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 Mingliang Chen

    Related profiles found in government register
  • 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 1
    • Room 302, Block A, Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 2
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 3 IIF 4 IIF 5
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 12 IIF 13 IIF 14
  • 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 15 IIF 16
  • 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 17
  • 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 18
  • Chen, Mingliang
    Chinese company director born in October 1964

    Resident in England

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

      IIF 19
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 20 IIF 21 IIF 22
  • 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 23 IIF 24
  • Chen, Mingliang
    Chinese company director 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
  • 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 26 IIF 27 IIF 28
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

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

    Resident in England

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

      IIF 36
  • Chen, Mingling
    Chinese company director born in October 1963

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39
  • Mr Ming Liang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lu, Meina
    Chinese company director born in October 1964

    Resident in England

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

      IIF 46
  • 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 47
  • 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 48
  • Ms Meina Lu
    Chinese born in June 1978

    Resident in England

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

      IIF 49
    • 124, Kensington Drive, Milton Keynes, MK8 9BN, United Kingdom

      IIF 50
  • Lu, Meina
    Chinese company director born in June 1978

    Resident in England

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

      IIF 51
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 52
  • Lu, Meina
    Chinese trader born in June 1978

    Resident in England

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

      IIF 53
  • 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 54
  • Chen, Mingliang, Doctor
    Chinese director born in October 1964

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

      IIF 55
  • Chen, Miing Liang
    Chienese travel agent born in October 1964

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

      IIF 56
  • Chen, Mingliang
    Chinese company director 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 57
    • Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 58
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 59 IIF 60
  • 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 61
  • 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 62 IIF 63 IIF 64
  • 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 76 IIF 77
  • Chen, Mingliang
    British director born in October 1954

    Resident in Uk

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

      IIF 78
  • 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 79
  • Chen, Ming Liang
    Chinese medical researcher

