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

Penney, Christopher James Affleck

    Related profiles found in government register
  • Penney, Christopher James Affleck
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Piccadilly, Empire House, 175 Piccadilly, Empire House, 6th Floor, London, W1J 9EN, England

      IIF 1
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 2
    • icon of address Empire House, 6th Floor, 175 Piccadilly, London, W1J 9EN, England

      IIF 3 IIF 4
    • icon of address Haberdashers Hall, 18 West Smithfield, London, EC1A 9HQ

      IIF 5 IIF 6 IIF 7
  • Penney, Christopher James Affleck
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS

      IIF 9
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 10 IIF 11
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 12
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 13
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Penney, Christopher James Affleck
    British fund manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 17
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 18 IIF 19
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Trium House, 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 30 IIF 31
    • icon of address Trium House, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 32 IIF 33
    • icon of address 175, Piccadilly, Empire House, 6th Floor, London, W1J 9EN, England

      IIF 34
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Haberdashers' Adams Grammar School, High Street, Newport, Shropshire, TF10 7BD, United Kingdom

      IIF 38
  • Penney, Christopher James Affleck
    British investment manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 39
  • Penney, Christopher James Affleck
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penney, Christopher James Affleck
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 65
  • Penney, Christopher James Affleck
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 66
    • icon of address 1, Red Cross Lane, Cambridge, Cambridgeshire, CB2 0QU

      IIF 67
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 68
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 69 IIF 70 IIF 71
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 76 IIF 77
  • Penney, Christopher James Affleck
    British fund manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 78 IIF 79
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 80
    • icon of address Darwin Alternative Investment Management Ltd, 175, Piccadilly, London, W1J 9EN, England

      IIF 81
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 82 IIF 83
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 84
    • icon of address Empire House, 175 Piccadilly, London, W1J 9TB, England

      IIF 85
  • Penney, Christopher James Affleck
    British management consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 29/30 St James's Street, London, SW1A 1HB, United Kingdom

      IIF 86
  • Mr Christopher James Affleck Penney
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 87
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 88
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 89 IIF 90
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 91
  • Penney, James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haberdashers' Adams Grammar School, High St, Newport, Shropshire, TF10 7BD, England

      IIF 92
  • Penney, James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 93
  • Penney, James
    British fund manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Low March, Daventry, Northamptonshire, NN11 4SD, United Kingdom

