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

Mr Christian Priess

    Related profiles found in government register
  • Mr Christian Priess
    Danish born in March 1940

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 1
  • Mr Christian Priess
    Danish born in April 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Axbridge, BS26 2AF

      IIF 2 IIF 3 IIF 4
    • icon of address Unt 13, Warmley Business Park, Crown Way, Bristol, Bristol, BS30 8FR, England

      IIF 5
  • Priess, Christian
    Danish born in April 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Axbridge, BS26 2AF, England

      IIF 6
    • icon of address C/o Begbies Traynor (central) Llp 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 7
  • Mr Otto Priess
    Danish born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, Avon, BS2 0EZ

      IIF 8
    • icon of address 16, High St, Axbridge, Somerset, BS26 2AF

      IIF 9
    • icon of address 16, High Street, Axbridge, BS26 2AF

      IIF 10 IIF 11 IIF 12
    • icon of address 16, High Street, Axbridge, BS26 2AF, England

      IIF 13 IIF 14
    • icon of address 13, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 13 Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 13, Warmley Business Park, Crown Way, Warmley, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 13, Warmley Business Park, Warmley, Bristol, BS30 8FR, England

      IIF 25
    • icon of address Unit 13, Warmley Business Park, Warmley, Warmley Business Park, Warmley, Bristol, BS30 8FR, England

      IIF 26
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 27
    • icon of address 16 High Street, Axbridge, Somerset, BS26 2AF

      IIF 28 IIF 29 IIF 30
  • Priess, Otto
    Danish born in March 1940

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 16, High St, Axbridge, Somerset, BS26 2AF, United Kingdom

      IIF 34
    • icon of address Unit 13, Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 35
  • Priess, Christian
    Danish born in April 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Warmley Business Park, Warmley, Bristol, BS30 8FR, England

      IIF 36
    • icon of address Unt 13, Warmley Business Park, Crown Way, Bristol, Bristol, BS30 8FR, England

      IIF 37
    • icon of address 16 High Street, Axbridge, Somerset, BS26 2AF

      IIF 38 IIF 39
    • icon of address 19, Chamer Fussweg, Zug, Switzerland

      IIF 40 IIF 41 IIF 42
  • Priess, Christian
    Danish commercial director born in April 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19, Chamer Fussweg, Zug, Switzerland

      IIF 43
  • Priess, Christian
    Danish company director born in April 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Priess, Christian
    Danish director born in April 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Axbridge, Somerset, BS26 2AF

      IIF 46
  • Priess, Otto
    Danish born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Priess, Otto
    Danish co director born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Priess, Otto
    Danish company director born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, BS2 0EZ

      IIF 66
    • icon of address Schulgasse 7, Murten, 3280, Switzerland

      IIF 67
  • Priess, Otto
    Danish director born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Priess, Otto
    Danish m d born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, Bristol, BS2 0E3

      IIF 78
  • Priess, Otto
    Danish man dir born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, BS2 0EZ

      IIF 79
  • Priess, Otto
    Danish managing director born in March 1940

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Priess, Otto
    British managing director born in March 1940

    Registered addresses and corresponding companies
    • icon of address 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 82
  • Priess, Otto
    Danish

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, BS2 0EZ

      IIF 83
  • Priess, Otto
    Danish director

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, BS2 0EZ

      IIF 84
  • Priess, Otto
    Danish managing director

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, BS2 0EZ

      IIF 85
  • Priess, Otto
    British

    Registered addresses and corresponding companies
    • icon of address 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 86
  • Priess, Otto
    British director

    Registered addresses and corresponding companies
    • icon of address 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 87
  • Priess, Otto
    British managing director

    Registered addresses and corresponding companies
    • icon of address 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 88 IIF 89 IIF 90
  • Priess, Otto

    Registered addresses and corresponding companies
    • icon of address 42 Old Market Street, Bristol, BS2 0EZ

