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

Li, Yan

    Related profiles found in government register
  • 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 1
  • Li, Yan
    Chinese director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fairview House, 2 Lockgate Road, London, SW6 2XH, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • icon of address 177, Plough Way, London, SE16 7FN, England

      IIF 5
    • icon of address Falt 8, No. 4 Rainbow Quay, London, SE16 7UF, England

      IIF 6
  • 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 7
  • Ms Yan Li
    Chinese born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fairview House, 2 Lockgate Road, London, SW6 2XH, United Kingdom

      IIF 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • Mr Li Yan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Windsor Chase, Taverham, Norwich, NR8 6LW, England

      IIF 13
    • icon of address 18, Miller Way, Stevenage, Hertfordshire, SG1 3UF

      IIF 14
  • 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 15
    • icon of address 8, Harlinger Street, London, SE18 5SY, United Kingdom

      IIF 16
  • Li, Yan
    Chinese business man born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 88, Spring Street, Bury, BL9 0RW, United Kingdom

      IIF 17
  • Li, Yan
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 3 (fu), No 9, Yuhua West Road, Qiaoxi Dist., Shijiazhuang City, Hebei, 050011, China

      IIF 18
  • 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 19
  • 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 25
    • icon of address 1, Howard Road, Reigate, RH2 7JE, England

      IIF 26 IIF 27
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 28
    • icon of address The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 29
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • 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 33
  • Mr Yan Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 3 (fu), No 9, Yuhua West Road, Qiaoxi Dist., Shijiazhuang City, Hebei, 050011, China

      IIF 34
  • 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 35
  • 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 36
  • Mr Yan Li
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Yan, Li
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Ely Road, Queen Adelaide, Ely, CB7 4TZ, United Kingdom

      IIF 46
    • icon of address 56, Market Street, Ely, Cambridgeshire, CB7 4LS, United Kingdom

      IIF 47 IIF 48
    • icon of address 81, Magdalen Way, Gorleston, Great Yarmouth, Norfolk, NR31 7AA, England

      IIF 49
    • icon of address 24, Windsor Chase, Taverham, Norwich, Norfolk, NR8 6LW, United Kingdom

      IIF 50 IIF 51
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 52
  • Yan, Li
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Windsor Chase, Taverham, Norwich, NR8 6LW, England

      IIF 53
  • Yan Li
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Li, Yan

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

      IIF 56
  • Yan, Li

    Registered addresses and corresponding companies
    • icon of address 21-23 Ely Road Queen, Adelaide, Ely, Cambridgeshire, CB7 4TZ

      IIF 57
    • icon of address 24, Windsor Chase, Taverham, Norwich, Norfolk, NR8 6LW, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 20
  • 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 12 - Director → ME
  • 2
    icon of address 18 Miller Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,957 GBP2017-09-30
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address 21-23 Ely Road, Queen Adelaide, Ely
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-11 ~ dissolved
    IIF 46 - Director → ME
  • 5
    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 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Coach House, 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 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    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 3 - Director → ME
  • 10
    icon of address 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    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 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    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 11 - Director → ME
    icon of calendar 2012-05-09 ~ now
    IIF 56 - Secretary → ME
  • 13
    icon of address 18 Miller Way, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,593 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2019-10-24 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    DEZHOU RUNERMAO UK LTD - 2021-10-25
    icon of address 20 Fairview House, 2 Lockgate Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,068 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address 88 Spring Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 1 Howard Road, Reigate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 18 Miller Way, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 19
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 56 Market Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-01
    IIF 47 - Director → ME
  • 2
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-01-01
    IIF 57 - Secretary → ME
  • 3
    icon of address 56 Market Street, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    653,960 GBP2024-05-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-05-01
    IIF 48 - Director → ME
  • 4
    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 16 - Director → ME
  • 5
    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 4 - Director → ME
  • 6
    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 2015-05-01 ~ 2017-03-14
    IIF 5 - Director → ME
    icon of calendar 2013-12-30 ~ 2022-11-24
    IIF 15 - Director → ME
    icon of calendar 2013-12-30 ~ 2014-07-01
    IIF 7 - Director → ME
    icon of calendar 2014-07-20 ~ 2015-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2022-11-24
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-12-20
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    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 21 - Director → ME
  • 9
    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 31 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-03-15
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 10 - Director → ME
  • 11
    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 9 - Director → ME
  • 12
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-12-07
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2023-11-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    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 32 - Director → ME
  • 15
    icon of address 22 Lexden Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -572 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-01-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-01-17
    IIF 13 - Has significant influence or control OE

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.