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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 9
  • 1
    Esse, Anthony Geoffrey David
    Born in February 1962
    Individual (92 offsprings)
    Officer
    2021-05-10 ~ now
    OF - Director → CIF 0
  • 2
    Weaver, Randi
    Individual (18 offsprings)
    Officer
    2021-05-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Penney, Christopher James Affleck
    Born in September 1964
    Individual (90 offsprings)
    Officer
    2021-05-10 ~ now
    OF - Director → CIF 0
  • 4
    Hackney, Michael Anthony
    Director born in November 1950
    Individual (34 offsprings)
    Officer
    2009-01-27 ~ 2021-05-10
    OF - Director → CIF 0
    Hackney, Michael Anthony
    Individual (34 offsprings)
    Officer
    2010-06-12 ~ 2021-05-10
    OF - Secretary → CIF 0
    Mr Michael Anthony Hackney
    Born in November 1950
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Johns, Christopher Francis
    Director born in March 1957
    Individual (9 offsprings)
    Officer
    2009-01-27 ~ 2009-06-30
    OF - Director → CIF 0
  • 6
    Hodgson, Jamieson Charles Alexandre Howard
    Consultant born in May 1983
    Individual (49 offsprings)
    Officer
    2013-12-19 ~ 2024-07-01
    OF - Director → CIF 0
    Hodgson, Howard Osmond Paul
    Director born in February 1950
    Individual (49 offsprings)
    Officer
    2009-01-27 ~ 2024-11-18
    OF - Director → CIF 0
    Mr Howard Osmond Paul Hodgson
    Born in February 1950
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Wallis, Stephen John
    Born in May 1971
    Individual (22 offsprings)
    Officer
    2025-08-07 ~ now
    OF - Director → CIF 0
  • 8
    Sells, Edward Andrew Perronet
    Director born in November 1948
    Individual (26 offsprings)
    Officer
    2009-01-27 ~ 2013-12-19
    OF - Director → CIF 0
  • 9
    11, New Street, St. Peter Port, Guernsey, Guernsey
    Corporate (7 offsprings)
    Person with significant control
    2021-05-10 ~ 2021-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MEMORIA LIMITED

Company number: 06803359
Registered names
MEMORIA LIMITED - now 04738935... (more)
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
138,008 GBP2020-12-31
36,350 GBP2019-12-31
Fixed Assets - Investments
29,660,944 GBP2020-12-31
24,915,971 GBP2019-12-31
Fixed Assets
29,798,952 GBP2020-12-31
24,952,321 GBP2019-12-31
Total Inventories
369,237 GBP2020-12-31
144,712 GBP2019-12-31
Debtors
1,044,497 GBP2020-12-31
1,427,881 GBP2019-12-31
Cash at bank and in hand
203,581 GBP2020-12-31
139,715 GBP2019-12-31
Current Assets
1,617,315 GBP2020-12-31
1,712,308 GBP2019-12-31
Net Current Assets/Liabilities
290,635 GBP2020-12-31
757,654 GBP2019-12-31
Total Assets Less Current Liabilities
30,089,587 GBP2020-12-31
25,709,975 GBP2019-12-31
Creditors
Non-current
-18,488,306 GBP2020-12-31
-14,700,000 GBP2019-12-31
Net Assets/Liabilities
11,579,148 GBP2020-12-31
11,007,272 GBP2019-12-31
Equity
Called up share capital
2,674,422 GBP2020-12-31
2,603,133 GBP2019-12-31
Share premium
8,541,408 GBP2020-12-31
7,660,795 GBP2019-12-31
Retained earnings (accumulated losses)
363,318 GBP2020-12-31
743,344 GBP2019-12-31
Equity
11,579,148 GBP2020-12-31
11,007,272 GBP2019-12-31
Average Number of Employees
142020-01-01 ~ 2020-12-31
112019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
22,571 GBP2020-12-31
20,480 GBP2019-12-31
Plant and equipment
2,908 GBP2020-12-31
2,908 GBP2019-12-31
Furniture and fittings
13,614 GBP2020-12-31
1,641 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,051 GBP2020-12-31
28 GBP2019-12-31
Plant and equipment
2,647 GBP2020-12-31
1,687 GBP2019-12-31
Furniture and fittings
2,204 GBP2020-12-31
335 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,023 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
960 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
1,869 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Improvements to leasehold property
21,520 GBP2020-12-31
20,452 GBP2019-12-31
Plant and equipment
261 GBP2020-12-31
1,221 GBP2019-12-31
Furniture and fittings
11,410 GBP2020-12-31
1,306 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Computers
86,116 GBP2020-12-31
45,071 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
195,316 GBP2020-12-31
70,100 GBP2019-12-31
Motor vehicles
70,107 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
49,945 GBP2020-12-31
31,700 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
57,308 GBP2020-12-31
33,750 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
1,461 GBP2020-01-01 ~ 2020-12-31
Computers
