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

Mr Nicholas Quadrini

    Related profiles found in government register
  • 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 1
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 2
  • 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 3
    • 111, Wigton Lane, Leeds, LS17 8SH, England

      IIF 4
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 5
  • 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 6
  • Quadrini, Nicholas Mario
    British born in January 1973

    Resident in England

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

      IIF 7
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 8
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 9
  • Quadrini, Nicholas Mario
    British company director born in January 1973

    Resident in England

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

      IIF 10 IIF 11
    • Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear, NE15 7NR, England

      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
  • 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 15
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF, United Kingdom

      IIF 16 IIF 17
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UF, Uk

      IIF 18
  • 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 19
  • Quadrini, Nicholas
    British 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
  • 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 21
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 22
  • 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 23
  • Quadrini, Nicholas Mario
    British born in January 1973

    Registered addresses and corresponding companies
    • 32 Low Friars Street, Friars Gate Apartments, Newcastle Upon Tyne, Tyne & Wear, NE1 5UE

      IIF 24
    • Flat 32 38 Low Friar Street, Newcastle Upon Tyne, Tyne & Wear, NE1 5UF

      IIF 25
  • 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 26
  • 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 27
child relation
Offspring entities and appointments 21
  • 1
    ABSOLUTE CASINOS LIMITED
    - now 03753907
    SINCERESPIRIT LIMITED - 1999-06-28
    Unit 23 Quay Level, St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2001-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ABSOLUTE LEISURE LIMITED
    03770523
    Begbies Traynor, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    1999-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BARE ELEGANCE LIMITED
    - now 06553450
    HLW 364 LIMITED
    - 2008-07-16 06553450 06696178... (more)
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 4
    BLUE Q CORP LIMITED
    - now 07543659
    HLW 424 LIMITED - 2011-05-12
    The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (8 parents)
    Officer
    2011-07-14 ~ 2016-03-24
    IIF 18 - Director → ME
  • 5
    BLUE Q PROPERTY LIMITED
    - now 07609300
    HLW 426 LIMITED
    - 2011-07-19 07609300 07536879... (more)
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-14 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CINDERELLA'S ROCKERFELLA'S LIMITED
    01366508
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 7
    DBN LEISURE LTD
    15480076
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DWC BARS LIMITED
    15481654
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 9
    HIGHGATE PROPERTIES N/E LIMITED
    - now 07970314
    HLWKH 511 LIMITED - 2012-04-03
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    2022-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    HLW 359 LIMITED
    06519889 06428446... (more)
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (10 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    IVYBANK SYSTEMS LIMITED
    05057883
    Unit 23 Quay Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    2004-06-07 ~ 2010-02-19
    IIF 26 - Director → ME
  • 12
    LOOKCHART LIMITED
    02923859
    Begbies Traynor, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2003-02-19 ~ dissolved
    IIF 24 - Director → ME
  • 13
    LOW FRIAR HOUSE APARTMENTS LIMITED
    - now 04641410
    ABSOLUTE APARTMENTS LIMITED
    - 2010-10-29 04641410
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 14
    NICJAM LTD
    08056542
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 13 - Director → ME
  • 15
    NMQ BARS LIMITED
    15475469
    5 York Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-02-28
    IIF 14 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-03-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    PURPLE DOOR HOLDINGS LIMITED
    - now 14553223
    REID HACKETT LIMITED
    - 2024-03-14 14553223
    5 York Place, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    RUBY MAY (1) LIMITED
    - now 07966197 07958769... (more)
    RUBY MAY HOLDINGS (1) LIMITED
    - 2012-07-10 07966197 07992762... (more)
    HLWKH 513 LIMITED
    - 2012-04-16 07966197 08379518... (more)
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 18
    RUBY MAY (2) LIMITED
    - now 07958769 07966197... (more)
    RUBY MAY HOLDINGS (2) LIMITED
    - 2012-07-10 07958769 07966197... (more)
    HLWKH 514 LIMITED
    - 2012-04-16 07958769 08379513... (more)
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2012-03-29 ~ 2024-04-05
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RUBY MAY (3) LIMITED
    - now 07992762 07958769... (more)
    RUBY MAY HOLDINGS (3) LIMITED
    - 2012-07-10 07992762 07966197... (more)
    HLWKH 515 LIMITED
    - 2012-04-16 07992762 07917746... (more)
    24-28 St. Leonards Road, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-29 ~ 2024-05-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WIGTON HOLDINGS LTD
    14749562
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    WINDSOR DEVELOPMENTS (NE) LIMITED
    - now 00916008
    WINDSOR CAR SALES (NEWCASTLE) LIMITED - 2011-11-09
    Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-08-20 ~ dissolved
    IIF 12 - 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 April 2026 and licensed under the Open Government Licence v3.0.