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 airline pilot born in August 1970

    Resident in England

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

      IIF 31 IIF 32
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

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

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

      IIF 36 IIF 37
    • 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
    • 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
    • 3, Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3WA, United Kingdom

      IIF 41
    • 11, Diamond Court, Opal Drive Fox Milne, Milton Keynes, Bucks, MK15 0DU, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 72 IIF 73 IIF 74
    • 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
    • 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 77
    • 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
    • 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
    • Broad Acre, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 80
    • 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
Active 16
  • 1
    11 Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 43 - director → ME
  • 2
    50 High Street, Haversham, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 54 - director → ME
    2013-02-05 ~ dissolved
    IIF 3 - secretary → ME
  • 3
    MK LIONS BASKETBALL CLUB LIMITED - 2012-10-29
    50 High Street, Haversham, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 49 - director → ME
  • 4
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 68 - director → ME
  • 5
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 62 - director → ME
    2010-06-14 ~ dissolved
    IIF 7 - secretary → ME
  • 6
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 84 - director → ME
    IIF 77 - director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 50 - director → ME
  • 9
    50 High Street, Haversham, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 33 - director → ME
  • 10
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 60 - director → ME
    2010-06-04 ~ dissolved
    IIF 8 - secretary → ME
  • 11
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 67 - 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 moreOE
  • 13
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 64 - director → ME
    2010-06-01 ~ dissolved
    IIF 16 - secretary → ME
  • 14
    CROM UK LTD - 2014-04-23
    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 moreOE
  • 15
    50 High Street, Haversham, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 57 - director → ME
    2013-03-07 ~ dissolved
    IIF 2 - secretary → ME
  • 16
    3 Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 41 - director → ME
Ceased 31
  • 1
    11 Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-03 ~ 2012-06-04
    IIF 44 - director → ME
    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
    Gayhurst Park Gayhurst, Newport Road, Newport Pagnell, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    2005-02-17 ~ 2016-12-31
    IIF 86 - director → ME
  • 3
    NECFORIT LTD - 2023-08-08
    MK LEASING AND RENTALS LTD - 2019-08-21
    PRESTIGE LEASING AND RENTALS LTD. - 2019-02-25
    PRESTIGE SOUND AND VISION LIMITED - 2016-04-26
    Unit 10, 548-550 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,656,414 GBP2024-03-31
    Officer
    2014-01-01 ~ 2017-03-16
    IIF 37 - director → ME
    2010-08-24 ~ 2013-01-28
    IIF 53 - director → ME
    2010-08-24 ~ 2013-01-28
    IIF 4 - secretary → ME
  • 4
    ALLY WHO SANE AL KIDEESH LTD - 2023-06-14
    REGIONS HOMES LIMITED - 2021-06-01
    PRESTIGE HOMES BROOKLANDS LIMITED - 2018-09-12
    76 Beckside Gardens, Brampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,227,517 GBP2024-03-31
    Officer
    2013-02-05 ~ 2018-06-05
    IIF 61 - 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 shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    PRESTIGE ESTATE AGENT LIMITED - 2017-05-19
    29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,049 GBP2024-03-31
    Officer
    2010-02-16 ~ 2017-03-01
    IIF 71 - director → ME
    2010-02-16 ~ 2017-03-01
    IIF 23 - secretary → ME
  • 6
    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
    2010-03-05 ~ 2016-12-31
    IIF 78 - director → ME
    2010-03-05 ~ 2016-12-31
    IIF 13 - secretary → ME
  • 7
    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
    2017-03-14 ~ 2017-10-01
    IIF 45 - director → ME
    2009-03-13 ~ 2017-03-13
    IIF 81 - director → ME
  • 8
    FAPHI LTD
    - now
    PRESTIGE HOMES IMPROVEMENTS LTD - 2018-06-18
    3b Snowdon Drive, Winterhill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -774,000 GBP2017-03-31
    Officer
    2017-03-01 ~ 2018-04-20
    IIF 31 - director → ME
    2014-01-01 ~ 2017-01-31
    IIF 32 - director → ME
    2010-09-28 ~ 2013-01-29
    IIF 65 - director → ME
    2010-09-28 ~ 2013-01-29
    IIF 21 - secretary → ME
  • 9
    9 Holborn Crescrent Holborn Crescent, Tattenhoe, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-21 ~ 2012-06-04
    IIF 56 - director → ME
    2010-10-21 ~ 2012-06-04
    IIF 6 - secretary → ME
  • 10
    GMC LOCUMS LTD - 2020-02-13
    8 Beretun, Two Mile Ash, Milton Keynes, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2012-10-18 ~ 2013-02-06
    IIF 80 - director → ME
  • 11
