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

Sarikhani, Nima Habibollah

    Related profiles found in government register
  • Sarikhani, Nima Habibollah
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET

      IIF 1
    • icon of address 2, Noble Yard, London, N1 8ES, England

      IIF 2
    • icon of address 26, Finsbury Square, London, EC2A 1DS

      IIF 3
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 4
    • icon of address 86, Brook Street, London, W1K 5AY

      IIF 5
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 6
    • icon of address Azure House, 1 Duke's Mews, London, W1U 3ET, England

      IIF 7 IIF 8
  • Sarikhani, Nima Habibollah
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 9
    • icon of address 1, Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 10
    • icon of address 21, Foley Street, London, W1W 6DR, United Kingdom

      IIF 11
    • icon of address 2nd Floor, 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 12
    • icon of address 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 13
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 14 IIF 15
    • icon of address 5, Wigmore Street, London, W1U 1PB, England

      IIF 16
    • icon of address 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 17
    • icon of address Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 18
    • icon of address Unit 1144 Silverstone Park, Silverstone, Northamptonshire, NN12 8FU, England

      IIF 19
    • icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 20 IIF 21
  • Sarikhani, Nima Habibollah
    British business executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 22
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 23 IIF 24 IIF 25
    • icon of address 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 29
    • icon of address 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 30
    • icon of address 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 31
    • icon of address 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 32
    • icon of address Azure House, 1, Duke's Mews, London, W1U 3ET, England

      IIF 33
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 34
  • Sarikhani, Nima Habibollah
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ES

      IIF 35
  • Sarikhani, Nima Habibollah
    British partner in private equity firm born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winster House, Lakeside, Heronsway, Chester Business Park, Chester, Cheshire, CH4 9QT, United Kingdom

      IIF 36
  • Sarikhani, Nima Habibollah
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 37
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Duke's Mews, London, W1U 3ET

      IIF 38
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 39
    • icon of address 2, Noble Yard, London, N1 8ES, United Kingdom

      IIF 40
    • icon of address 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 41
    • icon of address 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 42
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 43
  • Mr Nima Habibollah Sarikhan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azure House, 1 Duke's Mews, London, W1U 3ET

      IIF 44
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 Wigmore Street, London, W1U 1PB, England

      IIF 45
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 46
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 47
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Duke's Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address Suite 105 Viglen House, Alperton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    GABELLE LLP - 2017-02-25
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 8 - LLP Member → ME
  • 4
    DIGITISE LABS TRUSTEE COMPANY LIMITED - 2021-08-18
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    74 GBP2024-09-30
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 17 - Director → ME
  • 5
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    icon of address Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 19 - Director → ME
  • 6
    HAVERSTOCK ADVISORS LIMITED - 2018-07-05
    icon of address 46 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -584,812 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,035 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 9 - Director → ME
  • 8
    NZ INVESTMENTS LIMITED - 2019-09-21
    icon of address 5 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -181,060 GBP2024-03-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    23,451,199 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 105, Viglen House, Alperton Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    icon of address 7th Floor 20 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,866 GBP2021-12-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Gasholder 10 1 Lewis Cubitt Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    285,308 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Director → ME
  • 13
    PREVAYL LIMITED - 2021-07-15
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 20 - Director → ME
  • 15
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    icon of address Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (6 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 6 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 5 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -961,550 GBP2024-07-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 87 Abingdon Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -645,532 GBP2024-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 5 Wigmore Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -34,730 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 10 - Director → ME
Ceased 17
  • 1
    icon of address 1 Dukes Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2015-03-31
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2011-11-28 ~ 2011-11-28
    IIF 5 - LLP Designated Member → ME
  • 2
    HYWIN WEALTH LLP - 2024-05-31
    SOPHIA WEALTH LLP - 2011-04-13
    AZURE WEALTH LLP - 2017-02-23
    icon of address Suite B Ground Floor, 105 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    385,849 GBP2025-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2017-02-06
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 44 - Has significant influence or control OE
  • 3
    AZURE HOTEL CARDIFF LIMITED - 2012-07-17
    icon of address 1st Floor 5 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2012-11-02
    IIF 32 - Director → ME
    icon of calendar 2013-01-28 ~ 2014-11-04
    IIF 24 - Director → ME
  • 4
    icon of address 1st Floor, 5 Wigmore Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,687,981 GBP2020-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2020-03-26
    IIF 27 - Director → ME
  • 5
    METGROVE LIMITED - 2005-04-18
    icon of address 1st Floor 5 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,957 GBP2020-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2020-03-26
    IIF 25 - Director → ME
  • 6
    icon of address 105 Viglen House Alperton Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2016-06-23
    IIF 33 - Director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    icon of address Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2025-02-20
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AZURE EAST MIDLANDS LIMITED - 2022-03-22
    icon of address 1st Floor 5 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,972 GBP2023-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2020-03-26
    IIF 28 - Director → ME
  • 9
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-10
    IIF 3 - LLP Designated Member → ME
  • 10
    GRYPHON WEALTH LLP - 2007-11-02
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    icon of address 14 Cornhill, London
    Active Corporate (86 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2016-06-17
    IIF 2 - LLP Member → ME
  • 11
    icon of address 1 Duke's Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-12-06
    IIF 26 - Director → ME
  • 12
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,777,269 GBP2024-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2025-04-22
    IIF 29 - Director → ME
  • 15
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2016-11-08 ~ 2017-10-20
    IIF 22 - Director → ME
  • 16
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2017-04-20
    IIF 36 - Director → ME
  • 17
    BUCARAMANGA UK LIMITED - 2015-12-03
    icon of address Booths Hall Booths Park3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,912 GBP2024-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2019-12-23
    IIF 35 - 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.