      IIF 91 IIF 92
    • icon of address Unit 13, Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 93
    • icon of address 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 16 High Street, Axbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,287 GBP2020-12-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 45 - Director → ME
  • 2
    GLYNGORE LIMFJORD (UK) LIMITED - 2019-06-21
    ALBANY TANNING LIMITED - 2023-09-27
    icon of address Unit 13, Warmley Business Park, Crown Way, Warmley Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,229 GBP2023-12-30
    Officer
    icon of calendar 1992-12-14 ~ now
    IIF 59 - Director → ME
    icon of calendar 1992-12-14 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    CONSOL SUNCENTER (CHIPPENHAM 1) LIMITED - 2000-01-14
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ dissolved
    IIF 65 - Director → ME
  • 4
    CONSOL SUNCENTER (INDIA) LIMITED - 2019-04-04
    icon of address 13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address 13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-11-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address Unit 13 Warmley Business Park, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,804 GBP2023-06-28
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 56 - Director → ME
    icon of calendar 2011-12-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 16 High Street, Axbridge, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Officer
    icon of calendar 1999-06-15 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address 16 High Street, Axbridge, Somerset
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    icon of address 13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-02-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    CONSOL SUNCENTER LIMITED - 2006-09-11
    icon of address Unit 13 Warmley Business Park Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address 16 High St, Axbridge, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-29 ~ dissolved
    IIF 64 - Director → ME
  • 16
    CONSOL SUNCENTER (FISHPONDS) LIMITED - 1996-07-16
    icon of address Unit 13, Warmley Business Park, Crown Way, Warmley Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-23 ~ dissolved
    IIF 81 - Director → ME
  • 18
    CONSOL SUNCENTER 2013 LIMITED - 2013-07-01
    GLODEN LIMITED - 2013-07-01
    icon of address Unit 13, Warmley Business Park, Crown Way, Warmley Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 13 Warmley Business Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2023-12-31
    Officer
    icon of calendar 1988-08-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 225 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 67 - Director → ME
  • 21
    CLUB TAN LIMITED - 2019-04-04
    icon of address Unit 13 Warmley Business Park, Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,600 GBP2023-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 13, Warmley Business Park, Warmley Warmley Business Park, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,090 GBP2023-12-29
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    CONSOL SUNCENTER (UK) PLC - 2006-09-11
    CONSOL SUNCENTER (UK) LIMITED - 2006-08-01
    CONSOL SUNCENTER PLC - 2013-06-25
    CONSOL SUNCENTER LIMITED - 2013-07-01
    CONSOL SUNCENTER (SOUTH WEST) LIMITED - 1997-05-28
    icon of address C/o Begbies Traynor (central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,752,877 GBP2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 1995-11-09 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CONSOL SUNCENTER PROPERTIES (UK) LIMITED - 2013-02-27
    icon of address 16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 2004-06-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 25
    BRISTOL NAME CHANGE LIMITED - 2007-09-05
    CHARLTON FOODS LIMITED - 2000-01-14
    icon of address 16 High Street, Axbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,745 GBP2023-12-31
    Officer
    icon of calendar 1991-12-19 ~ now
    IIF 50 - Director → ME
    icon of calendar 1992-09-25 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 26
    icon of address 16 High Street, Axbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,889 GBP2023-06-29
    Officer
    icon of calendar 2018-08-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2006-03-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 14 - Has significant influence or controlOE
  • 27
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,090 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 16 High Street, Axbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,407 GBP2020-12-27
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 16 High Street, Axbridge
    Active Corporate (1 parent)
    Equity (Company account)
    -103,105 GBP2022-12-29
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 42 Old Market Street, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 60 - Director → ME
  • 31
