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 Otto Priess

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

    Resident in Switzerland

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

      IIF 1
    • 16, High St, Axbridge, Somerset, BS26 2AF

      IIF 2
    • 16, High Street, Axbridge, BS26 2AF

      IIF 3 IIF 4
    • 16, High Street, Axbridge, BS26 2AF, England

      IIF 5
    • 13, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 6 IIF 7 IIF 8
    • Unit 13 Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 10 IIF 11 IIF 12
    • Unit 13, Warmley Business Park, Crown Way, Warmley, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 13 IIF 14 IIF 15
    • Unit 13, Warmley Business Park, Warmley, Bristol, BS30 8FR, England

      IIF 18
    • Unit 13, Warmley Business Park, Warmley, Warmley Business Park, Warmley, Bristol, BS30 8FR, England

      IIF 19
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 20
    • 16 High Street, Axbridge, Somerset, BS26 2AF

      IIF 21 IIF 22 IIF 23
  • Mr Christian Priess
    Danish born in April 1970

    Resident in Switzerland

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

      IIF 27 IIF 28 IIF 29
    • Unt 13, Warmley Business Park, Crown Way, Bristol, Bristol, BS30 8FR, England

      IIF 30
  • 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
    • 42 Old Market Street, Bristol, BS2 0EZ

      IIF 50
    • Schulgasse 7, Murten, 3280, Switzerland

      IIF 51
  • 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
    • 42 Old Market Street, Bristol, Bristol, BS2 0E3

      IIF 62
  • Priess, Otto
    Danish man dir born in March 1940

    Resident in Switzerland

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

      IIF 63
  • Priess, Otto
    Danish managing director born in March 1940

    Resident in Switzerland

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

    Resident in Switzerland

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

      IIF 66
    • Unt 13, Warmley Business Park, Crown Way, Bristol, Bristol, BS30 8FR, England

      IIF 67
    • 16 High Street, Axbridge, Somerset, BS26 2AF

      IIF 68 IIF 69
    • 19, Chamer Fussweg, Zug, Switzerland

      IIF 70 IIF 71 IIF 72
  • Priess, Christian
    Danish commercial director born in April 1970

    Resident in Switzerland

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

      IIF 73
  • 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
    • 16, High Street, Axbridge, Somerset, BS26 2AF

      IIF 76
  • Mr Christian Priess
    Danish born in March 1940

    Resident in Denmark

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

      IIF 77
  • Priess, Otto
    Danish born in March 1940

    Resident in Denmark

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

      IIF 78
    • Unit 13, Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 79
  • Priess, Christian
    Danish born in April 1970

    Resident in Denmark

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

      IIF 80
    • C/o Begbies Traynor (central) Llp 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 81
  • Priess, Otto
    British managing director born in March 1940

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

      IIF 82
  • Priess, Otto
    Danish

    Registered addresses and corresponding companies
  • Priess, Otto
    Danish director

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

      IIF 85
  • Priess, Otto
    Danish managing director

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

      IIF 86
  • Priess, Otto
    British

    Registered addresses and corresponding companies
  • Priess, Otto
    British managing director

