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

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

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

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

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

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

      IIF 9
    • icon of address 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
    • icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, SG9 9RH, England

      IIF 15 IIF 16
  • 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 17 IIF 18 IIF 19
    • icon of address Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 20 IIF 21
  • 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 22
    • icon of address Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 23
    • icon of address The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 24
  • 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 25
    • icon of address Owles Farm, Owles Lane, Buntingford, Hertfordshire, SG9 9PL, England

      IIF 26
    • icon of address Owls Farm, Buntingford, SG9 9PL, United Kingdom

      IIF 27
    • icon of address Owls Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 28
    • icon of address Stonebury Farm, Hare Street, Buntingford, Herts, SG9 0EH, United Kingdom

      IIF 29
    • icon of address Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 30
    • icon of address Lake House, Market Hill, Royston, Herts, SG8 9JN, United Kingdom

      IIF 31
  • Scott, Warren
    British company director 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 39
    • icon of address The Garden House, Cottered, Buntingford, Hertfordshire, SG9 9PZ, England

      IIF 40
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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ now
    IIF 4 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 13 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Buttermilk Hall Farm, Baldock Road, Buntingford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 12 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 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 37 - Director → ME
  • 10
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 14
  • 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 40 - Director → ME
  • 2
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,062 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2018-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-08-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 30 - 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 29 - 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 31 - 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 22 - Director → ME
  • 7
    icon of address 23 Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,663 GBP2023-09-30
    Officer
    icon of calendar 2016-07-13 ~ 2019-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
  • 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 27 - Director → ME
  • 9
    icon of address Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,289 GBP2023-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 20 - Director → ME
    icon of calendar 2015-06-30 ~ 2017-07-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-28
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 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)
    -2,699,644 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-11-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    icon of address Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,330,399 GBP2023-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 21 - Director → ME
    icon of calendar 2015-06-30 ~ 2017-07-28
    IIF 17 - Director → ME
  • 13
    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 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-01-17
    IIF 26 - 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.