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, Dr

    Related profiles found in government register
  • 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 1
  • 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 2
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 3 IIF 4 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 IIF 7
  • 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 8
  • 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 9
  • 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 10 IIF 11 IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16
  • 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 17
    • Room 302, Block A, Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 18
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 19 IIF 20 IIF 21
  • 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 24
  • Chen, Mingliang, Doctor
    Chinese director born in October 1964

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

      IIF 25
  • 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 26
  • 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 27 IIF 28
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 29 IIF 30 IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35 IIF 36
  • 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 48 IIF 49
  • 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 50
  • 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 51
  • Chen, Ming Liang
    Chinese medical researcher

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

      IIF 52
  • Chen, Ming Liang
    Chinese secretary

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

      IIF 53
  • 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 54
    • Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 55
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 56 IIF 57
  • 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 58
  • 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 59
  • 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 60
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 61
  • 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 62
  • 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 63
  • 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 64
    • 124, Kensington Drive, Milton Keynes, MK8 9BN, United Kingdom

      IIF 65
  • Mr Ming Liang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 72 IIF 73
  • 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 74
  • 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 82
  • 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 83
  • 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 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 62 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 34 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 14 - 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 5 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 20 - 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 55 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 17 - 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 47 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 15 - 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 45 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 77 - 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 51 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 26 - 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 39 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 56 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 32 - 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 36 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 67 - 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 6 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 42 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 7 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 57 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 75 - 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 46 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 84 - 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 2 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 18 - 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 48 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 79 - 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 61 - director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - 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 73 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 28 - 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 41 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 4 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 22 - 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 74 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 40 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 78 - 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 44 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 54 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    Golf Club New Road, Weston Turville, Aylesbury, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 63 - 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 1 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 19 - 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 12 - director → ME
    Person with significant control
    2018-05-02 ~ 2018-07-01
    IIF 29 - 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 13 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-11
    IIF 66 - 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 49 - 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 59 - director → ME
    Person with significant control
    2016-10-19 ~ 2019-12-23
    IIF 76 - 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 9 - 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 37 - director → ME
    2007-09-07 ~ 2009-08-31
    IIF 53 - 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 52 - secretary → ME
  • 8
    20 Langley Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ 2018-07-01
    IIF 10 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 31 - 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 11 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 30 - 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 35 - director → ME
    2020-02-26 ~ 2024-01-03
    IIF 3 - director → ME
    Person with significant control
    2020-02-26 ~ 2024-01-03
    IIF 21 - 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 50 - director → ME
    Person with significant control
    2021-01-18 ~ 2024-03-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 38 - director → ME
    2019-07-01 ~ 2019-12-15
    IIF 72 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-15
    IIF 27 - 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 24 - director → ME
    2019-02-20 ~ 2019-06-10
    IIF 8 - director → ME
    Person with significant control
    2019-02-20 ~ 2019-06-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Officer
    2014-01-03 ~ 2015-08-13
    IIF 43 - 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 58 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-12-23
    IIF 83 - 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 25 - 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.