    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
    15 Porthcurno, St. Levan, Penzance, England
    Corporate
    Equity (Company account)
    5,324,950 GBP2024-03-31
    Officer
    2012-01-13 ~ 2017-03-31
    IIF 73 - director → ME
    2012-01-13 ~ 2017-03-31
    IIF 27 - secretary → ME
  • 12
    The Annexe 7 Moorfield, Newton Longville, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ 2013-03-25
    IIF 55 - director → ME
    2013-01-25 ~ 2013-03-25
    IIF 11 - secretary → ME
  • 13
    MK CLINIC LIMITED - 2024-12-20
    PRESTIGE CLINIC LTD - 2022-04-01
    197 Stanton Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -216,355 GBP2024-03-31
    Officer
    2011-01-26 ~ 2017-03-16
    IIF 47 - director → ME
  • 14
    TECHNO-IRAQ LIMITED - 2020-09-07
    PRESTIGE IT (UK) LTD - 2018-01-10
    Elder House Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    925,825 GBP2023-12-31
    Officer
    2014-12-29 ~ 2018-06-06
    IIF 51 - director → ME
    Person with significant control
    2017-12-29 ~ 2018-06-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 15
    PRESTIGE DESIGN MK LTD - 2019-08-16
    PRESTIGE INTERIOR DESIGN LIMITED - 2012-10-30
    Prestige House 6 Fingle Drive, Stonebridge, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2010-02-17 ~ 2017-03-18
    IIF 69 - director → ME
    2010-02-17 ~ 2017-03-18
    IIF 20 - secretary → ME
  • 16
    50 Plumstead High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-13 ~ 2012-07-18
    IIF 82 - director → ME
    2009-07-13 ~ 2012-07-12
    IIF 18 - secretary → ME
  • 17
    PRESTIGE GROUP SECURITY LTD. - 2016-04-29
    PROPERTY EXPRESS MK LIMITED - 2016-04-27
    Unit 164 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,581 GBP2018-03-31
    Officer
    2010-06-04 ~ 2017-01-02
    IIF 63 - director → ME
    2010-06-04 ~ 2017-01-02
    IIF 9 - secretary → ME
  • 18
    PRESTIGE GROUP (UK) I LIMITED - 2019-09-09
    PRESTIGE MONEY TRANSFER LIMITED - 2018-07-05
    548-550 Elder Gate, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1,146,461 GBP2024-03-31
    Officer
    2011-07-11 ~ 2018-06-05
    IIF 74 - director → ME
    2011-07-11 ~ 2018-05-20
    IIF 28 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Has significant influence or control OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 19
    7 Sheepcoat Close, Shenley Church End, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,914 GBP2018-03-31
    Officer
    2017-02-09 ~ 2017-03-11
    IIF 76 - director → ME
  • 20
    102 Sunlight House Quay Street, Manchester
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -3,404,737 GBP2015-12-31
    Officer
    2017-02-01 ~ 2017-03-20
    IIF 38 - director → ME
    1999-08-20 ~ 2016-12-31
    IIF 79 - 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
  • 21
    PRESTIGE AVIATION LIMITED - 2017-02-21
    Unit 164 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,802 GBP2018-03-31
    Officer
    2011-09-09 ~ 2017-03-16
    IIF 70 - 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
  • 22
    PRESTIGE HOMES (UIK) LTD - 2019-09-09
    PRESTIGE HOMES ESTATE AGENT LTD - 2018-07-06
    550 Elder Gate, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    2,210,613 GBP2024-03-31
    Officer
    2009-04-23 ~ 2018-06-06
    IIF 40 - director → ME
    2009-04-23 ~ 2018-06-02
    IIF 17 - secretary → ME
  • 23
    PRESTIGE HOMES RENOVATIONS LIMITED - 2017-10-20
    548-550 Elder Gate, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-06-14 ~ 2017-03-16
    IIF 72 - director → ME
    2010-06-14 ~ 2017-03-16
    IIF 25 - secretary → ME
  • 24
    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
    2013-01-01 ~ 2017-03-16
    IIF 35 - director → ME
    2010-06-07 ~ 2013-01-28
    IIF 58 - director → ME
    2010-06-07 ~ 2013-01-28
    IIF 10 - secretary → ME
  • 25
    17 Manhattan House Witan Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2017-01-31
    IIF 46 - director → ME
  • 26
    PRESTIGE IT (UK) LIMITED - 2014-12-23
    17 The Hythe, Two Mile Ash, Milton Keynes, Bucks
    Corporate (2 parents)
    Equity (Company account)
    164,439 GBP2024-03-31
    Officer
    2014-04-01 ~ 2014-12-31
    IIF 42 - director → ME
    2011-10-07 ~ 2013-05-03
    IIF 85 - director → ME
    2011-10-07 ~ 2013-03-03
    IIF 12 - secretary → ME
  • 27
    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
    2008-09-16 ~ 2017-03-16
    IIF 30 - director → ME
    2008-09-16 ~ 2017-03-16
    IIF 24 - secretary → ME
  • 28
    GMC MEDICAL LTD - 2013-12-19
    9 Holborn Crescent, Tattenhoe, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-10-18 ~ 2013-02-08
    IIF 66 - director → ME
  • 29
    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
    2013-06-11 ~ 2016-09-01
    IIF 59 - director → ME
  • 30
    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
    2011-10-24 ~ 2017-03-17
    IIF 75 - director → ME
    2011-10-24 ~ 2017-03-17
    IIF 26 - secretary → ME
  • 31
    PRESTIGE RENTAL PROPERTIES LTD - 2017-08-14
    Mountview Court 1148 High Road, Whetstone, London
    Corporate
    Equity (Company account)
    159,087 GBP2017-03-31
    Officer
    2014-01-01 ~ 2017-03-18
    IIF 36 - director → ME
    2013-05-03 ~ 2013-06-13
    IIF 48 - director → ME
    2009-04-22 ~ 2012-12-24
    IIF 39 - director → ME
    2009-04-22 ~ 2012-12-24
    IIF 15 - secretary → 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.