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, Yuda

    Related profiles found in government register
  • Ambalo, Yuda
    British director born in January 1966

    Resident in England

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

    Resident in Uk

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

      IIF 3
  • Ambalo, Yehuda
    British property developer born in January 1966

    Resident in Uk

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

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Ambalo, Yuda
    British carpet merchant

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

      IIF 15
  • Ambalo, Yuhuda
    British property developer born in January 1966

    Resident in United Kingdom

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

      IIF 16
  • Ambalo, Yehuda
    British

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

      IIF 17 IIF 18
    • Pasture View, 2 Allandale Avenue, London, N3 3PJ

      IIF 19
  • Ambalo, Yehuda
    British carpet merchant

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

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

    Resident in United Kingdom

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

      IIF 28
    • 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 29
  • Ambalo, Yehuda
    British born in November 1966

    Resident in United Kingdom

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

      IIF 30
  • 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
  • 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
    • 2 Allandale Avenue, Finchley, London, N3 3PJ

      IIF 46
  • Ambalo, Yuhuda
    British carpet merchant

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

      IIF 47
  • Ambalo, Yehuda
    born in January 1966

    Resident in Uk

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

      IIF 48 IIF 49
    • Pastureview, 2 Allandale Avenue, Finchely, London, N3 3PJ

      IIF 50
    • Pastureview, 2 Allandale Avenue, London, N3 3PJ

      IIF 51
  • Ambalo, Yuda

    Registered addresses and corresponding companies
  • Ambalo, Yehuda

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    1999-03-30 ~ dissolved
    IIF 4 - Director → ME
    1999-03-30 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 35
  • 1
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2001-12-20 ~ 2012-12-23
    IIF 31 - Director → ME
    2001-12-20 ~ 2012-12-23
    IIF 20 - Secretary → ME
  • 2
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -85,773 GBP2024-01-31
    Officer
    2008-02-21 ~ 2012-12-23
    IIF 44 - Director → ME
    2008-02-21 ~ 2012-12-23
    IIF 23 - Secretary → ME
  • 3
    INVESTLAND (HACKNEY) LIMITED - 2000-10-27
    Related registration: 03625756
    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
    2000-04-03 ~ 2000-10-13
    IIF 14 - Director → ME
    2000-04-03 ~ 2000-10-13
    IIF 12 - Secretary → ME
  • 4
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2024-01-31
    Officer
    2004-10-20 ~ 2012-12-23
    IIF 30 - Director → ME
    2004-10-20 ~ 2012-12-23
    IIF 18 - Secretary → ME
  • 5
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-14 ~ 2012-12-23
    IIF 36 - Director → ME
    2006-09-14 ~ 2012-12-23
    IIF 19 - Secretary → ME
  • 6
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2001-05-10 ~ 2012-12-23
    IIF 16 - Director → ME
    2001-05-10 ~ 2012-12-23
    IIF 47 - Secretary → ME
  • 7
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2012-12-23
    IIF 51 - LLP Designated Member → ME
  • 8
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    2005-11-09 ~ 2012-12-23
    IIF 40 - Director → ME
  • 9
    FINCHLEY FARM LIMITED - 2007-07-20
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,405 GBP2024-01-31
    Officer
    2005-09-27 ~ 2012-12-23
    IIF 33 - Director → ME
    2005-09-27 ~ 2012-12-23
    IIF 56 - Secretary → ME
  • 10
    INVESTLAND (HACKNEY) LIMITED - 2007-05-29
    Related registration: 03962205
    BROOKFLEET LTD - 2002-12-18
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2024-01-31
    Officer
    1999-07-02 ~ 2012-12-23
    IIF 37 - Director → ME
    1999-07-02 ~ 2012-12-23
    IIF 59 - Secretary → ME
  • 11
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,323,924 GBP2024-01-31
    Officer
    2003-10-16 ~ 2012-12-23
    IIF 46 - Director → ME
    2003-10-16 ~ 2012-12-23
    IIF 58 - Secretary → ME
  • 12
