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

Priess, Otto

    Related profiles found in government register
  • 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 1
    • Unit 13, Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 2
  • 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 22
    • Schulgasse 7, Murten, 3280, Switzerland

      IIF 23
  • 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 34
  • 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 35
  • 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 Denmark

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

      IIF 38
    • C/o Begbies Traynor (central) Llp 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 39
  • 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 40
  • 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 43
  • Priess, Otto
    Danish managing director

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

      IIF 44
  • 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 49 IIF 50
  • 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 51
  • Priess, Otto

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

      IIF 52
    • Unit 13, Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 53
    • 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 54
  • 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 55
    • Unt 13, Warmley Business Park, Crown Way, Bristol, Bristol, BS30 8FR, England

      IIF 56
    • 16 High Street, Axbridge, Somerset, BS26 2AF

      IIF 57 IIF 58
    • 19, Chamer Fussweg, Zug, Switzerland

      IIF 59 IIF 60 IIF 61
  • Priess, Christian
    Danish commercial director born in April 1970

    Resident in Switzerland

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

      IIF 62
  • 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 65
  • Mr Otto Priess
    Danish born in March 1940

    Resident in Switzerland

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

    Resident in Switzerland

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

      IIF 92 IIF 93 IIF 94
    • Unt 13, Warmley Business Park, Crown Way, Bristol, Bristol, BS30 8FR, England

      IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    BLACKWOOD TANNING LTD
    08433162
    16 High Street, Axbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,287 GBP2020-12-31
    Officer
    2013-03-07 ~ dissolved
    IIF 64 - Director → ME
  • 2
    CARDIFF NORTH LIMITED
    - now 02773391
    ALBANY TANNING LIMITED
    - 2023-09-27 02773391
    GLYNGORE LIMFJORD (UK) LIMITED
    - 2019-06-21 02773391
    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 15 - Director → ME
    1992-12-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 79 - Has significant influence or controlOE
  • 3
    CHARLTON FOODS LIMITED
    - now 03789650 02671789
    CONSOL SUNCENTER (CHIPPENHAM 1) LIMITED
    - 2000-01-14 03789650 03719544
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CLUB TAN LTD.
    - now 05206233 06173532
    CONSOL SUNCENTER (INDIA) LIMITED
    - 2019-04-04 05206233
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 73 - Has significant influence or controlOE
  • 5
    CONSOL SUNCENTER (BEDMINSTER 1) LIMITED
    03771381 03467107
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CONSOL SUNCENTER (BEDMINSTER) LIMITED
    03467107 03771381
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 74 - Has significant influence or controlOE
  • 7
    CONSOL SUNCENTER (FRANCHISE) LIMITED
    05373821
    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 55 - Director → ME
    2005-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 83 - Has significant influence or controlOE
  • 8
    CONSOL SUNCENTER (GORSE HILL) LIMITED
    05492861
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 71 - Has significant influence or controlOE
  • 9
    CONSOL SUNCENTER (NEWPORT) LIMITED
    03789648 04147755
    16 High Street, Axbridge, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Officer
    1999-06-15 ~ now
    IIF 13 - Director → ME
  • 10
    CONSOL SUNCENTER (SOUTH EAST) LIMITED
    06652429 03123994, 03376990
    16 High Street, Axbridge, Somerset
    Liquidation Corporate (3 parents)
    Officer
    2010-03-08 ~ now
    IIF 65 - Director → ME
  • 11
    CONSOL SUNCENTER (SWINDON A) LIMITED
    04427543
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-05-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-29 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 12
    CONSOL SUNCENTER (THE PROMENADE) LIMITED
    03324177 03771383
    13 Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 72 - Has significant influence or controlOE
  • 13
    CONSOL SUNCENTER (UK) LIMITED
    - now 05618008 03123994, 07414864, SC153931
    CONSOL SUNCENTER LIMITED
    - 2006-09-11 05618008 03123994, 07414864, SC153931
    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 11 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 75 - Has significant influence or controlOE
  • 14
    CONSOL SUNCENTER (WESTON) LIMITED
    06143382
    16 High St, Axbridge, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-03-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    CONSOL SUNCENTER (WHITELADIES 1) LIMITED
    03737875 03154872
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-03-29 ~ dissolved
    IIF 20 - Director → ME
  • 16
    CONSOL SUNCENTER (WHITELADIES) LIMITED
    - now 03154872 03737875
    CONSOL SUNCENTER (FISHPONDS) LIMITED
    - 1996-07-16 03154872 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 5 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 82 - Has significant influence or controlOE
  • 17
    CONSOL SUNCENTER (WOOTTON BASSETT) LIMITED
    03228616
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1996-07-23 ~ dissolved
    IIF 37 - Director → ME
  • 18
    CONSOL SUNCENTER LIMITED
    - now 07414864 03123994, 05618008, SC153931
    CONSOL SUNCENTER 2013 LIMITED
    - 2013-07-01 07414864 03123994, 05618008, SC153931
    GLODEN LIMITED
    - 2013-07-01 07414864 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 19 - Director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    DENMARK FOODS (U.K.) LIMITED
    02287358
    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 31 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DESERTMEN LIMITED
    05848436
    225 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 21
    DRAWSTORM UK LIMITED
    - now 06173532
    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 38 - Director → ME
    2007-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    EBBW VALE TANNING LTD
    08433192
    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 61 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 23
    GLODEN LIMITED
    - now 03123994 07414864
    CONSOL SUNCENTER LIMITED
    - 2013-07-01 03123994 07414864, 05618008, SC153931
    CONSOL SUNCENTER PLC
    - 2013-06-25 03123994 07414864, 05618008, SC153931
    CONSOL SUNCENTER (UK) PLC
    - 2006-09-11 03123994 07414864, 05618008, SC153931
    CONSOL SUNCENTER (UK) LIMITED
    - 2006-08-01 03123994 07414864, 05618008, SC153931
    CONSOL SUNCENTER (SOUTH WEST) LIMITED
    - 1997-05-28 03123994 03376990, 06652429
    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 1 - Director → ME
    2009-12-16 ~ now
    IIF 39 - Director → ME
    2025-07-07 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GLODEN PROPERTIES LTD
    - now 05156028
    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 60 - Director → ME
    2004-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 86 - Has significant influence or controlOE
  • 25
    HOLIC CONSULTANTS LIMITED
    - now 02671789
    BRISTOL NAME CHANGE LIMITED
    - 2007-09-05 02671789
    CHARLTON FOODS LIMITED
    - 2000-01-14 02671789 03789650
    16 High Street, Axbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,745 GBP2023-12-31
    Officer
    1991-12-19 ~ now
    IIF 6 - Director → ME
    1992-09-25 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 80 - Has significant influence or controlOE
  • 26
    JUSTIN TANNING LIMITED
    05750930
    16 High Street, Axbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,889 GBP2023-06-29
    Officer
    2006-03-21 ~ now
    IIF 14 - Director → ME
    2018-08-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 70 - Has significant influence or controlOE
  • 27
    KTS (WALES) LIMITED
    05757319
