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

Mr Yan Li

    Related profiles found in government register
  • Mr Yan Li
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 1 IIF 2
    • The Coach House, Howard Road, Reigate, RH2 7JE, England

      IIF 3 IIF 4 IIF 5
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Yan Li
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yan Li
    Chinese born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harlinger Street, London, SE18 5SY, England

      IIF 12
  • Mrs Yanyan Lin
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 44, Worship Street, London, England And Wales, EC2A 2EA, England

      IIF 13 IIF 14
  • Li, Yan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 15 IIF 16
    • The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 17
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 18 IIF 19
  • Li, Yan
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 20
    • The Coach House, Howard Road, Reigate, RH2 7JE, England

      IIF 21 IIF 22 IIF 23
  • Li, Yan
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 24
    • 1, Howard Road, Reigate, RH2 7JE, England

      IIF 25 IIF 26
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 27
  • Ms Yan Li
    Chinese born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121, Marsham Street, London, SW1P 4LX, England

      IIF 28
  • Lin, Yanyan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 44, Worship Street, London, England And Wales, EC2A 2EA, England

      IIF 29
  • Miss Yan Li
    Chinese born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plough Way, London, SE16 7FN, England

      IIF 30
  • Mr Yan Li
    Chinese born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 90 Parker Building, Jamaica Road, London, SE16 4EF

      IIF 31
  • Li, Yan
    Chinese born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harlinger Street, London, SE18 5SY, United Kingdom

      IIF 32
  • Li, Yan
    Chinese director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Wisteria Road, London, SE13 5HN, England

      IIF 33
  • Lin, Yanyan
    Chinese company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Maple Court, The Gables, Oxshott, Leatherhead, KT22 0SD, England

      IIF 34
  • Ms Yan Li
    Chinese born in August 1994

    Resident in China

    Registered addresses and corresponding companies
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 35
  • Li, Yan
    Chinese born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 90 Parker Building, Jamaica Road, London, SE16 4EF, England

      IIF 36
  • Li, Yan
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 37 IIF 38
  • Li, Yan
    Chinese director born in August 1994

    Resident in China

    Registered addresses and corresponding companies
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 39
  • Li, Yan
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • Unit 5 Nexus Close, Central Way, Feltham, TW14 0AF, United Kingdom

      IIF 40
  • Li, Yan
    Chinese company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Wisteria Road, London, SE13 5HN, England

      IIF 41
  • Li, Yan
    Chinese director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Wisteria Road, London, SE13 5HN, United Kingdom

      IIF 42
    • 177, Plough Way, London, SE16 7FN, England

      IIF 43
    • Falt 8, No. 4 Rainbow Quay, London, SE16 7UF, England

      IIF 44
  • Li, Yan
    Chinese marketing administrator born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt 8, No. 4 Rainbow Quay, London, SE16 7UF, England

      IIF 45
  • Yanhua Liu
    Chinese born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, United Kingdom

      IIF 46
  • Li, Yan

    Registered addresses and corresponding companies
    • Flat 90, Parker Building, Jamaica Road, London, SE16 4EF, England

      IIF 47
  • Li, Yan
    Chinese born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 90 Parker Building, Jamaica Road, London, SE16 4EF, England

      IIF 48
  • Liu, Yanhua
    New Zealander merchant born in August 1982

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 14, Wells View Drive, Bromley, BR2 9UL, England

      IIF 49
  • Miss Yunfang Lin
    Chinese born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Forest Road, Walthamstow, London, E17 5JN, England

      IIF 50
  • Lin, Yunfang
    Chinese born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Forest Road, Walthamstow, London, E17 5JN, England

