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

Zhang, Bo

    Related profiles found in government register
  • Zhang, Bo
    Chinese businesswoman born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Millbank View, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BE, Scotland

      IIF 1
  • Zhang, Bo
    Chinese company director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23 Millbank View, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BE, Scotland

      IIF 2 IIF 3
  • Zhang, Bo
    Chinese director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23 Millbank View, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BE, Scotland

      IIF 4
  • Zhang, Bo
    Chinese businesswoman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 70, Junction Road, Northampton, NN2 7HS, England

      IIF 5
  • Zhang, Bo
    Chinese research director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 6
  • Zhang, Bo
    Chinese commercial traveller born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • Berkeley Square House, Rivere Scientific Ltd, Berkeley Square, London, W1J 6BD, England

      IIF 7
  • Zhang, Bo
    Chinese director born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, No. 25, Baishun North Road, Baiyun District, Guangzhou, 510442, China

      IIF 8
  • Zhang, Bo
    Chinese director born in July 1991

    Resident in China

    Registered addresses and corresponding companies
    • Longgui Public Collectives, No. 7 Xiangyun East Second Lane, Longgui Market, Baiyun District, Guangzhou, 510000, China

      IIF 9
  • Zhang, Bo
    Chinese company director born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Ni710876 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
  • Ms Bo Zhang
    Chinese born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23 Millbank View, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BE, Scotland

      IIF 11 IIF 12
  • Zhang, Bo
    Chinese company director born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni707502 - Companies House Default Address, Belfast, BT1 9DY

      IIF 13
    • Ni708094 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
  • Zhang, Bo
    Chinese company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15328442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15375169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 55 Byron Road, Ipswich, England, IP1 6JG, United Kingdom

      IIF 17
  • Bo Zhang
    Chinese born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, No. 25, Baishun North Road, Baiyun District, Guangzhou, 510442, China

      IIF 18
  • Mr Bo Zhang
    Chinese born in July 1991

    Resident in China

    Registered addresses and corresponding companies
    • Longgui Public Collectives, No. 7 Xiangyun East Second Lane, Longgui Market, Baiyun District, Guangzhou, 510000, China

      IIF 19
  • Mr Bo Zhang
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Ni710876 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
  • Bo Zhang
    Chinese born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni707502 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • Ni708094 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
  • Bo Zhang
    Chinese born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15328442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 15375169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 55 Byron Road, Ipswich, England, IP1 6JG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    2381, Ni707502 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-04 ~ now
    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
  • 2
    40 Tollohill Square, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 2 - director → ME
  • 3
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-12-13 ~ now
    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
  • 4
    2381, Ni708094 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    55 Byron Road Ipswich, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    4385, 15375169 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    23 Millbank View Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,632 GBP2022-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Berkeley Square House Rivere Scientific Ltd, Berkeley Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,624 GBP2023-12-31
    Officer
    2021-04-08 ~ now
    IIF 7 - director → ME
  • 10
    2381, Ni710876 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2024-02-28 ~ 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
  • 11
    6 Laverock Braes Crescent, Grandhome, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 4 - director → ME
  • 12
    4385, 15328442 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    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
Ceased 4
  • 1
    40 Tollohill Square, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-10 ~ 2021-11-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    77 Newburgh Circle, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -5,978 GBP2023-12-31
    Officer
    2020-06-27 ~ 2021-04-30
    IIF 1 - director → ME
  • 3
    H2O-GANICS LIMITED - 2019-11-04
    H2OGANICS LIMITED - 2013-04-04
    CERESTA LIMITED - 2013-04-02
    The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    663,709 GBP2023-12-31
    Officer
    2018-10-24 ~ 2024-03-31
    IIF 6 - director → ME
  • 4
    Orbital House, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2022-04-30
    Officer
    2019-12-01 ~ 2021-04-16
    IIF 5 - director → ME
© 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.