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, Mingling

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
  • 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 4
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 5 IIF 6 IIF 7
  • 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 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14 IIF 15
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 19
  • 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 20
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 21
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 22 IIF 23 IIF 24
  • 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 27
  • 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 28
  • 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 29 IIF 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 34
  • 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 35
  • 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 36 IIF 37
  • 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 38
  • 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 39
    • icon of address 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 40 IIF 41 IIF 42
  • 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 54
  • 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 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 60
  • 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 61
  • Chen, Ming Liang
    Chinese medical researcher

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

      IIF 62
  • Chen, Ming Liang
    Chinese secretary

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

      IIF 63
  • 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 64
  • 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 65
    • icon of address Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 66
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 67
  • 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 68 IIF 69
  • 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 70
  • 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 71
  • 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 72
    • icon of address Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 73
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

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

      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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 36 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 23 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 20 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 37 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 76 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 31 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 27 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 83 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 74 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 88 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 21 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 78 - 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 67 - Director → ME
    icon of calendar 2024-03-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 15 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 25 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 77 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 26 - 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 33 - Director → ME
    icon of calendar 2025-10-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-10-16 ~ now
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 22 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-07-01
    IIF 16 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-06-11
    IIF 82 - 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 56 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2019-12-23
    IIF 75 - 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 13 - 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 43 - Director → ME
    icon of calendar 2007-09-07 ~ 2009-08-31
    IIF 63 - 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 62 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-07-01
    IIF 18 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-07-01
    IIF 17 - 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 41 - Director → ME
    icon of calendar 2020-02-26 ~ 2024-01-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-01-03
    IIF 24 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2025-09-18
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-18 ~ 2024-03-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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 44 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-12-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-15
    IIF 14 - 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 11 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-06-10
    IIF 38 - 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 49 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-12-23
    IIF 81 - 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 64 - 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.