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

Siekierski, Nathan

    Related profiles found in government register
  • Siekierski, Nathan
    British co director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 1
  • Siekierski, Nathan
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Bond 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 2
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 3
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 4
  • Siekierski, Nathan
    British directors born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 5
  • Siekierski, Nathan James
    British co director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 6
  • Siekierski, Nathan James
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 1a, 2a High Street, Regency Court, Kings Heath, Birmingham, B14 7SW, England

      IIF 7
    • Unit B1 Evans Business Centre, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2JZ, United Kingdom

      IIF 8
    • 33a Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 9 IIF 10 IIF 11
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 12 IIF 13
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 14
  • Siekierski, Nathan
    British co director

    Registered addresses and corresponding companies
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 15
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 16
  • Mr Nathan Siekierski
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 17
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 18
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 19 IIF 20
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 21 IIF 22
    • 5, Emmanuel Court, Sutton Coldfield, B72 1TJ, United Kingdom

      IIF 23
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 24
  • Mr Nathan James Siekierski
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 25 IIF 26
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 27
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 28
  • Nathan Siekierski
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1 Evans Business Centre, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2JZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Equity (Company account)
    28,649 GBP2019-06-30
    Officer
    2019-12-23 ~ now
    IIF 13 - Director → ME
  • 2
    12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,749 GBP2019-11-30
    Officer
    2018-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -48,201 GBP2020-04-30
    Officer
    2018-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    MUTINY BIRMINGHAM LTD - 2022-04-20
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,193 GBP2022-09-30
    Officer
    2021-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    JASPER'S FRANCHISE LIMITED - 2012-07-19
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    87,343 GBP2019-09-30
    Officer
    2006-08-07 ~ now
    IIF 1 - Director → ME
    2006-08-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    HOSPITALITY SOLUTIONS FOR BUSINESS UK LTD - 2019-09-05
    15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    4th Floor, Central Court Centre Block, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,716 GBP2020-09-30
    Officer
    2003-09-16 ~ now
    IIF 6 - Director → ME
    2003-09-16 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    HADLEY FOODS LTD - 2020-09-25
    4385, 07915986 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55,104 GBP2022-10-31
    Officer
    2019-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    LOVE 2 EAT CAKE LTD - 2019-01-29
    4385, 07846530 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    8,694 GBP2021-05-31
    Officer
    2017-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    DESKTOPDELI LTD - 2020-08-19
    MELONYARD LIMITED - 2017-11-13
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,704 GBP2021-03-31
    Officer
    2010-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BUSINESS CATERING SOLUTIONS BERKSHIRE LTD - 2020-08-10
    13 High Street, Holywell, Flintshire, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,781 GBP2022-09-30
    Officer
    2020-01-20 ~ 2020-09-01
    IIF 8 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    SALES FOX LTD - 2015-12-22
    Office 1a 2a High Street, Regency Court, Kings Heath, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,481 GBP2024-03-31
    Officer
    2021-03-02 ~ 2022-08-01
    IIF 7 - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-01-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - 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.