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

Siekierski, Nathan James

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 4
  • 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 5
    • Unit B1 Evans Business Centre, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2JZ, United Kingdom

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

      IIF 7
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 8
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

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

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

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

      IIF 14
  • Siekierski, Nathan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Siekierski, Nathan
    British

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

      IIF 16
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 17
  • 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 18
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 19
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 20 IIF 21
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 22 IIF 23
    • 5, Emmanuel Court, Sutton Coldfield, B72 1TJ, United Kingdom

      IIF 24
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 25
  • Mr Nathan James Siekierski
    British 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 26
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 27 IIF 28
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 29
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 30
  • 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 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    A&P HANCOCK ENTERPRISE LTD
    07904878
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    2019-12-23 ~ now
    IIF 4 - Director → ME
  • 2
    BEYOND SIMIAN LIMITED
    09360684
    12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    BUSINESS CATERING SOLUTIONS NORTHANTS LTD
    11701929
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2018-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 22 - Has significant influence or control OE
  • 4
    CATERING BUSINESS SOLUTIONS SOLIHULL LTD
    11691543
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    2018-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 23 - Has significant influence or control OE
  • 5
    CREATE YOURSELF CATERING LIMITED
    - now 12414704
    BUSINESS CATERING SOLUTIONS BERKSHIRE LTD
    - 2020-08-10 12414704
    13 High Street, Holywell, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    2020-01-20 ~ 2020-09-01
    IIF 6 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-08-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    DBAMMOM LTD
    16463162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    DON’T BURN ANYMORE MONEY ON MARKETING LTD
    - now 13639971
    MUTINY BIRMINGHAM LTD
    - 2022-04-20 13639971
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    JASPER'S CATERING FRANCHISE LTD
    - now 05898267
    JASPER'S FRANCHISE LIMITED
    - 2012-07-19 05898267
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    2006-08-07 ~ now
    IIF 12 - Director → ME
    2006-08-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    JASPERS CATERING NORTH EAST LTD
    - now 11346708
    HOSPITALITY SOLUTIONS FOR BUSINESS UK LTD
    - 2019-09-05 11346708
    15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 10
    JASPERS CORPORATE CATERING LIMITED
    04900984
    4th Floor, Central Court Centre Block, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    2003-09-16 ~ now
    IIF 1 - Director → ME
    2003-09-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MANCHESTER CORPORATE CATERING LTD
    10552816
    12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 12
    MULTI CHANNEL CREATIVE LTD
    - now 08946867
    SALES FOX LTD - 2015-12-22
    Office 1a 2a High Street, Regency Court, Kings Heath, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-03-02 ~ 2022-08-01
    IIF 5 - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-01-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MUTINY BRANDS AND SERVICES LTD
    14702218
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    2025-03-31 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MUTINY KITCHENS LTD
    - now 07915986
    HADLEY FOODS LTD
    - 2020-09-25 07915986
    4385, 07915986 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    SOFTWARE MANAGEMENT TOOLS UK LTD
    - now 07846530
    LOVE 2 EAT CAKE LTD
    - 2019-01-29 07846530
    4385, 07846530 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    UK HOSPITALITY BRANDS AND SYSTEMS LTD
    - now 07181445
    DESKTOPDELI LTD
    - 2020-08-19 07181445
    MELONYARD LIMITED
    - 2017-11-13 07181445
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2010-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE

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.