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 Edward John George Cutler

    Related profiles found in government register
  • Mr Edward John George Cutler
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, England

      IIF 3
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 4
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom

      IIF 5
    • icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 8 IIF 9
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, England

      IIF 10
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 11 IIF 12 IIF 13
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 14 IIF 15 IIF 16
    • icon of address 262, Penn Road, Wolverhampton, WV4 4AD, England

      IIF 18
  • Mr Edward John George Cutler
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Warwickshire, B78 1AW, United Kingdom

      IIF 19
    • icon of address 1022, Chester Road, Erdington, Birmingham, B24 0LL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, TW7 6NJ, United Kingdom

      IIF 29 IIF 30
    • icon of address The Metro Centre, 4, Saint Johns Road, Isleworth, TW7 6NJ, England

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 4, The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 34
    • icon of address 1, Brookside Way, Tamworth, B77 5LH, England

      IIF 35 IIF 36
    • icon of address 31, Sharpe Street, Amington, Tamworth, B77 3HY, England

      IIF 37
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 38
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, United Kingdom

      IIF 39
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, Warwickshire, B78 1AW, United Kingdom

      IIF 40
    • icon of address Dormer Cottage, Green Lane, Tamworth, B78 1AW, England

      IIF 41
  • Cutler, Edward John George
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 42
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 43 IIF 44
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Cutler, Edward John George
    British funeral director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Erdington, Birmingham, B24 0LL, England

      IIF 50
    • icon of address 3 Wynns Venture Centre, Broad Street, Bridgtown, Cannock, WS11 0XL, England

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 53 IIF 54
    • icon of address 4, The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 55
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 56 IIF 57 IIF 58
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, United Kingdom

      IIF 65
  • Mr George Edward John Cutler
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Edward John Cutler
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hobs Moat Road, Solihull, West Midlands, B92 8JL, United Kingdom

      IIF 76
  • Cutler, Edward John George
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 77
  • Cutler, Edward John George
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cutler, Edward John George
    British funeral director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Warwickshire, B78 1AW, United Kingdom

      IIF 84
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 85 IIF 86
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, TW7 6NJ, United Kingdom

      IIF 87 IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89 IIF 90
    • icon of address 5a, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 91
    • icon of address 5a, Little Sutton Road, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 92
    • icon of address 1, Brookside Way, Tamworth, B77 5LH, England

      IIF 93
    • icon of address 31, Sharpe Street, Amington, Tamworth, B77 3HY, England

      IIF 94
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 95 IIF 96 IIF 97
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, United Kingdom

      IIF 99
    • icon of address Dormer Cottage, Green Lane, Tamworth, B78 1AW, England

      IIF 100
  • Cutler, Edward John George
    British international funeral director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Metro Centre, 4, Saint Johns Road, Isleworth, TW7 6NJ, England

      IIF 101
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 102
  • Cutler, Edward John George
    British studio engineer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, Warwickshire, B78 1AW, United Kingdom

      IIF 103
  • Mr John Edward Cutler
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite I, The Old Dutch Barn, Westend, Stonehouse, GL10 3GE, England

      IIF 104
    • icon of address 10, Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

      IIF 105
  • Cutler, Edward John George

    Registered addresses and corresponding companies
  • Cutler, George Edward John

    Registered addresses and corresponding companies
  • Cutler, John Edward
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 118
    • icon of address 10 Wrens Court 48, Victoria Road, Sutton Coldfield, West Midlands, B72 1SY, England

      IIF 119 IIF 120
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB

      IIF 121
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 122 IIF 123
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 124 IIF 125 IIF 126
  • Cutler, John Edward
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 129
    • icon of address 37, The Riddings, Walmley, Sutton Coldfield, West Midlands, B76 1RW, England

      IIF 130
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 131 IIF 132
  • Cutler, John Edward
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 133 IIF 134
  • Cutler, John Edward
    British non executive director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oldends Industrial Estate, Stonehouse, Glos, GL10 3RQ, England

      IIF 135
    • icon of address 26, Oldends Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, England

      IIF 136
  • Cutler, George Edward John
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 137
  • Cutler, George Edward John
    British funeral director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cutler, George