      IIF 51
child relation
Offspring entities and appointments 25
  • 1
    4PX EXPRESS UK CO LIMITED
    09171735
    Unit 5 Trident Way, International Trading Estate, Southall, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    633,957 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-01-19 ~ now
    IIF 40 - Director → ME
  • 2
    GOODYEAR RESTAURANT LIMITED
    09130598
    114 Colindale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,044,790 GBP2024-02-28
    Officer
    2014-07-15 ~ 2024-07-09
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    GRIAELLED LTD
    14831627
    12 Blackett Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    H&T INTERNATIONAL GROUP LTD
    13040562
    The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    H&T RESTAURANT MANAGEMENT LTD
    13038357
    The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    JUNSHENG INTERNATIONAL LIMITED
    10678949
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,566 GBP2020-03-31
    Officer
    2017-03-20 ~ 2017-09-20
    IIF 42 - Director → ME
  • 7
    LYSTH LTD
    08799336
    121 Marsham Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    152,209 GBP2022-10-31
    Officer
    2013-12-30 ~ 2022-11-24
    IIF 33 - Director → ME
    2015-05-01 ~ 2017-03-14
    IIF 43 - Director → ME
    2013-12-30 ~ 2014-07-01
    IIF 45 - Director → ME
    2014-07-20 ~ 2015-02-01
    IIF 44 - Director → ME
    Person with significant control
    2020-03-19 ~ 2022-11-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-07 ~ 2017-09-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    MANDARIN AUPAIR CHILDCARE & LANGUAGE SERVICE LTD
    08462689
    10a Wisteria Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 41 - Director → ME
  • 9
    MEILU HEALTH SPA LIMITED
    16418636
    272 Forest Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    MIZIMIZI LIMITED
    10108507
    14 Wells View Drive, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    OMC GROUP LTD
    14255188
    1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    ONE PERCY STREET LIMITED
    11668841
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -185,884 GBP2023-11-30
    Officer
    2022-07-25 ~ 2024-01-18
    IIF 21 - Director → ME
    Person with significant control
    2022-07-25 ~ 2023-12-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    OPS CLUB LTD
    - now 12275803
    KINGSHILL SUSHI LTD
    - 2022-08-09 12275803
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,703 GBP2024-03-31
    Officer
    2019-10-23 ~ 2024-11-01
    IIF 15 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    OTAO LIMITED
    08062581
    Flat 90 Parker Building, Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,335 GBP2024-05-31
    Officer
    2019-02-08 ~ now
    IIF 36 - Director → ME
    2012-05-09 ~ now
    IIF 47 - Secretary → ME
  • 15
    RR CLUB LTD - now
    BURY ST EDMUNDS SUSHI LTD
    - 2022-08-09 11233559
    16 Wardo Avenue, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,635 GBP2024-03-31
    Officer
    2019-07-01 ~ 2019-10-23
    IIF 17 - Director → ME
    2018-03-05 ~ 2018-03-14
    IIF 19 - Director → ME
    Person with significant control
    2018-03-05 ~ 2019-03-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SEEWOO CHINATOWN LIMITED
    10812535
    18-21 Lisle Street, London, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    187,578 GBP2024-03-31
    Officer
    2023-10-31 ~ 2024-01-24
    IIF 38 - Director → ME
  • 17
    SEEWOO UK LIMITED
    10812273
    C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (12 parents, 1 offspring)
    Equity (Company account)
    691,934 GBP2022-03-31
    Officer
    2023-10-31 ~ 2023-12-01
    IIF 37 - Director → ME
  • 18
    SEVEN PERCY STREET LTD
    14254923
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -315,792 GBP2024-07-31
    Officer
    2022-07-25 ~ 2023-08-14
    IIF 25 - Director → ME
    Person with significant control
    2022-07-25 ~ 2023-12-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    SK GLOBAL HOLDING LTD
    - now 12798808
    OHMYCAR LIMITED
    - 2022-11-18 12798808
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    91 GBP2024-08-31
    Officer
    2020-08-07 ~ 2025-07-04
    IIF 24 - Director → ME
    Person with significant control
    2020-08-07 ~ 2023-11-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    SK LONDON SERVICE LTD
    15488027
    1 Howard Road, Reigate, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    SW ENTERPRISES LTD
    14552133
    18-20 Lisle St, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-04-12 ~ 2024-01-18
    IIF 27 - Director → ME
  • 22
    UC LINK CO., LTD
    06860132
    Flat 90 Parker Building, Jamaica Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,673 GBP2024-06-30
    Officer
    2009-03-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 31 - Has significant influence or control OE
  • 23
    ULL PROPERTY LIMITED
    - now 12799670
    ULL PORPERTY LIMITED
    - 2021-03-17 12799670
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 24
    YAMAYA UK LTD
    13785780
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    YY LIN LIMITED
    - now 09779580
    G AND M GLOBAL TRADING LTD
    - 2017-04-25 09779580
    1st Floor, 44 Worship Street, London, England And Wales, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    345,027 GBP2024-09-30
    Officer
    2019-07-23 ~ now
    IIF 29 - Director → ME
    2015-09-16 ~ 2019-06-25
    IIF 34 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-06-25
    IIF 13 - Ownership of shares – 75% or more OE

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.