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 20
  • 1
    Lamble, Dean Nicholas
    Born in March 1974
    Individual (17 offsprings)
    Officer
    2023-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Collingwood, David Anthony
    Company Director born in February 1968
    Individual (5 offsprings)
    Officer
    2021-08-01 ~ 2022-11-18
    OF - Director → CIF 0
  • 3
    Flowers, Brett William
    Born in June 1974
    Individual (25 offsprings)
    Officer
    2024-01-18 ~ now
    OF - Director → CIF 0
  • 4
    Kaye, Eliot Charles
    Company Director born in October 1974
    Individual (71 offsprings)
    Officer
    2018-01-31 ~ 2019-03-01
    OF - Director → CIF 0
  • 5
    Thilo, Paul Edward
    Born in June 1968
    Individual (17 offsprings)
    Officer
    2021-08-01 ~ 2023-09-14
    OF - Director → CIF 0
  • 6
    Seastron, Mark
    Company Director born in May 1970
    Individual (7 offsprings)
    Officer
    2022-10-03 ~ 2024-02-29
    OF - Director → CIF 0
  • 7
    Rosethorn, Harriet Jane
    Investment Manager born in February 1991
    Individual (12 offsprings)
    Officer
    2019-03-01 ~ 2021-06-15
    OF - Director → CIF 0
  • 8
    Reynolds, Matthew James
    Company Director born in September 1974
    Individual (2 offsprings)
    Officer
    2022-05-05 ~ 2024-07-31
    OF - Director → CIF 0
  • 9
    Watson-gandy, Mark, Prof
    Born in November 1967
    Individual (14 offsprings)
    Officer
    2017-08-23 ~ 2021-06-15
    OF - Director → CIF 0
  • 10
    Willmott, Gregory James
    Born in November 1967
    Individual (8 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 11
    Powell, Bryan Donald Leslie
    Director born in April 1970
    Individual (27 offsprings)
    Officer
    2017-04-12 ~ 2023-11-14
    OF - Director → CIF 0
    Mr Bryan Powell
    Born in April 1970
    Individual (27 offsprings)
    Person with significant control
    2017-04-12 ~ 2017-11-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Thomerson, Richard Ronald
    Company Director born in September 1964
    Individual (10 offsprings)
    Officer
    2017-08-23 ~ 2023-11-14
    OF - Director → CIF 0
  • 13
    Le Druillenec, Timothy Vincent
    Accountant born in November 1957
    Individual (55 offsprings)
    Officer
    2017-08-23 ~ 2018-01-31
    OF - Director → CIF 0
  • 14
    Murphy, Robert John
    Finance Director born in April 1961
    Individual (86 offsprings)
    Officer
    2018-03-28 ~ 2024-01-31
    OF - Director → CIF 0
  • 15
    Atkinson, Ian David
    Born in February 1972
    Individual (3 offsprings)
    Officer
    2024-01-24 ~ now
    OF - Director → CIF 0
  • 16
    Gawthorne, Mark David
    Born in January 1969
    Individual (28 offsprings)
    Officer
    2022-05-05 ~ now
    OF - Director → CIF 0
  • 17
    Martin, Kimberly
    Investment Manager born in September 1984
    Individual (9 offsprings)
    Officer
    2017-11-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 18
    Powell, Catherine Anne
    Company Director born in August 1968
    Individual (24 offsprings)
    Officer
    2017-08-23 ~ 2023-11-14
    OF - Director → CIF 0
    Mrs Catherine Anne Powell
    Born in August 1968
    Individual (24 offsprings)
    Person with significant control
    2017-09-29 ~ 2017-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Wassall, Sally Jane Tamsin
    Born in October 1968
    Individual (12 offsprings)
    Officer
    2021-08-01 ~ now
    OF - Director → CIF 0
  • 20
    PURE CREMATION HOLDINGS LIMITED
    - now 11034522
    PURE CREMATIONS HOLDINGS LIMITED - 2017-11-13
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-11-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PURE CREMATION GROUP LIMITED

Period: 2017-04-12 ~ now
Company number: 10723077
Registered name
PURE CREMATION GROUP LIMITED - now
Standard Industrial Classification
96030 - Funeral And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
65,746 GBP2017-12-31
Property, Plant & Equipment
725,434 GBP2017-12-31
Fixed Assets - Investments
400 GBP2017-12-31
Fixed Assets
791,580 GBP2017-12-31
Debtors
Current
74,910 GBP2017-12-31
Cash at bank and in hand
1,207 GBP2017-12-31
Current Assets
76,117 GBP2017-12-31
Net Current Assets/Liabilities
-134,741 GBP2017-12-31
Total Assets Less Current Liabilities
656,839 GBP2017-12-31
Creditors
Non-current
-650,655 GBP2017-12-31
Net Assets/Liabilities
4,984 GBP2017-12-31
Equity
Called up share capital
150,400 GBP2017-12-31
Retained earnings (accumulated losses)
-145,416 GBP2017-12-31
Equity
4,984 GBP2017-12-31
Intangible Assets - Gross Cost
Computer software
9,183 GBP2017-12-31
Intangible Assets - Gross Cost
67,643 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,897 GBP2017-04-12 ~ 2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,897 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
7,514 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
725,799 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
365 GBP2017-04-12 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
365 GBP2017-04-12 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
365 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
365 GBP2017-12-31
Property, Plant & Equipment
Furniture and fittings
7,149 GBP2017-12-31
Other Debtors
74,910 GBP2017-12-31
Trade Creditors/Trade Payables
Current
91,658 GBP2017-12-31
Amounts owed to group undertakings
Current
99,600 GBP2017-12-31
Other Creditors
Current
19,600 GBP2017-12-31
Non-current
650,655 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150,400 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-12 ~ 2017-12-31
Equity
Called up share capital
150,400 GBP2017-12-31

Related profiles found in government register
  • PURE CREMATION GROUP LIMITED
    Info
    Registered number 10723077
    Charlton Park Crematorium, Charlton Down, Andover SP11 0TA
    PRIVATE LIMITED COMPANY incorporated on 2017-04-12 (8 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • PURE CREMATION GROUP LIMITED
    S
    Registered number 10723077
    Charlton Park Crematorium, Charlton Down, Andover, England, SP11 0TA
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • PURE CREMATION GROUP LIMITED
    S
    Registered number 10723077
    Charlton Park Crematorium, Charlton Down, Andover, United Kingdom, SP11 0TA
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BARNBY MOOR CREMATORIUM LIMITED
    - now 10997425
    MEMORIA - BARNBY MOOR MEMORIAL PARK LTD
    - 2025-10-31 10997425
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (15 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PURE CREMATION FUNERAL PLANNING LIMITED
    09906976
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (16 parents)
    Person with significant control
    2017-08-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    PURE CREMATION LIMITED
    09703301
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (20 parents)
    Person with significant control
    2017-08-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    PURE GROUP HOLDINGS LTD
    13001490 13432886... (more)
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (8 parents)
    Person with significant control
    2025-10-31 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    PURE LIFE FINANCIAL SERVICES LTD
    13149243
    Eagle House, Joule Road, Andover, England
    Active Corporate (11 parents)
    Person with significant control
    2021-01-21 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    PURE LIFE LEGAL SERVICES LTD
    - now 13000850
    PURE LIFE FINANCIAL AND LEGAL SERVICES LTD - 2021-01-04
    Eagle House, Joule Road, Andover, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.