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 Ran Zhang

    Related profiles found in government register
  • Mr Ran Zhang
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Wharf, Yeo Street, London, E3 3QR, United Kingdom

      IIF 1
  • Mr Yin Zhang
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift 41 (unit D), Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England

      IIF 2
  • Ran Zhang
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vernon Road, Birmingham, West Midlands, B16 9SH, United Kingdom

      IIF 3
    • Apartment 118 Southside, St. John's Walk, Birmingham, B5 4TH, United Kingdom

      IIF 4
  • Dr. Yichuan Zhang
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ryle Yard, Cambridge, CB3 1AG, England

      IIF 5
  • Zhang, Ran
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vernon Road, Birmingham, West Midlands, B16 9SH, United Kingdom

      IIF 6
  • Zhang, Ran
    Chinese business owner born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room3 Ciba, 146 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 7
  • Zhang, Ran
    Chinese company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 8
  • Zhang, Ran
    Chinese director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 118 Southside, St. John's Walk, Birmingham, B5 4TH, United Kingdom

      IIF 9
  • Zhang, Yin
    Chinese director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift 41 (unit D), Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England

      IIF 10
  • Mr Ran Zhang
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Hampton Court Road, Birmingham, B17 9AE, England

      IIF 11
  • Mr Yin Zhang
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Gamage Court, Tainter Close, Rugby, CV21 1GG, United Kingdom

      IIF 12
    • Flat 4, Gamage Court, Tainter Close, Rugby, CV21 1GG, England

      IIF 13
  • Mr Yu Zhang
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, Dorset, BH21 7SB, England

      IIF 17
  • Mr Yin Zhang
    Chinese born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Burrell House, 44 Broadway, London, E15 1XH

      IIF 18
  • Zhang, Yichuan, Dr.
    Chinese chief executive born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ryle Yard, Cambridge, CB3 1AG, England

      IIF 19
  • Dr. Yichuan Zhang
    Chinese born in October 1986

    Resident in Germany

    Registered addresses and corresponding companies
    • Office 502, 221 Pentonville Road, London, Greater London, N1 9UZ, England

      IIF 20
  • Zhang, Yin
    Chinese company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92 Izod Road, Izod Road, Rugby, CV21 2JY, England

      IIF 21
  • Zhang, Yin
    Chinese director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Gamage Court, Tainter Close, Rugby, CV21 1GG, England

      IIF 22
  • Zhang, Yu
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 23
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, Dorset, BH21 7SB, England

      IIF 24
  • Zhang, Yu
    Chinese managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Zhang, Yu
    Chinese researcher born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Zhang, Yin
    Chinese born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 28
  • Zhang, Yin
    Chinese co-director born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Pen Y Bryn Way, Cardiff, Wales, CF14 3LE

      IIF 29
  • Zhang, Yichuan, Dr.
    Chinese born in October 1986

    Resident in Germany

    Registered addresses and corresponding companies
    • Office 502, 221 Pentonville Road, London, Greater London, N1 9UZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    51PARCEL LTD
    08317540
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445,188 GBP2017-06-30
    Officer
    2013-04-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    B.T.M TRAVEL AND TRADING LTD
    08503761
    Xiang And Co, Burrell House, 44 Broadway, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    33,721 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    BOLTZBIT LIMITED
    12398587
    Office 502 221 Pentonville Road, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,155,010 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BREWSTER INTERNATIONAL LIMITED
    10555468
    Swift 41 (unit D), Swift Park, Old Leicester Road, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    COURIER TECHNOLOGY LIMITED
    08923498
    First Floor, 2 Hampton Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,029 GBP2023-03-28
    Officer
    2014-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    GBLOCKS GEOSPATIAL SERVICE LIMITED
    12883788
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    LITHLOOM LTD
    15832708
    24 Vernon Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MODULAR GEOSPATIAL BLOCKS LTD.
    - now 12308343
    MODULAR GEOSPATAIL DATA FOR EVERYONE LIMITED
    - 2020-09-13 12308343
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2020-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SHB TRADING LTD
    10684454
    Apartment 118 Southside St. John's Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    TRINFERY LTD
    12292701
    68 Ryle Yard, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    TRUSTED DATAWESOME CONSULTING LTD
    15305842
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,741 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    51PARCEL LTD
    08317540
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445,188 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2020-03-23
    IIF 1 - Has significant influence or control OE
  • 2
    COMHARBOR LIMITED
    11026394
    Unit C Swift Point, Cosford Lane, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,283,966 GBP2024-12-31
    Officer
    2019-03-07 ~ 2020-11-30
    IIF 22 - Director → ME
    Person with significant control
    2019-03-07 ~ 2020-11-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    K&Z PROPERTIES LTD
    11775428
    Office 15, 2a Bramley House Bramley Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,522 GBP2024-01-31
    Officer
    2019-01-18 ~ 2020-07-09
    IIF 21 - Director → ME
    Person with significant control
    2019-01-18 ~ 2020-07-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    MODULAR GEOSPATIAL BLOCKS LTD. - now
    MODULAR GEOSPATAIL DATA FOR EVERYONE LIMITED
    - 2020-09-13 12308343
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-11 ~ 2019-11-12
    IIF 27 - Director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-12
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    THE ASSOCIATION FOR GEOGRAPHIC INFORMATION
    02445202
    Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Active Corporate (21 parents)
    Equity (Company account)
    120,288 GBP2024-12-31
    Officer
    2021-01-01 ~ 2023-01-18
    IIF 23 - Director → ME
  • 6
    ZIZ SQUARE LTD
    08442602
    5 Pen Y Bryn Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-03-13 ~ 2014-07-11
    IIF 29 - Director → ME

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.