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

    Registered addresses and corresponding companies
  • Al-najar, Mahmood
    British director

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

      IIF 29
  • Al-najar, Mahmood
    British born in August 1970

    Resident in England

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

      IIF 30
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 31
    • Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX

      IIF 32
    • Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 33 IIF 34
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, Bucks, MK13 0AT, England

      IIF 35
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 36 IIF 37 IIF 38
  • Al-najar, Mahmood
    British businessman born in August 1970

    Resident in England

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

      IIF 39 IIF 40
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 41 IIF 42
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

      IIF 43
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 44
    • Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 45
  • Al-najar, Mahmood
    British company manager born in August 1970

    Resident in England

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

      IIF 46
  • Al-najar, Mahmood
    British director born in August 1970

    Resident in England

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

      IIF 47
    • 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, Bucks, MK15 0DU, United Kingdom

      IIF 48
    • 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 49 IIF 50
    • 17 Manhattan House, Witan Gate, Milton Keynes, MK9 2BQ, England

      IIF 51 IIF 52
    • 4, Bilbrook Lane, Furzton, Milton Keynes, MK4 1LU, United Kingdom

      IIF 53
    • 50, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX, United Kingdom

      IIF 54
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX

      IIF 55
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Broad Acre, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX, United Kingdom

      IIF 68
    • Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Broadacre, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 73
    • Broadacre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 74
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 75 IIF 76
    • Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 77
  • Al-najar, Mahmood
    British estate developer born in August 1970

    Resident in England

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

      IIF 78
    • 50, High Street, Havesham, Milton Keynes, Bucks, MK19 7DX, United Kingdom

      IIF 79
  • Al-najar, Mahmood
    British general director born in August 1970

    Resident in England

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

      IIF 80
  • Al-najar, Mahmood
    British manager born in August 1970

    Resident in England

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

      IIF 81
  • Al-najar, Mahmood
    British managing director born in August 1970

    Resident in England

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

      IIF 82 IIF 83
  • Al-najar, Mahmood
    British property consultant born in August 1970

    Resident in England

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

      IIF 84
  • Al-najar, Mahmood
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 85
  • Al Najar, Mahmood
    British managing director born in August 1970

    Resident in United Kingdom

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

      IIF 86
  • Mr Mahmood Al-najar
    British born in August 1970

    Resident in England

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

      IIF 87 IIF 88 IIF 89
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 92
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 93
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

      IIF 94
    • Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 95
  • Mr Mahmood Al-najar
    British born in August 1970