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

      IIF 91 IIF 92
  • Priess, Otto

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

      IIF 93
    • Unit 13, Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 94
    • 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    16 High Street, Axbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,287 GBP2020-12-31
    Officer
    2013-03-07 ~ dissolved
    IIF 75 - Director → ME
  • 2
    ALBANY TANNING LIMITED - 2023-09-27
    GLYNGORE LIMFJORD (UK) LIMITED - 2019-06-21
    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
    1992-12-14 ~ now
    IIF 43 - Director → ME
    1992-12-14 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    CONSOL SUNCENTER (CHIPPENHAM 1) LIMITED - 2000-01-14 03719544
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 4
    CONSOL SUNCENTER (INDIA) LIMITED - 2019-04-04
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-08-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-05-24 ~ dissolved
    IIF 50 - Director → ME
  • 6
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-11-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    Unit 13 Warmley Business Park, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,804 GBP2023-06-28
    Officer
    2011-12-15 ~ now
    IIF 66 - Director → ME
    2005-02-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-06-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    16 High Street, Axbridge, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Officer
    1999-06-15 ~ now
    IIF 41 - Director → ME
  • 10
    16 High Street, Axbridge, Somerset
    Liquidation Corporate (3 parents)
    Officer
    2010-03-08 ~ now
    IIF 76 - Director → ME
  • 11
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-05-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-04-29 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-02-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    CONSOL SUNCENTER LIMITED - 2006-09-11 03123994, 03376990, 06652429... (more)
    Unit 13 Warmley Business Park Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-11-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    16 High St, Axbridge, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-03-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-03-29 ~ dissolved
    IIF 48 - Director → ME
  • 16
    CONSOL SUNCENTER (FISHPONDS) LIMITED - 1996-07-16 04272209
    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
    1996-02-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1996-07-23 ~ dissolved
    IIF 65 - Director → ME
  • 18
    CONSOL SUNCENTER 2013 LIMITED - 2013-07-01 03123994, 03376990, 05618008... (more)
    GLODEN LIMITED - 2013-07-01 03123994
    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
    2010-10-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    Unit 13 Warmley Business Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2023-12-31
    Officer
    1988-08-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    225 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 51 - Director → ME
  • 21
    CLUB TAN LIMITED - 2019-04-04 05206233
    Unit 13 Warmley Business Park, Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,600 GBP2023-12-31
    Officer
    2019-05-20 ~ now
    IIF 80 - Director → ME
    2007-03-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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
    2013-03-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    CONSOL SUNCENTER LIMITED - 2013-07-01 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER PLC - 2013-06-25 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER (UK) PLC - 2006-09-11 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER (UK) LIMITED - 2006-08-01 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER (SOUTH WEST) LIMITED - 1997-05-28 03376990, 05618008, 06652429... (more)
    C/o Begbies Traynor (central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,752,877 GBP2023-12-31
    Officer
    1995-11-09 ~ now
    IIF 78 - Director → ME
    2009-12-16 ~ now
    IIF 81 - Director → ME
    2025-07-07 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CONSOL SUNCENTER PROPERTIES (UK) LIMITED - 2013-02-27
    16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-07-30 ~ now
    IIF 71 - Director → ME
    2004-06-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    BRISTOL NAME CHANGE LIMITED - 2007-09-05
    CHARLTON FOODS LIMITED - 2000-01-14 03789650
    16 High Street, Axbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,745 GBP2023-12-31
    Officer
    1991-12-19 ~ now
    IIF 34 - Director → ME
    1992-09-25 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 26
    16 High Street, Axbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,889 GBP2023-06-29
    Officer
    2006-03-21 ~ now
    IIF 42 - Director → ME
    2018-08-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 27
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,090 GBP2021-12-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    16 High Street, Axbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,407 GBP2020-12-27
    Officer
    2013-03-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    16 High Street, Axbridge
    Active Corporate (1 parent)
    Equity (Company account)
