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 Nick Germani

    Related profiles found in government register
  • Mr Nick Germani
    British born in August 1980

    Resident in England

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

      IIF 1
    • Bradford Road, Drighlington, Bradford, BD11 1AS, England

      IIF 2
    • Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 3
  • Nick Germani
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Firs Lane, Leigh, WN7 4TT, England

      IIF 4
  • Mr Nick Germani
    British born in August 2023

    Resident in England

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

      IIF 5
  • Mr Nikki Mario Germani
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union Street, Union Street, Barnsley, S70 1JJ, England

      IIF 6
    • Westleigh Lane, Leigh, WN7 5PU, England

      IIF 7
  • Mr Nick Germani
    British born in August 1980

    Resident in United Kingdom

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

      IIF 8
    • Bungalow, Ashfield Road, Morley, Leeds, LS27 0QE, England

      IIF 9
  • Mr Nikki Germani
    British born in August 1980

    Resident in United Kingdom

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

      IIF 10
  • Germani, Nick
    British born in August 1980

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Bungalow, Ashfield Road, Morley, Leeds, LS27 0QE, England

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

    Resident in England

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

      IIF 13
  • Germani, Nikki Mario
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Street, Accrington, Lancashire, BB5 1EH, United Kingdom

      IIF 14
    • Union Street, Bacup, Lancashire, OL13 0AA, United Kingdom

      IIF 15
    • Pall Mall, Chorley, Lancashire, PR7 2LH, United Kingdom

      IIF 16
    • Redearth Road, Darwen, Lancashire, BB3 2AF, United Kingdom

      IIF 17
    • Public House, King Edward Road, Thorne, Doncaster, South Yorkshire, DN8 4DE, United Kingdom

      IIF 18
    • Harlequin, King Edward Road, Thorne, Doncaster, South Yorkshire, DN8 4DE

      IIF 19
    • Church Street, Morley, Leeds, LS27 0NG, England

      IIF 20
    • Worsley Road, Eccles, Manchester, M30 8PB, United Kingdom

      IIF 21
    • Bloom Street, Manchester, M1 3LY, United Kingdom

      IIF 22
    • Church Street, Eccles, Manchester, M30 0EJ, United Kingdom

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

      IIF 24
    • 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
    • Hotel, Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, WF9 3HX, United Kingdom

      IIF 26
  • Mr Nikki Mario Germani
    British born in August 1980

    Resident in United Kingdom

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

      IIF 27
    • Queen Street, Morley, Leeds, LS27 8EG, England

      IIF 28
    • 9, Archbold House, Albert Road, Morley, Leeds, LS27 8TT, United Kingdom

      IIF 29
  • Germani, Nikki
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 30
    • Little Fountain Street, Morley, Leeds, LS27 9EN, United Kingdom

      IIF 31
    • Bloom Street, Manchester, M1 3LY, United Kingdom

      IIF 32
    • Hotel, Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, WF9 3HX, United Kingdom

      IIF 33
  • Germani, Nick
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 34
  • Germani, Nikki Mario
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlequin Public House, King Edward Road, Thorne, Doncaster, DN8 4DE

      IIF 35
  • Germani, Nikki Mario
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 36
  • Germani, Nikki Mario
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Street, Morley, Leeds, LS27 8EG, England

      IIF 37
    • Church Street, Morley, Leeds, West Yorkshire, LS27 8LY, United Kingdom

      IIF 38
    • 1, 1a Asquith Avenue, Morley, Leeds, LS27 9QA, United Kingdom

      IIF 39
    • 9, Archbold House, Albert Road, Morley, Leeds, LS27 8TT, United Kingdom

