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

Nizar, Zaheed

    Related profiles found in government register
  • Nizar, Zaheed
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 1
  • Nizar, Zaheed
    British hotelier born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 706 Falcon Wharf, 34 Lombard Road, Battersea, London, SW11 3RF

      IIF 2
    • icon of address 28-32, Belgrave Road, Victoria, London, SW1V 1RG, England

      IIF 3
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 4
  • Nizar, Zahra
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 5 IIF 6
  • Nizar, Zahra
    British hotelier born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 706 Falcon Wharf, 34 Lombard Road, Battersea, London, SW11 3RF

      IIF 7
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 8
  • Nizar, Zaheed
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, England

      IIF 9
    • icon of address 56, Bell Street, London, NW1 5DA, England

      IIF 10
  • Nizar, Zaheed
    British hotelier born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 11
  • Mr Zaheed Nizar
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 12
  • Nizar, Sofia-nur Zaheed
    British born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House 373/375, Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 13 IIF 14
  • Nizar, Zaheed
    British sales born in April 1976

    Registered addresses and corresponding companies
    • icon of address 200 Spring Grove Road, Isleworth, Middlesex, TW7 4BG

      IIF 15
  • Nizar, Zaheed Sadrudin Habib
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 16
  • Nizar, Zaheed Sadrudin Habib
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 17 IIF 18
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 19 IIF 20
  • Nizar, Zaheed Sadrudin Habib
    British hotelier born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, England

      IIF 21
  • Nizar, Zahra Sadrudin Habib
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 22
  • Nizar, Zahra Sadrudin Habib
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 23
  • Nizar, Zahra
    British

    Registered addresses and corresponding companies
    • icon of address Flat 706 Falcon Wharf, 34 Lombard Road, Battersea, London, SW11 3RF

      IIF 24
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 25
  • Miss Kamilla Zaheed Nizar
    British born in February 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Drayton Gardens, London, SW10 9RH, England

      IIF 26
  • Zaheed Nizar
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hugh Street, London, SW1V 4ER, England

      IIF 27
  • Miss Sofia-nur Zaheed Nizar
    British born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House 373/375, Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 28 IIF 29
  • Nizar, Kamilla Zaheed
    British born in February 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Drayton Court, Drayton Gardens, London, SW10 9RH, England

      IIF 30
  • Nizar, Kamilla Zaheed
    British director born in February 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 31
  • Nizar, Kamilla Zaheed
    British student born in February 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG

      IIF 32
    • icon of address Libertas Capital Limited, Libertas Capital Limited, London, SW1P 9TS, England

      IIF 33
  • Nizar, Sofia-nur Zaheed
    British director born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 34
  • Nizar, Sofia-nur Zaheed
    British student born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, England

      IIF 35
    • icon of address Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 36
  • Mr Zaheed Sadrudin Habib Nizar
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG

      IIF 37
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 38
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 39
    • icon of address Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 40
  • Nizar, Zaheed Sadrudin Habib
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hugh Street, London, SW1V 4ER, England

      IIF 41
  • Nizar, Zaheed Sadrudin Habib
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 42
  • Ms Zahra Sadrudin Habib Nizar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG

      IIF 43
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 44 IIF 45
    • icon of address Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,501,468 GBP2019-03-30
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 1992-02-10 ~ now
    IIF 22 - Director → ME
  • 2
    MILISOF LIMITED - 2021-06-11
    icon of address 79757, Landlet Ventures Limited, Landlet Ventures Limited, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bezant House, Bradgate Park View, Chellaston, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,807 GBP2019-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 79757, Libertas Capital Limited, Libertas Capital Limited, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 33 - Director → ME
  • 5
    MARKET FINANCIAL SERVICES LIMITED - 2018-09-21
    V S CAPITAL LIMITED - 2024-02-26
    icon of address 30 Drayton Court Drayton Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lynwood House 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Lynwood House 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 4 - Director → ME
Ceased 12
  • 1
    MARVELLOUS HOTELS LIMITED - 2007-09-14
    SIMPLY MARVELLOUS LIMITED - 2016-05-13
    CREATIVE MARKET FINANCE LIMITED - 2018-12-14
    SIMPLY MARVELLOUS SERVICES LIMITED - 2018-06-14
    icon of address 28-32 Belgrave Road, London
    Active Corporate (1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2015-12-31
    IIF 6 - Director → ME
    icon of calendar 2024-10-10 ~ 2024-10-25
    IIF 32 - Director → ME
    icon of calendar 2007-03-22 ~ 2023-03-19
    IIF 42 - Director → ME
    icon of calendar 2023-03-19 ~ 2024-10-10
    IIF 31 - Director → ME
    icon of calendar 2007-03-22 ~ 2015-12-31
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2024-10-10
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2023-03-19 ~ 2024-10-10
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    H W F NUMBER ONE HUNDRED AND SIXTY SIX LIMITED - 1991-02-12
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    186 GBP2024-03-24
    Officer
    icon of calendar 2017-01-05 ~ 2023-03-09
    IIF 11 - Director → ME
  • 3
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-10-03
    IIF 21 - Director → ME
  • 4
    icon of address 28-32 Belgrave Road, London, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2013-12-02 ~ 2023-04-03
    IIF 23 - Director → ME
    icon of calendar 2023-04-03 ~ 2024-10-10
    IIF 34 - Director → ME
    icon of calendar 2024-10-10 ~ 2024-10-25
    IIF 35 - Director → ME
    icon of calendar 2013-12-02 ~ 2023-04-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-04-03 ~ 2024-10-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    MILISOF LIMITED - 2021-06-11
    icon of address 79757, Landlet Ventures Limited, Landlet Ventures Limited, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2007-10-15 ~ 2023-03-06
    IIF 7 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2007-10-15 ~ 2023-03-06
    IIF 24 - Secretary → ME
  • 6
    icon of address 79757, Libertas Capital Limited, Libertas Capital Limited, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2023-03-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,388 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2018-06-11
    IIF 17 - Director → ME
  • 8
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,784 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-06-11
    IIF 20 - Director → ME
  • 9
    CREATIVE MARKET FINANCE LIMITED - 2018-06-13
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -22,739 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2018-06-11
    IIF 3 - Director → ME
    icon of calendar 2011-06-29 ~ 2012-06-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,182 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-11
    IIF 18 - Director → ME
  • 11
    MARKET FINANCIAL SERVICES LIMITED - 2018-09-21
    V S CAPITAL LIMITED - 2024-02-26
    icon of address 30 Drayton Court Drayton Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-03-06
    IIF 9 - Director → ME
    icon of calendar 2011-09-22 ~ 2019-12-31
    IIF 1 - Director → ME
    icon of calendar 2011-09-22 ~ 2018-08-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 911 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2004-03-05
    IIF 15 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.