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 Ward

    Related profiles found in government register
  • Mr Scott Ward
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 1
    • icon of address 17, Queen Street, Mayfair, London, W1J 5PH, England

      IIF 2
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 4
    • icon of address The Wardian, Wards Place, Canary Wharf, London, E14 9TP, England

      IIF 5
    • icon of address The Orangery, Embassy Gardens, 3 Viaduct Gardens, Vauxhall, London, SW11 7AY, United Kingdom

      IIF 6
    • icon of address 29, Kenilworth Avenue, Wimbledon, SW19 7LN, United Kingdom

      IIF 7
  • Ward, Scott
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 8
    • icon of address 29, Kenilworth Avenue, Wimbledon, SW19 7LN, United Kingdom

      IIF 9
  • Ward, Scott
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 776-778, International House, Barking Road, London, E13 9PJ, England

      IIF 10
  • Ward, Scott
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 11
    • icon of address 17, Queen Street, Mayfair, London, W1J 5PH, England

      IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 14
    • icon of address The Wardian, Wards Place, Canary Wharf, London, E14 9TP, England

      IIF 15
    • icon of address The Orangery, Embassy Gardens, 3 Viaduct Gardens, Vauxhall, London, SW11 7AY, United Kingdom

      IIF 16
  • Ward, Scott
    British restaurateur born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 17
    • icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, Camden, EC1N 8LE, England

      IIF 18
    • icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19
  • Mr Scott Ward
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15/17 Leman Street, London, E1 3EN, United Kingdom

      IIF 20
    • icon of address 3, Arthur Road, Wimbledon, London, SW19 7DL, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Ward, Scott
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15/17 Leman Street, Aldgate, London, E1 3EN, United Kingdom

      IIF 23 IIF 24
  • Ward, Scott
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Scott
    British restauranteur born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Arthur Road, Wimbledon, London, SW19 7DL, England

      IIF 28
  • Ward, Scott
    British restaurateur born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Arthur Road, Wimbledon, London, SW19 7DL, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Trevis And Hyde, 15-17 Leman Street, Aldgate, London, E1 8EN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    HOMESTEAD LCI LTD - 2022-09-29
    icon of address 776-778 International House, Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 15, 15/17 Jubilee Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Trevis And Hyde 15-17 Leman Street, Aldgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 3 Arthur Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Fitzroy Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 29 Kenilworth Avenue, Wimbledon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3 Arthur Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,306 GBP2014-12-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address The Orangery Embassy Gardens, 3 Viaduct Gardens, Vauxhall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 15/17 Leman Street, Aldgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Build Studios, 203, Westminster Bridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,135 GBP2021-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2023-07-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2023-07-06
    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
  • 2
    icon of address Stanway House Almondsbury Business Centre, Woodlands, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,878 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2022-06-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-04-13
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,225,541 GBP2015-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-06-06
    IIF 25 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,837,849 GBP2015-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-06-06
    IIF 26 - Director → ME
  • 5
    LA SCATOLA LIMITED - 2014-09-05
    icon of address 1 Snowden Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2016-06-06
    IIF 27 - Director → ME
  • 6
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2023-06-30
    IIF 14 - Director → ME
  • 7
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, Camden, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-28 ~ 2020-02-20
    IIF 18 - Director → ME
  • 8
    icon of address 63/66 Hatton Garden Fifth Floor Suite 23, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-02-20
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.