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,175,533 GBP2024-01-31
    Officer
    1999-11-26 ~ 2012-12-23
    IIF 39 - Director → ME
    1999-11-26 ~ 2012-12-23
    IIF 61 - Secretary → ME
  • 13
    42 Lytton Road, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    2002-07-01 ~ 2012-12-23
    IIF 7 - Director → ME
    2002-07-01 ~ 2012-12-23
    IIF 22 - Secretary → ME
  • 14
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2004-02-10 ~ 2012-12-23
    IIF 45 - Director → ME
    2004-02-10 ~ 2012-12-23
    IIF 27 - Secretary → ME
  • 15
    ADELPHI POINT LIMITED - 2011-10-14
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2007-10-19 ~ 2012-12-23
    IIF 38 - Director → ME
    2007-10-19 ~ 2012-12-23
    IIF 57 - Secretary → ME
  • 16
    INVESTLAND (BENYON WHARF) LIMITED - 2011-10-14
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-06-30 ~ 2012-12-23
    IIF 8 - Director → ME
    2008-06-30 ~ 2012-12-23
    IIF 62 - Secretary → ME
  • 17
    INVESTLAND GROUP PLC - 2017-04-26
    Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    1999-08-16 ~ 2012-12-23
    IIF 35 - Director → ME
    1999-08-16 ~ 1999-12-03
    IIF 52 - Secretary → ME
  • 18
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ 2012-12-23
    IIF 49 - LLP Designated Member → ME
  • 19
    INVESTLAND OCC LIMITED - 2008-07-09
    Related registration: OC331509
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    980,836 GBP2024-01-31
    Officer
    2008-06-27 ~ 2012-12-23
    IIF 43 - Director → ME
    2008-06-27 ~ 2012-12-23
    IIF 55 - Secretary → ME
  • 20
    INVESTLAND OCC LLP
    Other registered number: 06632712
    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
    2007-09-19 ~ 2012-12-23
    IIF 28 - LLP Designated Member → ME
  • 21
    KENSAL PROPERTIES LLP - 2007-02-14
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-09 ~ 2012-12-23
    IIF 29 - LLP Designated Member → ME
  • 22
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,266 GBP2024-01-31
    Officer
    1999-10-04 ~ 2012-12-23
    IIF 32 - Director → ME
    1999-10-04 ~ 2012-12-23
    IIF 60 - Secretary → ME
  • 23
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    1997-11-07 ~ 2012-12-23
    IIF 41 - Director → ME
    1997-11-07 ~ 2012-12-23
    IIF 17 - Secretary → ME
  • 24
    42 Lytton Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,174,803 GBP2024-03-31
    Officer
    2011-09-16 ~ 2012-12-23
    IIF 50 - LLP Designated Member → ME
  • 25
    ORSMAN TRADING LIMITED - 2006-05-11
    INVESTLAND (ACTON MEWS) LIMITED - 2006-01-09
    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
    2003-01-22 ~ 2012-12-23
    IIF 34 - Director → ME
    2003-01-22 ~ 2012-12-23
    IIF 54 - Secretary → ME
  • 26
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-18 ~ 2012-12-23
    IIF 3 - Director → ME
  • 27
    Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,378 GBP2024-03-31
    Officer
    2010-08-05 ~ 2012-12-23
    IIF 2 - Director → ME
    IIF 9 - Director → ME
  • 28
    Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,948 GBP2024-03-31
    Officer
    2010-08-05 ~ 2012-12-23
    IIF 1 - Director → ME
    IIF 10 - Director → ME
  • 29
    Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,489 GBP2024-03-31
    Officer
    1992-10-01 ~ 2012-12-23
    IIF 15 - Director → ME
  • 30
    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
    2006-03-08 ~ 2012-12-23
    IIF 48 - LLP Member → ME
  • 31
    1 Charlotte Road, Shoreditch, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    2000-03-16 ~ 2005-01-27
    IIF 53 - Secretary → ME
  • 32
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,812 GBP2024-01-31
    Officer
    2003-02-28 ~ 2012-12-23
    IIF 5 - Director → ME
    2003-02-28 ~ 2012-12-23
    IIF 24 - Secretary → ME
  • 33
    INVESTLAND (SUNNY HILL PARK) LIMITED - 2010-06-10
    KINGSLAND COMMERCIAL LIMITED - 2008-02-29
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2004-07-30 ~ 2012-12-23
    IIF 42 - Director → ME
    2004-07-30 ~ 2012-12-23
    IIF 21 - Secretary → ME
  • 34
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -799,999 GBP2024-01-31
    Officer
    2007-04-02 ~ 2012-12-23
    IIF 6 - Director → ME
    2007-04-02 ~ 2012-12-23
    IIF 26 - Secretary → ME
  • 35
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2001-11-20 ~ 2006-08-10
    IIF 13 - Director → ME
    2001-11-20 ~ 2006-08-10
    IIF 11 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.