    -103,105 GBP2022-12-29
    Officer
    2013-03-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    42 Old Market Street, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-06-27 ~ now
    IIF 44 - Director → ME
  • 31
    42 Old Market Street, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1997-08-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 32
    GLOWLUX LIMITED - 1989-02-13
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    204,419 GBP2024-06-26
    Officer
    1993-04-27 ~ now
    IIF 45 - Director → ME
  • 33
    CONSOL SUPPLIES LIMITED - 2013-02-27
    16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    46,890 GBP2023-06-22
    Officer
    2011-12-19 ~ now
    IIF 69 - Director → ME
    2011-01-19 ~ now
    IIF 68 - Director → ME
    2005-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 24 - Has significant influence or controlOE
  • 34
    16 High Street, Axbridge
    Active Corporate (2 parents)
    Equity (Company account)
    -39,415 GBP2020-12-31
    Person with significant control
    2017-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2000-04-30 ~ dissolved
    IIF 60 - Director → ME
  • 36
    16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -126,505 GBP2023-06-29
    Officer
    2010-06-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    GLYNGORE (UK) LIMITED - 2019-06-19
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2003-12-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 19
  • 1
    CONSOL SUNCENTER (DELTA) LIMITED - 2005-03-11
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2003-10-02 ~ 2004-10-20
    IIF 54 - Director → ME
  • 2
    3 Braybrooke Close, Tetbury, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,010 GBP2024-12-31
    Officer
    2007-11-19 ~ 2011-07-11
    IIF 55 - Director → ME
  • 3
    16 High Street, Axbridge, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Person with significant control
    2017-03-31 ~ 2018-10-01
    IIF 22 - Has significant influence or control OE
  • 4
    16 High Street, Axbridge, Somerset
    Liquidation Corporate (3 parents)
    Officer
    2008-07-22 ~ 2009-01-30
    IIF 53 - Director → ME
    IIF 52 - Director → ME
  • 5
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    1997-05-28 ~ 1997-12-31
    IIF 82 - Director → ME
    1997-05-28 ~ 1997-12-31
    IIF 91 - Secretary → ME
  • 6
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-02-25 ~ 1997-06-01
    IIF 88 - Secretary → ME
  • 7
    CONSOL SUNCENTER (FISHPONDS) LIMITED - 1996-07-16 04272209
    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
    1996-02-02 ~ 1997-09-06
    IIF 87 - Secretary → ME
  • 8
    CONSOL SUNCENTER (ECHO) LIMITED - 2005-03-11
    Woodbine Cottage Church Hill, Olveston, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2003-10-02 ~ 2004-10-20
    IIF 57 - Director → ME
  • 9
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1996-07-23 ~ 1997-08-01
    IIF 92 - Secretary → ME
  • 10
    DRAWSTORM ESTATES LTD - 2022-07-12
    CONSOL ESTATES LIMITED - 2013-02-27
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,565 GBP2024-06-22
    Officer
    1999-08-05 ~ 2023-01-15
    IIF 63 - Director → ME
    1999-07-27 ~ 2023-01-15
    IIF 86 - Secretary → ME
    Person with significant control
    2017-01-27 ~ 2023-01-15
    IIF 20 - Has significant influence or control OE
  • 11
    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
    2017-03-31 ~ 2018-04-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    Futura Foods, Drake House, Long Street, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1992-04-27 ~ 1993-06-08
    IIF 90 - Secretary → ME
  • 13
    CONSOL SUNCENTER LIMITED - 2013-07-01 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER PLC - 2013-06-25 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER (UK) PLC - 2006-09-11 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER (UK) LIMITED - 2006-08-01 03376990, 05618008, 06652429... (more)
    CONSOL SUNCENTER (SOUTH WEST) LIMITED - 1997-05-28 03376990, 05618008, 06652429... (more)
    C/o Begbies Traynor (central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,752,877 GBP2023-12-31
    Officer
    1995-11-09 ~ 2006-07-21
    IIF 93 - Secretary → ME
  • 14
    16 High Street, Axbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,407 GBP2020-12-27
    Person with significant control
    2017-03-31 ~ 2018-04-01
    IIF 29 - Has significant influence or control OE
  • 15
    5 Resolution Close, Endeavour Park, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1995-01-31 ~ 2005-06-24
    IIF 64 - Director → ME
  • 16
    42 Old Market Street, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1997-08-19 ~ 1997-08-19
    IIF 89 - Secretary → ME
  • 17
    GLOWLUX LIMITED - 1989-02-13
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    204,419 GBP2024-06-26
    Officer
    2015-03-21 ~ 2025-03-19
    IIF 73 - Director → ME
    ~ 1994-06-17
    IIF 95 - Secretary → ME
  • 18
    16 High Street, Axbridge
    Active Corporate (2 parents)
    Equity (Company account)
    -39,415 GBP2020-12-31
    Person with significant control
    2017-04-05 ~ 2017-07-01
    IIF 27 - Has significant influence or control OE
  • 19
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2000-04-30 ~ 2003-04-14
    IIF 85 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.