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

Chen, Ming Liang

    Related profiles found in government register
  • Chen, Ming Liang
    Chinese company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 1
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 2 IIF 3 IIF 4
  • Chen, Ming Liang
    Chinese director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chen, Ming Liang
    Chinese director and company secretary born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 16
  • Chen, Ming Liang
    Chinese travel agent born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Willen Park Avenue, Milton Keynes, Buckinghamshire, MK15 9HR

      IIF 17 IIF 18
  • Chen, Ming Liang
    Chinese director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 19
  • Chen, Mingliang
    Chinese company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 20 IIF 21
  • Chen, Mingliang
    Chinese director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 22
  • Chen, Mingliang, Dr
    Chinese company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bungalow, Weston Turville Golf Club, New Road, Aylesbury, HP22 5QT, England

      IIF 23
    • icon of address Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 24
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 25
  • Chen, Mingling
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 26 IIF 27
  • Chen, Mingling
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 28
  • Mr Ming Liang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 35
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 36
  • Dr Mingling Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 37
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chen, Mingliang
    Chinese company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Acres Commercial Centre, Piddington, Bicester, OX25 1QN, England

      IIF 45
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 46 IIF 47 IIF 48
  • Chen, Mingliang
    Chinese director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 49 IIF 50
  • Mr Mingliang Chen
    Chinese born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 51
  • Chen, Mingliang
    Chinese company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 52
  • Chen, Mingling
    Chinese director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Chen, Mingling
    Chinese company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milburn Avenue, Oldbrook, Milton Keynes, MK6 2WA, England

      IIF 56
  • Mr Ming Liang Chen
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 57
  • Chen, Miing Liang
    Chienese travel agent born in October 1964

    Registered addresses and corresponding companies
    • icon of address 26 Willen Park Avenue, Milton Keynes, Buckinghamshire, MK15 9HR

      IIF 58
  • Chen, Ming Liang
    Chinese medical researcher

    Registered addresses and corresponding companies
    • icon of address 26 Willen Park Avenue, Milton Keynes, Buckinghamshire, MK15 9HR

      IIF 59
  • Chen, Ming Liang
    Chinese secretary

    Registered addresses and corresponding companies
    • icon of address 26 Willen Park Avenue, Milton Keynes, Buckinghamshire, MK15 9HR

      IIF 60
  • Chen, Mingliang
    British director born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Milburn Avenue, Oldbrook, Milton Keynes, MK6 2WA, United Kingdom

      IIF 61
  • Mr Ming Liang Chen
    Chinese born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 62 IIF 63
  • Chen, Mingliang, Dr
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 64
  • Lu, Meina
    Chinese company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 65
  • Dr Mingliang Chen
    Chinese born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 66
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bungalow, Weston Turville Golf Club, New Road, Aylesbury, HP22 5QT, United Kingdom

      IIF 67
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 68
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 69 IIF 70 IIF 71
  • Mr Mingling Chen
    Chinese born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 74 IIF 75
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Chen, Mingliang, Doctor
    Chinese director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 20 Langley Road, Slough, Berkshire, SL3 7AB

      IIF 79
  • Mr Mingliang Chen
    Chinese born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 80
  • Mr Mingling Chen
    Chinese born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 81
  • Mr Minliang Chen
    Chinese born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 82
  • Lu, Meina
    Chinese company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 83
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 84
  • Lu, Meina
    Chinese trader born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Kensington Drive, Milton Keynes, Buckinghamshire, MK8 9BN, United Kingdom

