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 Jiali Yuan

    Related profiles found in government register
  • Mr Jiali Yuan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 1 IIF 2
    • icon of address 37c, Scrutton Street, London, London, EC2A 4HU, United Kingdom

      IIF 3
    • icon of address 42, Duncan Street, London, N1 8BW, England

      IIF 4
    • icon of address Sanjugo, 35 Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 5
  • Mr Jiali Yuan
    Chinese born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Great Eastern Street, London, EC2A 3EJ, England

      IIF 6 IIF 7
    • icon of address 44, Hugh Street, London, SW1V 4EP, England

      IIF 8
  • Yuan, Jiali
    British diretor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 9
  • Yuan, Jiali
    British head chef born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanjugo, 35 Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 10
  • Yuan, Jiali
    British sushi chef born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 11
  • Yuan, Jiali
    Chinese director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 12
    • icon of address 37c, Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 13
  • Yuan, Jiali
    Chinese general manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Great Eastern Street, London, EC2A 3EJ, England

      IIF 14 IIF 15
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 16
    • icon of address 44, Hugh Street, London, SW1V 4EP, England

      IIF 17
  • Mr Jiali Jial Yuan
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hambley House, Manor Estate, London, SE16 3NR, United Kingdom

      IIF 18
    • icon of address 35, Scrutton St, London, England, EC2A 4HU, England

      IIF 19
  • Jiali Yuan
    Chinese born in December 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13147074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Yuan, Jiali Jial
    British chef born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 113 Draper House, 20 Elephant & Castle, London, London, SE1 6SY, United Kingdom

      IIF 21
  • Yuan, Jiali Jial
    British restaurateur born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hambley House, Manor Estate, London, SE16 3NR, United Kingdom

      IIF 22
  • Yuan, Jiali
    Chinese director born in December 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13147074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ms Paulina Julia Sygulska Tenner
    Polish born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 289 Fellows Court, Weymouth Terrace, London, E2 8LH, England

      IIF 24
  • Yuan, Jiali

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 25
  • Mrs Paulina Julia Sygulska Tenner
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 26
    • icon of address 145, City Road, London, Greater London, EC1V 1AZ, England

      IIF 27 IIF 28
  • Sygulska Tenner, Paulina Julia
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treehouse, 116-120 Goswell Road, London, EC1V 7DP, England

      IIF 29
  • Sygulska Tenner, Paulina Julia
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 30
    • icon of address 145, City Road, London, Greater London, EC1V 1AZ, England

      IIF 31
    • icon of address Treehouse, 116-120 Goswell Road, London, EC1V 7DP, United Kingdom

      IIF 32
  • Sygulska Tenner, Paulina Julia
    British facilitator born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 289 Fellows Court, Weymouth Terrace, London, E2 8LH, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Hambley House Manor Estate, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 145 City Road, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    190,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address 145 City Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    64,702 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Duncan Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,136 GBP2023-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 44 Hugh Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,693 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Kanavi Limited, 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,512 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,334 GBP2023-10-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 289 Fellows Court Weymouth Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Treehouse, 116-120 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,767 GBP2021-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 32 - Director → ME
Ceased 8
  • 1
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,661 GBP2024-03-30
    Officer
    icon of calendar 2019-03-21 ~ 2022-07-07
    IIF 13 - Director → ME
    icon of calendar 2023-01-15 ~ 2024-11-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2024-11-30
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-21 ~ 2022-06-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 145 City Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    64,702 GBP2024-10-31
    Officer
    icon of calendar 2010-10-11 ~ 2022-08-05
    IIF 29 - Director → ME
  • 3
    icon of address 42 Duncan Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,136 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ 2022-06-27
    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
  • 4
    icon of address Sanjugo, 35 Scrutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -457 GBP2021-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2022-07-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-06-27
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 54 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,536 GBP2021-08-25
    Officer
    icon of calendar 2018-02-26 ~ 2018-12-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-12-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kanavi Limited, 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2022-12-13 ~ 2024-11-08
    IIF 25 - Secretary → ME
  • 7
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-31
    IIF 16 - Director → ME
  • 8
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,334 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-06-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-06-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% 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.