    Resident in United Kingdom

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

      IIF 96
child relation
Offspring entities and appointments 47
  • 1
    BIG BLUE MONEY LIMITED
    07459882
    11 Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-03 ~ 2012-06-04
    IIF 50 - Director → ME
    2010-12-03 ~ 2012-06-04
    IIF 1 - Secretary → ME
  • 2
    BUCKS TRAINING LIMITED - now
    PRESTIGE TRAINING ACADEMY LTD.
    - 2019-04-12 05367360 12168134
    CHILD DEVELOPMENT ENTERPRISES LIMITED
    - 2016-02-23 05367360
    Gayhurst Park Gayhurst, Newport Road, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    2005-02-17 ~ 2016-12-31
    IIF 86 - Director → ME
  • 3
    CHURCHILL HOMES(UK) LIMITED - now
    PRESTIGE HOMES(UK) LIMITED - 2025-04-29
    PRESTIGE HOMES (UIK) LTD - 2019-09-09
    PRESTIGE HOMES ESTATE AGENT LTD
    - 2018-07-06 06885430
    550 Elder Gate, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,210,613 GBP2024-03-31
    Officer
    2009-04-23 ~ 2018-06-06
    IIF 46 - Director → ME
    2009-04-23 ~ 2018-06-02
    IIF 17 - Secretary → ME
  • 4
    CONSULTANCY SERVICES OF TECHNOLOGY LTD. - now
    NECFORIT LTD - 2023-08-08
    MK LEASING AND RENTALS LTD - 2019-08-21
    PRESTIGE LEASING AND RENTALS LTD.
    - 2019-02-25 07354575
    PRESTIGE SOUND AND VISION LIMITED
    - 2016-04-26 07354575
    Unit 10, 548-550 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,656,414 GBP2024-03-31
    Officer
    2010-08-24 ~ 2013-01-28
    IIF 57 - Director → ME
    2014-01-01 ~ 2017-03-16
    IIF 44 - Director → ME
    2010-08-24 ~ 2013-01-28
    IIF 4 - Secretary → ME
  • 5
    CONSULTANT SERVICES TECHNO LIMITED - now
    ALLY WHO SANE AL KIDEESH LTD - 2023-06-14
    REGIONS HOMES LIMITED - 2021-06-01
    PRESTIGE HOMES BROOKLANDS LIMITED
    - 2018-09-12 08389023
    76 Beckside Gardens, Brampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,227,517 GBP2024-03-31
    Officer
    2013-02-05 ~ 2018-06-05
    IIF 65 - Director → ME
    2013-02-05 ~ 2013-12-31
    IIF 5 - Secretary → ME
    Person with significant control
    2018-02-05 ~ 2018-06-05
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    CROWN SALES & PROPERTY MANAGEMENT SERVICES LIMITED - now
    PRESTIGE ESTATE AGENT LIMITED
    - 2017-05-19 07159527
    29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,233 GBP2025-03-31
    Officer
    2010-02-16 ~ 2017-03-01
    IIF 74 - Director → ME
    2010-02-16 ~ 2017-03-01
    IIF 23 - Secretary → ME
  • 7
    FAPCC LTD - now
    PRESTIGE CIVIL CONSTRUCTIONS LTD
    - 2017-02-17 07179516
    PRESTIGE GLOBAL CONSOLIDATED LTD
    - 2012-11-06 07179516
    17 Witan Gate, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    2010-03-05 ~ 2016-12-31
    IIF 79 - Director → ME
    2010-03-05 ~ 2016-12-31
    IIF 13 - Secretary → ME
  • 8
    FAPHDEV LTD - now
    PRESTIGE HOMES (DEVELOPMENTS) LIMITED
    - 2018-06-08 06846048
    25 Sutton Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2009-03-13 ~ 2017-03-13
    IIF 81 - Director → ME
    2017-03-14 ~ 2017-10-01
    IIF 51 - Director → ME
  • 9
    FAPHI LTD - now
    PRESTIGE HOMES IMPROVEMENTS LTD
    - 2018-06-18 07389720
    3b Snowdon Drive, Winterhill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -774,000 GBP2017-03-31
    Officer
    2010-09-28 ~ 2013-01-29
    IIF 69 - Director → ME
    2017-03-01 ~ 2018-04-20
    IIF 39 - Director → ME
    2014-01-01 ~ 2017-01-31
    IIF 40 - Director → ME
    2010-09-28 ~ 2013-01-29
    IIF 21 - Secretary → ME
  • 10
    GILLESPIE ESTATES LTD
    08677758
    11 Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 11
    HOMES AFAR LIMITED
    07414825
    9 Holborn Crescrent Holborn Crescent, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2010-10-21 ~ 2012-06-04
    IIF 60 - Director → ME
    2010-10-21 ~ 2012-06-04
    IIF 6 - Secretary → ME
  • 12
    HOOPS 4 LIFE LIMITED
    08389966
    50 High Street, Haversham, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 58 - Director → ME
    2013-02-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    INTRUST LIVING LIMITED - now
    GMC LOCUMS LTD
    - 2020-02-13 08259800
    8 Beretun, Two Mile Ash, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2012-10-18 ~ 2013-02-06
    IIF 34 - Director → ME
  • 14
    IT CONSULTANTS SERVICES LTD. - now
    THE INDIAN SNAKE LIMITED - 2023-06-14
    SPECTOR HOMES LIMITED - 2021-04-12
    07909062 LIMITED - 2019-09-26
    PRESTIGE HOMES BROUGHTON LIMITED
    - 2018-09-12 07909062
    15 Porthcurno, St. Levan, Penzance, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,324,950 GBP2024-03-31
