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

Yinhal, Yotam

    Related profiles found in government register
  • Yinhal, Yotam
    Israeli accountant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Nethercourt Avenue, Finchley, N3 1PT, United Kingdom

      IIF 1
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2
    • 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 3
    • 30, Nethercourt Avenue, London, N3 1PT, United Kingdom

      IIF 4
    • 54 Juliana Close, London, N2 0TJ

      IIF 5
    • Unit 17, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 6
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 7
    • Unit 17, Spectrum House, Gordon House Road Kentish Town, London, NW5 1LP

      IIF 8
    • Unit 17, Spectrum House, Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 9
  • Yinhal, Yotam
    Israeli business man born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 10
  • Yinhal, Yotam
    Israeli businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Great Portland Street, London, W1W 8QP, England

      IIF 11 IIF 12
    • 18, Great Portland Street, London, W1W 8QP, United Kingdom

      IIF 13
    • 1st Floor, (north), Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 14
    • 27, Tottenham Street, London, W1T 4RW

      IIF 15
    • 32-34, Gordon House Road, Unit 17 Spectrum House, London, NW5 1LP, England

      IIF 16
    • Unit 17, Gordon House Road, London, NW5 1LP, England

      IIF 17
    • Unit 17, Spectrum House, 32-34 Gordon House Road Kentish Town, London, NW5 1LP, United Kingdom

      IIF 18
    • Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 19
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 20
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 21 IIF 22
  • Yinhal, Yotam
    Israeli company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Spectrum House, Gordon House Road, Kentish Town, London, NW5 1LP, United Kingdom

      IIF 23
    • Unit 2, Sayer House, Oxgate Lane, London, NW2 7JG, United Kingdom

      IIF 24
  • Yinhal, Yotam
    Israeli director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 25
  • Yinhal, Yotam
    Israeli fd born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 26
    • Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 27
  • Yinhal, Yotam
    Israeli manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, England

      IIF 28
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, London, NW7 4LY, England

      IIF 29
  • Yinhal, Yotam
    Israeli none born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 30
    • 32-34gordon House Road, Kentish Town, London, NW5 1LP

      IIF 31
    • Unit 17, Spectrum House, Gordon House Road Kentish Town, London, NW5 1LP, United Kingdom

      IIF 32
  • Yinhal, Yotam
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 33
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 34
  • Yinhal, Yotam
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge, Arkley Drive, Barnet, EN5 3LN, England

      IIF 35
    • 27, Tottenham Street, London, W1T 4RW, United Kingdom

      IIF 36
  • Yinhai, Yotam
    British accountant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Prince Of Wales Road, London, NW5 3PS

      IIF 37
  • Mr Yotam Yinhal
    Israeli born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Great Portland Street, London, W1W 8QP, England

      IIF 38
    • 18, Great Portland Street, London, W1W 8QP, United Kingdom

      IIF 39
    • 27 Tottenham Street, London, W1T 4RW, United Kingdom

      IIF 40
  • Yinhal, Yotam
    Israeli accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 41
  • Tinhal, Yotam
    Israeli accountant born in June 1975

    Registered addresses and corresponding companies
    • 54, Juliana Close, London, N2 0TJ

      IIF 42
  • Yinhal, Yotam
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Spectrum House, Gordon House Road, London, NW5 1LP, England

      IIF 43
  • Yinhal, Yotam
    British commercial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 44
  • Yinhal, Yotam
    British commercial manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 45
  • Yinhal, Yotam
    British entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Fortis Green, London, N2 9EL, England

      IIF 46
  • Yinhal, Yotam
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 47
    • 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 48
  • Mr Yotam Yinhal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge, Arkley Drive, Barnet, EN5 3LN, England

      IIF 49
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 50
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 51
    • 27, Tottenham Street, London, W1T 4RW, United Kingdom

      IIF 52
    • 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 53
  • Yinhal, Yotam
    Israeli accountant

    Registered addresses and corresponding companies
    • 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 54 IIF 55
    • Unit 17 Spectrum House, Gordon House Road, Kentish Town, London, NW5 1LP, United Kingdom

      IIF 56
  • Yinhal, Yotam

    Registered addresses and corresponding companies
    • 54 Juliana Close, London, N2 0TJ

      IIF 57
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 58
  • Mr Yotam Yinhal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 59
    • Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 60
    • Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 61
  • Mr Yotam Yinhal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Great Portland Street, London, W1W 8QP, England

      IIF 62
  • Mr Yotan Yinhal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Great Portland Street, London, W1W 8QP, England

      IIF 63
  • Mr. Yotam Yinhal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Fortis Green, London, N2 9EL, England

