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

Al-najar, Mahmood

    Related profiles found in government register
  • Al-najar, Mahmood
    British airline pilot born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, Bucks, MK13 0AT, England

      IIF 1
  • Al-najar, Mahmood
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AJ, England

      IIF 2 IIF 3
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 4 IIF 5
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

      IIF 6
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 7 IIF 8
    • icon of address Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 9
  • Al-najar, Mahmood
    British company manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX

      IIF 10 IIF 11
  • Al-najar, Mahmood
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3WA, United Kingdom

      IIF 12
    • icon of address 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, Bucks, MK15 0DU, United Kingdom

      IIF 13
    • icon of address 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 14 IIF 15
    • icon of address 17 Manhattan House, Witan Gate, Milton Keynes, MK9 2BQ, England

      IIF 16 IIF 17
    • icon of address 4, Bilbrook Lane, Furzton, Milton Keynes, MK4 1LU, United Kingdom

      IIF 18
    • icon of address 50, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX

      IIF 19
    • icon of address 50, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX, United Kingdom

      IIF 20
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX

      IIF 21
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 22
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Broad Acre, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX, United Kingdom

      IIF 35
    • icon of address Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Broadacre, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 41
    • icon of address Broadacre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 42
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 43 IIF 44 IIF 45
    • icon of address Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 47
  • Al-najar, Mahmood
    British estate developer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 48
    • icon of address 50, High Street, Havesham, Milton Keynes, Bucks, MK19 7DX, United Kingdom

      IIF 49
  • Al-najar, Mahmood
    British general director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 50
  • Al-najar, Mahmood
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 51
    • icon of address Broadacre, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 52
  • Al-najar, Mahmood
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX

      IIF 53 IIF 54
  • Al-najar, Mahmood
    British property consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 55
  • Al Najar, Mahmood
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX

      IIF 56
  • Al-najar, Mahmood
    British director

    Registered addresses and corresponding companies
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 57
  • Al-najar, Mahmood
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 58
  • Mr Mahmood Al-najar
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX

      IIF 59 IIF 60 IIF 61
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 64
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 65
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

      IIF 66
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 67
  • Al-najar, Mahmood