    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 88 - Ownership of shares – 75% or moreOE
  • 28
    LLANELLI TANNING LTD
    08433201
    16 High Street, Axbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,407 GBP2020-12-27
    Officer
    2013-03-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    NEWPORT TANNING LTD
    08433209
    16 High Street, Axbridge
    Active Corporate (1 parent)
    Equity (Company account)
    -103,105 GBP2022-12-29
    Officer
    2013-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 30
    PLANET BEACH LIMITED
    06294456
    42 Old Market Street, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-06-27 ~ now
    IIF 16 - Director → ME
  • 31
    R.C. EUROPE LIMITED
    03421939
    42 Old Market Street, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1997-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 66 - Has significant influence or controlOE
  • 32
    SCANDIA FOODS (UK) LIMITED
    - now 02310274
    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 17 - Director → ME
  • 33
    SUN SUPPLIES LTD
    - now 05544295
    CONSOL SUPPLIES LIMITED
    - 2013-02-27 05544295
    16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    46,890 GBP2023-06-22
    Officer
    2011-12-19 ~ now
    IIF 58 - Director → ME
    2011-01-19 ~ now
    IIF 57 - Director → ME
    2005-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 89 - Has significant influence or controlOE
  • 34
    SWANSEA TANNING LTD
    08433205
    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 69 - Ownership of shares – 75% or moreOE
  • 35
    THE TANNING ASSOCIATION LIMITED
    03751508
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2000-04-30 ~ dissolved
    IIF 32 - Director → ME
  • 36
    WESTON TANNING LIMITED
    06177288
    16 High Street, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -126,505 GBP2023-06-29
    Officer
    2010-06-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 37
    WHITCHURCH TANNING LIMITED
    - now 04981426
    GLYNGORE (UK) LIMITED
    - 2019-06-19 04981426
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2003-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 91 - Has significant influence or controlOE
Ceased 19
  • 1
    CONSOL SUN CENTRE (WIMBORNE ALPHA) LIMITED - now
    CONSOL SUNCENTER (DELTA) LIMITED
    - 2005-03-11 04919814
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2003-10-02 ~ 2004-10-20
    IIF 26 - Director → ME
  • 2
    CONSOL SUNCENTER (LONDON) LIMITED
    06431050
    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 27 - Director → ME
  • 3
    CONSOL SUNCENTER (NEWPORT) LIMITED
    03789648 04147755
    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 87 - Has significant influence or control OE
  • 4
    CONSOL SUNCENTER (SOUTH EAST) LIMITED
    06652429 03123994, 03376990
    16 High Street, Axbridge, Somerset
    Liquidation Corporate (3 parents)
    Officer
    2008-07-22 ~ 2009-01-30
    IIF 25 - Director → ME
    IIF 24 - Director → ME
  • 5
    CONSOL SUNCENTER (SOUTH WEST) LIMITED
    03376990 03123994, 06652429
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    1997-05-28 ~ 1997-12-31
    IIF 40 - Director → ME
    1997-05-28 ~ 1997-12-31
    IIF 49 - Secretary → ME
  • 6
    CONSOL SUNCENTER (THE PROMENADE) LIMITED
    03324177 03771383
    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 46 - Secretary → ME
  • 7
    CONSOL SUNCENTER (WHITELADIES) LIMITED
    - now 03154872 03737875
    CONSOL SUNCENTER (FISHPONDS) LIMITED
    - 1996-07-16 03154872 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 45 - Secretary → ME
  • 8
    CONSOL SUNCENTER (WIMBORNE BETA) LIMITED - now
    CONSOL SUNCENTER (ECHO) LIMITED
    - 2005-03-11 04919811
    Woodbine Cottage Church Hill, Olveston, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2003-10-02 ~ 2004-10-20
    IIF 29 - Director → ME
  • 9
    CONSOL SUNCENTER (WOOTTON BASSETT) LIMITED
    03228616
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1996-07-23 ~ 1997-08-01
    IIF 50 - Secretary → ME
  • 10
    DELI-FAYRE LTD
    - now 03814446 03513258
    DRAWSTORM ESTATES LTD
    - 2022-07-12 03814446
    CONSOL ESTATES LIMITED
    - 2013-02-27 03814446
    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 35 - Director → ME
    1999-07-27 ~ 2023-01-15
    IIF 44 - Secretary → ME
    Person with significant control
    2017-01-27 ~ 2023-01-15
    IIF 85 - Has significant influence or control OE
  • 11
    EBBW VALE TANNING LTD
    08433192
    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 93 - Ownership of shares – 75% or more OE
  • 12
    EUROPARTNER (U.K.) LIMITED
    02709882
    Futura Foods, Drake House, Long Street, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1992-04-27 ~ 1993-06-08
    IIF 48 - Secretary → ME
  • 13
    GLODEN LIMITED - now 07414864
    CONSOL SUNCENTER LIMITED - 2013-07-01 07414864, 05618008, SC153931
    CONSOL SUNCENTER PLC - 2013-06-25 07414864, 05618008, SC153931
    CONSOL SUNCENTER (UK) PLC - 2006-09-11 07414864, 05618008, SC153931
    CONSOL SUNCENTER (UK) LIMITED
    - 2006-08-01 03123994 07414864, 05618008, SC153931
    CONSOL SUNCENTER (SOUTH WEST) LIMITED
    - 1997-05-28 03123994 03376990, 06652429
    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 52 - Secretary → ME
  • 14
    LLANELLI TANNING LTD
    08433201
    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 94 - Has significant influence or control OE
  • 15
    OCEANCREST FOODS LIMITED
    01784323
    5 Resolution Close, Endeavour Park, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1995-01-31 ~ 2005-06-24
    IIF 36 - Director → ME
  • 16
    R.C. EUROPE LIMITED
    03421939
    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 47 - Secretary → ME
  • 17
    SCANDIA FOODS (UK) LIMITED
    - now 02310274
    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 62 - Director → ME
    ~ 1994-06-17
    IIF 54 - Secretary → ME
  • 18
    SWANSEA TANNING LTD
    08433205
    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 92 - Has significant influence or control OE
  • 19
    THE TANNING ASSOCIATION LIMITED
    03751508
    16 High Street, Axbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2000-04-30 ~ 2003-04-14
    IIF 43 - 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.