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

Williams, Scott Havard

    Related profiles found in government register
  • 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 1
    • icon of address 2, Eaton Gate, C/o Liberty Rock Ltd, London, SW1W 9BJ, England

      IIF 2 IIF 3
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, England

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

      IIF 5 IIF 6
    • icon of address 10, High Street, Poole, Dorset, BH15 1BP, England

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

      IIF 8 IIF 9 IIF 10
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13 IIF 14
  • 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 15
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 16
    • icon of address 2, Eaton Gate, Belgravia, London, SW1W 9BJ, United Kingdom

      IIF 17
  • 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 18
  • Williams, Scott-harvard
    British director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 123, 89 Commercial Road, Bournemouth, BH2 5RR, England

      IIF 19
  • Williams, Scott-havard
    English 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • icon of address 2, Eaton Gate, C/o Liberty Rock Ltd, London, SW1W 9BJ, England

      IIF 27
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 28
    • icon of address 10, High Street, Poole, Dorset, BH15 1BP, England

      IIF 29
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 30 IIF 31
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 32 IIF 33
  • 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 34
  • Mr Scott Havard Williams
    English born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, C/o Liberty Rock Ltd, London, SW1W 9BJ, England

      IIF 35
  • 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 36
  • Scott-havard Williams
    English 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 37
  • 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 38
  • 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 39
  • 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 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 123 89 Commercial Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,390 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 19 - 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)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 33 - 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)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 29 - 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 23 - Director → ME
  • 5
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 2 Eaton Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 28 - 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 18 - Director → ME
  • 9
    OLD MARKET CAFE LIMITED - 2020-05-22
    icon of address 2 Eaton Gate, C/o Liberty Rock Ltd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 27 - 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)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 31 - 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 17 - Director → ME
  • 12
    LIBERTY ROCK VEHICLE MOVEMENTS LIMITED - 2020-05-22
    icon of address 2 Eaton Gate, C/o Liberty Rock Ltd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,090 GBP2023-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,975 GBP2023-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,127 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    628,613 GBP2023-04-29
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - 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)
    588,061 GBP2022-06-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    SCOTT HAVARD WILLIAMS - 2024-07-29
    SCOTT HAVARD WILLIAMS LTD - 2024-07-17
    icon of address 10 High Street, (room 5), Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 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 15 - 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 25 - Director → ME
Ceased 5
  • 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)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-05-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,774 GBP2024-03-31
    Officer
    icon of calendar 2022-08-18 ~ 2022-10-11
    IIF 9 - Director → ME
    icon of calendar 2022-03-08 ~ 2022-06-17
    IIF 22 - Director → ME
  • 3
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2023-06-18
    IIF 16 - Director → ME
  • 4
    icon of address 48 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,988 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2022-01-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-01-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    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 10 - 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.