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

Zaheed Nizar

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

    Resident in England

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

      IIF 1
  • Mrs Zahra Nizar
    British born in December 1976

    Resident in England

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

      IIF 2
  • Nizar, Zaheed
    British director born in April 1976

    Resident in England

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

      IIF 3
    • 56, Bell Street, London, NW1 5DA, England

      IIF 4
  • Nizar, Zaheed
    British hotelier born in April 1976

    Resident in England

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

      IIF 5
  • Mr Zaheed Nizar
    British born in April 1976

    Resident in United Kingdom

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

      IIF 6
  • Nizar, Zaheed
    British sales born in April 1976

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

      IIF 7
  • Nizar, Zaheed Sadrudin Habib
    British born in April 1976

    Resident in England

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

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

    Resident in England

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

      IIF 9
  • Nizar, Zahra
    British

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

      IIF 10
    • 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 11
  • Mrs Zahra Nizar
    British born in June 2009

    Resident in United Kingdom

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

      IIF 12
  • Nizar, Kamilla Zaheed
    British born in February 2007

    Resident in England

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

      IIF 13
    • 30 Drayton Court, Drayton Gardens, London, SW10 9RH, England

      IIF 14
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 15
  • Nizar, Kamilla Zaheed
    British student born in February 2007

    Resident in England

    Registered addresses and corresponding companies
    • Libertas Capital Limited, Libertas Capital Limited, London, SW1P 9TS, England

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

    Resident in United Kingdom

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

      IIF 17
  • Nizar, Zaheed
    British hotelier born in April 1976

    Resident in United Kingdom

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

      IIF 18
    • 28-32, Belgrave Road, Victoria, London, SW1V 1RG, England

      IIF 19
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 20
  • Nizar, Sofia-nur Zaheed
    British director born in April 2005

    Resident in England

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

      IIF 21
  • Nizar, Sofia-nur Zaheed
    British student born in April 2005

    Resident in England

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

      IIF 22
    • Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 23
  • Nizar, Zahra
    British born in December 1976

    Resident in United Kingdom

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

      IIF 24
  • Nizar, Zahra
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 25
  • Nizar, Zahra
    British hotelier born in December 1976

    Resident in United Kingdom

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

      IIF 26
    • 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 27
  • Nizar, Hannah

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

      IIF 28
  • Nizar, Hannah
    British born in June 2009

    Resident in United Kingdom

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

      IIF 29
  • Miss Kamilla Zaheed Nizar
    British born in February 2007

    Resident in United Kingdom

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

      IIF 30
  • Mr Zaheed Sadrudin Habib Nizar
    British born in April 1976

    Resident in United Kingdom

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

      IIF 31
    • 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

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

      IIF 33
    • Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

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

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Nizar, Zaheed Sadrudin Habib
    British born in April 1976

    Resident in United Kingdom

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

      IIF 37
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 38
  • Nizar, Zaheed Sadrudin Habib
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 41 IIF 42
  • Ms Zahra Sadrudin Habib Nizar
    British born in December 1976

    Resident in United Kingdom

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

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

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

      IIF 46
  • Nizar, Zahra Sadrudin Habib
    British born in December 1976

    Resident in United Kingdom

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

      IIF 47
  • Nizar, Zahra Sadrudin Habib
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 48
  • Nizar, Sofia-nur Zaheed
    British born in April 2005

