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

Naveed-us-zafar Bhunnoo

    Related profiles found in government register
  • Naveed-us-zafar Bhunnoo
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nugent Road, London, SE25 6UB, United Kingdom

      IIF 1
  • Mr Naveed-us-zafar Bhunnoo
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nugent Road, London, SE25 6UB, England

      IIF 2 IIF 3
    • icon of address 5, Nugent Road, London, SE25 6UB, United Kingdom

      IIF 4
    • icon of address 5, Nugent Road, London, SE26 6UB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 8
  • Naveed-us-zafar Bhunnoo
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao: Xpact Limited, New Kings Beam House, 22 Upper Ground, London, SE1 9PD, United Kingdom

      IIF 9
  • Mr Naveed-us-zafar Bhunnoo
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6.06, Liberty House, 222 Regent Street, London, W1B 5TR, England

      IIF 10
  • Bhunnoo, Naveed-us-zafar
    British co. director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, North Street, Leatherhead, Surrey, KT22 7AW, England

      IIF 11
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12
  • Bhunnoo, Naveed-us-zafar
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 13
  • Bhunnoo, Naveed-us-zafar
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10092985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 15
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 16
    • icon of address 5, Nugent Road, London, SE25 6UB, United Kingdom

      IIF 17
    • icon of address 5, Nugent Road, London, SE26 6UB, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Naveed Us Zafar
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 21
  • Bhunnoo, Naveed-us-zafar
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 South Molton Street, 54 South Molton Street, London, W1K 5SG, England

      IIF 22
    • icon of address 54, South Molton Street, London, W1K 5SG, England

      IIF 23
    • icon of address Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 24
    • icon of address Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 25
  • Bhunnoo, Naveed-us-zafar
    British consultant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bhunnoo, Naveed-us-zafar
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Nugent Road, London, SE25 6UB, United Kingdom

      IIF 28
    • icon of address 5, Nugent Road, London, SE26 6UB, United Kingdom

      IIF 29 IIF 30
    • icon of address 696 Salisbury House, London Wall, London, Greater London, EC2M 5QQ, England

      IIF 31 IIF 32
    • icon of address Fao: Xpact Limited, New Kings Beam House, 22 Upper Ground, London, SE1 9PD, United Kingdom

      IIF 33
    • icon of address Suite 6.06, Liberty House, 222 Regent Street, London, W1B 5TR, England

      IIF 34
    • icon of address Pentax House, C/0 Saashiv & Co., South Hill Avenue, South Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 35 IIF 36
  • Bhunnoo, Naveed-us-zafar
    British entrepreneur born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 37
  • Bhunnoo, Naveed-us-zafar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 5 Nugent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,488 GBP2022-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Nugent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Nugent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-11-03 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pentax House C/0 Saashiv & Co., South Hill Avenue, South Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Pentax House C/0 Saashiv & Co., South Hill Avenue, South Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Suite 6.06, Liberty House 222 Regent Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13 GBP2023-11-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Fao: Xpact Limited New Kings Beam House, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,267 GBP2022-12-31
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    85,159 GBP2022-12-31
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,252 GBP2016-12-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,128,463 GBP2016-12-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 124 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,540 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -342,321 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 20, The Circle, Queen Elizabeth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Unit 20, The Circle, Queen Elizabeth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 5 Nugent Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -783 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,143,541 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2022-12-16
    IIF 25 - Director → ME
  • 2
    MC CHALK FARM LIMITED - 2025-02-04
    icon of address 2 Bloomsbury Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2025-02-04
    IIF 22 - Director → ME
  • 3
    MC GROVE PARK LIMITED - 2025-02-04
    icon of address 2 Bloomsbury Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ 2025-02-04
    IIF 23 - Director → ME
  • 4
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -342,321 GBP2024-12-31
    Officer
    icon of calendar 2016-03-29 ~ 2021-04-05
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.