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

Miss Kamilla Zaheed Nizar

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
  • 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 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
    • icon of address Libertas Capital Limited, Libertas Capital Limited, London, SW1P 9TS, England

      IIF 10
  • 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 11
  • 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 12
    • icon of address 28-32, Belgrave Road, Victoria, London, SW1V 1RG, England

      IIF 13
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 14
  • 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 15
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 16 IIF 17
    • icon of address Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 18
  • 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 19 IIF 20
  • 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 21
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 22
  • 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 23
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

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

      IIF 25
    • icon of address Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30 IIF 31
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • icon of address Landlet Ventures Limited, Landlet Ventures Limited, London, SW1P 9TS, England

      IIF 38
  • 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 39
    • icon of address 56, Bell Street, London, NW1 5DA, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • Nizar, Zahra
    British

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

      IIF 45
    • icon of address 28-32, Belgrave Road, London, SW1V 1RG, United Kingdom

      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 29 - Director → ME
    icon of calendar 1992-02-10 ~ now
    IIF 27 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - 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 40 - 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 10 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 14 - 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 20 - Director → ME
    icon of calendar 2024-10-10 ~ 2024-10-25
    IIF 9 - Director → ME
    icon of calendar 2007-03-22 ~ 2023-03-19
    IIF 44 - Director → ME
    icon of calendar 2023-03-19 ~ 2024-10-10
    IIF 8 - Director → ME
    icon of calendar 2007-03-22 ~ 2015-12-31
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2024-10-10
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2023-03-19 ~ 2024-10-10
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - 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 41 - 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 34 - 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 28 - Director → ME
    icon of calendar 2023-04-03 ~ 2024-10-10
    IIF 36 - Director → ME
    icon of calendar 2024-10-10 ~ 2024-10-25
    IIF 37 - Director → ME
    icon of calendar 2013-12-02 ~ 2023-04-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-04-03 ~ 2024-10-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - 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 21 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2007-10-15 ~ 2023-03-06
    IIF 45 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 35 - 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 30 - 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 33 - 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 13 - Director → ME
    icon of calendar 2011-06-29 ~ 2012-06-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 31 - 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 39 - Director → ME
    icon of calendar 2011-09-22 ~ 2019-12-31
    IIF 11 - Director → ME
    icon of calendar 2011-09-22 ~ 2018-08-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 42 - 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.