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-najjar, Ahmad

    Related profiles found in government register
  • Al-najjar, Ahmad
    Canadian company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chalmers Avenue, Haversham, Milton Keynes, MK19 7AG, England

      IIF 1
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

      IIF 2
  • Al-najjar, Ahmad
    Canadian director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0DU, United Kingdom

      IIF 3
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 4
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 5
  • Al-najjar, Ahmad
    Canadian manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fingle Drive, Milton Keynes, MK13 0AT, United Kingdom

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

      IIF 7
  • Al-najjar, Ahmad
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 548, Elder House, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 8
    • Broadacre, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 9
    • Elder House, Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 10
  • Al-najjar, Ahmad
    British i t manager born in August 1969

    Resident in England

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

      IIF 11
  • Al-najjar, Ahmad
    British it manager born in August 1969

    Resident in England

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

      IIF 12
  • Al-najjar, Ahmad
    Canadian director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 13
  • Al-najjar, Ahmad
    Canadian it director born in August 1969

    Resident in United Kingdom

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

      IIF 14
  • Mr Ahmad Al-najjar
    Canadian born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chalmers Avenue, Haversham, Milton Keynes, MK19 7AG, England

      IIF 15
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 16
  • Mr Ahmad Al-najjar
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 548, Elder House, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 17
    • Elder House, Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    PERFECT HI-TECH LTD - 2025-04-01
    55a Villette Road, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    4,252,008 GBP2024-03-31
    Person with significant control
    2024-08-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    40 Kimbolton Road, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 13 - director → ME
  • 3
    50 High Street, Haversham, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 4 - director → ME
  • 4
    HI-TECH SOLUTION SERVICES LIMITED - 2025-03-20
    PRESTIGE HI-TECH LIMITED - 2017-05-09
    Luminous House, South Row, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    2,098,782 GBP2023-05-31
    Person with significant control
    2024-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PERFECT HI-TECH LTD - 2025-04-01
    55a Villette Road, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    4,252,008 GBP2024-03-31
    Officer
    2015-01-15 ~ 2018-06-22
    IIF 1 - director → ME
    2024-08-01 ~ 2024-08-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    FAPCC LTD
    - now
    PRESTIGE CIVIL CONSTRUCTIONS LTD - 2017-02-17
    PRESTIGE GLOBAL CONSOLIDATED LTD - 2012-11-06
    17 Witan Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    2012-06-04 ~ 2013-12-31
    IIF 3 - director → ME
  • 3
    PRESTIGE HOMES (DEVELOPMENTS) LIMITED - 2018-06-08
    25 Sutton Road, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2009-03-13 ~ 2016-09-01
    IIF 7 - director → ME
  • 4
    102 Sunlight House Quay Street, Manchester
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -3,404,737 GBP2015-12-31
    Officer
    2007-08-31 ~ 2013-06-12
    IIF 12 - director → ME
  • 5
    PRESTIGE INTELLIGENT SECURITY LTD - 2016-03-12
    PRESTIGE ALARMS AND SECURITY LIMITED - 2016-01-12
    Gayhurst Park Newport Road, Gayhurst, Newport Pagnell, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    1,251,525 GBP2024-03-31
    Officer
    2016-01-01 ~ 2016-09-01
    IIF 2 - director → ME
  • 6
    DAMAS MARKETING SERVICES LIMITED - 2023-06-14
    DAMAS WORLD TRAVEL LTD - 2020-08-19
    PRESTIGEWORLDTRAVEL LIMITED - 2018-06-25
    Office 2, 35-37 Bold Street Bold Street, Liverpool, England
    Corporate
    Equity (Company account)
    1,446,486 GBP2023-09-30
    Officer
    2020-07-20 ~ 2020-07-20
    IIF 8 - director → ME
    2008-09-16 ~ 2016-09-01
    IIF 11 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-07-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    HI-TECH SOLUTION SERVICES LIMITED - 2025-03-20
    PRESTIGE HI-TECH LIMITED - 2017-05-09
    Luminous House, South Row, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    2,098,782 GBP2023-05-31
    Officer
    2013-06-21 ~ 2018-06-22
    IIF 6 - director → ME
    2024-08-01 ~ 2024-08-01
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PRESTIGE GROUP (UK) LIMITED - 2017-10-23
    No 1 Whitehall Riverside, Leeds
    Dissolved corporate
    Current Assets (Company account)
    4,434,370 GBP2016-03-31
    Officer
    2014-08-01 ~ 2016-12-31
    IIF 14 - director → ME
    2013-03-18 ~ 2014-04-01
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.