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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nizar, Zaheed Sadrudin Habib

    Related profiles found in government register
  • 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 1
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 2
  • 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 3 IIF 4
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 12
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 13
    • Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 14
  • 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 15
  • 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 16
    • 28-32, Belgrave Road, Victoria, London, SW1V 1RG, England

      IIF 17
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 18
  • 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 19
    • Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 20 IIF 21
    • Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 22
  • 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 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
    British born in June 2009

    Resident in United Kingdom

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

      IIF 28
  • 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 29
  • 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 30
    • 56, Bell Street, London, NW1 5DA, England

      IIF 31
  • 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 32
  • 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 33
  • Nizar, Zaheed
    British sales born in April 1976

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

      IIF 34
  • Zaheed Nizar
    British born in April 1976

    Resident in England

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

      IIF 35
  • Nizar, Kamilla Zaheed
    British born in February 2007

    Resident in England

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

      IIF 36
    • 30 Drayton Court, Drayton Gardens, London, SW10 9RH, England

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

      IIF 38
  • 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 39
  • Nizar, Sofia-nur Zaheed
    British born in April 2005

    Resident in England

    Registered addresses and corresponding companies
  • 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 44
  • 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 45
    • Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 46
  • 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 47
  • Nizar, Zahra
    British

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

      IIF 48
    • 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 49
  • Miss Sofia-nur Zaheed Nizar
    British born in April 2005

    Resident in England

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

      IIF 50 IIF 51
  • Nizar, Hannah

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

      IIF 52
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)
    Officer
    2023-03-19 ~ 2024-10-10
    IIF 38 - Director → ME
    2024-10-10 ~ 2024-10-25
    IIF 36 - Director → ME
    2007-03-22 ~ 2023-03-19
    IIF 9 - Director → ME
    2007-03-22 ~ 2015-12-31
    IIF 24 - Director → ME
    2007-03-22 ~ 2015-12-31
    IIF 49 - Secretary → ME
    Person with significant control
    2023-03-19 ~ 2024-10-10
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-06-11 ~ 2024-10-10
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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)
    Officer
    2017-01-05 ~ 2023-03-09
    IIF 32 - Director → ME
  • 3
    IHOTELS ALLIANCE LIMITED
    07606011
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2016-11-21 ~ 2018-10-03
    IIF 1 - Director → ME
  • 4
    LANDLET HOLDINGS LIMITED
    08797375
    28-32 Belgrave Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-10-10 ~ 2024-10-25
    IIF 45 - Director → ME
    2013-12-02 ~ 2023-04-03
    IIF 5 - Director → ME
    2023-04-03 ~ 2024-10-10
    IIF 44 - Director → ME
    2013-12-02 ~ 2023-04-03
    IIF 8 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-10-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2024-10-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - 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)
    Officer
    1992-02-10 ~ now
    IIF 7 - Director → ME
    2004-04-01 ~ now
    IIF 2 - 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)
    Officer
    2007-10-15 ~ 2023-03-06
    IIF 26 - Director → ME
    2023-03-06 ~ dissolved
    IIF 46 - Director → ME
    2007-10-15 ~ 2023-03-06
    IIF 16 - Director → ME
    2007-10-15 ~ 2023-03-06
    IIF 48 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - 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)
    Officer
    2019-08-22 ~ dissolved
    IIF 31 - Director → ME
  • 8
    LIBERTAS CAPITAL LIMITED
    11843350
    79757, Libertas Capital Limited, Libertas Capital Limited, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 39 - Director → ME
    2019-02-25 ~ 2023-03-06
    IIF 10 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-05-15
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SIMPLY MARVELLOUS PROPERTIES 2 LIMITED
    11099094 11877593... (more)
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-06 ~ 2018-06-11
    IIF 3 - Director → ME
  • 10
    SIMPLY MARVELLOUS PROPERTIES 3 LIMITED
    11163982 11566732... (more)
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-22 ~ 2018-06-11
    IIF 6 - 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)
    Officer
    2011-06-29 ~ 2018-06-11
    IIF 17 - Director → ME
    2011-06-29 ~ 2012-06-21
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SIMPLY MARVELLOUS PROPERTIES LIMITED
    10223572 11566732... (more)
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-09 ~ 2018-06-11
    IIF 4 - 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)
    Officer
    2023-03-06 ~ now
    IIF 37 - Director → ME
    2021-10-19 ~ 2023-03-06
    IIF 30 - Director → ME
    2011-09-22 ~ 2018-08-31
    IIF 25 - Director → ME
    2011-09-22 ~ 2019-12-31
    IIF 15 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2018-08-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - 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
    2025-10-31 ~ now
    IIF 40 - Director → ME
    2023-06-27 ~ 2025-10-31
    IIF 43 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 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 42 - Director → ME
    2025-10-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more 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 18 - Director → ME
  • 17
    TNG OPTICAL LIMITED
    16919726
    30 Drayton Court Drayton Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 28 - Director → ME
    2025-12-18 ~ 2026-01-13
    IIF 52 - Secretary → ME
    Person with significant control
    2025-12-18 ~ 2026-01-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2026-01-13 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 18
    TOOMCRAFT LIMITED
    03818914
    911 Green Lanes, London
    Dissolved Corporate (5 parents)
    Officer
    2003-11-12 ~ 2004-03-05
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.