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

Mr Ahmad Al-najjar

    Related profiles found in government register
  • Mr Ahmad Al-najjar
    Canadian born in August 1969

    Resident in England

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

      IIF 1
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 2
  • Mr Ahmad Al-najjar
    British born in August 1969

    Resident in England

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

      IIF 3
    • icon of address Elder House, Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 4 IIF 5
  • Al-najjar, Ahmad
    Canadian company director born in August 1969

    Resident in England

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

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

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

    Resident in England

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

      IIF 8
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 9
    • icon of address 50, High Street, Haversham, Milton Keynes, MK19 7DX, United Kingdom

      IIF 10
  • Al-najjar, Ahmad
    Canadian manager born in August 1969

    Resident in England

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

      IIF 11
    • icon of address Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

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

    Resident in England

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

      IIF 13
    • icon of address Broadacre, High Street, Haversham, Milton Keynes, MK19 7DX, England

      IIF 14
    • icon of address Elder House, Unit 10, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 15
  • Al-najjar, Ahmad
    British i t manager born in August 1969

    Resident in England

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

      IIF 16
  • Al-najjar, Ahmad
    British it manager born in August 1969

    Resident in England

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

      IIF 17
  • Al-najjar, Ahmad
    Canadian director born in August 1969

    Resident in United Kingdom

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

      IIF 18
  • Al-najjar, Ahmad
    Canadian it director born in August 1969

    Resident in United Kingdom

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

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    PERFECT HI-TECH LTD - 2025-04-01
    icon of address 55a Villette Road, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,252,008 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Kimbolton Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 50 High Street, Haversham, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    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
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PERFECT HI-TECH LTD - 2025-04-01
    icon of address 55a Villette Road, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,252,008 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-06-22
    IIF 6 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    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 2012-06-04 ~ 2013-12-31
    IIF 8 - Director → ME
  • 3
    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 2009-03-13 ~ 2016-09-01
    IIF 12 - Director → ME
  • 4
    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 2007-08-31 ~ 2013-06-12
    IIF 17 - Director → ME
  • 5
    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 2016-01-01 ~ 2016-09-01
    IIF 7 - Director → ME
  • 6
    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 ~ 2016-09-01
    IIF 16 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    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 2013-06-21 ~ 2018-06-22
    IIF 11 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 2014-08-01 ~ 2016-12-31
    IIF 19 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-04-01
    IIF 10 - Director → 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.