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

Chen, Ming Liang

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

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

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

      IIF 4 IIF 5 IIF 6
  • 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 7 IIF 8 IIF 9
  • 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 18
  • 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 19
  • 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 20 IIF 21
  • 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 22
  • 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 23
    • Bungalow, Weston Turville Golf Club, New Road, Weston Turville, Aylesbury, HP22 5QT, England

      IIF 24
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • Mr Ming Liang 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 35
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 36
  • 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 37
  • Mr Mingliang Chen
    Chinese born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 45
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 46 IIF 47
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53 IIF 54 IIF 55
  • 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 56
  • 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 57
  • Chen, Miing Liang
    Chienese born in October 1964

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

      IIF 58
  • Chen, Ming Liang
    Chinese medical researcher

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

      IIF 59
  • Chen, Ming Liang
    Chinese secretary

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

      IIF 60
  • Chen, Mingliang
    British born in October 1954

    Resident in Uk

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

      IIF 61
  • 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 62 IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 68
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, England

      IIF 69 IIF 70 IIF 71
  • 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 74 IIF 75
    • 26, Willen Park Avenue, Willen Park, Milton Keynes, MK15 9HR, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Chen, Mingliang, Doctor
    Chinese director born in October 1964

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

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • Lu, Meina
    Chinese born in July 1978

    Resident in England

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

      IIF 83
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 84
    • 124, Kensington Drive, Milton Keynes, Buckinghamshire, MK8 9BN, United Kingdom

      IIF 85
  • Mrs Meina Lu
    Chinese born in July 1978

    Resident in England

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

      IIF 86
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 87
    • 124, Kensington Drive, Milton Keynes, MK8 9BN, 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 85 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 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 7 - Director → ME
    2018-05-02 ~ 2018-07-01
    IIF 55 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-07-01
    IIF 76 - Ownership of shares – 75% or more OE
    2019-01-23 ~ dissolved
    IIF 62 - 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 56 - Director → ME
    2024-04-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-11
    IIF 29 - Ownership of shares – 75% or more OE
    2024-04-08 ~ now
    IIF 70 - 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 18 - 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 24 - Director → ME
    2011-02-01 ~ 2016-10-19
    IIF 61 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    2016-10-19 ~ 2019-12-23
    IIF 39 - 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 17 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 63 - 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 15 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 40 - 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 19 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 80 - 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 64 - 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 4 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 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 10 - Director → ME
    2007-09-07 ~ 2009-08-31
    IIF 60 - Secretary → ME
  • 12
    JADE TRAVEL LTD
    08246120
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 81 - 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 9 - Director → ME
    1996-03-13 ~ 2015-09-01
    IIF 59 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 30 - 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 48 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 53 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 78 - 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 6 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 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 50 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    MILTON MANCHESTER HOTEL LTD
    11343802 11788798
    20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ 2018-07-01
    IIF 54 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-01
    IIF 77 - 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 21 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 38 - 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 16 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 57 - 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
    2024-06-19 ~ now
    IIF 45 - Director → ME
    2015-09-25 ~ 2015-12-30
    IIF 8 - Director → ME
    2020-02-26 ~ 2024-01-03
    IIF 49 - Director → ME
    Person with significant control
    2020-02-26 ~ 2024-01-03
    IIF 71 - Ownership of shares – 75% or more OE
    2024-06-19 ~ now
    IIF 68 - 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 3 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 42 - 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
    2021-01-18 ~ 2024-03-10
    IIF 65 - Director → ME
    2024-03-10 ~ 2025-10-31
    IIF 84 - Director → ME
    2025-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-10 ~ 2025-09-18
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    2021-01-18 ~ 2024-03-10
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    2025-09-18 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    SAGITTA TRAVEL AGENCY LIMITED
    02715812
    26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 75 - 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 5 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 26
    TURNER ROCK LTD - now
    OMEGA NEWS GROUP LTD
    - 2020-01-23 06534662
    20 Langley Road, Slough, England
    Active Corporate (9 parents)
    Officer
    2008-03-14 ~ 2008-04-15
    IIF 11 - Director → ME
    2019-07-01 ~ 2019-12-15
    IIF 27 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-15
    IIF 74 - 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 52 - Director → ME
    2024-04-08 ~ now
    IIF 46 - Director → ME
    2003-04-16 ~ 2004-10-01
    IIF 58 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-06-10
    IIF 82 - Ownership of shares – 75% or more OE
    2024-04-08 ~ now
    IIF 72 - 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 26 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    UK-CHINESE CULTURE MEDIA LTD
    08831249
    20 Langley Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ 2015-08-13
    IIF 13 - Director → ME
  • 30
    VOICE OF CHINA BROADCASTING LIMITED
    08785144
    20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 41 - 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 14 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    WILLEN PARK LTD
    08820921
    Bungalow Weston Turville Golf Club, New Road, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2013-12-19 ~ 2019-12-23
    IIF 22 - Director → ME
    2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2019-12-23
    IIF 51 - 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 83 - Director → ME
    2025-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-27 ~ 2025-10-31
    IIF 86 - Ownership of shares – 75% or more OE
    2025-10-16 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - 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 79 - Director → ME
    2015-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 69 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.