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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nahab, Muna Maria Claudette

    Related profiles found in government register
  • Nahab, Muna Maria Claudette
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 1
    • Boldrewood Farm House, Old Ham Lane, Lenham, Maidstone, ME17 2LT, England

      IIF 2
    • Boldrewood Farm, Old Ham Lane, Lenham, Maidstone, Kent, ME17 2LT

      IIF 3
    • Boldrewood Farm, Old Ham Lane, Lenham, Maidstone, ME17 2LT, United Kingdom

      IIF 4
    • Filmer House, Charlton Court Place, East Sutton, Maidstone, ME17 3AN, England

      IIF 5 IIF 6 IIF 7
  • Nahab, Muna Maria Claudette
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Homes, Clarendon House, Ashford Road, Harrietsham, Maidstone, Kent, ME17 1BW, United Kingdom

      IIF 8
  • Nahab, Muna Maria Claudette
    British none born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Filmer House, Charlton Court Place, East Sutton, Kent, ME17 3AN, United Kingdom

      IIF 9
    • Filmer House, Charlton Court Place, East Sutton, Maidstone, Kent, ME17 3AN

      IIF 10
  • Miss Muna Maria Claudette Nahab
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Filmer House, Charlton Court Place, East Sutton, Kent, ME17 3AN, United Kingdom

      IIF 11
  • Mrs Muna Maria Claudette Nahab
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boldrewood Farm House, Old Ham Lane, Lenham, Maidstone, ME17 2LT, England

      IIF 12
    • Boldrewood Farm, Old Ham Lane, Lenham, Maidstone, Kent, ME17 2LT

      IIF 13
    • Boldrewood Farm, Old Ham Lane, Lenham, Maidstone, ME17 2LT, United Kingdom

      IIF 14
  • Ms Muna Maria Claudette Nahab
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Filmer House, Charlton Court Place, East Sutton, Maidstone, ME17 3AN, England

      IIF 15
  • Nahab, Muna Maria Claudette

    Registered addresses and corresponding companies
    • Filmer House, Charlton Court Place, East Sutton, Kent, ME17 3AN, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments 11
  • 1
    ATLANTIC TECHNICA PROPERTIES LIMITED - now
    TECHNICA PHARMACEUTICALS LIMITED - 2024-01-24
    ATLANTIC TECHNICA PROPERTIES LIMITED
    - 2023-08-07 02610817 15339300
    ATLANTIC TECHNICA INTERNATIONAL LIMITED - 2016-11-15
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (5 parents)
    Officer
    2017-06-10 ~ 2018-11-29
    IIF 16 - Secretary → ME
  • 2
    CHARLTON COURT RESIDENTS LIMITED
    06146599
    Milroy House, Sayers Lane, Tenterden, Kent
    Active Corporate (12 parents, 1 offspring)
    Officer
    2010-06-23 ~ 2025-05-28
    IIF 10 - Director → ME
  • 3
    HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED
    13115346
    Lark Rise, Sandown Road, Sandwich, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LONGLEY COURT MANAGEMENT COMPANY LIMITED
    15199526
    20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    2023-10-10 ~ 2025-04-04
    IIF 8 - Director → ME
  • 5
    ROUNDSTONE PROPERTIES UK LIMITED
    - now 00622371
    ROUNDSTONE PROPERTIES LIMITED - 2011-01-12
    REYNOLDS AND WILSON LIMITED - 2007-02-07
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2017-06-10 ~ dissolved
    IIF 9 - Director → ME
    2017-06-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    SLOANE SQUARE HOUSE RESIDENTS COMPANY LIMITED
    01646177
    B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Active Corporate (21 parents)
    Officer
    2022-03-01 ~ now
    IIF 1 - Director → ME
  • 7
    SURRENDEN COURT MANAGEMENT LIMITED
    09231016
    3 Surrenden Court High Street, Staplehurst, Tonbridge, England
    Active Corporate (6 parents)
    Officer
    2018-05-14 ~ now
    IIF 7 - Director → ME
  • 8
    TECHNICA PHARMACEUTICALS LIMITED
    - now 15339300 02610817
    ATLANTIC TECHNICA PROPERTIES UK LTD
    - 2024-01-24 15339300 02610817... (more)
    Boldrewood Farm, Lenham, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    THE HIVE MANAGEMENT COMPANY LIMITED
    11693685
    Milroy House, Sayers Lane, Tenterden, England
    Active Corporate (6 parents)
    Officer
    2021-01-11 ~ now
    IIF 5 - Director → ME
  • 10
    TOPS PHARMA UK LTD
    - now 14397043
    TOPSPHARMA LTD
    - 2025-05-01 14397043
    Boldrewood Farm House Old Ham Lane, Lenham, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2022-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    UK RESIDENTIAL PROPERTIES LTD
    11624723
    37 St Margaret's Street, Canterbury, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.