    Resident in United Kingdom

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

      IIF 49 IIF 50
child relation
Offspring entities and appointments 18
  • 1
    CREATIVE MARKET VENTURES LIMITED
    - now 06178809
    CREATIVE MARKET FINANCE LIMITED
    - 2018-12-14 06178809 07687084
    SIMPLY MARVELLOUS SERVICES LIMITED
    - 2018-06-14 06178809
    SIMPLY MARVELLOUS LIMITED
    - 2016-05-13 06178809
    MARVELLOUS HOTELS LIMITED
    - 2007-09-14 06178809
    28-32 Belgrave Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-19 ~ 2024-10-10
    IIF 15 - Director → ME
    2007-03-22 ~ 2015-12-31
    IIF 24 - Director → ME
    2007-03-22 ~ 2023-03-19
    IIF 8 - Director → ME
    2024-10-10 ~ 2024-10-25
    IIF 13 - Director → ME
    2007-03-22 ~ 2015-12-31
    IIF 11 - Secretary → ME
    Person with significant control
    2023-03-19 ~ 2024-10-10
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-06-11 ~ 2024-10-10
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    GLOUCESTER 15 MANAGEMENT LIMITED
    - now 02569065
    H W F NUMBER ONE HUNDRED AND SIXTY SIX LIMITED - 1991-02-12
    140 Tachbrook Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    186 GBP2024-03-24
    Officer
    2017-01-05 ~ 2023-03-09
    IIF 5 - Director → ME
  • 3
    IHOTELS ALLIANCE LIMITED
    07606011
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    2016-11-21 ~ 2018-10-03
    IIF 37 - Director → ME
  • 4
    LANDLET HOLDINGS LIMITED
    08797375
    28-32 Belgrave Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2013-12-02 ~ 2023-04-03
    IIF 41 - Director → ME
    IIF 48 - Director → ME
    2024-10-10 ~ 2024-10-25
    IIF 22 - Director → ME
    2023-04-03 ~ 2024-10-10
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-10
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-04-03 ~ 2024-10-10
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    LANDLET LIMITED
    01545260
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    3,501,468 GBP2019-03-30
    Officer
    1992-02-10 ~ now
    IIF 47 - Director → ME
    2004-04-01 ~ now
    IIF 38 - Director → ME
  • 6
    LANDLET VENTURES LIMITED
    - now 06398492
    MILISOF LIMITED
    - 2021-06-11 06398492
    79757, Landlet Ventures Limited, Landlet Ventures Limited, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2007-10-15 ~ 2023-03-06
    IIF 26 - Director → ME
    IIF 18 - Director → ME
    2023-03-06 ~ dissolved
    IIF 23 - Director → ME
    2007-10-15 ~ 2023-03-06
    IIF 10 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LCNC LIMITED
    11518413
    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
    2019-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 8
    LIBERTAS CAPITAL LIMITED
    11843350
    79757, Libertas Capital Limited, Libertas Capital Limited, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2023-03-06 ~ dissolved
    IIF 16 - Director → ME
    2019-02-25 ~ 2023-03-06
    IIF 9 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-05-15
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SIMPLY MARVELLOUS PROPERTIES 2 LIMITED
    11099094 11163982, 11877593, 11798326... (more)
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,388 GBP2024-12-31
    Officer
    2017-12-06 ~ 2018-06-11
    IIF 39 - Director → ME
  • 10
    SIMPLY MARVELLOUS PROPERTIES 3 LIMITED
    11163982 11877593, 11798326, 07687084... (more)
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,784 GBP2024-12-31
    Officer
    2018-01-22 ~ 2018-06-11
    IIF 42 - Director → ME
  • 11
    SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED - now
    CREATIVE MARKET FINANCE LIMITED
    - 2018-06-13 07687084 06178809
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -22,739 GBP2024-12-31
    Officer
    2011-06-29 ~ 2012-06-21
    IIF 27 - Director → ME
    2011-06-29 ~ 2018-06-11
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SIMPLY MARVELLOUS PROPERTIES LIMITED
    10223572 11163982, 11877593, 11798326... (more)
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,182 GBP2024-12-31
    Officer
    2016-06-09 ~ 2018-06-11
    IIF 40 - Director → ME
  • 13
    SKH CAPITAL LIMITED
    - now 07783075
    V S CAPITAL LIMITED
    - 2024-02-26 07783075
    MARKET FINANCIAL SERVICES LIMITED
    - 2018-09-21 07783075
    30 Drayton Court Drayton Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-09-22 ~ 2018-08-31
    IIF 25 - Director → ME
    2011-09-22 ~ 2019-12-31
    IIF 17 - Director → ME
    2023-03-06 ~ now
    IIF 14 - Director → ME
    2021-10-19 ~ 2023-03-06
    IIF 3 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2018-08-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SKH PROPERTIES 1 LIMITED
    14964340 14966624
    Lynwood House 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ 2025-10-31
    IIF 50 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    SKH PROPERTIES 2 LIMITED
    14966624 14964340
    Lynwood House 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-28 ~ 2025-10-31
    IIF 49 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    SNOWDEN INVESTMENT LIMITED
    08119845
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 17
    TNG OPTICAL LIMITED
    16919726
    30 Drayton Court Drayton Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 29 - Director → ME
    2025-12-18 ~ 2026-01-13
    IIF 28 - Secretary → ME
    Person with significant control
    2025-12-18 ~ 2026-01-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2026-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    TOOMCRAFT LIMITED
    03818914
    911 Green Lanes, London
    Dissolved Corporate (5 parents)
    Officer
    2003-11-12 ~ 2004-03-05
    IIF 7 - 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.