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, Mingliang

    Related profiles found in government register
  • Chen, Mingliang
    Chinese born in October 1964

    Resident in England

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

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

      IIF 2 IIF 3
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 4
  • Chen, Mingliang
    Chinese company director born in October 1964

    Resident in England

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

      IIF 5
  • Chen, Mingliang
    Chinese director born in October 1964

    Resident in England

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

      IIF 6
  • Chen, Mingliang
    Chinese born in October 1954

    Resident in England

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

      IIF 7
  • Chen, Mingling
    Chinese director born in October 1964

    Resident in England

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

      IIF 8 IIF 9 IIF 10
  • Chen, Mingling
    Chinese born in October 1963

    Resident in England

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

      IIF 11
  • Chen, Mingliang, Dr
    British company director born in October 1964

    Resident in England

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

      IIF 12
  • Dr Mingliang Chen
    Chinese born in October 1964

    Resident in England

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

      IIF 13
  • Lu, Meina
    Chinese born in October 1964

    Resident in England

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

      IIF 14
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in England

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

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

      IIF 16
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 17 IIF 18 IIF 19
  • Chen, Miing Liang
    Chienese born in October 1964

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

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

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Mr Mingliang Chen
    Chinese born in October 1954

    Resident in England

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

      IIF 25
  • Mr Mingling Chen
    Chinese born in October 1964

    Resident in England

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

      IIF 26 IIF 27
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Chen, Mingliang
    Chinese director born in October 1967

    Resident in United Kingdom

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

      IIF 31
  • Mr Ming Liang Chen
    Chinese born in October 1964

    Resident in England

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

      IIF 32 IIF 33
  • Mr Mingling Chen
    Chinese born in October 1963

    Resident in England

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

      IIF 34
  • Mr Minliang Chen
    Chinese born in October 1954

    Resident in England

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

      IIF 35
  • Chen, Ming Liang
    Chinese born in October 1964

    Resident in United Kingdom

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

      IIF 36
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 37
    • 26 Willen Park Avenue, Milton Keynes, Buckinghamshire, MK15 9HR

      IIF 38
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Chen, Ming Liang
    Chinese company director born in October 1964

    Resident in United Kingdom

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

      IIF 42 IIF 43 IIF 44
  • Chen, Ming Liang
    Chinese director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chen, Ming Liang
    Chinese travel agent born in October 1964

    Resident in United Kingdom

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

      IIF 53
  • Chen, Mingliang
    British born in October 1954

    Resident in Uk

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

      IIF 54
  • Chen, Ming Liang
    Chinese director born in October 1954

    Resident in United Kingdom

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

      IIF 55
  • Lu, Meina
    Chinese born in June 1978

    Resident in England

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

      IIF 56
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 57
    • 124, Kensington Drive, Milton Keynes, Buckinghamshire, MK8 9BN, United Kingdom

      IIF 58
  • Chen, Ming Liang
    Chinese medical researcher

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

      IIF 59
  • Chen, Ming Liang
    Chinese secretary

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

      IIF 60
  • Chen, Mingliang, Doctor
    Chinese director born in October 1964

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

      IIF 61
  • Chen, Mingliang, Dr
    Chinese born in October 1964

    Resident in United Kingdom

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

      IIF 62
    • Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 63
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 64
  • Mrs Meina Lu
    Chinese born in June 1978

    Resident in England

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

      IIF 65
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 66
    • 124, Kensington Drive, Milton Keynes, MK8 9BN, United Kingdom

      IIF 67
  • Chen, Mingling
    British born in October 1964

    Resident in United Kingdom

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

      IIF 68
  • Chen, Mingling
    British company director born in October 1964

    Resident in United Kingdom

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

      IIF 69 IIF 70
  • Dr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

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

      IIF 71
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 72
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 80
  • Mr Mingliang Chen
    Chinese born in October 1967

    Resident in United Kingdom

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

      IIF 81
  • Mr Ming Liang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ming Liang Chen
    British born in October 1964

