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

Mr Nathan James Siekierski

    Related profiles found in government register
  • 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 1
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 2 IIF 3
    • 75 Belwell Lane, Sutton Coldfield, B74 4TS, England

      IIF 4
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 5
  • 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 6
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 7
    • 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 8 IIF 9
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 10 IIF 11
    • 5, Emmanuel Court, Sutton Coldfield, B72 1TJ, United Kingdom

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

      IIF 13
  • 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 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • 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 16 IIF 17 IIF 18
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 19
  • 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 20
    • Unit B1 Evans Business Centre, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2JZ, United Kingdom

      IIF 21
    • 33a Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 22
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

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

      IIF 24
  • 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 25
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 26
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

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

      IIF 29
  • 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 30
  • Siekierski, Nathan
    British

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

      IIF 31
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    A&P HANCOCK ENTERPRISE LTD
    07904878
    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 19 - Director → ME
  • 2
    BEYOND SIMIAN LIMITED
    09360684
    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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    BUSINESS CATERING SOLUTIONS NORTHANTS LTD
    11701929
    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 26 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    CATERING BUSINESS SOLUTIONS SOLIHULL LTD
    11691543
    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 23 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    DBAMMOM LTD
    16463162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    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 (1 parent)
    Equity (Company account)
    1,193 GBP2022-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    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 (2 parents)
    Equity (Company account)
    87,343 GBP2019-09-30
    Officer
    2006-08-07 ~ now
    IIF 27 - Director → ME
    2006-08-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    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)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    JASPERS CORPORATE CATERING LIMITED
    04900984
    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 16 - Director → ME
    2003-09-16 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MANCHESTER CORPORATE CATERING LTD
    10552816
    12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    MUTINY BRANDS AND SERVICES LTD
    14702218
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,937 GBP2025-03-31
    Person with significant control
    2025-03-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    MUTINY KITCHENS LTD
    - now 07915986
    HADLEY FOODS LTD
    - 2020-09-25 07915986
    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 17 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    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 (2 parents)
    Equity (Company account)
    8,694 GBP2021-05-31
    Officer
    2017-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    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)
    Equity (Company account)
    -2,704 GBP2021-03-31
    Officer
    2010-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CREATE YOURSELF CATERING LIMITED
    - now 12414704
    BUSINESS CATERING SOLUTIONS BERKSHIRE LTD
    - 2020-08-10 12414704
    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 21 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-08-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    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 (2 parents, 2 offsprings)
    Equity (Company account)
    -11,481 GBP2024-03-31
    Officer
    2021-03-02 ~ 2022-08-01
    IIF 20 - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-01-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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.