    Registered addresses and corresponding companies
  • Mr Mahmood Al-najar
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 96
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 50 High Street, Haversham, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    MK LIONS BASKETBALL CLUB LIMITED - 2012-10-29
    icon of address 50 High Street, Haversham, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-06-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 6
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 55 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 50 High Street, Haversham, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-09-28 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 14
    CROM UK LTD - 2014-04-23
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 69 - Secretary → ME
  • 16
    icon of address 3 Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 12 - Director → ME
Ceased 31
  • 1
    icon of address 11 Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-04
    IIF 15 - Director → ME
    icon of calendar 2010-12-03 ~ 2012-06-04
    IIF 68 - Secretary → ME
  • 2
    PRESTIGE TRAINING ACADEMY LTD. - 2019-04-12
    CHILD DEVELOPMENT ENTERPRISES LIMITED - 2016-02-23
    icon of address Gayhurst Park Gayhurst, Newport Road, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2016-12-31
    IIF 56 - Director → ME
  • 3
    PRESTIGE HOMES(UK) LIMITED - 2025-04-29
    PRESTIGE HOMES ESTATE AGENT LTD - 2018-07-06
    PRESTIGE HOMES (UIK) LTD - 2019-09-09
    icon of address 550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,613 GBP2024-03-31
    Officer
    icon of calendar 2009-04-23 ~ 2018-06-06
    IIF 11 - Director → ME
    icon of calendar 2009-04-23 ~ 2018-06-02
    IIF 84 - Secretary → ME
  • 4
    NECFORIT LTD - 2023-08-08
    PRESTIGE LEASING AND RENTALS LTD. - 2019-02-25
    MK LEASING AND RENTALS LTD - 2019-08-21
    PRESTIGE SOUND AND VISION LIMITED - 2016-04-26
    icon of address Unit 10, 548-550 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,656,414 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-03-16
    IIF 8 - Director → ME
    icon of calendar 2010-08-24 ~ 2013-01-28
    IIF 24 - Director → ME
    icon of calendar 2010-08-24 ~ 2013-01-28
    IIF 71 - Secretary → ME
  • 5
    PRESTIGE HOMES BROOKLANDS LIMITED - 2018-09-12
    REGIONS HOMES LIMITED - 2021-06-01
    ALLY WHO SANE AL KIDEESH LTD - 2023-06-14
    icon of address 76 Beckside Gardens, Brampton, United Kingdom
    Active Corporate
    Equity (Company account)
    6,227,517 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2018-06-05
    IIF 32 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-12-31
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-06-05
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    PRESTIGE ESTATE AGENT LIMITED - 2017-05-19
    icon of address 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,233 GBP2025-03-31
    Officer
    icon of calendar 2010-02-16 ~ 2017-03-01
    IIF 42 - Director → ME
    icon of calendar 2010-02-16 ~ 2017-03-01
    IIF 90 - Secretary → ME
  • 7
    FAPCC LTD
    - now
    PRESTIGE CIVIL CONSTRUCTIONS LTD - 2017-02-17
    PRESTIGE GLOBAL CONSOLIDATED LTD - 2012-11-06
    icon of address 17 Witan Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2016-12-31
    IIF 49 - Director → ME
    icon of calendar 2010-03-05 ~ 2016-12-31
    IIF 80 - Secretary → ME
  • 8
    PRESTIGE HOMES (DEVELOPMENTS) LIMITED - 2018-06-08
    icon of address 25 Sutton Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2017-10-01
    IIF 16 - Director → ME
    icon of calendar 2009-03-13 ~ 2017-03-13
    IIF 52 - Director → ME
  • 9
    FAPHI LTD
    - now
    PRESTIGE HOMES IMPROVEMENTS LTD - 2018-06-18
    icon of address 3b Snowdon Drive, Winterhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -774,000 GBP2017-03-31
    Officer
    icon of calendar 2010-09-28 ~ 2013-01-29
    IIF 36 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-04-20
    IIF 2 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-01-31
    IIF 3 - Director → ME
    icon of calendar 2010-09-28 ~ 2013-01-29
    IIF 88 - Secretary → ME
  • 10
    icon of address 9 Holborn Crescrent Holborn Crescent, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2012-06-04
    IIF 27 - Director → ME
    icon of calendar 2010-10-21 ~ 2012-06-04
    IIF 73 - Secretary → ME
  • 11
    GMC LOCUMS LTD - 2020-02-13
    icon of address 8 Beretun, Two Mile Ash, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-02-06
    IIF 51 - Director → ME
  • 12
    SPECTOR HOMES LIMITED - 2021-04-12
    PRESTIGE HOMES BROUGHTON LIMITED - 2018-09-12
    07909062 LIMITED - 2019-09-26
    THE INDIAN SNAKE LIMITED - 2023-06-14
    icon of address 15 Porthcurno, St. Levan, Penzance, England
    Active Corporate
    Equity (Company account)
    5,324,950 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-03-31
    IIF 44 - Director → ME
    icon of calendar 2012-01-13 ~ 2017-03-31
    IIF 94 - Secretary → ME
  • 13
    icon of address The Annexe 7 Moorfield, Newton Longville, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2013-03-25
    IIF 26 - Director → ME
    icon of calendar 2013-01-25 ~ 2013-03-25
    IIF 78 - Secretary → ME
  • 14
    PRESTIGE CLINIC LTD - 2022-04-01
    MK CLINIC LIMITED - 2024-12-20
    icon of address 197 Stanton Street, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,355 GBP2024-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2017-03-16
    IIF 18 - Director → ME
  • 15
