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

El Jalek, Khaled

    Related profiles found in government register
  • El Jalek, Khaled
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Cromwell Road, London, SW5 0QD, England

      IIF 1
    • icon of address 9a, Irving Street, London, WC2H 7AT, England

      IIF 2
  • El Jalek, Khaled
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement Goodmayes House, 45-49 Goodmayes Road, 45-49 Goodmayes Road, Ilford, Essex, IG3 9UF, United Kingdom

      IIF 3
    • icon of address The Basement Goodmayes House 45-49, Goodmayes Road, Ilford, Essex, IG3 9UF, United Kingdom

      IIF 4
    • icon of address The Basement Goodmayes House, 45-49 Goodmayes Road, Ilford, IG3 9UF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 48, Bishops Mansions, London, SW6 6DZ, United Kingdom

      IIF 10
    • icon of address Flat 5 Albion House, 34 Vanston Place, London, SW6 1AX, United Kingdom

      IIF 11
  • El Jalek, Khaled
    British restauranteur born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Irving Street, London, WC2H 7AT

      IIF 12
  • El-jalek, Khaled
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/7, Irving Street, London, WC2H 7AT, England

      IIF 13
  • El Jalek, Khaled
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Basement Goodmayes House 45-49, Goodmayes Road, Ilford, Essex, IG3 9UF, United Kingdom

      IIF 14
    • icon of address 6-7, Irving Street, London, WC2H 7AT, United Kingdom

      IIF 15
  • El-jalek, Khaled
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Irving Street, London, WC2H 7AT, United Kingdom

      IIF 16
  • Eljalek, Khaled
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Irving Street, London, WC2H 7AT, United Kingdom

      IIF 17
  • Khaled El Jalek
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement, Goodmayes House, 45-49 Goodmayes Road, Ilford, IG3 9UF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, Irving House, 5 Irving Street, London, WC2H 7AT, United Kingdom

      IIF 22
  • Mr Khaled El Jalek
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bishops Mansion, London, SW6 6DZ, United Kingdom

      IIF 23
    • icon of address 6-7, Irving Street, London, WC2H 7AT, United Kingdom

      IIF 24
    • icon of address 9a, Irving Street, London, WC2H 7AT, England

      IIF 25
    • icon of address Flat 5 Albion House, 34 Vanston Place, London, SW6 1AX, United Kingdom

      IIF 26
  • Mr Khaled El-jalek
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49 Goodmayes House, The Basement, Goodmayes Road, Ilford, IG3 9UF, England

      IIF 27
  • El Jalek, Khaled
    Lebanese restaurateur born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Umfreville Road, London, N4 1SB

      IIF 28
  • Khaled El Jalek
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Basement Goodmayes House 45-49, Goodmayes Road, Ilford, IG3 9UF, United Kingdom

      IIF 29 IIF 30
    • icon of address 125, Harbord Street, London, SW6 6PN, United Kingdom

      IIF 31
    • icon of address 1st Floor East Irving House, 5 Irving Street, London, WC2H 7AT, England

      IIF 32
  • Mr Khaled El Jalek
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/7, Irving Street, London, WC2H 7AT, England

      IIF 33
    • icon of address 6-7, Irving Street, London, WC2H 7AT, United Kingdom

      IIF 34
  • Mr Khaled El-jalek
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Irving Street, London, WC2H 7AT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    STRAND ENTERTAINMENT LTD - 2023-06-15
    icon of address The Basement Goodmayes House 45-49 Goodmayes Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    60 GRESWELL STREET LTD - 2021-11-25
    28 LYSIA STREET LTD - 2025-04-03
    icon of address The Basement, Goodmayes House, 45-49 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,139 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    18C STEVENAGE ROAD LTD - 2023-10-20
    icon of address The Basement Goodmayes House, 45-49 Goodmayes Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -756 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    125 HARBORD STREET LTD - 2023-04-06
    icon of address The Basement Goodmayes House 45-49 Goodmayes Road, 45-49 Goodmayes Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-11-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    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
  • 5
    icon of address The Basement Goodmayes House, 45-49 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45-49 Goodmayes House The Basement, Goodmayes Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    680 FULHAM ROAD LTD - 2025-09-12
    icon of address Flat 5 Albion House, 34 Vanston Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42 Cranbourn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,828 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Basement Goodmayes House, 45-49 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    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
  • 10
    icon of address 8 Irving Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 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
  • 11
    icon of address 9a Irving Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,377 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 6-7 Irving Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,664 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 6-7 Irving Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    118,942 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 6-7 Irving Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 1st Floor East Irving House, 5 Irving Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,227 GBP2024-10-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Basement, Goodmayes House, 45-49 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2024-05-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
Ceased 5
  • 1
    STRAND ENTERTAINMENT LTD - 2023-06-15
    icon of address The Basement Goodmayes House 45-49 Goodmayes Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2023-05-23
    IIF 14 - Director → ME
  • 2
    icon of address 40 Lennox Gardens, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-05 ~ 2024-02-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address 147a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2014-10-15
    IIF 1 - Director → ME
  • 4
    icon of address 6-7 Irving Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2012-08-02
    IIF 28 - Director → ME
  • 5
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ 2021-03-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2021-03-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.