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 Scott

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
  • 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 4
    • Owles Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 5
    • Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 6 IIF 7 IIF 8
    • Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 9 IIF 10
    • The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 11
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 12
    • Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 13 IIF 14
  • Scott, Warren George
    British born in September 1971

    Resident in England

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

      IIF 15
    • Stonebury Farm, Hare Street, Buntingford, SG9 0EH, England

      IIF 16 IIF 17
    • Lake House, Market Hill, Royston, Herts, SG8 9JN, United Kingdom

      IIF 18
  • 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 19 IIF 20 IIF 21
    • Owles Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 22
    • Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY, England

      IIF 23 IIF 24
  • 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 25
    • The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire, SG9 0EH

      IIF 26
  • 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 27
    • Owles Farm, Owles Lane, Buntingford, Hertfordshire, SG9 9PL, England

      IIF 28
    • Owls Farm, Owles Lane, Buntingford, SG9 9PL, United Kingdom

      IIF 29
    • Stonebury Farm, Hare Street, Buntingford, Herts, SG9 0EH, United Kingdom

      IIF 30
  • 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 35
    • Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 36 IIF 37
  • 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 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)
    Equity (Company account)
    100 GBP2019-01-31
    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)
    Equity (Company account)
    -1,444,122 GBP2024-12-31
    Officer
    2015-06-30 ~ 2018-08-06
    IIF 21 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-08-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    BMR COMPOSITES LIMITED
    12280475
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,516 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    BMR DIRT LTD
    12225894
    The Lodge, Stonebury Farm, Hare Street, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    BMR KARTING LIMITED
    10437961
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,292 GBP2024-10-31
    Officer
    2020-07-01 ~ now
    IIF 31 - Director → ME
    2016-10-20 ~ 2019-02-01
    IIF 17 - Director → ME
    Person with significant control
    2021-10-30 ~ now
    IIF 7 - 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)
    Equity (Company account)
    -31,553 GBP2025-03-31
    Officer
    2020-02-01 ~ now
    IIF 34 - Director → ME
    2016-02-16 ~ 2019-02-01
    IIF 30 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    BMR RACING LIMITED
    09356881
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,414,278 GBP2023-03-31
    Officer
    2014-12-16 ~ 2019-02-01
    IIF 18 - Director → ME
    2019-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 3 - 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)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-03-25 ~ 2019-01-17
    IIF 25 - Director → ME
  • 9
    CARTER & BAILEY LIMITED
    00728059
    23 Porters Wood, St. Albans, England
    Active Corporate (10 parents)
    Equity (Company account)
    -149,247 GBP2024-09-30
    Officer
    2016-07-13 ~ 2019-02-01
    IIF 27 - Director → ME
    Person with significant control
    2017-09-19 ~ 2018-11-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - 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)
    Equity (Company account)
    569,565 GBP2024-03-31
    Officer
    2011-01-21 ~ 2014-12-01
    IIF 15 - Director → ME
  • 11
    GREENTEC ENERGY LIMITED
    07716855
    Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    105,289 GBP2024-12-31
    Officer
    2015-06-30 ~ 2017-07-28
    IIF 40 - Director → ME
    2017-12-29 ~ 2017-12-29
    IIF 23 - Director → ME
    Person with significant control
    2017-12-29 ~ 2017-12-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2016-07-25 ~ 2017-07-28
    IIF 13 - 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)
    Equity (Company account)
    -3,079,303 GBP2024-12-31
    Officer
    2015-06-30 ~ 2017-11-02
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 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 22 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    SCOTT AND SCOTT HAULAGE LTD
    10611434
    Stonebury Farm, Hare Street, Buntingford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -42,861 GBP2024-04-30
    Officer
    2019-06-15 ~ now
    IIF 33 - Director → ME
    2017-10-24 ~ 2019-02-01
    IIF 29 - Director → ME
    Person with significant control
    2017-12-15 ~ 2018-11-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2019-06-25 ~ now
    IIF 1 - Has significant influence or control OE
  • 15
    TRINITY HALL BIOGAS LIMITED
    07486872 15117400
    Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (10 parents)
    Equity (Company account)
    951,615 GBP2024-12-31
    Officer
    2015-06-30 ~ 2017-07-28
    IIF 19 - Director → ME
    2017-12-29 ~ 2017-12-29
    IIF 24 - 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)
    Total Assets Less Current Liabilities (Company account)
    -361,094 GBP2016-03-31
    Officer
    2016-01-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    TRIPLE EIGHT RACE ENGINEERING LIMITED
    03258629
    Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Liquidation Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    -683,178 GBP2016-03-31
    Officer
    2016-03-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - 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)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-01 ~ dissolved
    IIF 35 - Director → ME
    2014-12-15 ~ 2019-01-17
    IIF 28 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.