → ME
  • 9
    icon of address Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,289 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-07-28
    IIF 27 - Director → ME
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-28
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    KATHAROS WATER LIMITED - 2011-02-21
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,079,303 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-01-17
    IIF 5 - Director → ME
  • 12
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,861 GBP2024-04-30
    Officer
    icon of calendar 2017-10-24 ~ 2019-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-11-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,615 GBP2024-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 7 - Director → ME
    icon of calendar 2015-06-30 ~ 2017-07-28
    IIF 2 - Director → ME
  • 14
    icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -683,178 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-01-17
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.