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 Nicholas Mario Quadrini

    Related profiles found in government register
  • Mr Nicholas Mario Quadrini
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Aireside House, C/o Walkers Accountants Limited, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, United Kingdom

      IIF 1
    • 111, Wigton Lane, Leeds, LS17 8SH, England

      IIF 2
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 3
  • Nicholas Mario Quadrini
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 4
  • Mr Nicholas Quadrini
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge Silwood Park, London Road, Sunninghill, Ascot, SL5 7PZ, England

      IIF 5
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 6
  • Mr Nicholas Mario Quadrini
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Quadrini, Nicholas Mario
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 111, Wigton Lane, Leeds, LS17 8SH, England

      IIF 8
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 9 IIF 10
    • Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear, NE15 7NR, England

      IIF 11
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 12
  • Quadrini, Nicholas Mario
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stoneleigh, Leeds, LS17 8FN, United Kingdom

      IIF 13
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 14 IIF 15
  • Quadrini, Nicholas Mario
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 16
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF, United Kingdom

      IIF 17 IIF 18
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UF, Uk

      IIF 19
  • Quadrini, Nicholas
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Furzefield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4EA

      IIF 20
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 21
  • Quadrini, Nicholas
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 22
  • Quadrini, Nicholas Mario
    British company director born in January 1973

    Registered addresses and corresponding companies
    • 3, Ealing Mews, Kenton Bank Foot, Newcastle Upon Tyne, Tyne & Wear, NE3 2ZG

      IIF 23
  • Quadrini, Nicholas Mario
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    HLW 364 LIMITED - 2008-07-16
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -627 GBP2023-04-30
    Officer
    2008-07-08 ~ dissolved
    IIF 9 - director → ME
  • 2
    HLW 426 LIMITED - 2011-07-19
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2022-04-30
    Officer
    2011-07-14 ~ dissolved
    IIF 16 - director → ME
  • 3
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -566,000 GBP2022-12-31
    Officer
    2023-01-10 ~ dissolved
    IIF 10 - director → ME
  • 4
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-02-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    15 Niffany Gardens, Skipton, England
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 15 - director → ME
  • 6
    HLWKH 511 LIMITED - 2012-04-03
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    -31,347 GBP2024-02-28
    Officer
    2022-12-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved corporate (2 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 20 - director → ME
  • 8
    ABSOLUTE APARTMENTS LIMITED - 2010-10-29
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -49,293 GBP2024-01-31
    Officer
    2003-01-20 ~ now
    IIF 21 - director → ME
  • 9
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 13 - director → ME
  • 10
    REID HACKETT LIMITED - 2024-03-14
    111 Wigton Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-03-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    RUBY MAY HOLDINGS (1) LIMITED - 2012-07-10
    HLWKH 513 LIMITED - 2012-04-16
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 18 - director → ME
  • 12
    RUBY MAY HOLDINGS (2) LIMITED - 2012-07-10
    HLWKH 514 LIMITED - 2012-04-16
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -70,937 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    WINDSOR CAR SALES (NEWCASTLE) LIMITED - 2011-11-09
    Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2012-08-20 ~ dissolved
    IIF 11 - director → ME
Ceased 5
  • 1
    HLW 424 LIMITED - 2011-05-12
    The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ 2016-03-24
    IIF 19 - director → ME
  • 2
    Unit 23 Quay Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate
    Officer
    2004-06-07 ~ 2010-02-19
    IIF 23 - director → ME
  • 3
    Aireside House C/o Walkers Accountants Limited, Royd Ings Avenue, Keighley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ 2025-02-28
    IIF 14 - director → ME
    Person with significant control
    2024-02-09 ~ 2025-03-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    RUBY MAY HOLDINGS (2) LIMITED - 2012-07-10
    HLWKH 514 LIMITED - 2012-04-16
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -70,937 GBP2023-02-28
    Officer
    2012-03-29 ~ 2024-04-05
    IIF 22 - director → ME
  • 5
    RUBY MAY HOLDINGS (3) LIMITED - 2012-07-10
    HLWKH 515 LIMITED - 2012-04-16
    24-28 St. Leonards Road, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2012-03-29 ~ 2024-05-01
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.