    Resident in United Kingdom

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

      IIF 88
child relation
Offspring entities and appointments 34
  • 1
    AZ HARMONY LTD
    12632294
    124 Kensington Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    BICESTER LEISURE LIMITED
    - now 11342806
    WESTON TURVILLE GOLF CLUB LTD
    - 2024-04-19 11342806
    WESTON TURNVILLE GOLF CLUB LTD
    - 2018-05-24 11342806
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,174 GBP2023-01-31
    Officer
    2018-05-02 ~ 2018-07-01
    IIF 10 - Director → ME
    2019-01-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    2018-05-02 ~ 2018-07-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CELESTIAL TRAVEL LIMITED
    - now 04399685
    ELSHAM ROAD NKS LIMITED
    - 2024-04-19 04399685
    CELESTIAL TRAVEL LIMITED
    - 2020-07-19 04399685
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    -161,901 GBP2025-06-30
    Officer
    2019-05-01 ~ 2020-06-11
    IIF 11 - Director → ME
    2024-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2020-06-11
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    CHINA TRAVEL CENTRE LTD - now
    CHINESE TRAVEL SHOP LTD
    - 2013-03-21 05059140 08549939
    20 Langley Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,422 GBP2018-03-31
    Officer
    2004-03-01 ~ 2009-10-01
    IIF 53 - Director → ME
  • 5
    CHINESE ENTERPRISER LTD
    07511699
    Bungalow Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,484 GBP2024-02-29
    Officer
    2011-02-01 ~ 2016-10-19
    IIF 54 - Director → ME
    2016-10-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-10-19 ~ 2019-12-23
    IIF 74 - Ownership of shares – 75% or more OE
    2019-12-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    CHINESE TRAVEL SHOP LTD
    08549939 05059140
    20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    EASYBOOKERS LTD
    09076003
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-06-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    EUPO-AIR TRAVEL SERVICE LIMITED
    08077979
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    EVANS GATE MANAGEMENT LIMITED
    04225881
    Kash Group House, Unit 3 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    -250 GBP2024-06-23
    Officer
    2015-11-02 ~ 2020-03-23
    IIF 12 - Director → ME
  • 10
    HIGHLAND LEISURE MANAGEMENT LIMITED
    - now 11788660
    SPEAN BRIDGE HOTEL LIMITED
    - 2024-04-18 11788660
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -228,930 GBP2023-01-31
    Officer
    2019-01-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    HOLIDAY TREASURES LTD
    06364455
    3 Church View, Lawford, Manningtree, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -38,125 GBP2019-09-30
    Officer
    2007-10-18 ~ 2009-08-31
    IIF 45 - Director → ME
    2007-09-07 ~ 2009-08-31
    IIF 60 - Secretary → ME
  • 12
    JADE TRAVEL LTD
    08246120
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    MILBURN TRAVEL LIMITED
    - now 03171873
    OMEGA TRAVEL LIMITED
    - 2018-08-31 03171873 03719476
    C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,212,284 GBP2017-01-31
    Officer
    2014-09-10 ~ dissolved
    IIF 44 - Director → ME
    1996-03-13 ~ 2015-09-01
    IIF 59 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MILTON BLAIRGOWRIE HOTEL LIMITED
    11793404
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,297 GBP2022-01-31
    Officer
    2019-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 15
    MILTON HILLTOP HOTEL LTD
    11343877
    20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ 2018-07-01
    IIF 8 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    MILTON HOTEL AND LEISURE GROUP LIMITED
    - now 11788661 13140719
    BIRNAM HOTEL LIMITED
    - 2022-06-08 11788661
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,055 GBP2023-01-31
    Officer
    2019-01-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 17
    MILTON HOTEL AND RESIDENCES GROUP LIMITED
    - now 11788787
    HILLTOP HOTEL (CARLISLE) LIMITED
    - 2022-10-25 11788787
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,369 GBP2021-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    MILTON MANCHESTER HOTEL LTD
    11343802 11788798
    20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ 2018-07-01
    IIF 9 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    OLDBROOK LTD
    07816331
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -536,349 GBP2018-08-31
    Officer
    2013-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    OMEGA COLLEGE OF TOURISM AND HOTEL MANAGEMENT LTD
