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

Solt, Quentin Colin Maxwell

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

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

      IIF 1 IIF 2 IIF 3
    • Turkey Farm, House, Brownley Green Lane Hatton, Warwick, Warwickshire, CV35 7PE, United Kingdom

      IIF 4
  • Solt, Quentin Colin Maxwell
    British solicitor

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

      IIF 5 IIF 6
  • Solt, Quentin Colin Maxwell

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

      IIF 7
    • 39, Alma Road, St Albans, AL1 3AT, England

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

      IIF 9
    • 39, Alma Road, St Albans, Hertfordshire, AL1 3AT, United Kingdom

      IIF 10
    • 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 11
    • Turkey Farm, House, Beausale Lane Hatton, Warwick, CV35 7PE, United Kingdom

      IIF 12
    • Turkey Farm, House, Brownley Green Lane Hatton, Warwick, Warwickshire, CV35 7PE, United Kingdom

      IIF 13
  • Solt, Quentin Colin Maxwell
    British born in June 1965

    Resident in England

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

      IIF 14
    • Blackdown Farm, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 15 IIF 16
    • 124 City Road, 124 City Road, London, EC1V 2NX, England

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

      IIF 18
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

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

      IIF 20 IIF 21
    • 64, Wilmhurst Road, Warwick, CV34 5LN, England

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

    Resident in England

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

      IIF 24
  • Solt, Quentin Colin Maxwell
    British born in June 1965

    Resident in United Kingdom

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

      IIF 25
    • 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 26
    • Turkey Farm, House, Brownley Green Lane Hatton, Warwick, CV35 7PE, United Kingdom

      IIF 27 IIF 28
    • Turkey Farm House, Brownley Green Lane, Warwick, Warwickshire, CV35 7PE, England

      IIF 29
  • Solt, Quentin Colin Maxwell
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 30
    • 39, Alma Road, St Albans, AL1 3AT, United Kingdom

      IIF 31
  • Solt, Quentin Colin Maxwell
    British solicitor born in June 1965

    Resident in United Kingdom

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

      IIF 32
    • Turkey, Farm House, Hatton, Warwick, CV35 7PE, England

      IIF 33
  • Mr Quentin Colin Maxwell Solt
    British born in June 1965

    Resident in England

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

      IIF 34
    • Blackdown Farm, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 35
    • 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 36
    • Third Floor, 8 Golden Square, London, W1F 9HY, England

      IIF 37
    • 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 38
  • Mr Quentin Colin Maxwell Solt
    British born in June 1965

    Resident in United Kingdom

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

      IIF 39
    • C/o Mulberry & Co, Eastgate House, Dogflud Way, Farnham, Surrey, GU9 7UD, United Kingdom

      IIF 40
    • Blackdown Farm, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 41
    • 22, Vickers Mews, London Road, St. Albans, AL1 1AX, England

