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

Baer, Quentin James Frank

    Related profiles found in government register
  • Baer, Quentin James Frank
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.01-05 At Level 1, 322 High Holborn, London, WC1V 7PB, England

      IIF 1
    • icon of address 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, SW19 4EU, England

      IIF 2 IIF 3
  • Baer, Quentin James Frank
    British consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Baer, Quentin James Frank
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Toll Bar House, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 8
    • icon of address 64, St James's Street, Nottingham, NG1 6FJ

      IIF 9
    • icon of address 64, St. James's Street, Nottingham, NG1 6FJ, United Kingdom

      IIF 10
  • Baer, Quentin James Frank
    British financier born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 2nd Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 11
  • Baer, Quentin James Frank
    British none born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Farnborough Aerospace Centre, Farnborough, GU14 6TQ

      IIF 12
  • Baer, Quentin James Frank
    British company director born in September 1948

    Registered addresses and corresponding companies
    • icon of address Malverley, East End, Newbury, RG20 0AA

      IIF 13
  • Baer, Quentin James Frank
    British consultant born in September 1948

    Registered addresses and corresponding companies
    • icon of address Malverley, East End, Newbury, RG20 0AA

      IIF 14
  • Baer, Quentin James Frank
    British director born in September 1948

    Registered addresses and corresponding companies
    • icon of address Malverley, East End, Newbury, RG20 0AA

      IIF 15
  • Mr Quentin James Frank Baer
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    320,461 GBP2024-11-30
    Officer
    icon of calendar 2001-12-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    127,475 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    HIGH EFFICIENCY SKILLS LIMITED - 2007-10-25
    THE TRAINING EDGE (EUROPE) LIMITED - 2003-03-20
    STRATFORD MANAGEMENT TRAINING LIMITED - 2002-10-07
    HBR LIMITED - 2002-07-17
    icon of address Business Control Limited, Red Lion Yard, Frome Road, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,757 GBP2017-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2009-12-02
    IIF 6 - Director → ME
  • 2
    AXOLAN GROUP LIMITED - 2010-03-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-06 ~ 2014-06-30
    IIF 12 - Director → ME
  • 3
    CAMBRIDGE MANAGEMENT CONSULTING HOLDINGS LIMITED - 2001-04-19
    PETER CHADWICK HOLDINGS LIMITED - 1998-06-10
    PCH INVESTMENTS LIMITED - 1995-10-19
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-16 ~ 2002-01-18
    IIF 13 - Director → ME
  • 4
    icon of address Eso Capital Uk Ltd, Palladium House 2nd Floor, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2015-07-22
    IIF 11 - Director → ME
  • 5
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2002-01-23 ~ 2007-02-27
    IIF 5 - Director → ME
  • 6
    CELERANT CONSULTING LIMITED - 2015-09-15
    CAMBRIDGE MANAGEMENT CONSULTING LIMITED - 2001-04-19
    PETER CHADWICK LIMITED - 1998-06-10
    WINSFORGE LIMITED - 1987-09-01
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-01-18
    IIF 15 - Director → ME
  • 7
    IMPOWER SERVICES LIMITED - 2003-09-17
    INC38 LIMITED - 2000-06-20
    icon of address 8-10 Warner Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,967,993 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2023-03-31
    IIF 1 - Director → ME
  • 8
    IMPOWER TECHNOLOGY LIMITED - 2003-09-17
    GEARBID LIMITED - 2000-02-23
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2022-12-08
    IIF 2 - Director → ME
  • 9
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    icon of address Toll Bar House Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2015-06-30
    IIF 9 - Director → ME
  • 10
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2022-11-10
    IIF 8 - Director → ME
  • 11
    icon of address 6th Floor 54 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2006-09-26
    IIF 4 - Director → ME
  • 12
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2004-08-31
    IIF 14 - Director → ME
  • 13
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2015-06-30
    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.