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
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

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

      IIF 3 IIF 4 IIF 5
    • icon of address 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
    • icon of address 8, Harlinger Street, London, SE18 5SY, England

      IIF 12
  • Li, Yan
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Li, Yan
    British director born in August 1982

    Resident in England

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

      IIF 18
    • icon of address 1, Howard Road, Reigate, RH2 7JE, England

      IIF 19 IIF 20
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 21
    • icon of address The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 22
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Ms Yan Li
    Chinese born in August 1982

    Resident in England

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

      IIF 26
  • Miss Yan Li
    Chinese born in August 1982

    Resident in England

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

      IIF 27
  • Mr Yan Li
    Chinese born in October 1977

    Resident in England

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

      IIF 28
  • Li, Yan
    Chinese director born in August 1982

    Resident in England

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

      IIF 29
    • icon of address 8, Harlinger Street, London, SE18 5SY, United Kingdom

      IIF 30
  • Li, Yan
    Chinese director born in October 1977

    Resident in England

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

      IIF 31
  • Li, Yan
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Li, Yan
    Chinese company director born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 5, Trident Way, International Trading Estate, Southall, Middlesex, UB2 5LF, United Kingdom

      IIF 34
  • Li, Yan
    Chinese company director born in August 1982

    Resident in United Kingdom

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

      IIF 35
  • Li, Yan
    Chinese director born in August 1982

    Resident in United Kingdom

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

      IIF 36
    • icon of address 177, Plough Way, London, SE16 7FN, England

      IIF 37
    • icon of address Falt 8, No. 4 Rainbow Quay, London, SE16 7UF, England

      IIF 38
  • Li, Yan
    Chinese marketing administrator born in August 1982

    Resident in United Kingdom

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

      IIF 39
  • Li, Yan

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

      IIF 40
  • Li, Yan
    Chinese director born in October 1977

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 5 Trident Way, International Trading Estate, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    633,957 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 114 Colindale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,044,790 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10a Wisteria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    KINGSHILL SUSHI LTD - 2022-08-09
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,703 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 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
    icon of calendar 2019-02-08 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-05-09 ~ now
    IIF 40 - Secretary → ME
  • 9
    icon of address 1 Howard Road, Reigate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 90 Parker Building, Jamaica Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,673 GBP2024-06-30
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    ULL PORPERTY LIMITED - 2021-03-17
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 114 Colindale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,044,790 GBP2024-02-28
    Officer
    icon of calendar 2014-07-15 ~ 2024-07-09
    IIF 30 - Director → ME
  • 2
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,566 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-09-20
    IIF 36 - Director → ME
  • 3
    icon of address 121 Marsham Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,209 GBP2022-10-31
    Officer
    icon of calendar 2014-07-20 ~ 2015-02-01
    IIF 38 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-03-14
    IIF 37 - Director → ME
    icon of calendar 2013-12-30 ~ 2022-11-24
    IIF 29 - Director → ME
    icon of calendar 2013-12-30 ~ 2014-07-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-19 ~ 2022-11-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -185,884 GBP2023-11-30
    Officer
    icon of calendar 2022-07-25 ~ 2024-01-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    KINGSHILL SUSHI LTD - 2022-08-09
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,703 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ 2024-11-01
    IIF 14 - Director → ME
  • 6
    BURY ST EDMUNDS SUSHI LTD - 2022-08-09
    icon of address 16 Wardo Avenue, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,635 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-14
    IIF 24 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address 18-21 Lisle Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    187,578 GBP2024-03-31
    Officer
    icon of calendar 2023-10-31 ~ 2024-01-24
    IIF 33 - Director → ME
  • 8
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    691,934 GBP2022-03-31
    Officer
    icon of calendar 2023-10-31 ~ 2023-12-01
    IIF 32 - Director → ME
  • 9
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -315,792 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-08-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-12-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    OHMYCAR LIMITED - 2022-11-18
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2025-07-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address 18-20 Lisle St, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-12 ~ 2024-01-18
    IIF 25 - Director → 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.