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 Scott Harvard Williams

    Related profiles found in government register
  • Mr Scott Harvard Williams
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Mr Scott Havard Williams
    English born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 2
  • Mr Scott Havard Williams
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 3
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 4 IIF 5
    • icon of address 10, High Street, Poole, Dorset, BH15 1BP, England

      IIF 6
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 7 IIF 8
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 9 IIF 10
  • Mr Scott-havard Williams
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, High Street, (room 5), Poole, BH15 1BP, England

      IIF 11
  • Mr Scott Williams
    English born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 12
  • Mr Scott Williams
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 10/1, Haig Lane, Edinburgh, EH6 5GA, Scotland

      IIF 13
  • Williams, Scott Harvard
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Mr Scott Harvard Williams
    United Kingdom born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Worcestershire, B98 7ST, United Kingdom

      IIF 15
  • Williams, Scott Havard
    British company director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 16
    • icon of address 2, Eaton Gate, C/o Liberty Rock Ltd, London, SW1W 9BJ, England

      IIF 17 IIF 18
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 19 IIF 20 IIF 21
    • icon of address 10, High Street, Poole, Dorset, BH15 1BP, England

      IIF 22
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 28 IIF 29
  • Williams, Scott Havard
    British director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Pantbach, Pantbach Road, Cardiff, CF14 1TU, United Kingdom

      IIF 30
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 31
    • icon of address 2, Eaton Gate, Belgravia, London, SW1W 9BJ, United Kingdom

      IIF 32
  • Williams, Scott Havard
    British financial advisor born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69 Highwalls Avenue, Dinas Powys, South Glamorgan, CF64 4AQ

      IIF 33
  • Williams, Scott-havard
    British director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, High Street, (room 5), Poole, BH15 1BP, England

      IIF 34
  • Williams, Scott-havard
    British managing director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 35
  • Williams, Scott
    British cider maker born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36/3, Annfield, Edinburgh, EH6 4JA, Scotland

      IIF 36
  • Williams, Scott
    British entrepreneur born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 10/1, Haig Lane, Edinburgh, EH6 5GA, Scotland

      IIF 37
  • Williams, Scott
    British marketing director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36/3, Annfield, Edinburgh, EH6 4JA, United Kingdom

      IIF 38
  • Williams, Scott Havard
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 39
  • Williams, Scott Harvard
    United Kingdom client director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 35 - Director → ME
  • 2
    LED DEVELOPMENTS LIMITED - 2020-05-22
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    LIBERTY ROCK FINANCE LIMITED - 2020-07-13
    icon of address 10 High Street, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 36/3 Annfield, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 21 St Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 33 - Director → ME
  • 9
    OLD MARKET CAFE LIMITED - 2020-05-22
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    PIRI FOODS HEREFORD LIMITED - 2020-05-26
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Eaton Gate, Belgravia, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 32 - Director → ME
  • 12
    LIBERTY ROCK VEHICLE MOVEMENTS LIMITED - 2020-05-22
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,060 GBP2022-06-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    SCOTT HAVARD WILLIAMS LTD - 2024-07-17
    SCOTT HAVARD WILLIAMS - 2024-07-29
    icon of address 10 High Street, (room 5), Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 34 - Director → ME
  • 19
    AXE CAPITAL FINANCE LIMITED - 2017-10-30
    icon of address 15 Pantbach Pantbach Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 2nd Floor, 11 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 38 - Director → ME
Ceased 6
  • 1
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2020-05-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-18 ~ 2022-10-11
    IIF 24 - Director → ME
    icon of calendar 2022-03-08 ~ 2022-06-17
    IIF 39 - Director → ME
  • 3
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ 2023-06-18
    IIF 31 - Director → ME
  • 4
    icon of address 48 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,612 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2022-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-01-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SCOTT HAVARD WILLIAMS LTD - 2024-07-17
    SCOTT HAVARD WILLIAMS - 2024-07-29
    icon of address 10 High Street, (room 5), Poole, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ 2025-07-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    LIBERTY ROCK ENERGY LIMITED - 2024-07-17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-04 ~ 2024-07-17
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.