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

Malass, Homam

    Related profiles found in government register
  • Malass, Homam
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, George Street, London, W1U 8AQ, England

      IIF 1
  • Malass, Homam
    British manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612 Balmoral Apartments, 2 Praed Street, 2 Praed Street, London, W2 1AL, United Kingdom

      IIF 2
    • icon of address 612, Balmoral Appartments, 2 Praed Street, London, W2 1AL, United Kingdom

      IIF 3
  • Malass, Homam
    British restaurateur born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, 2 Praed Street, London, W2 1AL, England

      IIF 4
  • Malass, Homam
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 5
  • Malass, Homam
    British business man born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Great Titchfield Street, London, W1W 6RB, United Kingdom

      IIF 6
  • Malass, Homam
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westbourne Grove, London, W2 5RA, England

      IIF 7
    • icon of address 38, St. Johns Wood Terrace, London, NW8 6LS, England

      IIF 8
    • icon of address 6, Blenheim Street, 1st Floor Blenheim House, London, W1S 1LE, England

      IIF 9
    • icon of address 71, Great Titchfeild Street, London, W1W 6RB, England

      IIF 10
  • Malass, Homam
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 11
    • icon of address 1, Woodstock Street, London, W1C 2AA, England

      IIF 12
    • icon of address Blenheim House, 6 Blenheim Street, London, W1S 1LE, England

      IIF 13
    • icon of address Flat 10, 12 Aldburgh Mews, London, W1U 1BT, England

      IIF 14
  • Malass, Homam
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806 Peninsula Apartment, 4 Praed Street, London, W2 1JJ, United Kingdom

      IIF 15
    • icon of address 806, Penisula Apartment, 4 Praed Street, London, W2 1JJ, England

      IIF 16
    • icon of address The Glass House, 177-187, Arthur Road, London, SW19 8AE, England

      IIF 17
  • Malass, Homam
    British restaurateur born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodstock Street, London, W1C 2AA, England

      IIF 18
    • icon of address 38, St. Johns Wood Terrace, London, NW8 6LS, England

      IIF 19
  • Mr Homam Malass
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, 2 Praed Street, London, W2 1AL, England

      IIF 20
    • icon of address 612, Balmoral Appartments, 2 Praed Street, London, W2 1AL, United Kingdom

      IIF 21
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 22
  • Homam Malass
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 23
  • Homam Malass
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westbourne Grove, London, W2 5RA, England

      IIF 24
  • Mr Homam Malass
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 25
    • icon of address 1, Woodstock Street, London, W1C 2AA, England

      IIF 26 IIF 27
    • icon of address 38, St. Johns Wood Terrace, London, NW8 6LS, England

      IIF 28 IIF 29
    • icon of address 6, Blenheim Street, 1st Floor Blenheim House, London, W1S 1LE, England

      IIF 30
    • icon of address 71, Great Titchfeild Street, London, W1W 6RB, England

      IIF 31
    • icon of address 71, Great Titchfield Street, London, W1W 6RB, United Kingdom

      IIF 32
    • icon of address Blenheim House, 6 Blenheim Street, London, W1S 1LE, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 612 2 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 38 St. Johns Wood Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -105,698 GBP2019-08-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Woodstock Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,952 GBP2024-04-30
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,979 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TESLA ONE LIMITED - 2021-05-11
    icon of address 1 Woodstock Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392,710 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 38 St. Johns Wood Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,187 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    HOMAPP LTD - 2014-11-27
    HM ENTERTAINMENT LTD - 2014-10-31
    MALASS ENTERTAINMENT LTD - 2014-07-02
    icon of address 612 Balmoral Appartments, 2 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 806 Penisula Apartment, 4 Praed Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 16 - Director → ME
  • 10
    METAUTOMATIC LTD - 2014-11-27
    icon of address 806 Peninsula Apartment 4 Praed Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 2 Westbourne Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 71 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Blenheim Street, 1st Floor Blenheim House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address Blenheim House, 6 Blenheim Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address The Glass House 177-187, Arthur Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    WOODTRADING LIMITED - 2021-10-11
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,465 GBP2022-04-30
    Officer
    icon of calendar 2021-07-01 ~ 2023-08-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-08-23
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    HOMAPP LTD - 2014-11-27
    HM ENTERTAINMENT LTD - 2014-10-31
    MALASS ENTERTAINMENT LTD - 2014-07-02
    icon of address 612 Balmoral Appartments, 2 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2017-09-19
    IIF 2 - Director → ME
  • 3
    icon of address 89 George Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2016-11-11 ~ 2017-10-01
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.