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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ming Liang Chen

    Related profiles found in government register
  • Mr Ming Liang 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, England

      IIF 1 IIF 2
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 20
    • 26 Willen Park Avenue, Milton Keynes, Buckinghamshire, MK15 9HR

      IIF 21
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 22 IIF 23 IIF 24
  • 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 25 IIF 26 IIF 27
  • 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 36
  • 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 37
  • 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 38 IIF 39
  • 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 40 IIF 41
  • 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 42
    • Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 43
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 44
  • 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 45
  • 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 46
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 47
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 48 IIF 49 IIF 50
  • 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 53
  • 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 54
  • 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 55 IIF 56
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 57 IIF 58 IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63 IIF 64
  • 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 65
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 66 IIF 67
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72 IIF 73 IIF 74
  • 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 75
  • Chen, Miing Liang
    Chienese born in October 1964

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

      IIF 76
  • 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 77
  • 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 78
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 79
    • 124, Kensington Drive, Milton Keynes, MK8 9BN, United Kingdom

      IIF 80
  • Chen, Mingliang, Doctor
    Chinese director born in October 1964

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

      IIF 81
  • Chen, Mingliang, Dr
    British born in October 1964

    Resident in England

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

      IIF 82
  • Chen, Ming Liang
    Chinese medical researcher

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

      IIF 83
  • Chen, Ming Liang
    Chinese secretary

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

      IIF 84
  • 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 85
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 86
    • 124, Kensington Drive, Milton Keynes, Buckinghamshire, MK8 9BN, United Kingdom

      IIF 87
  • 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 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)
    Officer
    2020-05-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - 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)
    Officer
    2019-01-21 ~ dissolved
    IIF 25 - Director → ME
    2018-05-02 ~ 2018-07-01
    IIF 74 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-07-01
    IIF 57 - Ownership of shares – 75% or more OE
    2019-01-23 ~ dissolved
    IIF 38 - 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)
    Officer
    2019-05-01 ~ 2020-06-11
    IIF 75 - Director → ME
    2024-04-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-11
    IIF 1 - Ownership of shares – 75% or more OE
    2024-04-08 ~ now
    IIF 49 - 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)
    Officer
    2004-03-01 ~ 2009-10-01
    IIF 36 - Director → ME
  • 5
    CHINESE ENTERPRISER LTD
    07511699
    Bungalow Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2016-10-19 ~ now
    IIF 43 - Director → ME
    2011-02-01 ~ 2016-10-19
    IIF 88 - Director → ME
    Person with significant control
    2016-10-19 ~ 2019-12-23
    IIF 8 - Ownership of shares – 75% or more OE
    2019-12-23 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    CHINESE TRAVEL SHOP LTD
    08549939 05059140
    20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    EASYBOOKERS LTD
    09076003
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 9 - 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)
    Officer
    2012-05-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 54 - 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)
    Officer
    2015-11-02 ~ 2020-03-23
    IIF 82 - 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)
    Officer
    2019-01-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    HOLIDAY TREASURES LTD
    06364455
    3 Church View, Lawford, Manningtree, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-10-18 ~ 2009-08-31
    IIF 28 - Director → ME
    2007-09-07 ~ 2009-08-31
    IIF 84 - Secretary → ME
  • 12
    JADE TRAVEL LTD
    08246120
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 60 - 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)
    Officer
    2014-09-10 ~ dissolved
    IIF 27 - Director → ME
    1996-03-13 ~ 2015-09-01
    IIF 83 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 2 - 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)
    Officer
    2019-01-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 72 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    MILTON HOTEL AND LEISURE GROUP LIMITED
    - now 11788661 11788787... (more)
    BIRNAM HOTEL LIMITED
    - 2022-06-08 11788661
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Officer
    2019-01-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    MILTON HOTEL AND RESIDENCES GROUP LIMITED
    - now 11788787 11788661... (more)
    HILLTOP HOTEL (CARLISLE) LIMITED
    - 2022-10-25 11788787
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    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
  • 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 73 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    OLDBROOK LTD
    07816331
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 7 - 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)
    Officer
    2015-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    OMEGA LEISURE MANAGEMENT LIMITED
    - now 03256546
    PAGODA TRAVEL LIMITED
    - 2023-11-27 03256546
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (7 parents)
    Officer
    2015-09-25 ~ 2015-12-30
    IIF 26 - Director → ME
    2024-06-19 ~ now
    IIF 65 - Director → ME
    2020-02-26 ~ 2024-01-03
    IIF 69 - Director → ME
    Person with significant control
    2020-02-26 ~ 2024-01-03
    IIF 50 - Ownership of shares – 75% or more OE
    2024-06-19 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    OMEGA TOURS LTD
    05613834
    Room 301 Albert Street, Eccles, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    2005-11-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    OX HOTELS MANAGEMENT LIMITED
    - now 13140719
    MILTON LEISURE GROUP LTD
    - 2024-03-25 13140719 11788661... (more)
    Sentinel House Albert Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-18 ~ dissolved
    IIF 44 - Director → ME
    2021-01-18 ~ 2024-03-10
    IIF 77 - Director → ME
    2024-03-10 ~ 2025-10-31
    IIF 86 - Director → ME
    Person with significant control
    2024-03-10 ~ 2025-09-18
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    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
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    2021-01-18 ~ 2024-03-10
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2025-09-18 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    SAGITTA TRAVEL AGENCY LIMITED
    02715812
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 56 - 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)
    Officer
    2019-01-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    TURNER ROCK LTD - now
    OMEGA NEWS GROUP LTD
    - 2020-01-23 06534662
    20 Langley Road, Slough, England
    Active Corporate (9 parents)
    Officer
    2008-03-14 ~ 2008-04-15
    IIF 29 - Director → ME
    2019-07-01 ~ 2019-12-15
    IIF 63 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-15
    IIF 55 - 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)
    Officer
    2019-02-20 ~ 2019-06-10
    IIF 71 - Director → ME
    2024-04-08 ~ now
    IIF 66 - Director → ME
    2003-04-16 ~ 2004-10-01
    IIF 76 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    2019-02-20 ~ 2019-06-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 28
    UK CHINESE TIMES LIMITED
    11870625
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 29
    UK-CHINESE CULTURE MEDIA LTD
    08831249
    20 Langley Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ 2015-08-13
    IIF 31 - Director → ME
  • 30
    VOICE OF CHINA BROADCASTING LIMITED
    08785144
    20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    WATERMILL HOTEL LIMITED
    11788730
    Cherry Acres Commercial Centre, Piddington, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 32
    WILLEN PARK LTD
    08820921
    Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2013-12-19 ~ 2019-12-23
    IIF 45 - Director → ME
    2019-12-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2019-12-23
    IIF 16 - 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 85 - Director → ME
    2025-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-01-27 ~ 2025-10-31
    IIF 78 - 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)
    Officer
    2006-09-04 ~ 2010-01-28
    IIF 81 - Director → ME
    2015-12-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 48 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.