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

Solt, Quentin Colin Maxwell

    Related profiles found in government register
  • Solt, Quentin Colin Maxwell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 1
    • icon of address 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 2
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE

      IIF 3
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE, United Kingdom

      IIF 4
    • icon of address Turkey Farm, House, Brownley Green Lane Hatton, Warwick, CV35 7PE, United Kingdom

      IIF 5 IIF 6
    • icon of address Turkey Farm House, Brownley Green Lane, Warwick, Warwickshire, CV35 7PE, England

      IIF 7
  • Solt, Quentin Colin Maxwell
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Alma Road, St Albans, AL1 3AT, England

      IIF 8
    • icon of address 39, Alma Road, St Albans, AL1 3AT, United Kingdom

      IIF 9
  • Solt, Quentin Colin Maxwell
    British solicitor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turkey Farm, House, Brownley Green Lane Hatton, Warwick, Warwickshire, CV35 7PE, England

      IIF 10
    • icon of address Turkey, Farm House, Hatton, Warwick, CV35 7PE, England

      IIF 11
  • Mr Quentin Colin Maxwell Solt
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA, England

      IIF 12
    • icon of address C/o Mulberry & Co, Eastgate House, Dogflud Way, Farnham, Surrey, GU9 7UD, United Kingdom

      IIF 13
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE

      IIF 14
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE, United Kingdom

      IIF 15
  • Solt, Quentin Colin Maxwell
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Liberty Lane, Addlestone, KT15 1NL, England

      IIF 16
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • icon of address 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 19
    • icon of address 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 20
    • icon of address 64, Wilmhurst Road, Warwick, CV34 5LN, England

      IIF 21
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE, England

      IIF 22
  • Solt, Quentin Colin Maxwell
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op Buildinbg, 11 Railway Street, Glossop, SK13 7AG, England

      IIF 23
  • Solt, Quentin Colin Maxwell
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE, England

      IIF 24
  • Solt, Quentin Colin Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address Blackdown Barn, Blackdown Farm Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 25 IIF 26 IIF 27
  • Solt, Quentin Colin Maxwell
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Turkey Farm, House, Brownley Green Lane Hatton, Warwick, Warwickshire, CV35 7PE, United Kingdom

      IIF 28
  • Solt, Quentin Colin Maxwell
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Blackdown Barn, Blackdown Farm Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 29 IIF 30
  • Mr Quentin Colin Maxwell Solt
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Riverside Way, Kelvedon, Colchester, CO5 9LX, England

      IIF 31
    • icon of address Third Floor, 8 Golden Square, London, W1F 9HY, England

      IIF 32
    • icon of address 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 33
    • icon of address Turkey Farm House, Beausale Lane, Hatton, Warwick, CV35 7PE, England

      IIF 34
  • Solt, Quentin Colin Maxwell

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 35
    • icon of address 39, Alma Road, St Albans, AL1 3AT, England

      IIF 36
    • icon of address 39, Alma Road, St Albans, AL1 3AT, United Kingdom

      IIF 37
    • icon of address 39, Alma Road, St Albans, Hertfordshire, AL1 3AT, United Kingdom

      IIF 38
    • icon of address 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 39
    • icon of address Turkey Farm, House, Beausale Lane Hatton, Warwick, CV35 7PE, United Kingdom

      IIF 40
    • icon of address Turkey Farm, House, Brownley Green Lane Hatton, Warwick, Warwickshire, CV35 7PE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 26
  • 1
    AVERCO QS1 LIMITED - 2011-08-26
    ECODATA LIMITED - 2012-09-04
    icon of address 39 Alma Road, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 64 Wilmhurst Road, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,536 GBP2024-01-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    725,879 GBP2015-09-30
    Officer
    icon of calendar 2003-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HATTON WIRELESS LIMITED - 2018-11-02
    NEMESIS FORENSICS LIMITED - 2021-10-26
    TANGRAM PARTNERS LIMITED - 2022-07-18
    icon of address 39 Alma Road, St Albans
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-10-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    DYNASTY SCIENCE PARK LIMITED - 2012-10-11
    icon of address 39 Alma Road, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 124 City Road 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,163 GBP2024-12-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 17 - Director → ME
  • 10
    EUROVESTECH.COM PLC - 2000-02-11
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,045,720 GBP2024-06-30
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-04-04 ~ now
    IIF 35 - Secretary → ME
  • 11
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    SPECIFII TECHNOLOGIES LTD - 2024-05-25
    icon of address Turkey Farm House Beausale Lane, Hatton, Warwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Turkey Farm House Beausale Lane, Hatton, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,310 GBP2024-02-29
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    MAGENTA MULTI-AGENT APPLICATIONS LIMITED - 2000-08-01
    TASMIN TECHNOLOGIES LIMITED - 1999-11-18
    icon of address 39 Alma Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    829,849 GBP2019-12-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 39 Alma Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 85 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 19 - Director → ME
  • 17
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 6 The Drive, Cobham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 19
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (7 parents)
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 28 - Secretary → ME
  • 20
    OPPLAND LIMITED - 2006-05-22
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    117 GBP2025-06-30
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 41 - Secretary → ME
  • 21
    icon of address 39 Alma Road, St. Albans, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 39 - Secretary → ME
  • 22
    icon of address 39 Alma Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    icon of address 4 Riverview, Walnut Tree Close, Guildford
    Active Corporate (4 parents)
    Equity (Company account)
    2,903,458 GBP2023-12-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 7 - Director → ME
  • 24
    CQRS INVESTMENTS LIMITED - 2013-06-25
    CQRS MANAGEMENT LIMITED - 2014-05-09
    CQRS LIMITED - 2022-07-18
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    392,364 GBP2024-06-30
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    CQRS NOMINEES LIMITED - 2022-12-09
    icon of address 9 Pound Lane, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 18 - Director → ME
Ceased 8
  • 1
    BLUE LIVING LIMITED - 2010-10-13
    BLUE SUSTAINABLE LIVING LIMITED - 2008-07-07
    icon of address Epic House, 128 Fulwell Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -405,758 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2008-07-10
    IIF 26 - Secretary → ME
  • 2
    icon of address 124 City Road 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,163 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-14 ~ 2020-01-02
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address Turkey Farm House Beausale Lane, Hatton, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,310 GBP2024-02-29
    Officer
    icon of calendar 2018-11-05 ~ 2018-11-06
    IIF 24 - Director → ME
  • 4
    icon of address Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    382,913 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-10-11 ~ 2020-06-09
    IIF 23 - Director → ME
  • 5
    icon of address 85 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-11-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    ECODATA GROUP PLC - 2012-12-24
    ECODATA PARTNERS PLC - 2011-09-26
    POLYHEDRA GROUP PLC - 2017-11-28
    ECODATA PARTNERS LTD - 2011-08-17
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,072,346 EUR2019-12-31
    Officer
    icon of calendar 2011-08-26 ~ 2012-12-10
    IIF 8 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-12-10
    IIF 36 - Secretary → ME
  • 7
    ECODATA PARTNERS LIMITED - 2013-05-30
    ULL WIRELESS LIMITED - 2011-10-05
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-09-25 ~ 2013-05-29
    IIF 11 - Director → ME
  • 8
    CQRS NOMINEES LIMITED - 2022-12-09
    icon of address 9 Pound Lane, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-07-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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