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

      IIF 80
  • Chen, Ming Liang
    Chinese secretary

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

      IIF 81
  • 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 82 IIF 83
  • Chen, Mingling
    British director 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 84
child relation
Offspring entities and appointments
Active 27
  • 1
    124 Kensington Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    WESTON TURVILLE GOLF CLUB LTD - 2024-04-19
    WESTON TURNVILLE GOLF CLUB LTD - 2018-05-24
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -199,174 GBP2023-01-31
    Officer
    2019-01-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ELSHAM ROAD NKS LIMITED - 2024-04-19
    CELESTIAL TRAVEL LIMITED - 2020-07-19
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -161,901 GBP2024-06-30
    Officer
    2024-04-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Bungalow Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -113,141 GBP2023-02-28
    Officer
    2016-10-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    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 73 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    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 79 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    SPEAN BRIDGE HOTEL LIMITED - 2024-04-18
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -228,930 GBP2023-01-31
    Officer
    2019-01-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-04-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    OMEGA TRAVEL LIMITED - 2018-08-31
    C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,212,284 GBP2017-01-31
    Officer
    2014-09-10 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    -81,297 GBP2022-01-31
    Officer
    2019-01-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    BIRNAM HOTEL LIMITED - 2022-06-08
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    -23,055 GBP2023-01-31
    Officer
    2019-01-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    HILLTOP HOTEL (CARLISLE) LIMITED - 2022-10-25
    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 24 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -536,349 GBP2018-08-31
    Officer
    2013-05-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    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 74 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    PAGODA TRAVEL LIMITED - 2023-11-27
    Room 302, Block A, Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -76,678 GBP2023-03-31
    Officer
    2024-06-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Room 301 Albert Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    604,831 GBP2021-11-30
    Officer
    2005-11-07 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    MILTON LEISURE GROUP LTD - 2024-03-25
    Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-01-31
    Officer
    2024-03-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 19
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2019-07-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    MILTON MANCHESTER HOTEL LIMITED - 2024-04-19
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    -92,327 GBP2022-01-31
    Officer
    2019-01-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    HUMBER WAY LIMITED - 2024-04-19
    OMEGA TRAVEL LTD - 2020-07-19
    UK CHINESE BUSINESS CONSULTANTS LIMITED - 2018-09-03
    Wing Yip Business Centre Unit 2b, China House, 401 Edgware Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -172,169 GBP2024-06-30
    Officer
    2024-04-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    3,137 GBP2022-03-31
    Officer
    2019-03-08 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2013-11-21 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    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 72 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    13,402 GBP2022-12-31
    Officer
    2019-12-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    Golf Club New Road, Weston Turville, Aylesbury, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    F.E.T.C. LTD - 2022-10-28
    FAR EAST TRAVEL CENTRE LTD - 2013-03-21
    Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,769 GBP2022-09-30
    Officer
    2015-12-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    WESTON TURVILLE GOLF CLUB LTD - 2024-04-19
    WESTON TURNVILLE GOLF CLUB LTD - 2018-05-24
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -199,174 GBP2023-01-31
    Officer
    2018-05-02 ~ 2018-07-01
    IIF 28 - director → ME
    Person with significant control
    2018-05-02 ~ 2018-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ELSHAM ROAD NKS LIMITED - 2024-04-19
    CELESTIAL TRAVEL LIMITED - 2020-07-19
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -161,901 GBP2024-06-30
    Officer
    2019-05-01 ~ 2020-06-11
    IIF 37 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    CHINESE TRAVEL SHOP LTD - 2013-03-21
    20 Langley Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,422 GBP2018-03-31
    Officer
    2004-03-01 ~ 2009-10-01
    IIF 77 - director → ME
  • 4
    Bungalow Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -113,141 GBP2023-02-28
    Officer
    2011-02-01 ~ 2016-10-19
    IIF 78 - director → ME
    Person with significant control
    2016-10-19 ~ 2019-12-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    Kash Group House, Unit 3 Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-06-23
    Officer
    2015-11-02 ~ 2020-03-23
    IIF 47 - director → ME
  • 6
    3 Church View, Lawford, Manningtree, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,125 GBP2019-09-30
    Officer
    2007-10-18 ~ 2009-08-31
    IIF 65 - director → ME
    2007-09-07 ~ 2009-08-31
    IIF 81 - secretary → ME
  • 7
    OMEGA TRAVEL LIMITED - 2018-08-31
    C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,212,284 GBP2017-01-31
    Officer
    1996-03-13 ~ 2015-09-01
    IIF 80 - secretary → ME
  • 8
    20 Langley Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ 2018-07-01
    IIF 26 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    20 Langley Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ 2018-07-01
    IIF 27 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    PAGODA TRAVEL LIMITED - 2023-11-27
    Room 302, Block A, Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -76,678 GBP2023-03-31
    Officer
    2015-09-25 ~ 2015-12-30
    IIF 63 - director → ME
    2020-02-26 ~ 2024-01-03
    IIF 20 - director → ME
    Person with significant control
    2020-02-26 ~ 2024-01-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    MILTON LEISURE GROUP LTD - 2024-03-25
    Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-01-31
    Officer
    2021-01-18 ~ 2024-03-10
    IIF 46 - director → ME
    Person with significant control
    2021-01-18 ~ 2024-03-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    OMEGA NEWS GROUP LTD - 2020-01-23
    20 Langley Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -109,706 GBP2024-06-30
    Officer
    2008-03-14 ~ 2008-04-15
    IIF 66 - director → ME
    2019-07-01 ~ 2019-12-15
    IIF 82 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-15
    IIF 10 - 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
    Wing Yip Business Centre Unit 2b, China House, 401 Edgware Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -172,169 GBP2024-06-30
    Officer
    2003-04-16 ~ 2004-10-01
    IIF 56 - director → ME
    2019-02-20 ~ 2019-06-10
    IIF 25 - director → ME
    Person with significant control
    2019-02-20 ~ 2019-06-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Officer
    2014-01-03 ~ 2015-08-13
    IIF 71 - director → ME
  • 15
    Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    13,402 GBP2022-12-31
    Officer
    2013-12-19 ~ 2019-12-23
    IIF 61 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-12-23
    IIF 38 - 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
    Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,769 GBP2022-09-30
    Officer
    2006-09-04 ~ 2010-01-28
    IIF 55 - 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.