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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Scott

    Related profiles found in government register
  • Williams, Scott
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 1
  • Williams, Scott
    British cider maker born in July 1977

    Resident in Scotland

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

      IIF 2
  • Williams, Scott
    British entrepreneur born in July 1977

    Resident in Scotland

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

      IIF 3
  • Williams, Scott
    British marketing director born in July 1975

    Resident in Scotland

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

      IIF 4
  • Williams, Scott Havard
    British born in July 1977

    Resident in Wales

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

      IIF 5
    • 2, Eaton Gate, Belgravia, London, SW1W 9BJ, United Kingdom

      IIF 6
    • 2, Eaton Gate, C/o Liberty Rock Ltd, London, SW1W 9BJ, England

      IIF 7 IIF 8
    • 10, High Street, Poole, BH15 1BP, England

      IIF 9 IIF 10 IIF 11
    • 10, High Street, Poole, Dorset, BH15 1BP, England

      IIF 17
    • 10, High Street, Poole, Dorset, BH15 1BP, United Kingdom

      IIF 18
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 19
  • Williams, Scott Havard
    British company director born in July 1977

    Resident in Wales

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

      IIF 20
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 24 IIF 25
  • Williams, Scott Havard
    British director born in July 1977

    Resident in Wales

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

      IIF 26
  • Williams, Scott Havard
    British financial advisor born in July 1977

    Resident in Wales

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

      IIF 27
  • Williams, Scott-havard
    British born in July 1977

    Resident in Wales

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

      IIF 28 IIF 29
    • 10, High Street, (room 5), Poole, BH15 1BP, England

      IIF 30
  • Williams, Scott Harvard
    English born in July 1977

    Resident in England

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

      IIF 31
  • Williams, Scott-harvard
    British managing director born in July 1978

    Resident in Wales

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

      IIF 32
  • Mr Scott Williams
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 33
    • Flat 10/1, Haig Lane, Edinburgh, EH6 5GA, Scotland

      IIF 34
  • Williams, Scott Havard
    British company director born in July 1977

    Resident in United Kingdom

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

      IIF 35
  • Mr Scott Williams
    English born in July 1977

    Resident in Wales

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

      IIF 36
  • Mr Scott Havard Williams
    British born in July 1977

    Resident in Wales

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

      IIF 37
    • 10, High Street, Poole, BH15 1BP, England

      IIF 38 IIF 39 IIF 40
    • 10, High Street, Poole, Dorset, BH15 1BP, England

      IIF 43
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 44
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 45 IIF 46
  • Mr Scott-havard Williams
    British born in July 1977

