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

Ambalo, Yehuda

    Related profiles found in government register
  • Ambalo, Yehuda
    British carpet merchant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ambalo, Yehuda
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 8 IIF 9
  • Ambalo, Yehuda
    British property developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ambalo, Yehuda
    British prperty developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 17
  • Ambalo, Yuda
    British carpet merchant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ambalo, Yuda
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 20
  • Ambalo, Yuhuda
    British property developer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 21
  • Ambalo, Yuda
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pastureview, 2 Allandale Avenue, Finchley, London, N3 3PJ, United Kingdom

      IIF 22 IIF 23
  • Ambalo, Yehuda
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ambalo, Yehuda
    British company director born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY

      IIF 26
  • Ambalo, Yehuda
    British property developer born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Ambalo, Yuda
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ambalo, Yehuda
    British

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 34
    • icon of address Pasture View, 2 Allandale Avenue, London, N3 3PJ

      IIF 35
  • Ambalo, Yehuda
    British carpet merchant

    Registered addresses and corresponding companies
  • Ambalo, Yehuda
    British property developer

    Registered addresses and corresponding companies
  • Ambalo, Yehuda
    born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 45 IIF 46
    • icon of address Pastureview, 2 Allandale Avenue, Finchely, London, N3 3PJ

      IIF 47
    • icon of address Pastureview, 2 Allandale Avenue, London, N3 3PJ

      IIF 48
  • Ambalo, Yuhuda
    British carpet merchant

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 49
  • Ambalo, Yuda
    British carpet merchant

