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 Catalin Nastase

    Related profiles found in government register
  • Mr Catalin Nastase
    Romanian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Kilburn High Road, London, NW6 4JD, England

      IIF 1
    • icon of address 14, Hall Place, London, W2 1LZ, England

      IIF 2
    • icon of address 203-205, The Vale, London, W3 7QS, England

      IIF 3 IIF 4
    • icon of address Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 5 IIF 6
    • icon of address 3 Swinton Closeha99hw, Swinton Close, Wembley, HA9 9HW, England

      IIF 7
  • Nastase, Catalin
    Romanian 1/11/22 born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Road, London, NW10 9PX, England

      IIF 8
  • Nastase, Catalin
    Romanian commercial director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, England

      IIF 9
  • Nastase, Catalin
    Romanian company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Notting Hill Gate, London, W11 3QG, England

      IIF 10
    • icon of address 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 11
    • icon of address 28, Earls Court Gardens, London, SW5 0TR, England

      IIF 12
    • icon of address Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 13
  • Nastase, Catalin
    Romanian company secretary/director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ealing House, Hanger Lane, London, W5 3HJ, England

      IIF 14
  • Nastase, Catalin
    Romanian director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hall Place, London, W2 1LZ, England

      IIF 15
    • icon of address 203, The Vale, London, W3 7QS, England

      IIF 16 IIF 17
    • icon of address 203-205, The Vale, London, W3 7QS, England

      IIF 18
    • icon of address 25, Lilestone Street, London, NW8 8TG, England

      IIF 19
    • icon of address 33 Ealing House, Hanger Lane, London, W5 3HJ, England

      IIF 20 IIF 21
    • icon of address Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 22 IIF 23
  • Nastase, Catalin
    Romanian architect born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jaffer & Co. Accountants, 32 Woodstock Road, Shepherds Bush, London, W12 8LE, England

      IIF 24
  • Nastase, Catalin

    Registered addresses and corresponding companies
    • icon of address Jaffer & Co. Accountants, 32 Woodstock Road, Shepherds Bush, London, W12 8LE, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 203-205 The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 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
  • 2
    THE PINNACLES APARTMENTS LTD - 2016-09-13
    icon of address 3 Swinton Close, Wembley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 132 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Ealing House Hanger Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,783 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Director → ME
  • 5
    HESSEN LIMITED - 2022-10-17
    icon of address 33 Ealing House Hanger Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 20 - Director → ME
Ceased 13
  • 1
    icon of address 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,210 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2022-04-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 88 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-04-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2a Wrentham Avenue, The Tay Building,unit 6, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-03-25 ~ 2020-03-04
    IIF 10 - Director → ME
  • 4
    icon of address 132 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ 2025-03-17
    IIF 22 - Director → ME
  • 5
    icon of address 68 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-05-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-05-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 8 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-01
    IIF 8 - Director → ME
  • 7
    CAR CARE MOTORS LTD - 2020-11-12
    icon of address 203-205 The Vale, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2020-12-07
    IIF 17 - Director → ME
  • 8
    icon of address 163 Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-21
    IIF 21 - Director → ME
  • 9
    MAGESTIC SIGNS LTD - 2020-10-06
    ALJALALAH LIMITED - 2022-07-01
    icon of address 203 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-11-16
    IIF 16 - Director → ME
  • 10
    icon of address 07,33 Ealing House Hanger Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2019-11-05
    IIF 19 - Director → ME
  • 11
    icon of address 88 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2020-01-13
    IIF 12 - Director → ME
  • 12
    icon of address 203-205 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-01
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-09
    IIF 11 - Director → ME
  • 13
    AKATY LIMITED - 2025-02-04
    icon of address Office 2/424 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ 2025-01-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-01-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.