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

Nastula, Dawid

    Related profiles found in government register
  • Nastula, Dawid
    Polish accountant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472, Green Lanes, London, N13 5PA, United Kingdom

      IIF 1
  • Nastula, Dawid
    Polish consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Blu-ray House, 58 Alexandra Road, Enfield, Middlesex, EN3 7EH

      IIF 2
  • Nastula, Dawid
    Polish director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, / 1, Alexandra Road, Enfield, Middlesex, EN3 7EH, United Kingdom

      IIF 3
  • Nastula, Dawid Rafal
    Polish accountant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Electric Avenue, Innova Business Park, Enfield, EN3 7GD, England

      IIF 4
  • Nastula, Dawid Rafal
    Polish company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Electric Avenue, Innova Business Park, Enfield, EN3 7GD, England

      IIF 5
    • icon of address 2a, Mandeville Road, Enfield, EN3 6SN, England

      IIF 6
    • icon of address 67, Herongate Road, Cheshunt, Waltham Cross, EN8 0TX, England

      IIF 7
  • Nastula, Dawid Rafal
    Polish director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brighton Road, 4 Copthorne Court, Coulsdon, CR5 2BA, England

      IIF 8
    • icon of address 25, Electric Avenue, Innova Park, Enfield, EN3 7GD, England

      IIF 9
  • Nastula, Dawid Rafal
    Polish accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St. Mark's Road, London, EN1 1BB, United Kingdom

      IIF 10
  • Nastula, Dawid
    Polish director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, / 1, Alexandra Road, Enfield, Middlesex, EN3 7EH, United Kingdom

      IIF 11
    • icon of address 472, Green Lanes, London, N13 5PA, England

      IIF 12
  • Nastuls, Dwid
    Polish business consultant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blu- Ray House, 58/1 Alexandra Road, Enfield, Middlesex, EN3 7EH, England

      IIF 13
  • Nastula, Dawid Rafal

    Registered addresses and corresponding companies
    • icon of address 34, Brighton Road, 4 Copthorne Court, Coulsdon, CR5 2BA, England

      IIF 14
    • icon of address 472, Green Lanes, London, N13 5PA, England

      IIF 15
    • icon of address 67, Herongate Road, Cheshunt, Waltham Cross, EN8 0TX, England

      IIF 16
  • Nastula, Dawid

    Registered addresses and corresponding companies
    • icon of address 58, Unit 1, Alexandra Road, Enfield, Middlesex, EN3 7EH, United Kingdom

      IIF 17
    • icon of address 472, Green Lanes, London, N13 5PA, England

      IIF 18
  • Nastula, Dawid Rafal
    Polish accountant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472, Green Lanes, London, N13 5PA, England

      IIF 19
  • Nastula, Dawid Rafal
    Polish businessman born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472, Green Lanes, London, N13 5PA, United Kingdom

      IIF 20
  • Nastula, Dawid Rafal
    Polish company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472, Green Lanes, London, N13 5PA, England

      IIF 21
  • Nastula, Dawid Rafal
    Polish trader born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 22
  • Mr Dawid Rafal Nastula
    Polish born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brighton Road, 4 Copthorne Court, Coulsdon, CR5 2BA, England

      IIF 23
    • icon of address 25, Electric Avenue, Innova Business Park, Enfield, EN3 7GD, England

      IIF 24 IIF 25
    • icon of address 25, Electric Avenue, Innova Park, Enfield, EN3 7GD, England

      IIF 26
    • icon of address 2a, Mandeville Road, Enfield, EN3 6SN, England

      IIF 27
    • icon of address 67, Herongate Road, Cheshunt, Waltham Cross, EN8 0TX, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Blu- Ray House, 58 1 Alexandra Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CARPET WASH&CLEANING LTD - 2023-05-04
    icon of address 67 Herongate Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-11-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    DR&N CONSULTING LTD - 2020-10-08
    icon of address 25 Electric Avenue, Innova Business Park, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    841 GBP2024-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Electric Avenue, Innova Park, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    453 GBP2025-05-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 25 Electric Avenue, Innova Business Park, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,827 GBP2025-01-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Blu-ray House, 58 Alexandra Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address 115 Ashford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2012-07-11
    IIF 3 - Director → ME
    icon of calendar 2012-08-20 ~ 2014-02-01
    IIF 12 - Director → ME
  • 2
    icon of address 60 West Park, Flat 33 Pickwick Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2019-10-31
    Officer
    icon of calendar 2014-11-13 ~ 2014-12-06
    IIF 20 - Director → ME
  • 3
    icon of address 472 Green Lanes, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-23 ~ 2016-02-15
    IIF 19 - Director → ME
  • 4
    icon of address 4385, 08269236: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,003 GBP2015-10-31
    Officer
    icon of calendar 2012-10-26 ~ 2016-04-12
    IIF 22 - Director → ME
  • 5
    icon of address 34 Brighton Road, 4 Copthorne Court, Coulsdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-05-20 ~ 2020-06-17
    IIF 8 - Director → ME
    icon of calendar 2019-05-20 ~ 2020-06-17
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-06-17
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address 220c Blythe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2012-08-09
    IIF 11 - Director → ME
  • 7
    TOWERING POWER COMPANY LTD - 2014-05-27
    icon of address 472 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2013-07-16
    IIF 18 - Secretary → ME
  • 8
    icon of address 543 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2013-08-09
    IIF 21 - Director → ME
  • 9
    icon of address 311 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-02 ~ 2012-06-10
    IIF 17 - Secretary → ME
  • 10
    icon of address 116 St. Marks Road, Enfield, England
    Active Corporate
    Equity (Company account)
    -22,518 GBP2024-03-31
    Officer
    icon of calendar 2024-03-11 ~ 2024-06-24
    IIF 16 - Secretary → ME
  • 11
    icon of address 25 Electric Avenue, Innova Business Park, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,827 GBP2025-01-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-07
    IIF 10 - Director → ME
  • 12
    icon of address 2a Mandeville Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-02-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-02-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Letraset Building Kingsnorth Industrial Estate, Wotton Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-17
    IIF 1 - Director → ME
  • 14
    KS SMAKOLYK LIMITED - 2016-03-17
    icon of address 472 Green Lanes, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,665 GBP2016-02-28
    Officer
    icon of calendar 2014-10-10 ~ 2015-03-01
    IIF 15 - Secretary → ME

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.