18,245 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,558 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
1,461 GBP2020-12-31
Property, Plant & Equipment
Motor vehicles
68,646 GBP2020-12-31
Computers
36,171 GBP2020-12-31
13,371 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
29,660,944 GBP2020-12-31
24,915,971 GBP2019-12-31
Additions to investments
4,744,973 GBP2020-12-31
Investments in Group Undertakings
29,660,944 GBP2020-12-31
24,915,971 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
285,472 GBP2020-12-31
79,309 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
477,107 GBP2020-12-31
486,916 GBP2019-12-31
Other Debtors
Amounts falling due within one year, Current
281,918 GBP2020-12-31
861,656 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
1,044,497 GBP2020-12-31
1,427,881 GBP2019-12-31
Trade Creditors/Trade Payables
Current
26,637 GBP2020-12-31
46,626 GBP2019-12-31
Amounts owed to group undertakings
Current
1,197,500 GBP2020-12-31
839,000 GBP2019-12-31
Other Taxation & Social Security Payable
Current
38,066 GBP2020-12-31
39,695 GBP2019-12-31
Other Creditors
Current
64,477 GBP2020-12-31
29,333 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
18,488,306 GBP2020-12-31
14,700,000 GBP2019-12-31
Bank Borrowings
Secured
18,488,306 GBP2020-12-31
14,700,000 GBP2019-12-31

Related profiles found in government register
  • MEMORIA LIMITED
    Info
    MEMORIA CREMATORIA LIMITED - 2010-09-28
    Registered number 06803359
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire OX27 9BS
    PRIVATE LIMITED COMPANY incorporated on 2009-01-27 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • MEMORIA LIMITED
    S
    Registered number 06803359
    The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS
    Private Company Limited By Shares in Registrar Of Companies, England
    CIF 1
  • MEMORIA LIMITED
    S
    Registered number 06803359
    The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, England, OX27 9BS
    Company Limited By Shares in Registrar Of Companies, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    KIRKLEATHAM MEMORIAL LIMITED
    08300790
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Person with significant control
    2017-12-20 ~ 2024-05-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MEMORIA - AMBER VALLEY MEMORIAL PARK LTD
    - now 08749441
    AMBER VALLEY MEMORIAL LIMITED
    - 2021-12-01 08749441
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,796,152 GBP2020-12-31
    Person with significant control
    2018-05-24 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD
    - now 07627314
    MEMORIA (VALE OF GLAMORGAN) LIMITED
    - 2021-12-01 07627314
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD
    - now 09415192
    DENBIGHSHIRE MEMORIAL LIMITED
    - 2021-12-01 09415192
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,851,007 GBP2020-12-31
    Person with significant control
    2020-03-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    MEMORIA - DONCASTER MEMORIAL PARK LTD
    - now 13549537
    DONCASTER MEMORIAL LIMITED
    - 2021-12-02 13549537
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,002 GBP2022-12-31
    Person with significant control
    2021-08-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    MEMORIA - NORTH HERTS MEMORIAL PARK LTD
    - now 09942123
    NORTH HERTS MEMORIAL LIMITED
    - 2021-12-01 09942123
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,795,777 GBP2020-12-31
    Person with significant control
    2020-06-12 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    MEMORIA - NORTH KENT MEMORIAL PARK LTD
    13884478
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-02-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    MEMORIA - WAVENEY MEMORIAL PARK LTD
    - now 09225535
    WAVENEY MEMORIAL LIMITED
    - 2021-12-01 09225535
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Person with significant control
    2019-12-20 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    MEMORIA 452 LIMITED
    11261453 06803359... (more)
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,171 GBP2020-12-31
    Person with significant control
    2020-02-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    SOUTH LEICESTER MEMORIAL PARK LTD - now
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD
    - 2025-04-25 08974083
    SOUTH LEICESTER MEMORIAL LIMITED
    - 2021-12-01 08974083
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Person with significant control
    2018-05-24 ~ 2024-11-22
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.