      IIF 40
  • Germani, Nikki Mario

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

      IIF 41
  • Germani, Nick

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

      IIF 42
    • Bungalow, Ashfield Road, Morley, Leeds, LS27 0QE, England

      IIF 43
    • Firs Lane, Leigh, WN7 4TT, England

      IIF 44
child relation
Offspring entities and appointments 32
  • 1
    ACN OWNIT LTD
    13075027
    The Bungalow Ashfield Road, Morley, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLACK HORSE CHORLEY LIMITED
    08626026
    252 Pall Mall, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BLACK HORSE DARWEN LIMITED
    08581811
    72 Redearth Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BRIT BACUP LIMITED
    08626080
    10 Union Street, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CRAFT HOUSE LS27 LTD
    13295110
    170-172 Firs Lane, Leigh, England
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 6
    DUK OF YORK ECCLES LIMITED
    08497605
    89 Church Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 23 - Director → ME
  • 7
    G&N EVENTS LIMITED
    11216529
    25-27 Queen Street, Morley, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    2018-02-21 ~ 2018-05-02
    IIF 37 - Director → ME
    Person with significant control
    2018-02-21 ~ 2018-05-01
    IIF 28 - Has significant influence or control OE
  • 8
    GMAP ESTATES LIMITED
    08496039
    Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2013-04-19 ~ 2016-05-01
    IIF 19 - Director → ME
  • 9
    GNH CAFE BARS LIMITED
    08657539
    Morley Leisure Centre Queensway, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-20 ~ 2015-10-01
    IIF 38 - Director → ME
  • 10
    HARLEQUIN THORNE LTD
    08463825
    Harlequin Public House King Edward Road, Thorne, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 11
    JENG LEISURE LIMITED
    - now 08840700
    GMAP LEISURE LIMITED
    - 2017-02-15 08840700
    396 Westleigh Lane, Leigh, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-10 ~ 2018-07-10
    IIF 39 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    JENG SOLUTIONS LTD
    11313475
    Unit 3 Meadow Barn, Brook Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    LUCKY STREAK (CARS) UK LIMITED
    10832118
    Suite 9, Archbold House Albert Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    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
  • 14
    LUCKY STREAK UK LIMITED
    10839921
    Suite 9, Archbold House Albert Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2018-07-23
    IIF 40 - Director → ME
  • 15
    NG LEISURE UK LTD
    07773170
    Carringtons Accountants, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 16
    NORTHFIELD SOUTH KIRKBY LIMITED
    08852312
    Northfield Hotel Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 33 - Director → ME
  • 17
    NORTHFILED SOUTH KIRKBY LIMITED
    08539749
    Northfield Hotel Holmsley Lane, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 18
    P.A.I.M. (NORTH WEST) LTD
    07813398
    2d Church Street, Morley, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 20 - Director → ME
  • 19
    R & N ESTATES LIMITED
    10282569
    2 Union Street, Union Street, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2016-07-16 ~ 2018-05-02
    IIF 12 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    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
  • 20
    RED ROCKS BARS LIMITED
    09494459
    51 Bloom Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 21
    REED HOTEL ROCHDALE LIMITED
    08626017
    Reed Hotel, Reed Hill, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 22
    RJ'S MANCHESTER LIMITED
    08626106
    51 Bloom Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 23
    RODA ESTATES LIMITED
    10140213
    42 Huddersfield Road, Birstall, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ 2017-12-20
    IIF 30 - Director → ME
  • 24
    S&P PALLETS 2025 LIMITED
    16712045
    Hilltop Garage, Units 2 & 6 Gelderd Road, Birstall, Batley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    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
  • 25
    SHOWCASE PALLETS (UK1) LTD
    12659043
    Hilltop Garage Gelderd Road, Birstall, Batley, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-23 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2020-12-03 ~ 2022-03-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STAGE MCR LIMITED
    11195520
    Outpost, 2 Union Street, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2018-02-08 ~ 2018-07-09
    IIF 35 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    THE BARBER CLUB LEEDS LIMITED
    13560146
    1 Bradford Road, Drighlington, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE SWAN ACCRINGTON LIMITED
    08529848
    117-119 Abbey Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 29
    WATERLOO INN BACUP LTD
    08410984
    Waterloo Inn, 1 Rochdale Road, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 34 - Director → ME
  • 30
    WELLINGTON ECCLES LIMITED
    08626223
    37 Worsley Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 31
    WHITE ROSE CAR CENTRE (MORLEY) LIMITED
    09473508
    1 Little Fountain Street, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 32
    WIGANERS HINDLEY LTD
    08457391
    44 Wigan Road, Hindley, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.