    Officer
    2012-01-13 ~ 2017-03-31
    IIF 75 - Director → ME
    2012-01-13 ~ 2017-03-31
    IIF 27 - Secretary → ME
  • 15
    JFA RECRUITMENT LIMITED
    08376115 14755213
    The Annexe 7 Moorfield, Newton Longville, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-01-25 ~ 2013-03-25
    IIF 59 - Director → ME
    2013-01-25 ~ 2013-03-25
    IIF 11 - Secretary → ME
  • 16
    JR CONSULTANT SERVICES LIMITED - now
    MK CLINIC LIMITED - 2024-12-20
    PRESTIGE CLINIC LTD
    - 2022-04-01 07505916
    197 Stanton Street, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -216,355 GBP2024-03-31
    Officer
    2011-01-26 ~ 2017-03-16
    IIF 53 - Director → ME
  • 17
    MK BASKETBALL CLUB LIMITED
    - now 08073440
    MK LIONS BASKETBALL CLUB LIMITED
    - 2012-10-29 08073440
    50 High Street, Haversham, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 54 - Director → ME
  • 18
    N.E.C FOR IT LIMITED - now
    TECHNO-IRAQ LIMITED
    - 2020-09-07 09368611
    PRESTIGE IT (UK) LTD
    - 2018-01-10 09368611 07802423
    Elder House Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    925,825 GBP2023-12-31
    Officer
    2014-12-29 ~ 2018-06-06
    IIF 31 - Director → ME
    Person with significant control
    2017-12-29 ~ 2018-06-06
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 19
    NAKIR ALJAMEEL LTD - now
    PRESTIGE DESIGN MK LTD
    - 2019-08-16 07159685
    PRESTIGE INTERIOR DESIGN LIMITED
    - 2012-10-30 07159685
    Prestige House 6 Fingle Drive, Stonebridge, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2010-02-17 ~ 2017-03-18
    IIF 72 - Director → ME
    2010-02-17 ~ 2017-03-18
    IIF 20 - Secretary → ME
  • 20
    PRESTIGE RECRUITMENT MEDICAL LTD
    08263023
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 71 - Director → ME
  • 21
    PRESTIGE CARPENTRY AND JOINERY LIMITED
    07283229
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 66 - Director → ME
    2010-06-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    PRESTIGE CONCIERGE SERVICES LTD
    08728851
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 23
    PRESTIGE CONSERVATORIES AND SUNROOMS LTD
    07045838
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 84 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 24
    PRESTIGE CONSTRUCTION MANAGEMENT LTD
    08807153
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 55 - Director → ME
  • 25
    PRESTIGE CONSTRUCTION SERVICES LTD
    06959938
    50 Plumstead High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ 2012-07-18
    IIF 82 - Director → ME
    2009-07-13 ~ 2012-07-12
    IIF 18 - Secretary → ME
  • 26
    PRESTIGE ECO ENGINEERING LIMITED
    07153960
    50 High Street, Haversham, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 27
    PRESTIGE FINANCIAL SOLUTIONS LIMITED
    07274211
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 64 - Director → ME
    2010-06-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 28
    PRESTIGE FLOORS (UK) LTD
    07010407
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    PRESTIGE GROUP UK SECURITY LTD.
    - now 07274419 12073782
    PRESTIGE GROUP SECURITY LTD.
    - 2016-04-29 07274419 12073782
    PROPERTY EXPRESS MK LIMITED
    - 2016-04-27 07274419
    Unit 164 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,581 GBP2018-03-31
    Officer
    2010-06-04 ~ 2017-01-02
    IIF 67 - Director → ME
    2010-06-04 ~ 2017-01-02
    IIF 9 - Secretary → ME
  • 30
    PRESTIGE GROUP(UK) LIMITED - now
    PRESTIGE GROUP (UK) I LIMITED - 2019-09-09
    PRESTIGE MONEY TRANSFER LIMITED
    - 2018-07-05 07699220
    548-550 Elder Gate, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,146,461 GBP2024-03-31
    Officer
    2011-07-11 ~ 2018-06-05
    IIF 38 - Director → ME
    2011-07-11 ~ 2018-05-20
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 94 - Has significant influence or control OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 31
    PRESTIGE HAJJ AND UMRAH LTD
    07389717
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 70 - Director → ME
    2010-09-28 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 32
    PRESTIGE HOMES (MK) LIMITED
    06844227 06885430, 07768484
    7 Sheepcoat Close, Shenley Church End, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,914 GBP2018-03-31
    Officer
    2017-02-09 ~ 2017-03-11
    IIF 77 - Director → ME
  • 33
    PRESTIGE HOMES LIMITED
    03829405
    102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,404,737 GBP2015-12-31
    Officer
    2017-02-01 ~ 2017-03-20
    IIF 45 - Director → ME
