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

      IIF 29
  • 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 30
  • 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 31 IIF 32
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 33 IIF 34
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

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

      IIF 36 IIF 37
    • icon of address Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 38
  • 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 39 IIF 40
  • 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 41
    • icon of address 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, Bucks, MK15 0DU, United Kingdom

      IIF 42
    • icon of address 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 43 IIF 44
    • icon of address 17 Manhattan House, Witan Gate, Milton Keynes, MK9 2BQ, England

      IIF 45 IIF 46
    • icon of address 4, Bilbrook Lane, Furzton, Milton Keynes, MK4 1LU, United Kingdom

      IIF 47
    • icon of address 50, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX

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

      IIF 49
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX

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

      IIF 51
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Broad Acre, High Street, Haversham, Milton Keynes, Buckinghamshire, MK19 7DX, United Kingdom

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

      IIF 65 IIF 66 IIF 67
    • icon of address Broadacre, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 70
    • icon of address Broadacre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 71
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 72 IIF 73 IIF 74
    • icon of address Gayhurst Park, Gayhurst, Newport Pagnell, MK16 8LG, England

      IIF 76
  • 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 77
    • icon of address 50, High Street, Havesham, Milton Keynes, Bucks, MK19 7DX, United Kingdom

      IIF 78
  • 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 79
  • 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 80
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX

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

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

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

      IIF 94
    • icon of address 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
    • 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 43 - 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 54 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 3 - 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 49 - 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 68 - 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 62 - Director → ME
    icon of calendar 2010-06-14 ~ dissolved
    IIF 7 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 87 - 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 84 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 88 - 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 50 - 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 33 - 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 60 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 8 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 91 - 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 67 - Director → ME
    icon of calendar 2010-09-28 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 90 - 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 64 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 16 - 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 83 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 89 - 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 57 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2 - 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 41 - 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 44 - Director → ME
    icon of calendar 2010-12-03 ~ 2012-06-04
    IIF 1 - 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 86 - 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 40 - Director → ME
    icon of calendar 2009-04-23 ~ 2018-06-02
    IIF 17 - 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 37 - Director → ME
    icon of calendar 2010-08-24 ~ 2013-01-28
    IIF 53 - Director → ME
    icon of calendar 2010-08-24 ~ 2013-01-28
    IIF 4 - 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 61 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-12-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-06-05
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - 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 71 - Director → ME
    icon of calendar 2010-02-16 ~ 2017-03-01
    IIF 23 - 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 78 - Director → ME
    icon of calendar 2010-03-05 ~ 2016-12-31
    IIF 13 - 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 45 - Director → ME
    icon of calendar 2009-03-13 ~ 2017-03-13
    IIF 81 - 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 65 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-04-20
    IIF 31 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-01-31
    IIF 32 - Director → ME
    icon of calendar 2010-09-28 ~ 2013-01-29
    IIF 21 - 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 56 - Director → ME
    icon of calendar 2010-10-21 ~ 2012-06-04
    IIF 6 - 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 80 - 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 73 - Director → ME
    icon of calendar 2012-01-13 ~ 2017-03-31
    IIF 27 - 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 55 - Director → ME
    icon of calendar 2013-01-25 ~ 2013-03-25
    IIF 11 - 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 47 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 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
  • 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 69 - Director → ME
    icon of calendar 2010-02-17 ~ 2017-03-18
    IIF 20 - 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 82 - Director → ME
    icon of calendar 2009-07-13 ~ 2012-07-12
    IIF 18 - 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 63 - Director → ME
    icon of calendar 2010-06-04 ~ 2017-01-02
    IIF 9 - 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 74 - Director → ME
    icon of calendar 2011-07-11 ~ 2018-05-20
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 94 - Has significant influence or control as a member of a firm OE
    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 voting rights - 75% or more OE
    IIF 94 - 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 76 - 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 79 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-03-20
    IIF 38 - Director → ME
    icon of calendar 2009-03-12 ~ 2016-12-31
    IIF 29 - 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 70 - Director → ME
    icon of calendar 2011-09-09 ~ 2017-03-16
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2016-12-31
    IIF 95 - 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 72 - Director → ME
    icon of calendar 2010-06-14 ~ 2017-03-16
    IIF 25 - 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 58 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-16
    IIF 35 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-01-28
    IIF 10 - 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 46 - 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 42 - Director → ME
    icon of calendar 2011-10-07 ~ 2013-05-03
    IIF 85 - Director → ME
    icon of calendar 2011-10-07 ~ 2013-03-03
    IIF 12 - 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 30 - Director → ME
    icon of calendar 2008-09-16 ~ 2017-03-16
    IIF 24 - 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 66 - 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 59 - 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 75 - Director → ME
    icon of calendar 2011-10-24 ~ 2017-03-17
    IIF 26 - 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 39 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-03-18
    IIF 36 - Director → ME
    icon of calendar 2013-05-03 ~ 2013-06-13
    IIF 48 - Director → ME
    icon of calendar 2009-04-22 ~ 2012-12-24
    IIF 15 - 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.