    09705947
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-07-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    OMEGA LEISURE MANAGEMENT LIMITED
    - now 03256546
    PAGODA TRAVEL LIMITED
    - 2023-11-27 03256546
    Room 302, Block A, Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -76,678 GBP2023-03-31
    Officer
    2024-06-19 ~ now
    IIF 1 - Director → ME
    2015-09-25 ~ 2015-12-30
    IIF 43 - Director → ME
    2020-02-26 ~ 2024-01-03
    IIF 5 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    2020-02-26 ~ 2024-01-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    OMEGA TOURS LTD
    05613834
    Room 301 Albert Street, Eccles, Manchester, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    604,831 GBP2021-11-30
    Officer
    2005-11-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 23
    OX HOTELS MANAGEMENT LIMITED
    - now 13140719
    MILTON LEISURE GROUP LTD
    - 2024-03-25 13140719 11788661
    Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-01-31
    Officer
    2024-03-10 ~ 2025-10-31
    IIF 57 - Director → ME
    2025-09-18 ~ now
    IIF 64 - Director → ME
    2021-01-18 ~ 2024-03-10
    IIF 14 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    2021-01-18 ~ 2024-03-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2024-03-10 ~ 2025-09-18
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 24
    SAGITTA TRAVEL AGENCY LIMITED
    02715812
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2019-07-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    SALFORD LEISURE LIMITED
    - now 11788798
    MILTON MANCHESTER HOTEL LIMITED
    - 2024-04-19 11788798 11343802
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,327 GBP2022-01-31
    Officer
    2019-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 26
    TURNER ROCK LTD - now
    OMEGA NEWS GROUP LTD
    - 2020-01-23 06534662
    20 Langley Road, Slough, England
    Active Corporate (9 parents)
    Equity (Company account)
    -109,706 GBP2024-06-30
    Officer
    2008-03-14 ~ 2008-04-15
    IIF 46 - Director → ME
    2019-07-01 ~ 2019-12-15
    IIF 69 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    UK CHINESE BUSINESS CONSULTANTS LIMITED
    - now 03719476
    HUMBER WAY LIMITED
    - 2024-04-19 03719476
    OMEGA TRAVEL LTD
    - 2020-07-19 03719476 03171873
    UK CHINESE BUSINESS CONSULTANTS LIMITED
    - 2018-09-03 03719476
    Wing Yip Business Centre Unit 2b, China House, 401 Edgware Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -172,169 GBP2025-06-30
    Officer
    2003-04-16 ~ 2004-10-01
    IIF 22 - Director → ME
    2019-02-20 ~ 2019-06-10
    IIF 7 - Director → ME
    2024-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-06-10
    IIF 35 - Ownership of shares – 75% or more OE
    2024-04-08 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    UK CHINESE TIMES LIMITED
    11870625
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,723 GBP2021-03-31
    Officer
    2019-03-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 29
    UK-CHINESE CULTURE MEDIA LTD
    08831249
    20 Langley Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ 2015-08-13
    IIF 48 - Director → ME
  • 30
    VOICE OF CHINA BROADCASTING LIMITED
    08785144
    20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2013-11-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 31
    WATERMILL HOTEL LIMITED
    11788730
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,034 GBP2021-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 32
    WILLEN PARK LTD
    08820921
    Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,349 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 62 - Director → ME
    2013-12-19 ~ 2019-12-23
    IIF 31 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2019-12-23
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    WT GC LTD
    15608596
    Golf Club New Road, Weston Turville, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 56 - Director → ME
    2025-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-27 ~ 2025-10-31
    IIF 65 - Ownership of shares – 75% or more OE
    2025-10-16 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 34
    XLTRIP.COM LTD
    - now 05924094
    F.E.T.C. LTD
    - 2022-10-28 05924094
    FAR EAST TRAVEL CENTRE LTD
    - 2013-03-21 05924094 06635480
    Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,592 GBP2024-09-30
    Officer
    2015-12-31 ~ now
    IIF 37 - Director → ME
    2006-09-04 ~ 2010-01-28
    IIF 61 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE

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.