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

      IIF 3 IIF 4 IIF 5
  • 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 6
    • 1, Howard Road, Reigate, RH2 7JE, England

      IIF 7 IIF 8
    • The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 9
    • The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 10
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Li, Yan
    Chinese director born in August 1982

    Resident in England

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

      IIF 14
    • 8, Harlinger Street, London, SE18 5SY, United Kingdom

      IIF 15
  • Mr Yan Li
    British born in August 1982

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Li, Yan
    Chinese director born in October 1977

    Resident in England

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

      IIF 27
  • Yan, Li
    British director born in September 1968

    Resident in England

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

      IIF 28
    • 56, Market Street, Ely, Cambridgeshire, CB7 4LS, United Kingdom

      IIF 29 IIF 30
    • 81, Magdalen Way, Gorleston, Great Yarmouth, Norfolk, NR31 7AA, England

      IIF 31
    • 24, Windsor Chase, Taverham, Norwich, Norfolk, NR8 6LW, United Kingdom

      IIF 32 IIF 33
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 34
  • Yan, Li
    British none born in September 1968

    Resident in England

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

      IIF 35
  • 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 36 IIF 37
  • Mr Yan Li
    Chinese born in August 1982

    Resident in England

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

      IIF 38
  • Ms Yan Li
    Chinese born in August 1982

    Resident in England

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

      IIF 39
  • Miss Yan Li
    Chinese born in August 1982

    Resident in England

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

      IIF 40
  • Li, Yan
    Chinese business man born in December 1983

    Resident in China

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

      IIF 41
  • Li, Yan
    Chinese director born in December 1983

    Resident in China

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

      IIF 42
  • Li, Yan
    Chinese company director born in October 1977

    Resident in China

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

      IIF 43
  • 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 44
  • 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 45
  • 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 46
    • 177, Plough Way, London, SE16 7FN, England

      IIF 47
    • Falt 8, No. 4 Rainbow Quay, London, SE16 7UF, England

      IIF 48
  • 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 49
  • Li, Yan

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

      IIF 50
  • Li, Yan
    Chinese director born in January 1979

    Resident in United Kingdom

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

      IIF 51
  • Mr Li Yan
    British born in September 1968

    Resident in United Kingdom

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

      IIF 52
    • 18, Miller Way, Stevenage, Hertfordshire, SG1 3UF

      IIF 53
  • Li, Yan
    Chinese director born in October 1977

    Resident in United Kingdom

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

      IIF 54
  • Mr Yan Li
    Chinese born in December 1983

    Resident in China

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

      IIF 55
  • Yan, Li

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

      IIF 56
    • 24, Windsor Chase, Taverham, Norwich, Norfolk, NR8 6LW, United Kingdom

      IIF 57 IIF 58
  • Ms Yan Li
    Chinese born in January 1979

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 21
  • 1
    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
    2024-01-19 ~ now
    IIF 43 - Director → ME
  • 2
    18 Miller Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,957 GBP2017-09-30
    Officer
    2015-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    2011-06-30 ~ now
    IIF 34 - Director → ME
  • 4
    21-23 Ely Road, Queen Adelaide, Ely
    Dissolved Corporate (1 parent)
    Officer
    2013-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 5
    114 Colindale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,581,737 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    The Coach House, 1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    10a Wisteria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 45 - Director → ME
  • 10
    1 Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    KINGSHILL SUSHI LTD - 2022-08-09
    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
    2019-10-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Flat 90 Parker Building, Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,395 GBP2023-05-31
    Officer
    2019-02-08 ~ now
    IIF 27 - Director → ME
    2012-05-09 ~ now
    IIF 50 - Secretary → ME
  • 13
    18 Miller Way, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,593 GBP2022-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 32 - Director → ME
    2019-10-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    DEZHOU RUNERMAO UK LTD - 2021-10-25
    20 Fairview House, 2 Lockgate Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    88 Spring Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 41 - Director → ME
  • 16
    OHMYCAR LIMITED - 2022-11-18
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 6 - Director → ME
  • 17
    1 Howard Road, Reigate, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    18 Miller Way, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 33 - Director → ME
    2021-05-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    Flat 90 Parker Building, Jamaica Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,673 GBP2023-06-30
    Officer
    2009-03-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 20
    ULL PORPERTY LIMITED - 2021-03-17
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-07-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    56 Market Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-01-01
    IIF 29 - Director → ME
  • 2
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    2011-06-30 ~ 2012-01-01
    IIF 56 - Secretary → ME
  • 3
    56 Market Street, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    501,911 GBP2023-05-31
    Officer
    2011-07-01 ~ 2012-05-01
    IIF 30 - Director → ME
  • 4
    114 Colindale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,581,737 GBP2022-08-31
    Officer
    2014-07-15 ~ 2024-07-09
    IIF 15 - Director → ME
  • 5
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,566 GBP2020-03-31
    Officer
    2017-03-20 ~ 2017-09-20
    IIF 46 - Director → ME
  • 6
    121 Marsham Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,209 GBP2022-10-31
    Officer
    2015-05-01 ~ 2017-03-14
    IIF 47 - Director → ME
    2014-07-20 ~ 2015-02-01
    IIF 48 - Director → ME
    2013-12-30 ~ 2014-07-01
    IIF 49 - Director → ME
    2013-12-30 ~ 2022-11-24
    IIF 14 - Director → ME
    Person with significant control
    2017-09-07 ~ 2017-09-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2020-03-19 ~ 2022-11-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    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
    2022-07-25 ~ 2024-01-18
    IIF 3 - Director → ME
    Person with significant control
    2022-07-25 ~ 2023-12-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    KINGSHILL SUSHI LTD - 2022-08-09
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,703 GBP2024-03-31
    Officer
    2019-10-23 ~ 2024-11-01
    IIF 2 - Director → ME
  • 9
    BURY ST EDMUNDS SUSHI LTD - 2022-08-09
    16 Wardo Avenue, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,635 GBP2024-03-31
    Officer
    2019-07-01 ~ 2019-10-23
    IIF 10 - Director → ME
    2018-03-05 ~ 2018-03-14
    IIF 12 - Director → ME
    Person with significant control
    2018-03-05 ~ 2019-03-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    18-21 Lisle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,956 GBP2023-03-31
    Officer
    2023-10-31 ~ 2024-01-24
    IIF 37 - Director → ME
  • 11
    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
    2023-10-31 ~ 2023-12-01
    IIF 36 - Director → ME
  • 12
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -280,543 GBP2023-07-31
    Officer
    2022-07-25 ~ 2023-08-14
    IIF 7 - Director → ME
    Person with significant control
    2022-07-25 ~ 2023-12-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    OHMYCAR LIMITED - 2022-11-18
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91 GBP2023-08-31
    Person with significant control
    2020-08-07 ~ 2023-11-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    18-20 Lisle St, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-12 ~ 2024-01-18
    IIF 13 - Director → ME
  • 15
    22 Lexden Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -572 GBP2023-03-31
    Officer
    2018-03-19 ~ 2024-01-17
    IIF 35 - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-01-17
    IIF 52 - Has significant influence or control 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.