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 26 - director → ME
  • 2
    21 Bedford Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    473,635 GBP2016-06-30
    Officer
    2012-07-27 ~ dissolved
    IIF 25 - director → ME
  • 3
    1st Floor (north) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 23 - director → ME
  • 4
    1st Floor, North Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 8 - director → ME
  • 5
    18 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,987 GBP2023-10-31
    Officer
    2019-08-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-06-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -150,990 GBP2023-05-30
    Officer
    2018-11-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    1st Floor North Devonshire House, Devonshire Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,168 GBP2016-12-31
    Officer
    2007-05-03 ~ dissolved
    IIF 43 - director → ME
  • 9
    18-22 Wigmore Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 4 - director → ME
    2007-03-26 ~ dissolved
    IIF 56 - secretary → ME
  • 10
    18-22 Wigmore Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 1 - director → ME
  • 11
    18-22 Wigmore Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 30 - director → ME
  • 12
    21 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 29 - director → ME
  • 13
    2a Fortis Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    -194,031 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    1st Floor ( North) Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 9 - director → ME
  • 15
    MY CONSTRUCTION & CARPENTRY LIMITED - 2023-05-05
    5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,671,797 GBP2023-09-30
    Officer
    2023-08-04 ~ now
    IIF 33 - director → ME
  • 16
    2nd Floor Abbott Building, Road Town, Tortola Vg 1110, British Virgin Islands
    Corporate (2 parents)
    Officer
    2008-04-30 ~ now
    IIF 42 - director → ME
  • 17
    18-22 Wigmore Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-03 ~ dissolved
    IIF 41 - director → ME
    2007-08-03 ~ dissolved
    IIF 54 - secretary → ME
  • 18
    Unit 17 Spectrum House, 32-34 Gordon House Road Kentish Town, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 18 - director → ME
  • 19
    18 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    18-22 Wigmore Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 32 - director → ME
Ceased 22
  • 1
    1 Kings Avenue, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -469,694 GBP2023-10-30
    Officer
    2013-10-04 ~ 2017-10-23
    IIF 28 - director → ME
  • 2
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    2015-09-08 ~ 2017-10-16
    IIF 14 - director → ME
    Person with significant control
    2017-05-05 ~ 2018-06-30
    IIF 60 - Has significant influence or control OE
  • 3
    Nicholas Peters & Co, 1st Floor, North Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    355,221 GBP2016-12-31
    Officer
    2007-02-07 ~ 2017-10-16
    IIF 6 - director → ME
  • 4
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,987 GBP2023-10-31
    Officer
    2019-08-22 ~ 2019-08-22
    IIF 45 - director → ME
    2019-04-05 ~ 2019-06-30
    IIF 48 - director → ME
    Person with significant control
    2019-04-05 ~ 2019-08-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    Unit 17 Spectrum House, 32-34 Gordon House Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ 2010-09-03
    IIF 37 - director → ME
    2010-09-03 ~ 2012-11-26
    IIF 7 - director → ME
  • 6
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    2015-10-08 ~ 2017-10-16
    IIF 17 - director → ME
    2012-01-05 ~ 2013-02-06
    IIF 31 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-06-30
    IIF 61 - Has significant influence or control OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ 2013-04-19
    IIF 20 - director → ME
    2007-03-22 ~ 2012-05-16
    IIF 3 - director → ME
    2007-03-22 ~ 2012-05-17
    IIF 55 - secretary → ME
  • 8
    35 Ballards Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-05-30 ~ 2007-07-04
    IIF 5 - director → ME
    2007-05-30 ~ 2007-07-04
    IIF 57 - secretary → ME
  • 9
    FINDON URBAN LOFTS PLC - 2013-03-26
    FINDON URBAN LOFTS LIMITED - 2006-11-01
    Nicholas Peters & Co, 1st Floor ( North), 1 Devonshire Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,839,804 GBP2016-12-31
    Officer
    2012-01-31 ~ 2017-10-30
    IIF 58 - secretary → ME
  • 10
    Unit 12 Parkhaus 4 Mapple Path, Downs Road, Hackney, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,969,962 GBP2023-03-29
    Officer
    2015-09-25 ~ 2018-04-13
    IIF 19 - director → ME
    2013-01-08 ~ 2013-01-28
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 62 - Has significant influence or control OE
  • 11
    MEGA P CONSTRUCTION LIMITED - 2022-06-21
    MEGA PLANT HIRE LIMITED - 2022-06-20
    Unit 27 3 Mapple Path, Hackney, London, England
    Corporate (2 parents)
    Equity (Company account)
    -212,127 GBP2024-06-29
    Officer
    2015-06-26 ~ 2018-07-01
    IIF 11 - director → ME
  • 12
    3rd Floor, J & C Building, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Officer
    2015-02-12 ~ 2015-05-11
    IIF 10 - director → ME
  • 13
    MORPHUSE CONSTRUCTION LIMITED - 2012-07-20
    2a Fortis Green, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -74,424 GBP2023-12-31
    Officer
    2012-03-21 ~ 2012-11-05
    IIF 24 - director → ME
  • 14
    2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Corporate (2 parents)
    Officer
    2013-05-13 ~ 2023-02-03
    IIF 27 - director → ME
  • 15
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -65,940 GBP2024-02-26
    Officer
    2013-11-19 ~ 2017-10-16
    IIF 16 - director → ME
  • 16
    SOUND CONCRETE LIMITED - 2010-02-10
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,389,560 GBP2023-01-01
    Officer
    2013-01-08 ~ 2016-03-09
    IIF 21 - director → ME
  • 17
    27 Tottenham Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,388 GBP2023-09-30
    Officer
    2018-09-27 ~ 2023-08-08
    IIF 36 - director → ME
    Person with significant control
    2018-09-27 ~ 2023-08-09
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 18
    27 Tottenham Street, London
    Corporate (1 parent)
    Equity (Company account)
    -143,427 GBP2023-09-30
    Officer
    2016-05-06 ~ 2017-06-02
    IIF 15 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-05-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    18-22 Wigmore Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,824 GBP2017-10-31
    Officer
    2012-10-24 ~ 2017-01-03
    IIF 2 - director → ME
  • 20
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-08 ~ 2024-11-20
    IIF 34 - director → ME
    Person with significant control
    2024-04-08 ~ 2024-11-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    30 Old Bailey, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    489,330 GBP2023-03-29
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 63 - Has significant influence or control OE
  • 22
    White Lodge, Arkley Drive, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-03 ~ 2021-05-19
    IIF 35 - director → ME
    Person with significant control
    2020-04-03 ~ 2021-05-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.