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 Daud Nur

    Related profiles found in government register
  • Mr Daud Nur
    Portuguese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Daud, Nur
    Portuguese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 3
  • Daud, Nur
    Portuguese director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
  • Mdaud, Nur
    Portuguese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 400, Regus House, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 5
  • Mr Nur Daud
    Portuguese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 6
  • Mr Nur Mdaud
    Portuguese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 400, Regus House, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 7
  • Nur, Daud
    Portuguese company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 8
  • Mr Daud Nur
    Portuguese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tippett Rise, Reading, RG2 0DJ, England

      IIF 9
  • Mr Daud Nurm
    Portuguese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 10
  • Daud Nur M
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Daud, Nur
    British ceo born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Daud, Nur Mahomed
    Portuguese business development executive born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Cardiff Road, Reading, RG1 8ED, England

      IIF 13
  • Daud, Nur Mahomed
    Portuguese director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 14
  • Daud, Nur Mahomed
    Portuguese general manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tippett Rise, Reading, Berkshire, RG2 0DJ

      IIF 15
  • Mr Nur Daud
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Mr Mahomed Chaid Daud
    Portuguese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Daud, Mahomed Chaid
    Portuguese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Daud, Nur
    Portuguese director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 23
  • Davd, Nur
    Portuguese director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 24
  • Mr Nur Daud
    Portuguese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 25
  • Nur M, Daud
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Paul Street, London, EC2A 4NE, England

      IIF 26
  • Mr Nur Davd
    Portuguese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
  • Nurm, Daud
    Portuguese director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
  • Daud, Mahomed
    Portuguese managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Nightingale House, 36 Coley Avenue, Reading, Berkshire, RG1 6LU, United Kingdom

      IIF 29
  • Daud, Nur Mahomed
    Portuguese general manager born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tippett Rise, Reading, Berkshire, RG2 0DJ

      IIF 30
  • Mr Mahomed Chaid Daud
    Portuguese born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • Kemp House, 152-160 City Road London, London, London, London, EC1V 2NX, United Kingdom

      IIF 32
  • Daud, Mahomed Chaid

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Daud, Mahomed Chaid
    Portuguese it helpdesk personnel born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Basingstoke Road, Reading, Berkshire, RG2 0HH, United Kingdom

      IIF 34
  • Daud, Mahomed Chaid
    Portuguese managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Daud, Mahomed

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • 4 Nightingale House, 36 Coley Avenue, Reading, Berkshire, RG1 6LU, United Kingdom

      IIF 37
  • Mahomednur, Daud
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 38
  • Daud, Mahomed
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deer Park Road, Wimbledon, London, SW19 3TL, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    Yalding House, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,513,849 GBP2018-10-18
    Officer
    2015-02-12 ~ now
    IIF 38 - Director → ME
  • 2
    3 Tippett Rise, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 30 - Director → ME
  • 3
    89 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,710 GBP2020-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 35 - Director → ME
    2018-04-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -627,980 GBP2017-07-31
    Officer
    2019-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    86-90 3rd Floor, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,419 GBP2025-01-31
    Officer
    2024-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -884 GBP2025-02-28
    Officer
    2025-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,770 GBP2018-10-12
    Officer
    2013-12-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Yalding House, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,513,849 GBP2018-10-18
    Person with significant control
    2017-02-01 ~ 2018-05-02
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 2
    3 Tippett Rise, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ 2015-12-21
    IIF 15 - Director → ME
    2014-04-01 ~ 2014-08-06
    IIF 34 - Director → ME
  • 3
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151,730 GBP2019-02-15
    Officer
    2016-06-02 ~ 2017-06-29
    IIF 4 - Director → ME
  • 4
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -627,980 GBP2017-07-31
    Officer
    2016-07-19 ~ 2019-02-25
    IIF 29 - Director → ME
    2016-07-19 ~ 2019-02-25
    IIF 37 - Secretary → ME
  • 5
    FASTVAN INC LTD - 2023-12-11
    4385, 13293176 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -323,495 GBP2023-03-31
    Officer
    2021-03-26 ~ 2022-02-07
    IIF 5 - Director → ME
    2022-06-17 ~ 2023-10-28
    IIF 3 - Director → ME
    Person with significant control
    2022-06-15 ~ 2023-08-01
    IIF 6 - Ownership of shares – 75% or more OE
    2021-03-26 ~ 2021-12-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,419 GBP2025-01-31
    Officer
    2024-01-08 ~ 2025-12-15
    IIF 33 - Secretary → ME
  • 7
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -821,270 GBP2019-01-01
    Officer
    2017-03-07 ~ 2018-11-06
    IIF 24 - Director → ME
    Person with significant control
    2017-03-07 ~ 2018-12-05
    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
  • 8
    3 Hill Street, Reading, England
    Dissolved Corporate
    Officer
    2019-05-24 ~ 2020-02-13
    IIF 28 - Director → ME
    Person with significant control
    2019-05-24 ~ 2020-01-02
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,770 GBP2018-10-12
    Officer
    2013-12-27 ~ 2014-08-08
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    12 Deer Park Road, Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,093 GBP2018-12-31
    Officer
    2012-07-02 ~ 2018-05-24
    IIF 39 - Director → ME

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.