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

Miss Muna Maria Claudette Nahab

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

    Resident in United Kingdom

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

      IIF 1
  • Mrs Muna Maria Claudette Nahab
    British born in May 1976

    Resident in United Kingdom

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

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

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

      IIF 4
  • Ms Muna Maria Claudette Nahab
    British born in May 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 6
    • icon of address Boldrewood Farm House, Old Ham Lane, Lenham, Maidstone, ME17 2LT, England

      IIF 7
    • icon of address Boldrewood Farm, Old Ham Lane, Lenham, Maidstone, Kent, ME17 2LT

      IIF 8
    • icon of address Boldrewood Farm, Old Ham Lane, Lenham, Maidstone, ME17 2LT, United Kingdom

      IIF 9
    • icon of address Filmer House, Charlton Court Place, East Sutton, Maidstone, ME17 3AN, England

      IIF 10 IIF 11 IIF 12
  • Nahab, Muna Maria Claudette
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 13
  • Nahab, Muna Maria Claudette
    British none born in May 1976

    Resident in United Kingdom

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

      IIF 14
    • icon of address Filmer House, Charlton Court Place, East Sutton, Maidstone, Kent, ME17 3AN

      IIF 15
  • Nahab, Muna Maria Claudette

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

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lark Rise, Sandown Road, Sandwich, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    39,002 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ROUNDSTONE PROPERTIES LIMITED - 2011-01-12
    REYNOLDS AND WILSON LIMITED - 2007-02-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-06-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,259 GBP2024-03-24
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 3 Surrenden Court High Street, Staplehurst, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 12 - Director → ME
  • 5
    ATLANTIC TECHNICA PROPERTIES UK LTD - 2024-01-24
    icon of address Boldrewood Farm, Lenham, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,334 GBP2025-05-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Milroy House, Sayers Lane, Tenterden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,041 GBP2024-12-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 10 - Director → ME
  • 7
    TOPSPHARMA LTD - 2025-05-01
    icon of address Boldrewood Farm House Old Ham Lane, Lenham, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 St Margaret's Street, Canterbury, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,212,188 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    ATLANTIC TECHNICA INTERNATIONAL LIMITED - 2016-11-15
    ATLANTIC TECHNICA PROPERTIES LIMITED - 2023-08-07
    TECHNICA PHARMACEUTICALS LIMITED - 2024-01-24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    473,127 GBP2025-04-30
    Officer
    icon of calendar 2017-06-10 ~ 2018-11-29
    IIF 16 - Secretary → ME
  • 2
    icon of address Milroy House, Sayers Lane, Tenterden, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2025-05-28
    IIF 15 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,708 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2025-04-04
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.