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

Germani, Nikki Mario

    Related profiles found in government register
  • Germani, Nikki Mario
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Archbold House, Albert Road, Morley, Leeds, LS27 8TT, United Kingdom

      IIF 1
  • Germani, Nikki Mario
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-27, Queen Street, Morley, Leeds, LS27 8EG, England

      IIF 2
    • icon of address 2d, Church Street, Morley, Leeds, West Yorkshire, LS27 8LY, United Kingdom

      IIF 3
    • icon of address Suite 1, 1a Asquith Avenue, Morley, Leeds, LS27 9QA, United Kingdom

      IIF 4
    • icon of address Suite 9, Archbold House, Albert Road, Morley, Leeds, LS27 8TT, United Kingdom

      IIF 5
    • icon of address The Harlequin Public House, King Edward Road, Thorne, Doncaster, DN8 4DE

      IIF 6
  • Germani, Nikki
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9AB, United Kingdom

      IIF 7
    • icon of address 1, Little Fountain Street, Morley, Leeds, LS27 9EN, United Kingdom

      IIF 8
    • icon of address 51, Bloom Street, Manchester, M1 3LY, United Kingdom

      IIF 9
    • icon of address Northfield Hotel, Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, WF9 3HX, United Kingdom

      IIF 10
  • Germani, Nick
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Inn, 1 Rochdale Road, Bacup, Lancashire, OL13 9NW, United Kingdom

      IIF 11
  • Germani, Nikki Mario
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bruntcliffe Close, Morley, Leeds, West Yorkshire, LS27 0NG, England

      IIF 12
  • Germani, Nikki Mario
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119, Abbey Street, Accrington, Lancashire, BB5 1EH, United Kingdom

      IIF 13
    • icon of address 10, Union Street, Bacup, Lancashire, OL13 0AA, United Kingdom

      IIF 14
    • icon of address 252, Pall Mall, Chorley, Lancashire, PR7 2LH, United Kingdom

      IIF 15
    • icon of address 72, Redearth Road, Darwen, Lancashire, BB3 2AF, United Kingdom

      IIF 16
    • icon of address Harlequin Public House, King Edward Road, Thorne, Doncaster, South Yorkshire, DN8 4DE, United Kingdom

      IIF 17
    • icon of address The Harlequin, King Edward Road, Thorne, Doncaster, South Yorkshire, DN8 4DE

      IIF 18
    • icon of address 2d, Church Street, Morley, Leeds, LS27 0NG, England

      IIF 19
    • icon of address The Bungalow, Ashfield Road, Morley, Leeds, LS27 0QE, England

      IIF 20
    • icon of address 37, Worsley Road, Eccles, Manchester, M30 8PB, United Kingdom

      IIF 21
    • icon of address 51, Bloom Street, Manchester, M1 3LY, United Kingdom

      IIF 22
    • icon of address 89, Church Street, Eccles, Manchester, M30 0EJ, United Kingdom

      IIF 23
    • icon of address Reed Hotel, Reed Hill, Rochdale, Lancashire, OL16 1DF, United Kingdom

      IIF 24
    • icon of address 44, Wigan Road, Hindley, Wigan, Lancashire, WN2 3BE, United Kingdom

      IIF 25
  • Germani, Nikki Mario
    British ditrector born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield Hotel, Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, WF9 3HX, United Kingdom

      IIF 26
  • Mr Nikki Germani
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outpost, 2 Union Street, Barnsley, South Yorkshire, S70 1JJ

      IIF 27
  • Mr Nick Germani
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop Garage, Gelderd Road, Birstall, Batley, WF17 9LX, England

      IIF 28
    • icon of address The Bungalow, Ashfield Road, Morley, Leeds, LS27 0QE, England

      IIF 29
  • Mr Nikki Mario Germani
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 30
    • icon of address 25-27, Queen Street, Morley, Leeds, LS27 8EG, England

      IIF 31
    • icon of address Suite 9, Archbold House, Albert Road, Morley, Leeds, LS27 8TT, United Kingdom

      IIF 32
  • Germani, Nick
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop Garage, Units 2 & 6 Gelderd Road, Birstall, Batley, WF17 9LX, United Kingdom

      IIF 33
  • Germani, Nikki Mario

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 34
  • Mr Nick Germani
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop Garage, Gelderd Road, Birstall, Batley, WF17 9LX, England

      IIF 35
    • icon of address Hilltop Garage, Units 2 & 6 Gelderd Road, Birstall, Batley, WF17 9LX, United Kingdom

      IIF 36
    • icon of address 1, Bradford Road, Drighlington, Bradford, BD11 1AS, England

      IIF 37
  • Mr Nikki Mario Germani
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Union Street, Union Street, Barnsley, S70 1JJ, England

      IIF 38
    • icon of address 396, Westleigh Lane, Leigh, WN7 5PU, England

      IIF 39
  • Nick Germani
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-172, Firs Lane, Leigh, WN7 4TT, England

      IIF 40
  • Mr Nick Germani
    British born in August 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop Garage, Gelderd Road, Birstall, Batley, WF17 9LX, England

      IIF 41
  • Germani, Nick

    Registered addresses and corresponding companies
    • icon of address 1, Bradford Road, Drighlington, Bradford, BD11 1AS, England

      IIF 42
    • icon of address The Bungalow, Ashfield Road, Morley, Leeds, LS27 0QE, England

      IIF 43
    • icon of address 170-172, Firs Lane, Leigh, WN7 4TT, England

      IIF 44
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Bungalow Ashfield Road, Morley, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 252 Pall Mall, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 72 Redearth Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 10 Union Street, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 170-172 Firs Lane, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 89 Church Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Harlequin Public House King Edward Road, Thorne, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    GMAP LEISURE LIMITED - 2017-02-15
    icon of address 396 Westleigh Lane, Leigh, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Meadow Barn, Brook Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 9, Archbold House Albert Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Carringtons Accountants, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Northfield Hotel Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Northfield Hotel Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 2d Church Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 2 Union Street, Union Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,791 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 51 Bloom Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Reed Hotel, Reed Hill, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 51 Bloom Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Hilltop Garage, Units 2 & 6 Gelderd Road, Birstall, Batley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hilltop Garage Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-09-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Outpost, 2 Union Street, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Bradford Road, Drighlington, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 117-119 Abbey Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address Waterloo Inn, 1 Rochdale Road, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address 37 Worsley Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address 1 Little Fountain Street, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 27
    icon of address 44 Wigan Road, Hindley, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    icon of address 25-27 Queen Street, Morley, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,063 GBP2020-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2018-05-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-05-01
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2016-05-01
    IIF 18 - Director → ME
  • 3
    icon of address Morley Leisure Centre Queensway, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,565 GBP2022-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2015-10-01
    IIF 3 - Director → ME
  • 4
    GMAP LEISURE LIMITED - 2017-02-15
    icon of address 396 Westleigh Lane, Leigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2018-07-10
    IIF 4 - Director → ME
  • 5
    icon of address Suite 9, Archbold House Albert Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2018-07-23
    IIF 5 - Director → ME
  • 6
    icon of address 2 Union Street, Union Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,791 GBP2022-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-05-02
    IIF 20 - Director → ME
  • 7
    icon of address 42 Huddersfield Road, Birstall, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-12-20
    IIF 7 - Director → ME
  • 8
    icon of address Hilltop Garage Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-03-18
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Outpost, 2 Union Street, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2018-07-09
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.