      IIF 85
  • Mrs Meina Lu
    Chinese born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 86
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 87
  • Ms Meina Lu
    Chinese born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Kensington Drive, Milton Keynes, MK8 9BN, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 124 Kensington Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    WESTON TURNVILLE GOLF CLUB LTD - 2018-05-24
    WESTON TURVILLE GOLF CLUB LTD - 2024-04-19
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -199,174 GBP2023-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    ELSHAM ROAD NKS LIMITED - 2024-04-19
    CELESTIAL TRAVEL LIMITED - 2020-07-19
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,901 GBP2025-06-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bungalow Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,484 GBP2024-02-29
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    SPEAN BRIDGE HOTEL LIMITED - 2024-04-18
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -228,930 GBP2023-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    OMEGA TRAVEL LIMITED - 2018-08-31
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,212,284 GBP2017-01-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,297 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    BIRNAM HOTEL LIMITED - 2022-06-08
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,055 GBP2023-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 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
  • 13
    HILLTOP HOTEL (CARLISLE) LIMITED - 2022-10-25
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,369 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    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
  • 14
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -536,349 GBP2018-08-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    PAGODA TRAVEL LIMITED - 2023-11-27
    icon of address Room 302, Block A, Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,678 GBP2023-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Room 301 Albert Street, Eccles, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    604,831 GBP2021-11-30
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    MILTON LEISURE GROUP LTD - 2024-03-25
    icon of address Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-01-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-03-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 20
    MILTON MANCHESTER HOTEL LIMITED - 2024-04-19
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,327 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    HUMBER WAY LIMITED - 2024-04-19
    OMEGA TRAVEL LTD - 2020-07-19
    UK CHINESE BUSINESS CONSULTANTS LIMITED - 2018-09-03
    icon of address Wing Yip Business Centre Unit 2b, China House, 401 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,169 GBP2025-06-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,723 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 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
  • 23
    icon of address 20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,034 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,349 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Golf Club New Road, Weston Turville, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 83 - Director → ME
    icon of calendar 2025-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-10-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    F.E.T.C. LTD - 2022-10-28
    FAR EAST TRAVEL CENTRE LTD - 2013-03-21
    icon of address Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,592 GBP2024-09-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    WESTON TURNVILLE GOLF CLUB LTD - 2018-05-24
    WESTON TURVILLE GOLF CLUB LTD - 2024-04-19
    icon of address Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -199,174 GBP2023-01-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-07-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-07-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    ELSHAM ROAD NKS LIMITED - 2024-04-19
    CELESTIAL TRAVEL LIMITED - 2020-07-19
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,901 GBP2025-06-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-06-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CHINESE TRAVEL SHOP LTD - 2013-03-21
    icon of address 20 Langley Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,422 GBP2018-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2009-10-01
    IIF 18 - Director → ME
  • 4
    icon of address Bungalow Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,484 GBP2024-02-29
    Officer
    icon of calendar 2011-02-01 ~ 2016-10-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2019-12-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address Kash Group House, Unit 3 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-06-23
    Officer
    icon of calendar 2015-11-02 ~ 2020-03-23
    IIF 64 - Director → ME
  • 6
    icon of address 3 Church View, Lawford, Manningtree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,125 GBP2019-09-30
    Officer
    icon of calendar 2007-10-18 ~ 2009-08-31
    IIF 5 - Director → ME
    icon of calendar 2007-09-07 ~ 2009-08-31
    IIF 60 - Secretary → ME
  • 7
    OMEGA TRAVEL LIMITED - 2018-08-31
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,212,284 GBP2017-01-31
    Officer
    icon of calendar 1996-03-13 ~ 2015-09-01
    IIF 59 - Secretary → ME
  • 8
    icon of address 20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ 2018-07-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-07-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ 2018-07-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-07-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    PAGODA TRAVEL LIMITED - 2023-11-27
    icon of address Room 302, Block A, Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,678 GBP2023-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-12-30
    IIF 3 - Director → ME
    icon of calendar 2020-02-26 ~ 2024-01-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-01-03
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    MILTON LEISURE GROUP LTD - 2024-03-25
    icon of address Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2024-03-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2025-09-18
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-18 ~ 2024-03-10
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 12
    OMEGA NEWS GROUP LTD - 2020-01-23
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,706 GBP2024-06-30
    Officer
    icon of calendar 2008-03-14 ~ 2008-04-15
    IIF 6 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-12-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-15
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    HUMBER WAY LIMITED - 2024-04-19
    OMEGA TRAVEL LTD - 2020-07-19
    UK CHINESE BUSINESS CONSULTANTS LIMITED - 2018-09-03
    icon of address Wing Yip Business Centre Unit 2b, China House, 401 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,169 GBP2025-06-30
    Officer
    icon of calendar 2019-02-20 ~ 2019-06-10
    IIF 52 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-10-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-06-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2015-08-13
    IIF 11 - Director → ME
  • 15
    icon of address Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,349 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2019-12-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-12-23
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    F.E.T.C. LTD - 2022-10-28
    FAR EAST TRAVEL CENTRE LTD - 2013-03-21
    icon of address Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,592 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2010-01-28
    IIF 79 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.