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
  • Mr Christian Priess
    Danish born in April 1970

    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 33 IIF 34
    • 7, Schulgasse, Morton, Switzerland

      IIF 35
    • Schulgasse 7, Murten, 3280, Switzerland

      IIF 36
  • 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 59
  • 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 60
  • Priess, Otto
    Danish managing director born in March 1940

    Resident in Switzerland

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

    Resident in Switzerland

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

      IIF 66
  • 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
  • Mr Christian Priess
    Danish born in March 1940

    Resident in Denmark

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

      IIF 77
  • Priess, Otto
    Danish company director born in March 1940

    Resident in Denmark

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

      IIF 78
  • Priess, Otto
    Danish director born in March 1940

    Resident in Denmark

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

      IIF 79
  • Priess, Christian
    Danish director born in April 1970

    Resident in Denmark

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

      IIF 80
    • 16 High Street, Axbridge, Somerset, BS26 2AF

      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
    • 42 Old Market Street, Bristol, BS2 0EZ

      IIF 83
  • Priess, Otto
    Danish director

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

      IIF 84
  • Priess, Otto
    Danish managing director

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

      IIF 85
  • Priess, Otto
    British

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

      IIF 86
  • Priess, Otto
    British director

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

      IIF 87
  • Priess, Otto
    British managing director

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

      IIF 88 IIF 89 IIF 90
  • Priess, Otto

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

      IIF 91 IIF 92
    • 21a Charlton Park House, Charlton Park Charlton, Malmesbury, Wiltshire, SN16 9DG

