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 Mahamad Mahmoud Khalil

    Related profiles found in government register
  • Mr Mahamad Mahmoud Khalil
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mahamad Mahmoud Khalil
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Brompton Road, London, SW3 1JD, England

      IIF 15 IIF 16
    • icon of address 132, Edgware Road, London, W2 2DZ, England

      IIF 17
    • icon of address 132, Edgware Road, Westminster, London, W2 2DZ, United Kingdom

      IIF 18
  • Khalil, Mahamad Mahmoud
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Edgware Road, London, W2 2HX

      IIF 19
    • icon of address 101, Edgware Road, London, W2 2HX, United Kingdom

      IIF 20 IIF 21
    • icon of address 128, Brompton Road, London, SW3 1JD, England

      IIF 22
    • icon of address 128, Brompton Road, London, SW3 1JD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 132, Edgware Road, London, W2 2DZ, United Kingdom

      IIF 27 IIF 28
    • icon of address 2, Montpelier Street, London, SW7 1EZ, England

      IIF 29
    • icon of address 5, Harrington Road, London, SW7 3ES, England

      IIF 30
    • icon of address First Floor Flat, 132 Edgware Road, Westminster, London, W2 2DZ, United Kingdom

      IIF 31
  • Khalil, Mahamad Mahmoud
    British businessman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Edgware Road, London, W2 2HX

      IIF 32
  • Khalil, Mahamad Mahmoud
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Cumbrian Gardens, London, NW2 1EL, England

      IIF 33
  • Khalil, Mahamad Mahmoud
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cullen Way, London, NW10 6JZ, United Kingdom

      IIF 34
  • Khalil, Mahamad
    British businessman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Edgware Road, London, W2 2HX, England

      IIF 35 IIF 36
    • icon of address 103, Edgware Road, London, W2 2HX

      IIF 37
  • Khalil, Mahamad
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 93, Miles Building, Penfold Place, London, NW1 6RQ

      IIF 38
    • icon of address Flat 93, Miles Buildings, Penfold Place, London, NW1 6RQ, England

      IIF 39
  • Khalil, Mahamad
    British restaurateur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Miles Building, Penfold Place, London, NW1 6RQ

      IIF 40
  • Khalil, Mahamad Mahmoud
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Brompton Road, London, Greater London, SW3 1JD, England

      IIF 41
    • icon of address 128, Brompton Road, London, SW3 1JD, England

      IIF 42
    • icon of address 128, Brompton Road, London, SW3 1JD, United Kingdom

      IIF 43
    • icon of address 132, Edgware Road, London, W2 2DZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 101 Edgware Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    136,602 GBP2024-05-31
    Officer
    icon of calendar 2005-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 Brompton Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    447,762 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 103 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 37 - Director → ME
  • 4
    R L S CAPITAL LIMITED - 2025-01-24
    EDEXCEL INVESTMENTS LTD - 2018-07-27
    icon of address 128 Brompton Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 Brompton Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 132 Edgware Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    93,215 GBP2023-12-31
    Officer
    icon of calendar 2008-12-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 132 Edgware Road, Westminster, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    HOFFMAN GLOBAL LIMITED - 2021-06-08
    icon of address 128 Brompton Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -52 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    AL AREZ INVESTMENTS SERVICES LIMITED - 2018-09-10
    icon of address 101 Edgware Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,595 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    AL AREZ GLOUSTER LIMITED - 2013-11-25
    AL AREZ GLOUCESTER LIMITED - 2018-09-10
    icon of address 5 Harrington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,577 GBP2024-11-30
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 128 Brompton Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 128 Brompton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -405 GBP2024-05-31
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 128 Brompton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address 101 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,400 GBP2015-11-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 132 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    WHOPPER BURGERS LIMITED - 2016-06-14
    TYROS BURGERS LIMITED - 2017-10-19
    BURGERNADE LIMITED - 2016-06-16
    CEDARS LOUNGE LTD - 2021-09-14
    AL AREZ LOUNGE LIMITED - 2015-12-01
    icon of address 2 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,432 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 128 Brompton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,158 GBP2023-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Cullen Way, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 19
    SWEM INVESTMENTS LIMITED - 2015-12-01
    icon of address 128 Brompton Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 132 Edgware Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 103 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-09-17
    IIF 39 - Director → ME
  • 2
    AL AREZ GLOUSTER LIMITED - 2013-11-25
    AL AREZ GLOUCESTER LIMITED - 2018-09-10
    icon of address 5 Harrington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,577 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-11-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 201 Kilburn High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2013-04-16
    IIF 40 - Director → ME
  • 4
    ELS STONE LIMITED - 2015-09-23
    STARS CHAUFFEUR SERVICES LIMITED - 2019-07-09
    icon of address 5 Cullen Way, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-09-08
    IIF 33 - Director → ME
  • 5
    icon of address 190 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-08-01
    IIF 35 - Director → ME
    icon of calendar 2016-10-03 ~ 2016-10-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-08-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control OE
  • 6
    HOFFMAN & COHEN REAL ESTATE LIMITED - 2016-06-21
    icon of address 47 Shirland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2010-04-21 ~ 2018-05-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-05-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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.