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Dormer Cottage Green Lane, Birchmoor, Tamworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    G. T. SLATER & SONS FUNERAL DIRECTORS LTD - 2014-09-09
    icon of address 34 Honeyborne Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 106 - Secretary → ME
  • 4
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    BARTON & DISTRICT FUNERAL SERVICES LIMITED - 2017-07-25
    icon of address 1022 Chester Road C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    EJC HOLDCO LIMITED - 2017-08-23
    EDWARD JOHN FUNERALS LTD - 2016-04-26
    icon of address 4385, 09257227: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    EVANGELOS FUNERAL HOME LIMITED - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    FAREWELL FUNERAL DIRECTORS LIMITED - 2017-07-25
    EDWARD JOHN FUNERALS LIMITED - 2014-09-09
    icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    FAREWELL INTERNATIONAL REPATRIATION LTD - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    G. T. SLATER & SONS FUNERAL DIRECTORS LTD - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    STRESS FREE FUNERALS LTD - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    TUDOR ROSE FUNERALS LIMITED - 2017-09-13
    icon of address 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    TUDOR ROSE FUNERALS LIMITED - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4the Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Dormer Cottage, Green Lane, Birchmoor, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Dormer Cottage Green Lane, Birchmoor, Tamworth, North Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-09-12 ~ dissolved
    IIF 110 - Secretary → ME
  • 22
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 109 - Secretary → ME
  • 23
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    RUGELEY FUNERAL DIRECTORS AND MEMORIAL MASONS LIMITED - 2011-12-29
    icon of address 5a Little Sutton Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 92 - Director → ME
  • 29
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2015-11-13 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5a Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 91 - Director → ME
  • 32
    icon of address 99 99 Hobs Moat Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,826 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 118 - Director → ME
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 125 - Director → ME
  • 34
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    69,873 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 3 Wynns Venture Centre, Broad Street, Cannock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1022 Chester Road, Pype Hayes, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,270 GBP2021-03-31
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 120 - Director → ME
  • 48
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-10-06 ~ dissolved
    IIF 112 - Secretary → ME
  • 49
    SLATERS FUNERAL DIRECTORS LTD - 2019-01-09
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,581 GBP2024-03-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1022 Chester Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 54
    SUNSET FUNERAL SERVICES LIMITED - 2020-03-27
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2014-09-15 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 40 Birch Croft Road, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 130 - Director → ME
  • 57
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Haslehursts, 88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 127 - Director → ME
  • 59
    CUTLERCO LIMITED - 2017-09-13
    EDWARD JOHN FUNERALS LIMITED - 2017-08-23
    THE MIDLAND FUNERAL CORPORATION LTD - 2016-04-26
    CHASE FUNERAL SERVICE LTD - 2014-12-24
    FAREWELL FUNERAL DIRECTORS LTD - 2014-09-02
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    158,494 GBP2016-03-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2014-01-13 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Quantuma Advisory (yorkshire) Limited Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,471 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-01-22
    IIF 136 - Director → ME
  • 2
    CUTLER FUNERAL DIRECTORS (FOUR OAKS) LIMITED - 2009-04-29
    icon of address 80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2013-12-20
    IIF 121 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 46 - Director → ME
  • 3
    icon of address 80 Mount Street, Cumberland Court, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 47 - Director → ME
    icon of calendar 2009-03-23 ~ 2013-12-20
    IIF 122 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,724 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-01-27
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-05-16
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REDONDA LIMITED - 1993-10-19
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-21 ~ 2005-03-31
    IIF 133 - Director → ME
  • 6
    HAMMOND TRANSPORT GROUP LIMITED - 1998-04-09
    C.J.HAMMOND & CO. LIMITED - 1987-06-10
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-04 ~ 2005-09-05
    IIF 124 - Director → ME
    icon of calendar ~ 2005-03-31
    IIF 128 - Director → ME
  • 7
    RICKABY AND LEE TRANSPORT LIMITED - 2001-05-23
    RICKABY & LEE TRANSPORT (PUDSEY) LIMITED - 1985-03-29
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2005-03-31
    IIF 131 - Director → ME
  • 8
    H. YOUNG TRANSPORT LIMITED - 2017-05-05
    FIREFOX GROUP HOLDINGS LIMITED - 2006-12-05
    AARCO 268 LIMITED - 2006-04-21
    icon of address H Young Transport Ltd C/o Lichfield International, Wellington Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2007-04-27
    IIF 132 - Director → ME
  • 9
    TAYLOR HENFREY FUNERAL SERVICE LTD - 2016-08-31
    icon of address 231b Glascote Road, Glascote, Tamworth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,584 GBP2016-04-30
    Officer
    icon of calendar 2017-09-12 ~ 2018-01-25
    IIF 50 - Director → ME
  • 10
    GLOBAL SERVICES (HAULAGE) LIMITED - 1994-06-20
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2005-03-31
    IIF 126 - Director → ME
  • 11
    icon of address 3 Belwell Lane, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2024-08-14
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2025-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    138,984 GBP2024-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2018-04-13
    IIF 129 - Director → ME
  • 13
    AARCO 222 LIMITED - 2003-08-12
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2005-03-31
    IIF 134 - Director → ME
  • 14
    FUNERAL SUPPORT SERVICES LIMITED - 2012-04-14
    SIMPLY DIGNIFIED FUNERALS LTD - 2013-01-07
    icon of address 80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2013-12-20
    IIF 123 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.