      IIF 93 IIF 94
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 72 - director → ME
  • 2
    ALBANY TANNING LIMITED - 2023-09-27
    GLYNGORE LIMFJORD (UK) LIMITED - 2019-06-21
    16 High Street, Axbridge, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -5,229 GBP2023-12-30
    Officer
    1992-12-14 ~ now
    IIF 53 - director → ME
    1992-12-14 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    CONSOL SUNCENTER (CHIPPENHAM 1) LIMITED - 2000-01-14
    16 High Street, Axbridge, Somerset
    Dissolved corporate (2 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 32 - director → ME
  • 4
    CONSOL SUNCENTER (INDIA) LIMITED - 2019-04-04
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-08-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    16 High Street, Axbridge, Somerset
    Dissolved corporate (2 parents)
    Officer
    1999-05-24 ~ dissolved
    IIF 34 - director → ME
  • 6
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-11-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    16 High Street, Axbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -44,804 GBP2023-06-28
    Officer
    2011-12-15 ~ now
    IIF 73 - director → ME
    2005-02-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-06-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Officer
    1999-06-15 ~ now
    IIF 50 - director → ME
  • 10
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Officer
    2010-03-08 ~ now
    IIF 74 - director → ME
  • 11
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-05-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 12
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-02-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    CONSOL SUNCENTER LIMITED - 2006-09-11
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-11-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 16 - Has significant influence or controlOE
  • 14
    16 High St, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-03-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    16 High Street, Axbridge, Somerset
    Dissolved corporate (2 parents)
    Officer
    1999-03-29 ~ dissolved
    IIF 31 - director → ME
  • 16
    CONSOL SUNCENTER (FISHPONDS) LIMITED - 1996-07-16
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-02-02 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 24 - 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
    GLODEN LIMITED - 2013-07-01
    16 High Street, Axbridge
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-10-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    16 High Street, Axbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2023-12-31
    Officer
    1988-08-16 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 10 - 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 36 - director → ME
  • 21
    CLUB TAN LIMITED - 2019-04-04
    16 High Street, Axbridge, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    54,600 GBP2023-12-31
    Officer
    2007-03-20 ~ now
    IIF 79 - director → ME
    2019-05-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    16 High Street, Axbridge
    Corporate (1 parent)
    Equity (Company account)
    -22,090 GBP2023-12-29
    Officer
    2013-03-07 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    CONSOL SUNCENTER LIMITED - 2013-07-01
    CONSOL SUNCENTER PLC - 2013-06-25
    CONSOL SUNCENTER (UK) PLC - 2006-09-11
    CONSOL SUNCENTER (UK) LIMITED - 2006-08-01
    CONSOL SUNCENTER (SOUTH WEST) LIMITED - 1997-05-28
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1,752,877 GBP2023-12-31
    Officer
    2009-12-16 ~ now
    IIF 81 - director → ME
    1995-11-09 ~ now
    IIF 78 - director → 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
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-07-30 ~ now
    IIF 70 - director → ME
    2004-06-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 25
    BRISTOL NAME CHANGE LIMITED - 2007-09-05
    CHARLTON FOODS LIMITED - 2000-01-14
    16 High Street, Axbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -20,745 GBP2023-12-31
    Officer
    1991-12-19 ~ now
    IIF 62 - director → ME
    1992-09-25 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 26
    16 High Street, Axbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -120,889 GBP2023-06-29
    Officer
    2018-08-12 ~ now
    IIF 69 - director → ME
    2006-03-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 9 - 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 21 - 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 68 - director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    16 High Street, Axbridge
    Corporate (1 parent)
    Equity (Company account)
    -103,105 GBP2022-12-29
    Officer
    2013-03-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    42 Old Market Street, Bristol
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-06-27 ~ now
    IIF 57 - director → ME
  • 31
    42 Old Market Street, Bristol, Avon
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1997-08-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 32
    GLOWLUX LIMITED - 1989-02-13
    6-7 Waterside Station Road, Harpenden, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    229,696 GBP2023-06-30
    Officer
    1993-04-27 ~ now
    IIF 54 - director → ME
  • 33
    CONSOL SUPPLIES LIMITED - 2013-02-27
    16 High Street, Axbridge, Somerset
    Corporate (1 parent)
    Equity (Company account)
    46,890 GBP2023-06-22
    Officer
    2011-12-19 ~ now
    IIF 76 - director → ME
    2011-01-19 ~ now
    IIF 67 - director → ME
    2005-08-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 34
    16 High Street, Axbridge
    Corporate (2 parents)
    Equity (Company account)
    -39,415 GBP2020-12-31
    Person with significant control
    2017-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    16 High Street, Axbridge, Somerset
    Dissolved corporate (2 parents)
    Officer
    2000-04-30 ~ dissolved
    IIF 55 - director → ME
  • 36
    16 High Street, Axbridge, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -126,505 GBP2023-06-29
    Officer
    2010-06-30 ~ now
    IIF 75 - 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 49 - 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 41 - director → ME
  • 2
    3 Braybrooke Close, Tetbury, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    -57,010 GBP2023-12-31
    Officer
    2007-11-19 ~ 2011-07-11
    IIF 42 - director → ME
  • 3
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2022-06-24
    Person with significant control
    2017-03-31 ~ 2018-10-01
    IIF 19 - Has significant influence or control OE
  • 4
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Officer
    2008-07-22 ~ 2009-01-30
    IIF 38 - director → ME
    IIF 37 - director → ME
  • 5
    16 High Street, Axbridge, Somerset
    Dissolved corporate (1 parent, 7 offsprings)
    Officer
    1997-05-28 ~ 1997-12-31
    IIF 82 - director → ME
    1997-05-28 ~ 1997-12-31
    IIF 89 - secretary → ME
  • 6
    16 High Street, Axbridge, Somerset
    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
    16 High Street, Axbridge, Somerset
    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 48 - director → ME
  • 9
    16 High Street, Axbridge, Somerset
    Dissolved corporate (2 parents)
    Officer
    1996-07-23 ~ 1997-08-01
    IIF 90 - secretary → ME
  • 10
    DRAWSTORM ESTATES LTD - 2022-07-12
    CONSOL ESTATES LIMITED - 2013-02-27
    6-7 Waterside Station Road, Harpenden, England
    Corporate (2 parents)
    Equity (Company account)
    -3,565 GBP2023-06-29
    Officer
    1999-08-05 ~ 2023-01-15
    IIF 60 - director → ME
    1999-07-27 ~ 2023-01-15
    IIF 85 - secretary → ME
    Person with significant control
    2017-01-27 ~ 2023-01-15
    IIF 13 - Has significant influence or control OE
  • 11
    16 High Street, Axbridge
    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 86 - secretary → ME
  • 13
    CONSOL SUNCENTER LIMITED - 2013-07-01
    CONSOL SUNCENTER PLC - 2013-06-25
    CONSOL SUNCENTER (UK) PLC - 2006-09-11
    CONSOL SUNCENTER (UK) LIMITED - 2006-08-01
    CONSOL SUNCENTER (SOUTH WEST) LIMITED - 1997-05-28
    16 High Street, Axbridge, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1,752,877 GBP2023-12-31
    Officer
    1995-11-09 ~ 2006-07-21
    IIF 92 - 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
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1997-08-19 ~ 1997-08-19
    IIF 94 - secretary → ME
  • 17
    GLOWLUX LIMITED - 1989-02-13
    6-7 Waterside Station Road, Harpenden, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    229,696 GBP2023-06-30
    Officer
    2015-03-21 ~ 2025-03-19
    IIF 66 - director → ME
    ~ 1994-06-17
    IIF 93 - secretary → ME
  • 18
    16 High Street, Axbridge
    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 84 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.