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

Khalil, Mahamad Mahmoud

    Related profiles found in government register
  • 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 1
    • icon of address 101, Edgware Road, London, W2 2HX, United Kingdom

      IIF 2 IIF 3
    • icon of address 128, Brompton Road, London, SW3 1JD, England

      IIF 4
    • icon of address 128, Brompton Road, London, SW3 1JD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 132, Edgware Road, London, W2 2DZ, United Kingdom

      IIF 9 IIF 10
    • icon of address 2, Montpelier Street, London, SW7 1EZ, England

      IIF 11
    • icon of address 5, Harrington Road, London, SW7 3ES, England

      IIF 12
    • icon of address First Floor Flat, 132 Edgware Road, Westminster, London, W2 2DZ, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17 IIF 18
    • icon of address 103, Edgware Road, London, W2 2HX

      IIF 19
  • 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 20
    • icon of address Flat 93, Miles Buildings, Penfold Place, London, NW1 6RQ, England

      IIF 21
  • 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 22
  • 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 23
    • icon of address 128, Brompton Road, London, SW3 1JD, England

      IIF 24
    • icon of address 128, Brompton Road, London, SW3 1JD, United Kingdom

      IIF 25
    • icon of address 132, Edgware Road, London, W2 2DZ, England

      IIF 26
  • 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 41 IIF 42
    • icon of address 132, Edgware Road, London, W2 2DZ, England

      IIF 43
    • icon of address 132, Edgware Road, Westminster, London, W2 2DZ, United Kingdom

      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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - 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 19 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 23 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - 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 12 - 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 25 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - 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 16 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 21 - 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 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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 22 - 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 15 - 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 17 - Director → ME
    icon of calendar 2016-10-03 ~ 2016-10-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-08-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-05-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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.