    Registered addresses and corresponding companies
  • Ambalo, Yehuda

    Registered addresses and corresponding companies
  • Ambalo, Yuda

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1999-03-30 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 35
  • 1
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2012-12-23
    IIF 1 - Director → ME
    icon of calendar 2001-12-20 ~ 2012-12-23
    IIF 36 - Secretary → ME
  • 2
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -85,773 GBP2024-01-31
    Officer
    icon of calendar 2008-02-21 ~ 2012-12-23
    IIF 15 - Director → ME
    icon of calendar 2008-02-21 ~ 2012-12-23
    IIF 40 - Secretary → ME
  • 3
    INVESTLAND (HACKNEY) LIMITED - 2000-10-27
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,424,212 GBP2015-05-31
    Officer
    icon of calendar 2000-04-03 ~ 2000-10-13
    IIF 19 - Director → ME
    icon of calendar 2000-04-03 ~ 2000-10-13
    IIF 51 - Secretary → ME
  • 4
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2024-01-31
    Officer
    icon of calendar 2004-10-20 ~ 2012-12-23
    IIF 5 - Director → ME
    icon of calendar 2004-10-20 ~ 2012-12-23
    IIF 39 - Secretary → ME
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2012-12-23
    IIF 7 - Director → ME
    icon of calendar 2006-09-14 ~ 2012-12-23
    IIF 35 - Secretary → ME
  • 6
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2012-12-23
    IIF 21 - Director → ME
    icon of calendar 2001-05-10 ~ 2012-12-23
    IIF 49 - Secretary → ME
  • 7
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2012-12-23
    IIF 48 - LLP Designated Member → ME
  • 8
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    icon of calendar 2005-11-09 ~ 2012-12-23
    IIF 11 - Director → ME
  • 9
    FINCHLEY FARM LIMITED - 2007-07-20
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,405 GBP2024-01-31
    Officer
    icon of calendar 2005-09-27 ~ 2012-12-23
    IIF 3 - Director → ME
    icon of calendar 2005-09-27 ~ 2012-12-23
    IIF 54 - Secretary → ME
  • 10
    BROOKFLEET LTD - 2002-12-18
    INVESTLAND (HACKNEY) LIMITED - 2007-05-29
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2024-01-31
    Officer
    icon of calendar 1999-07-02 ~ 2012-12-23
    IIF 8 - Director → ME
    icon of calendar 1999-07-02 ~ 2012-12-23
    IIF 57 - Secretary → ME
  • 11
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,323,924 GBP2024-01-31
    Officer
    icon of calendar 2003-10-16 ~ 2012-12-23
    IIF 17 - Director → ME
    icon of calendar 2003-10-16 ~ 2012-12-23
    IIF 56 - Secretary → ME
  • 12
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,175,533 GBP2024-01-31
    Officer
    icon of calendar 1999-11-26 ~ 2012-12-23
    IIF 10 - Director → ME
    icon of calendar 1999-11-26 ~ 2012-12-23
    IIF 59 - Secretary → ME
  • 13
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2002-07-01 ~ 2012-12-23
    IIF 30 - Director → ME
    icon of calendar 2002-07-01 ~ 2012-12-23
    IIF 38 - Secretary → ME
  • 14
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2012-12-23
    IIF 16 - Director → ME
    icon of calendar 2004-02-10 ~ 2012-12-23
    IIF 44 - Secretary → ME
  • 15
    ADELPHI POINT LIMITED - 2011-10-14
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-10-19 ~ 2012-12-23
    IIF 9 - Director → ME
    icon of calendar 2007-10-19 ~ 2012-12-23
    IIF 55 - Secretary → ME
  • 16
    INVESTLAND (BENYON WHARF) LIMITED - 2011-10-14
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-06-30 ~ 2012-12-23
    IIF 31 - Director → ME
    icon of calendar 2008-06-30 ~ 2012-12-23
    IIF 60 - Secretary → ME
  • 17
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2012-12-23
    IIF 6 - Director → ME
    icon of calendar 1999-08-16 ~ 1999-12-03
    IIF 61 - Secretary → ME
  • 18
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-12-23
    IIF 46 - LLP Designated Member → ME
  • 19
    INVESTLAND OCC LIMITED - 2008-07-09
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    980,836 GBP2024-01-31
    Officer
    icon of calendar 2008-06-27 ~ 2012-12-23
    IIF 14 - Director → ME
    icon of calendar 2008-06-27 ~ 2012-12-23
    IIF 53 - Secretary → ME
  • 20
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,108,304 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2012-12-23
    IIF 25 - LLP Designated Member → ME
  • 21
    KENSAL PROPERTIES LLP - 2007-02-14
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2012-12-23
    IIF 24 - LLP Designated Member → ME
  • 22
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,266 GBP2024-01-31
    Officer
    icon of calendar 1999-10-04 ~ 2012-12-23
    IIF 2 - Director → ME
    icon of calendar 1999-10-04 ~ 2012-12-23
    IIF 58 - Secretary → ME
  • 23
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 1997-11-07 ~ 2012-12-23
    IIF 12 - Director → ME
    icon of calendar 1997-11-07 ~ 2012-12-23
    IIF 34 - Secretary → ME
  • 24
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,174,803 GBP2024-03-31
    Officer
    icon of calendar 2011-09-16 ~ 2012-12-23
    IIF 47 - LLP Designated Member → ME
  • 25
    INVESTLAND (ACTON MEWS) LIMITED - 2006-01-09
    ORSMAN TRADING LIMITED - 2006-05-11
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    610,555 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2012-12-23
    IIF 4 - Director → ME
    icon of calendar 2003-01-22 ~ 2012-12-23
    IIF 52 - Secretary → ME
  • 26
    icon of address 42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2012-12-23
    IIF 26 - Director → ME
  • 27
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,378 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ 2012-12-23
    IIF 33 - Director → ME
    IIF 22 - Director → ME
  • 28
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,948 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ 2012-12-23
    IIF 32 - Director → ME
    IIF 23 - Director → ME
  • 29
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,489 GBP2024-03-31
    Officer
    icon of calendar 1992-10-01 ~ 2012-12-23
    IIF 20 - Director → ME
  • 30
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,959,048 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2012-12-23
    IIF 45 - LLP Member → ME
  • 31
    icon of address 1 Charlotte Road, Shoreditch, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2005-01-27
    IIF 62 - Secretary → ME
  • 32
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,812 GBP2024-01-31
    Officer
    icon of calendar 2003-02-28 ~ 2012-12-23
    IIF 28 - Director → ME
    icon of calendar 2003-02-28 ~ 2012-12-23
    IIF 41 - Secretary → ME
  • 33
    KINGSLAND COMMERCIAL LIMITED - 2008-02-29
    INVESTLAND (SUNNY HILL PARK) LIMITED - 2010-06-10
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2004-07-30 ~ 2012-12-23
    IIF 13 - Director → ME
    icon of calendar 2004-07-30 ~ 2012-12-23
    IIF 37 - Secretary → ME
  • 34
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -799,999 GBP2024-01-31
    Officer
    icon of calendar 2007-04-02 ~ 2012-12-23
    IIF 29 - Director → ME
    icon of calendar 2007-04-02 ~ 2012-12-23
    IIF 43 - Secretary → ME
  • 35
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2006-08-10
    IIF 18 - Director → ME
    icon of calendar 2001-11-20 ~ 2006-08-10
    IIF 50 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.