    1999-08-20 ~ 2016-12-31
    IIF 80 - Director → ME
    2009-03-12 ~ 2016-12-31
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 34
    PRESTIGE HOMES UK LIMITED
    - now 07768484 06885430, 06844227
    PRESTIGE AVIATION LIMITED
    - 2017-02-21 07768484
    Unit 164 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,802 GBP2018-03-31
    Officer
    2011-09-09 ~ 2017-03-16
    IIF 73 - Director → ME
    2011-09-09 ~ 2017-03-16
    IIF 22 - Secretary → ME
    Person with significant control
    2016-09-09 ~ 2016-12-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 35
    PRESTIGE LANDSCAPING & GARDEN DESIGN LIMITED
    07269335
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 68 - Director → ME
    2010-06-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 36
    PRESTIGE OIL AND GAS LTD
    - now 06959972
    CROM UK LTD
    - 2014-04-23 06959972
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2009-07-13 ~ dissolved
    IIF 83 - Director → ME
    2009-07-13 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 37
    PRESTIGE PHARMA LIMITED
    08434591
    50 High Street, Haversham, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 61 - Director → ME
    2013-03-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 38
    PRESTIGE QUINSEC LTD
    08788629
    3 Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 47 - Director → ME
  • 39
    PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED - now
    PRESTIGE HOMES RENOVATIONS LIMITED
    - 2017-10-20 07283009
    548-550 Elder Gate, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-06-14 ~ 2017-03-16
    IIF 37 - Director → ME
    2010-06-14 ~ 2017-03-16
    IIF 25 - Secretary → ME
  • 40
    PRESTIGE SECURITY CONSULTING LIMITED
    - now 07274642
    PRESTIGE INTELLIGENT SECURITY LTD
    - 2016-03-12 07274642
    PRESTIGE ALARMS AND SECURITY LIMITED
    - 2016-01-12 07274642
    Gayhurst Park Newport Road, Gayhurst, Newport Pagnell, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,251,525 GBP2024-03-31
    Officer
    2010-06-07 ~ 2013-01-28
    IIF 62 - Director → ME
    2013-01-01 ~ 2017-03-16
    IIF 43 - Director → ME
    2010-06-07 ~ 2013-01-28
    IIF 10 - Secretary → ME
  • 41
    PRESTIGE SECURITY MANAGEMENT LTD
    08989566
    17 Manhattan House Witan Gate, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-10 ~ 2017-01-31
    IIF 52 - Director → ME
  • 42
    PROFESSIONAL IT (MK) LIMITED
    - now 07802423 09098221
    PRESTIGE IT (UK) LIMITED
    - 2014-12-23 07802423 09368611
    17 The Hythe, Two Mile Ash, Milton Keynes, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    184,574 GBP2025-03-31
    Officer
    2014-04-01 ~ 2014-12-31
    IIF 48 - Director → ME
    2011-10-07 ~ 2013-05-03
    IIF 85 - Director → ME
    2011-10-07 ~ 2013-03-03
    IIF 12 - Secretary → ME
  • 43
    RESEARCH SOLUTIONS AND SERVICES LIMITED - now
    DAMAS MARKETING SERVICES LIMITED - 2023-06-14
    DAMAS WORLD TRAVEL LTD - 2020-08-19
    PRESTIGEWORLDTRAVEL LIMITED
    - 2018-06-25 06699522
    Office 2, 35-37 Bold Street Bold Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,218,092 GBP2024-09-30
    Officer
    2008-09-16 ~ 2017-03-16
    IIF 35 - Director → ME
    2008-09-16 ~ 2017-03-16
    IIF 24 - Secretary → ME
  • 44
    RPO MEDICAL LTD - now
    GMC MEDICAL LTD
    - 2013-12-19 08259928
    9 Holborn Crescent, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-10-18 ~ 2013-02-08
    IIF 33 - Director → ME
  • 45
    SAHOON SERVICES LTD - now
    HI-TECH SOLUTION SERVICES LIMITED - 2025-03-20
    PRESTIGE HI-TECH LIMITED
    - 2017-05-09 08565441
    Luminous House, South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,965,212 GBP2024-05-31
    Officer
    2013-06-11 ~ 2016-09-01
    IIF 63 - Director → ME
  • 46
    TECHNO SOLUTIONS AND SERVICES LTD - now
    PRESTIGE GROUP (UK) LIMITED
    - 2017-10-23 07821388 07699220
    No 1 Whitehall Riverside, Leeds
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    4,434,370 GBP2016-03-31
    Officer
    2011-10-24 ~ 2017-03-17
    IIF 76 - Director → ME
    2011-10-24 ~ 2017-03-17
    IIF 26 - Secretary → ME
  • 47
    VICEROY PROPERTY INVESTMENTS LIMITED - now
    PRESTIGE RENTAL PROPERTIES LTD
    - 2017-08-14 06885036
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    159,087 GBP2017-03-31
    Officer
    2009-04-22 ~ 2012-12-24
    IIF 32 - Director → ME
    2014-01-01 ~ 2017-03-18
    IIF 36 - Director → ME
    2013-05-03 ~ 2013-06-13
    IIF 30 - Director → ME
    2009-04-22 ~ 2012-12-24
    IIF 15 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.