      IIF 42
child relation
Offspring entities and appointments 30
  • 1
    AGRECOLA LIMITED
    - now 07719972 07724612
    ECODATA LIMITED
    - 2012-09-04 07719972 07724612
    AVERCO QS1 LIMITED
    - 2011-08-26 07719972
    39 Alma Road, St Albans
    Dissolved Corporate (3 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    BEYOND GREEN DEVELOPMENTS LIMITED - now
    BLUE LIVING LIMITED
    - 2010-10-13 06429192
    BLUE SUSTAINABLE LIVING LIMITED
    - 2008-07-07 06429192
    Phoenix House Phoenix Place, 32-33 North Street, Lewes, England
    Active Corporate (6 parents)
    Officer
    2007-11-16 ~ 2008-07-10
    IIF 2 - Secretary → ME
  • 3
    BGP HOLDINGS LIMITED
    06070982
    Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    BULLFIX LTD
    11170495
    64 Wilmhurst Road, Warwick, England
    Active Corporate (7 parents)
    Officer
    2020-05-20 ~ now
    IIF 22 - Director → ME
  • 5
    BULOPP ENTERPRISES LIMITED
    08334193
    22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    BUSINESS GROWTH PARTNERSHIP LIMITED
    05106914
    Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    CITYSLEET SERVICES LIMITED
    04546608
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CQRS LIMITED
    - now 06730293 08521440
    TANGRAM PARTNERS LIMITED
    - 2022-07-18 06730293 08521440
    NEMESIS FORENSICS LIMITED
    - 2021-10-26 06730293
    HATTON WIRELESS LIMITED
    - 2018-11-02 06730293
    22 Vickers Mews, London Road, St. Albans, England
    Active Corporate (3 parents)
    Officer
    2017-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 38 - Has significant influence or control OE
  • 9
    DYNASTY MANAGEMENT LIMITED
    - now 07724579
    DYNASTY SCIENCE PARK LIMITED
    - 2012-10-11 07724579
    39 Alma Road, St Albans
    Dissolved Corporate (5 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    ESSENCIENT LTD
    09890692
    124 City Road 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-11-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-14 ~ 2020-01-02
    IIF 34 - Has significant influence or control OE
  • 11
    EUROVESTECH PLC
    - now 03913197
    EUROVESTECH.COM PLC
    - 2000-02-11 03913197
    164 Field End Road, Eastcote, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2000-01-20 ~ now
    IIF 25 - Director → ME
    2016-04-04 ~ now
    IIF 7 - Secretary → ME
  • 12
    FILM24 LIMITED
    05654941
    26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    FLOWLOUP LIMITED
    - now 13916320
    SPECIFII TECHNOLOGIES LTD
    - 2024-05-25 13916320
    Blackdown Farm Sandy Lane, Blackdown, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2022-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    L5 EXECUTIVE SERVICES LTD
    08876449
    Blackdown Farm Sandy Lane, Blackdown, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2018-11-05 ~ now
    IIF 16 - Director → ME
    2018-11-05 ~ 2018-11-06
    IIF 24 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    LOGISTICA TRAINING LIMITED
    08322775
    Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (20 parents)
    Officer
    2017-10-11 ~ 2020-06-09
    IIF 23 - Director → ME
  • 16
    MAGENTA CORPORATION LIMITED
    - now 03645416
    MAGENTA MULTI-AGENT APPLICATIONS LIMITED - 2000-08-01
    TASMIN TECHNOLOGIES LIMITED - 1999-11-18
    22 Vickers Mews, London Road, St. Albans, England
    Active Corporate (26 parents)
    Officer
    2015-09-11 ~ now
    IIF 26 - Director → ME
  • 17
    MAGENTA RECOVERIES LTD
    14725718
    22 Vickers Mews, London Road, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MAXOPTRA LIMITED
    11614390
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (9 parents)
    Officer
    2019-01-30 ~ 2026-01-14
    IIF 19 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-11-22
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    OPENSTAGEIT LTD
    - now 08322164
    GIGSTARTER LTD - 2014-06-06
    126 Liberty Lane, Addlestone, England
    Active Corporate (10 parents)
    Officer
    2017-11-20 ~ now
    IIF 14 - Director → ME
  • 20
    POLYHEDRA GROUP LIMITED - now
    POLYHEDRA GROUP PLC - 2017-11-28
    ECODATA GROUP PLC
    - 2012-12-24 07442588
    ECODATA PARTNERS PLC
    - 2011-09-26 07442588 06381343
    ECODATA PARTNERS LTD
    - 2011-08-17 07442588 06381343
    111 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-08-26 ~ 2012-12-10
    IIF 30 - Director → ME
    2011-07-01 ~ 2012-12-10
    IIF 8 - Secretary → ME
  • 21
    POLYHEDRA PARTNERS LIMITED - now
    ECODATA PARTNERS LIMITED
    - 2013-05-30 06381343 07442588... (more)
    ULL WIRELESS LIMITED
    - 2011-10-05 06381343
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2007-09-25 ~ 2013-05-29
    IIF 33 - Director → ME
  • 22
    SABREPHARM LIMITED
    06300323
    6 The Drive, Cobham
    Dissolved Corporate (3 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 23
    SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED
    05813853
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2006-05-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    SAFEGUARD BIOSYSTEMS LIMITED
    - now 05813677
    OPPLAND LIMITED
    - 2006-05-22 05813677
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (9 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 25
    SAFEGUARD DX LIMITED
    15945484
    22 Vickers Mews, London Road, St. Albans, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-09 ~ now
    IIF 11 - Secretary → ME
  • 26
    SPECTRUM INTEGRATED SYSTEMS LIMITED
    08077145
    39 Alma Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 27
    STHALER LIMITED
    08161567
    4 Riverview, Walnut Tree Close, Guildford
    Active Corporate (10 parents)
    Officer
    2015-08-06 ~ now
    IIF 29 - Director → ME
  • 28
    TANGRAM PARTNERS LIMITED
    - now 08521440 06730293
    CQRS LIMITED
    - 2022-07-18 08521440 06730293
    CQRS MANAGEMENT LIMITED
    - 2014-05-09 08521440
    CQRS INVESTMENTS LIMITED
    - 2013-06-25 08521440
    C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2013-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-30 ~ 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
  • 29
    TANGRAM PARTNERS NOMINEES LIMITED
    - now 08581893
    CQRS NOMINEES LIMITED
    - 2022-12-09 08581893
    9 Pound Lane, Godalming, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE ORPHAN WORKS HUB LIMITED
    16287308
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 18 - 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.