    icon of address 42 Old Market Street, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1997-08-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 32
    GLOWLUX LIMITED - 1989-02-13
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    204,419 GBP2024-06-26
    Officer
    icon of calendar 1993-04-27 ~ now
    IIF 61 - Director → ME
  • 33
    CONSOL SUPPLIES LIMITED - 2013-02-27
    icon of address 16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    46,890 GBP2023-06-22
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2011-01-19 ~ now
    IIF 38 - Director → ME
    icon of calendar 2005-08-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 31 - Has significant influence or controlOE
  • 34
    icon of address 16 High Street, Axbridge
    Active Corporate (2 parents)
    Equity (Company account)
    -39,415 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-30 ~ dissolved
    IIF 76 - Director → ME
  • 36
    icon of address 16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -126,505 GBP2023-06-29
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 37
    GLYNGORE (UK) LIMITED - 2019-06-19
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 19
  • 1
    CONSOL SUNCENTER (DELTA) LIMITED - 2005-03-11
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-02 ~ 2004-10-20
    IIF 70 - Director → ME
  • 2
    icon of address 3 Braybrooke Close, Tetbury, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,010 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2011-07-11
    IIF 71 - Director → ME
  • 3
    icon of address 16 High Street, Axbridge, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-10-01
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address 16 High Street, Axbridge, Somerset
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2009-01-30
    IIF 68 - Director → ME
    IIF 69 - Director → ME
  • 5
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 1997-05-28 ~ 1997-12-31
    IIF 82 - Director → ME
    icon of calendar 1997-05-28 ~ 1997-12-31
    IIF 89 - Secretary → ME
  • 6
    icon of address 13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-02-25 ~ 1997-06-01
    IIF 88 - Secretary → ME
  • 7
    CONSOL SUNCENTER (FISHPONDS) LIMITED - 1996-07-16
    icon of address Unit 13, Warmley Business Park, Crown Way, Warmley Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-02-02 ~ 1997-09-06
    IIF 87 - Secretary → ME
  • 8
    CONSOL SUNCENTER (ECHO) LIMITED - 2005-03-11
    icon of address Woodbine Cottage Church Hill, Olveston, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-02 ~ 2004-10-20
    IIF 73 - Director → ME
  • 9
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1997-08-01
    IIF 90 - Secretary → ME
  • 10
    CONSOL ESTATES LIMITED - 2013-02-27
    DRAWSTORM ESTATES LTD - 2022-07-12
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,565 GBP2024-06-22
    Officer
    icon of calendar 1999-08-05 ~ 2023-01-15
    IIF 79 - Director → ME
    icon of calendar 1999-07-27 ~ 2023-01-15
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2023-01-15
    IIF 27 - Has significant influence or control OE
  • 11
    icon of address Unit 13, Warmley Business Park, Warmley Warmley Business Park, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,090 GBP2023-12-29
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Futura Foods, Drake House, Long Street, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-27 ~ 1993-06-08
    IIF 86 - Secretary → ME
  • 13
    CONSOL SUNCENTER (UK) PLC - 2006-09-11
    CONSOL SUNCENTER (UK) LIMITED - 2006-08-01
    CONSOL SUNCENTER PLC - 2013-06-25
    CONSOL SUNCENTER LIMITED - 2013-07-01
    CONSOL SUNCENTER (SOUTH WEST) LIMITED - 1997-05-28
    icon of address C/o Begbies Traynor (central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,752,877 GBP2023-12-31
    Officer
    icon of calendar 1995-11-09 ~ 2006-07-21
    IIF 92 - Secretary → ME
  • 14
    icon of address 16 High Street, Axbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,407 GBP2020-12-27
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-04-01
    IIF 4 - Has significant influence or control OE
  • 15
    icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2005-06-24
    IIF 80 - Director → ME
  • 16
    icon of address 42 Old Market Street, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    IIF 95 - Secretary → ME
  • 17
    GLOWLUX LIMITED - 1989-02-13
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    204,419 GBP2024-06-26
    Officer
    icon of calendar 2015-03-21 ~ 2025-03-19
    IIF 43 - Director → ME
    icon of calendar ~ 1994-06-17
    IIF 94 - Secretary → ME
  • 18
    icon of address 16 High Street, Axbridge
    Active Corporate (2 parents)
    Equity (Company account)
    -39,415 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-07-01
    IIF 2 - Has significant influence or control OE
  • 19
    icon of address 16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-30 ~ 2003-04-14
    IIF 84 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.