    Resident in Wales

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

      IIF 47
  • Williams, Scott Harvard
    United Kingdom born in July 1977

    Resident in United Kingdom

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

      IIF 48
  • Mr Scott Harvard Williams
    English born in July 1977

    Resident in England

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

      IIF 49
  • Mr Scott Havard Williams
    English born in June 1977

    Resident in Wales

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

      IIF 50
  • Mr Scott Harvard Williams
    United Kingdom born in July 1977

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments 31
  • 1
    ANITA ROBINSON LIMITED
    - now 12234172 08517888
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-05-22 ~ 2020-05-23
    IIF 23 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-05-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    DIRECT BACK OFFICE LIMITED
    13984119
    10 High Street, Poole, England
    Active Corporate (6 parents)
    Officer
    2025-03-28 ~ now
    IIF 28 - Director → ME
  • 3
    FIRECREST SYSTEMS LIMITED
    - now 12356390
    LED DEVELOPMENTS LIMITED
    - 2020-05-22 12356390
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    JABBERJAYS LIMITED
    - now 11396489
    LIBERTY ROCK FINANCE LIMITED
    - 2020-07-13 11396489
    10 High Street, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2020-07-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    KILTED CIDER LIMITED
    SC466208
    36/3 Annfield, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 6
    LIBERTY ROCK CAPITAL LIMITED
    12573879 10471594... (more)
    10 High Street, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-11-24 ~ now
    IIF 11 - Director → ME
  • 7
    LIBERTY ROCK CONCIERGE LTD
    - now 16412789
    LIBERTY ROCK CONCIERGE SERVICES LTD
    - 2025-05-12 16412789
    10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 13 - Director → ME
  • 8
    LIBERTY ROCK ENERGY LIMITED
    15845227 15703557
    10 High Street, Poole, England
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ 2025-08-20
    IIF 20 - Director → ME
  • 9
    LIBERTY ROCK LIMITED
    12771511
    10 High Street, Poole, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2024-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIBERTY ROCK PROPERTY LTD
    - now 16412700
    LIBERTY ROCK PROPERTIES LTD
    - 2025-05-12 16412700
    10 High Street, Poole, England
    Active Corporate (3 parents)
    Officer
    2025-04-28 ~ now
    IIF 15 - Director → ME
  • 11
    LIBERTY ROCK SPORT LTD
    - now 13383909
    LIBERTY ROCK E-SPORTS LIMITED
    - 2025-09-18 13383909
    GLOBAL PHARMA HOLDINGS LIMITED - 2024-07-23
    10 High Street, Poole, England
    Active Corporate (3 parents)
    Officer
    2025-05-18 ~ 2025-12-01
    IIF 16 - Director → ME
    Person with significant control
    2025-05-18 ~ 2025-12-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    LIBERTY ROCK VENTURE CAPITAL LTD
    16443675
    10 High Street, Poole, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 14 - Director → ME
  • 13
    LRE SITE 1 LTD
    16676455
    10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    M T NEST LIMITED
    05887884
    21 St Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2006-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 15
    MEADOW VENDING LTD
    SC872252
    13 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2025-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MERLIN (2020) LIMITED
    - now 11744848
    OLD MARKET CAFE LIMITED
    - 2020-05-22 11744848 12621696
    10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    MONTAGU PARTNERS LIMITED
    13963968
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-08 ~ 2022-06-17
    IIF 35 - Director → ME
    2022-08-18 ~ 2022-10-11
    IIF 21 - Director → ME
  • 18
    NIGHTINGALE WORLDWIDE LIMITED
    - now 11611642
    PIRI FOODS HEREFORD LIMITED
    - 2020-05-26 11611642 12628848
    10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    NOVATERRA CAPITAL LTD
    16100862
    2 Eaton Gate, Belgravia, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 6 - Director → ME
  • 20
    NUTHATCH LIMITED
    - now 12234187
    LIBERTY ROCK VEHICLE MOVEMENTS LIMITED
    - 2020-05-22 12234187 12234409
    10 High Street, Poole, England
    Active Corporate (3 parents)
    Officer
    2020-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    PETAL ASSET LTD
    10743724
    10 High Street, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-05 ~ now
    IIF 18 - Director → ME
    2017-04-27 ~ 2023-06-18
    IIF 5 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    RUFUS & ASSOCIATES LIMITED
    09557133
    10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    2020-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    RUFUS & GEORGE PRIVATE OFFICE LIMITED
    11657049
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Officer
    2018-11-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 49 - Has significant influence or control OE
  • 24
    RUFUS GEORGE & ASSOCIATES LIMITED
    10718816
    10 High Street, Poole, England
    Active Corporate (2 parents)
    Officer
    2017-04-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    S&V COFFEE ROASTERS LIMITED
    SC675370
    48 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2020-09-23 ~ 2022-01-10
    IIF 3 - Director → ME
    Person with significant control
    2020-09-23 ~ 2022-01-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 26
    SCOTT FREE DEVELOPMENTS LIMITED
    12045611
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    SCOTT-HAVARD WILLIAMS
    - now 15778011
    SCOTT HAVARD WILLIAMS
    - 2024-07-29 15778011
    SCOTT HAVARD WILLIAMS LTD
    - 2024-07-17 15778011
    10 High Street, (room 5), Poole, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-14 ~ 2025-07-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    SHW 7777 LIMITED
    - now 10520412
    AXE CAPITAL FINANCE LIMITED
    - 2017-10-30 10520412
    15 Pantbach Pantbach Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 29
    THE KILTED APPLE LTD
    SC460760
    2nd Floor, 11 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 30
    HAMILTON & MASON LTD - 2025-01-28
    10 High Street, Poole, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2025-03-28 ~ 2025-03-28
    IIF 32 - Director → ME
    2025-03-28 ~ now
    IIF 29 - Director → ME
  • 31
    XAAR ENERGY LIMITED - now
    LIBERTY ROCK ENERGY LIMITED
    - 2024-07-17 15703557 15845227
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-04 ~ 2024-07-17
    IIF 22 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.