    TECHNO-IRAQ LIMITED - 2020-09-07
    PRESTIGE IT (UK) LTD - 2018-01-10
    icon of address Elder House Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    925,825 GBP2023-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2018-06-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2018-06-06
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    PRESTIGE DESIGN MK LTD - 2019-08-16
    PRESTIGE INTERIOR DESIGN LIMITED - 2012-10-30
    icon of address Prestige House 6 Fingle Drive, Stonebridge, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2017-03-18
    IIF 40 - Director → ME
    icon of calendar 2010-02-17 ~ 2017-03-18
    IIF 87 - Secretary → ME
  • 17
    icon of address 50 Plumstead High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2012-07-18
    IIF 53 - Director → ME
    icon of calendar 2009-07-13 ~ 2012-07-12
    IIF 85 - Secretary → ME
  • 18
    PRESTIGE GROUP SECURITY LTD. - 2016-04-29
    PROPERTY EXPRESS MK LIMITED - 2016-04-27
    icon of address Unit 164 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,581 GBP2018-03-31
    Officer
    icon of calendar 2010-06-04 ~ 2017-01-02
    IIF 34 - Director → ME
    icon of calendar 2010-06-04 ~ 2017-01-02
    IIF 76 - Secretary → ME
  • 19
    PRESTIGE MONEY TRANSFER LIMITED - 2018-07-05
    PRESTIGE GROUP (UK) I LIMITED - 2019-09-09
    icon of address 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,146,461 GBP2024-03-31
    Officer
    icon of calendar 2011-07-11 ~ 2018-06-05
    IIF 45 - Director → ME
    icon of calendar 2011-07-11 ~ 2018-05-20
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    icon of address 7 Sheepcoat Close, Shenley Church End, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,914 GBP2018-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2017-03-11
    IIF 47 - Director → ME
  • 21
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -3,404,737 GBP2015-12-31
    Officer
    icon of calendar 1999-08-20 ~ 2016-12-31
    IIF 50 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-03-20
    IIF 9 - Director → ME
    icon of calendar 2009-03-12 ~ 2016-12-31
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 22
    PRESTIGE AVIATION LIMITED - 2017-02-21
    icon of address Unit 164 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,802 GBP2018-03-31
    Officer
    icon of calendar 2011-09-09 ~ 2017-03-16
    IIF 41 - Director → ME
    icon of calendar 2011-09-09 ~ 2017-03-16
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2016-12-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    PRESTIGE HOMES RENOVATIONS LIMITED - 2017-10-20
    icon of address 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ 2017-03-16
    IIF 43 - Director → ME
    icon of calendar 2010-06-14 ~ 2017-03-16
    IIF 92 - Secretary → ME
  • 24
    PRESTIGE ALARMS AND SECURITY LIMITED - 2016-01-12
    PRESTIGE INTELLIGENT SECURITY LTD - 2016-03-12
    icon of address Gayhurst Park Newport Road, Gayhurst, Newport Pagnell, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,251,525 GBP2024-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2013-01-28
    IIF 29 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-16
    IIF 6 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-01-28
    IIF 77 - Secretary → ME
  • 25
    icon of address 17 Manhattan House Witan Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-31
    IIF 17 - Director → ME
  • 26
    PRESTIGE IT (UK) LIMITED - 2014-12-23
    icon of address 17 The Hythe, Two Mile Ash, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    184,574 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-31
    IIF 13 - Director → ME
    icon of calendar 2011-10-07 ~ 2013-05-03
    IIF 58 - Director → ME
    icon of calendar 2011-10-07 ~ 2013-03-03
    IIF 79 - Secretary → ME
  • 27
    DAMAS WORLD TRAVEL LTD - 2020-08-19
    DAMAS MARKETING SERVICES LIMITED - 2023-06-14
    PRESTIGEWORLDTRAVEL LIMITED - 2018-06-25
    icon of address Office 2, 35-37 Bold Street Bold Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,218,092 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2017-03-16
    IIF 1 - Director → ME
    icon of calendar 2008-09-16 ~ 2017-03-16
    IIF 91 - Secretary → ME
  • 28
    GMC MEDICAL LTD - 2013-12-19
    icon of address 9 Holborn Crescent, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-02-08
    IIF 37 - Director → ME
  • 29
    PRESTIGE HI-TECH LIMITED - 2017-05-09
    HI-TECH SOLUTION SERVICES LIMITED - 2025-03-20
    icon of address Luminous House, South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,965,212 GBP2024-05-31
    Officer
    icon of calendar 2013-06-11 ~ 2016-09-01
    IIF 30 - Director → ME
  • 30
    PRESTIGE GROUP (UK) LIMITED - 2017-10-23
    icon of address No 1 Whitehall Riverside, Leeds
    Dissolved Corporate
    Current Assets (Company account)
    4,434,370 GBP2016-03-31
    Officer
    icon of calendar 2011-10-24 ~ 2017-03-17
    IIF 46 - Director → ME
    icon of calendar 2011-10-24 ~ 2017-03-17
    IIF 93 - Secretary → ME
  • 31
    PRESTIGE RENTAL PROPERTIES LTD - 2017-08-14
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate
    Equity (Company account)
    159,087 GBP2017-03-31
    Officer
    icon of calendar 2009-04-22 ~ 2012-12-24
    IIF 10 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-03-18
    IIF 7 - Director → ME
    icon of calendar 2013-05-03 ~ 2013-06-13
    IIF 19 - Director → ME
    icon of calendar 2009-04-22 ~ 2012-12-24
    IIF 82 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.