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 Mohamad Wail Malas

    Related profiles found in government register
  • Mr Mohamad Wail Malas
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Burnt Oak Broadway, Edgware, HA8 5EN, England

      IIF 1
    • icon of address 52, Lanacre Avenue, London, NW9 5FN, England

      IIF 2
    • icon of address 66, Martlesham Walk, London, NW9 5BF, England

      IIF 3
  • Mr Mohamed Wail Malas
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Burnt Oak Broadway, Edgware, HA8 5EN, England

      IIF 4
    • icon of address 52, Lanacre Avenue, London, NW9 5FN, England

      IIF 5
  • Mr Mohamad Malas
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Malas, Mohamad Wail
    British business man born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lanacre Avenue, London, NW9 5FN, England

      IIF 11
  • Malas, Mohamad Wail
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lanacre Avenue, London, NW9 5FN, England

      IIF 12 IIF 13
    • icon of address 66, Martlesham Walk, London, NW9 5BF, England

      IIF 14
  • Malas, Mohamed Wail
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Burnt Oak Broadway, Edgware, HA8 5EN, England

      IIF 15
    • icon of address 52, Lanacre Avenue, London, NW9 5FN, England

      IIF 16
  • Malas, Mohamad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Martlesham Walk, London, NW9 5BF, England

      IIF 17 IIF 18
    • icon of address 7, Drake Way, Reading, Berkshire, RG2 0GR

      IIF 19
  • Mr Mohamad Malas
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malas, Mohamad
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malas, Mohamad
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Martlesham Walk, London, NW9 5BF, England

      IIF 28
    • icon of address 66, Martlesham Walk, London, NW9 5BF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 66 Martlesham Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 Lanacre Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2022-09-30
    Officer
    icon of calendar 2018-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 Lanacre Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 113 Burnt Oak Broadway, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    icon of calendar 2019-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 140 140 Church Street, London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    ADENROCK LIMITED - 2020-08-07
    icon of address 4385, 11335673 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    279,000 GBP2022-04-30
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    S&R IMPORT EXPORT LIMITED - 2020-05-29
    icon of address 66 Martlesham Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-06-30
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    PETROBRIT LTD - 2020-08-07
    icon of address 4385, 08076734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,000 GBP2020-06-30
    Officer
    icon of calendar 2018-02-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 113 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 66 Martlesham Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    FORDCOO LIMITED - 2020-08-07
    FORDCOO IMPORT EXPORT LIMITED - 2018-12-27
    icon of address 140 Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,000 GBP2023-04-30
    Officer
    icon of calendar 2018-03-03 ~ 2019-08-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2019-08-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 12048683 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    650,000 GBP2022-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-07-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2020-07-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    LEBANESE VILLAGE LIMITED - 2020-07-21
    BLUE LOUNGE LIMITED - 2021-07-26
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-06-21 ~ 2021-06-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-21 ~ 2021-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 66 Martlesham Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,777 GBP2021-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2018-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    ARAB TRADE CENTRE LIMITED - 2020-08-07
    icon of address 140 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2019-08-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66 Martlesham Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,000 GBP2023-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2018-04-30
    IIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.