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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Warren George Scott

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

    Resident in England

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

      IIF 1
    • Owles Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 2
    • Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 3 IIF 4 IIF 5
    • Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 6 IIF 7
    • The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 8
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 9
    • Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 10 IIF 11
  • Mr Warren Scott
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Warren George Scott
    British born in September 1971

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Scott, Warren George
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Owls Farm, Buntingford, SG9 9PL, United Kingdom

      IIF 17
    • Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 18 IIF 19
    • Lake House, Market Hill, Royston, Herts, SG8 9JN, United Kingdom

      IIF 20
  • Scott, Warren George
    British company director born in September 1971

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Owles Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 24
    • Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 25 IIF 26
  • Scott, Warren George
    British director born in September 1971

    Resident in England

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

      IIF 27
    • The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 28
  • Scott, Warren George
    British farmer born in September 1971

    Resident in England

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

      IIF 29
    • Owles Farm, Owles Lane, Buntingford, Hertfordshire, SG9 9PL, England

      IIF 30
    • Owls Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 31
    • Stonebury Farm, Hare Street, Buntingford, Herts, SG9 0EH, United Kingdom

      IIF 32
  • 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
    • Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 37
    • Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 38 IIF 39
  • Scott, Warren George
    British company director born in September 1971

    Resident in United Kingdom

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

      IIF 40
    • The Garden House, Cottered, Buntingford, Hertfordshire, SG9 9PZ, England

      IIF 41
child relation
Offspring entities and appointments 18
  • 1
    B-TEC RACING LIMITED
    09972421
    Hodys Place Manor Road, Wickhamford, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-29 ~ 2017-02-07
    IIF 41 - Director → ME
  • 2
    BIOMASS FUTURE GENERATION LIMITED
    07123411
    The Old School High Street, Stretham, Ely, England
    Active Corporate (9 parents)
    Officer
    2015-06-30 ~ 2018-08-06
    IIF 23 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-08-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    BMR COMPOSITES LIMITED
    12280475
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (1 parent)
    Officer
    2019-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    BMR DIRT LTD
    12225894
    The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    BMR KARTING LIMITED
    10437961
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ now
    IIF 33 - Director → ME
    2016-10-20 ~ 2019-02-01
    IIF 19 - Director → ME
    Person with significant control
    2021-10-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    BMR MOTORCYCLES LIMITED
    - now 10007373
    BMR MOTORSPORTS LIMITED
    - 2016-04-09 10007373
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (4 parents)
    Officer
    2020-02-01 ~ now
    IIF 36 - Director → ME
    2016-02-16 ~ 2019-02-01
    IIF 32 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    BMR RACING LIMITED
    09356881
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (4 parents)
    Officer
    2014-12-16 ~ 2019-02-01
    IIF 20 - Director → ME
    2019-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    BMR SPEEDWAY LIMITED
    - now 08956587
    RESTART DRINKS (UK) LIMITED
    - 2016-04-09 08956587
    Buttermilk Hall Farm, Baldock Road, Buntingford, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-25 ~ 2019-01-17
    IIF 27 - Director → ME
  • 9
    CARTER & BAILEY LIMITED
    00728059
    23 Porters Wood, St. Albans, England
    Active Corporate (10 parents)
    Officer
    2016-07-13 ~ 2019-02-01
    IIF 29 - Director → ME
    Person with significant control
    2017-09-19 ~ 2018-11-15
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    EASTERN COUNTIES STRAW LIMITED
    - now 07500773
    FLINTCROSS RECYCLING LIMITED
    - 2012-08-14 07500773
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-01-21 ~ 2014-12-01
    IIF 17 - Director → ME
  • 11
    GREENTEC ENERGY LIMITED
    07716855
    Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-07-28
    IIF 40 - Director → ME
    2017-12-29 ~ 2017-12-29
    IIF 25 - Director → ME
    Person with significant control
    2016-07-25 ~ 2017-07-28
    IIF 10 - Ownership of shares – 75% or more OE
    2017-12-29 ~ 2017-12-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    KATHAROS ORGANIC LIMITED
    - now 07148412
    KATHAROS WATER LIMITED - 2011-02-21
    The Old School High Street, Stretham, Ely, England
    Active Corporate (11 parents)
    Officer
    2015-06-30 ~ 2017-11-02
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    RYE HOUSE LIMITED
    11625152
    Buttermilk Hall Farm, Baldock Road, Buntingford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ 2019-01-17
    IIF 24 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    SCOTT AND SCOTT HAULAGE LTD
    10611434
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-06-15 ~ now
    IIF 35 - Director → ME
    2017-10-24 ~ 2019-02-01
    IIF 31 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 12 - Has significant influence or control OE
    2017-12-15 ~ 2018-11-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    TRINITY HALL BIOGAS LIMITED
    07486872 15117400
    Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (10 parents)
    Officer
    2015-06-30 ~ 2017-07-28
    IIF 21 - Director → ME
    2017-12-29 ~ 2017-12-29
    IIF 26 - Director → ME
  • 16
    TRIPLE EIGHT PERFORMANCE VEHICLES LIMITED
    - now 04328260
    TRIPLE EIGHT HOLDINGS LIMITED - 2004-08-09
    Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    TRIPLE EIGHT RACE ENGINEERING LIMITED
    03258629
    Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Liquidation Corporate (14 parents)
    Officer
    2016-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    WARREN SCOTT RACING LIMITED
    09354240
    Stonebury Farm, Hare Street, Buntingford, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2020-03-01 ~ dissolved
    IIF 37 - Director → ME
    2014-12-15 ~ 2019-01-17
    IIF 30 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.