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Unit 9 Zone 4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    839,922 GBP2019-09-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,745 GBP2022-09-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    550,729 GBP2018-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    266,371 GBP2020-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 2 Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    8,741 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 95 - Director → ME
  • 6
    icon of address 2 Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    332,118 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 94 - Director → ME
  • 7
    IN YOUR LOSS LTD - 2014-09-11
    icon of address Trium House 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,163 GBP2021-11-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 10 - Director → ME
  • 9
    CELEBRATION OF LIFE FUNERALS LIMITED - 2025-10-07
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 11 - Director → ME
  • 10
    SPORT ORGANICS LIMITED - 2007-12-31
    SPORTS ORGANICS LIMITED - 2004-02-25
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,334 GBP2020-02-27
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 47 - Director → ME
  • 12
    DARWIN (WOODSTOCK) LIMITED - 2023-08-02
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 37 - Director → ME
  • 13
    DARWIN (RIVENDALE) LIMITED - 2019-01-16
    DARWIN (RESERVE 1) LIMITED - 2019-01-17
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 73 - Director → ME
  • 14
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 36 - Director → ME
  • 15
    DARWIN (AKEBAR) LIMITED - 2014-10-27
    DARWIN (ABERCONWY) LIMITED - 2016-07-27
    DARWIN (WESTHOLME) LIMITED - 2017-03-23
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 45 - Director → ME
  • 16
    DARWIN (PENTNEY PARK) LIMITED - 2018-02-23
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 74 - Director → ME
  • 17
    DARWIN (RESERVE 2) LIMITED - 2020-05-26
    DARWIN (DUNDONALD) LIMITED - 2019-01-16
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 75 - Director → ME
  • 18
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 81 - Director → ME
  • 19
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 70 - Director → ME
  • 21
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-27 ~ now
    IIF 72 - Director → ME
  • 22
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,005 GBP2024-09-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 24
    icon of address Empire House, 175 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 85 - Director → ME
  • 25
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 71 - Director → ME
  • 26
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,793 GBP2020-03-31
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 27
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-20 ~ dissolved
    IIF 86 - Director → ME
  • 28
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 84 - Director → ME
  • 29
    COLSTRUCTION LIMITED - 2014-02-21
    GREENACRES PROPERTY MANAGEMENT LIMITED - 2020-02-13
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 68 - Director → ME
  • 31
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 14 - Director → ME
  • 32
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31
    KEMNAL PARK LIMITED - 2020-02-13
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 77 - Director → ME
  • 33
    WOODLAND BURIAL PARKS LIMITED - 2012-05-29
    GREENACRES WOODLAND BURIAL PARKS LIMITED - 2019-08-02
    COLNEY WOOD MEMORIAL PARK LIMITED - 2007-04-20
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address Haberdashers' Hall, 18 West Smithfield, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 6 - Director → ME
  • 35
    MEMORIA DIRECT CREMATION LIMITED - 2019-11-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 36
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (3 parents)
    Equity (Company account)
    567 GBP2024-08-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 7 - Director → ME
  • 37
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -10,456 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 39
    LOW COST FUNERAL LIMITED - 2025-10-08
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,735,684 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 23 - Director → ME
  • 40
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED - 2022-07-27
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 19 - Director → ME
  • 41
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,324 GBP2020-02-27
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 82 - Director → ME
  • 42
    AMBER VALLEY MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,796,152 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 27 - Director → ME
  • 43
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,643,912 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 28 - Director → ME
  • 44
    MEMORIA (VALE OF GLAMORGAN) LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 21 - Director → ME
  • 45
    DENBIGHSHIRE MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,851,007 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 29 - Director → ME
  • 46
    DONCASTER MEMORIAL LIMITED - 2021-12-02
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,002 GBP2022-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 66 - Director → ME
  • 47
    FLINTSHIRE MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,040,841 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 24 - Director → ME
  • 48
    NORTH HERTS MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,795,777 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 25 - Director → ME
  • 49
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 13 - Director → ME
  • 50
    SEEBECK MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,311,341 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 18 - Director → ME
  • 51
    WAVENEY MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 26 - Director → ME
  • 52
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,171 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 79 - Director → ME
  • 53
    MEMORIA CREMATORIA LIMITED - 2010-09-28
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    11,579,148 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 20 - Director → ME
  • 54
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 22 - Director → ME
  • 55
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 76 - Director → ME
  • 56
    icon of address 46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 34 - Director → ME
  • 57
    icon of address Trium House 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 32 - Director → ME
  • 58
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED - 2021-02-04
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,323 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 59
    icon of address Trium House 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 33 - Director → ME
  • 60
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester
    Active Corporate (3 parents)
    Equity (Company account)
    2,844,387 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 9 - Director → ME
  • 61
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    THE HABERDASHERS MANAGEMENT COMPANY - 1998-06-30
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 8 - Director → ME
  • 63
    THE HABERDASHERS MANAGEMENT COMPANY (GARRARD HOUSE) - 1998-07-02
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 5 - Director → ME
  • 64
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 12 - Director → ME
  • 65
    icon of address 12 West End Road, Mortimer, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    575,659 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 49 - Director → ME
  • 66
    icon of address Trium House 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    938,881 GBP2021-04-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 31 - Director → ME
  • 67
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    GREENACRES GROUPS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 69 - Director → ME
Ceased 23
  • 1
    icon of address Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 40 - Director → ME
  • 2
    THE BELL EDUCATIONAL TRADING COMPANY LIMITED - 2011-08-10
    icon of address 1 Red Cross Lane, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-12-19
    IIF 67 - Director → ME
  • 3
    DARWIN (NEWTON MILL) LIMITED - 2014-10-24
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 54 - Director → ME
  • 4
    DARWIN (BEACHSIDE) LIMITED - 2014-10-24
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 62 - Director → ME
  • 5
    DARWIN (YEW TREE) LIMITED - 2014-10-24
    icon of address Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 50 - Director → ME
  • 6
    DARWIN (BROADWAY HOUSE) LIMITED - 2014-10-24
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 57 - Director → ME
  • 7
    DARWIN (HUNTER`S MOON) LIMITED - 2008-09-29
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 56 - Director → ME
  • 8
    DARWIN (NORTH LAKES) LIMITED - 2016-03-31
    icon of address Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 51 - Director → ME
  • 9
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 61 - Director → ME
  • 10
    icon of address Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2025-08-27
    IIF 41 - Director → ME
  • 11
    DARWIN (SUMMER LODGE) LIMITED - 2014-10-24
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 53 - Director → ME
  • 12
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 55 - Director → ME
  • 13
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 58 - Director → ME
  • 14
    icon of address Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 52 - Director → ME
  • 15
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 64 - Director → ME
  • 16
    DARWIN (PEAR TREE PARK) LIMITED - 2016-07-27
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 63 - Director → ME
  • 17
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 59 - Director → ME
  • 18
    DARWIN (WOODSIDE BEACH) LIMITED - 2014-10-24
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 60 - Director → ME
  • 19
    icon of address Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2025-08-27
    IIF 42 - Director → ME
  • 20
    HABERDASHERS' ADAMS' FEDERATION TRUST - 2022-03-22
    icon of address Haberdashers' Adams Grammar School, High St, Newport, Shropshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2024-08-31
    IIF 92 - Director → ME
  • 21
    icon of address Haberdashers' Adams Grammar School, High Street, Newport, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,016 GBP2020-08-31
    Officer
    icon of calendar 2018-01-29 ~ 2024-08-31
    IIF 38 - Director → ME
  • 22
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-12-02
    IIF 78 - Director → ME
  • 23
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - 2025-04-25
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-05-02
    IIF 80 - 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.