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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hodgson, Jamieson Charles Alexandre Howard

    Related profiles found in government register
  • Hodgson, Jamieson Charles Alexandre Howard
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 1
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 2
    • 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 3
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 4
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 5
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 6
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 7
    • C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 8 IIF 9
  • Hodgson, Jamieson Charles Alexandre Howard
    British business development consultant born in May 1983

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 14 IIF 15
  • Hodgson, Jamieson Charles Alexandre Howard
    British business owner born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Paultons House, Paultons Square, London, SW3 5DU, England

      IIF 16
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 17
  • Hodgson, Jamieson Charles Alexandre Howard
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 18
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

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

      IIF 20
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 21
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 22
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 23 IIF 24 IIF 25
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 29 IIF 30
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 31
  • Hodgson, Jamieson Charles Alexandre Howard
    born in May 1983

    Resident in United Kingdom

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

      IIF 32
  • Hodgson, Jamieson Charles Alexandre Howard
    British born in May 1983

    Resident in England

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

      IIF 33
  • Hodgson, Jamieson Charles Alexandre Howard
    British company director born in May 1983

    Resident in England

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

      IIF 34
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in France

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

      IIF 35
  • Mr Jamieson Charles Alexandre Howard Hodgson
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 36
    • 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 37
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 38 IIF 39
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 40
    • C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 41
  • Hodgson, Howard Osmond Paul
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgson, Howard Osmond Paul
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House The Belvederes, 23 Chaddesley Glen, Poole, Dorset, BH13 7PB

      IIF 46 IIF 47 IIF 48
  • Hodgson, Howard Osmond Paul
    British executive director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Salterns Point, 11 Salterns Point, Salterns Way, Poole, Dorset, BH14 8LN, United Kingdom

      IIF 49
  • Hodgson, Howard Osmond Paul
    British writer born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House The Belvederes, 23 Chaddesley Glen, Poole, Dorset, BH13 7PB

      IIF 50
  • Hodgson, Russell Lindsay Robert
    British sales director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight, PO33 4EY, England

      IIF 51
  • Hodgson, Russell Lindsay Robert
    British yacht sales international born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Salterns Point, Salterns Way, Poole, Dorset, BH14 8LN, United Kingdom

      IIF 52
  • Hodgson, Howard Osmond Paul
    British born in March 1950

    Resident in Monaco

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

      IIF 53
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 54
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 55
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 60
  • Hodgson, Howard Osmond Paul
    British company director born in March 1950

    Resident in Monaco

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

      IIF 61
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 62
  • Hodgson, Howard Osmond Paul
    British director born in March 1950

    Resident in Monaco

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

      IIF 63
  • Hodgson, Howard Osmond Paul
    British born in March 1950

    Resident in Malta

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 64
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Hodgson, Howard Osmond Paul
    British company director born in March 1950

    Resident in Malta

    Registered addresses and corresponding companies
  • Hodgson, Howard Osmond Paul
    British consultant born in March 1950

    Resident in Malta

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 74
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 75
  • Hodgson, Howard Osmond Paul
    British director born in March 1950

    Resident in France

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

      IIF 76
  • Hodgson, Howard Osmond Paul
    British director born in March 1950

    Resident in Malta

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

      IIF 77 IIF 78 IIF 79
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 81
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 82
    • Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

      IIF 83
  • Hodgson, Howard Osmond Paul
    British born in May 1950

    Registered addresses and corresponding companies
    • 19 Wilton Place, London, SW1X 8RL

      IIF 84
  • Hodgson, Howard
    British director born in March 1950

    Resident in Monaco

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

      IIF 85 IIF 86
  • Hodgson, Howard Osmond Paul
    British company director born in March 1950

    Registered addresses and corresponding companies
    • 16 Grosvenor Place, London, SW1X 7HH

      IIF 87
    • 452 Kings Road, Chelsea, London, SW10 0LQ

      IIF 88
  • Hodgson, Howard Osmond Paul
    born in March 1950

    Resident in Malta

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

      IIF 89
  • Howard Osmond Paul Hodgson
    British born in March 1950

    Resident in Malta

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

      IIF 90 IIF 91 IIF 92
    • The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 93
  • Mr Howard Osmond Paul Hodgson
    British born in March 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 94 IIF 95
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 96 IIF 97
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 102
  • Mr Howard Osmond Paul Hodgson
    British born in March 1950

    Resident in Malta

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 103
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 104 IIF 105 IIF 106
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

      IIF 109
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 110 IIF 111
    • The Pool House, Bicester Road, Stratton Audley, Stratton Audley, OX27 9BS, United Kingdom

      IIF 112
  • Howard Hodgson
    British born in March 1950

    Resident in Malta

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

      IIF 113
child relation
Offspring entities and appointments 49
  • 1
    31 BLOOMFIELD LIMITED
    15467308
    70 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AFFORDABLE FUNERAL PLANS LIMITED
    - now 13011948
    MEMORIA FUNERAL PLANS LIMITED
    - 2021-06-04 13011948 10119791
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-11 ~ dissolved
    IIF 26 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 3
    BARNBY MOOR CREMATORIUM LIMITED - now
    MEMORIA - BARNBY MOOR MEMORIAL PARK LTD
    - 2025-10-31 10997425
    BASSETLAW MEMORIAL LIMITED
    - 2021-12-01 10997425
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (15 parents)
    Officer
    2017-10-05 ~ 2024-07-01
    IIF 9 - Director → ME
    2017-10-05 ~ 2024-11-18
    IIF 67 - Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-21
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-05 ~ 2021-05-10
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-09 ~ 2017-11-21
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CELEBRATION OF LIFE CENTRES LIMITED
    13181822
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-05 ~ 2024-07-01
    IIF 4 - Director → ME
    2021-07-05 ~ 2024-11-18
    IIF 53 - Director → ME
    Person with significant control
    2021-06-24 ~ 2024-11-18
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHANGESPOT LIMITED
    01991928
    Stratton Audley Hall Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1998-04-14
    IIF 87 - Director → ME
  • 6
    DIGNITY (2009) LIMITED - now
    MEMORIA LIMITED
    - 2010-06-30 04738935 06803359... (more)
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (21 parents)
    Officer
    2003-04-17 ~ 2009-04-07
    IIF 88 - Director → ME
  • 7
    DIVINE LOCAL SOLACE LTD
    16607961 16605114
    C/0 Hcr Legal Llp, 105 High Street, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 8
    DIVINE SOLACE LIMITED
    16605114 16607961
    Hcr Legal Llp, 105 High Street, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 9
    FLITE FILMS LTD
    09112849
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ 2015-06-16
    IIF 19 - Director → ME
    2014-07-02 ~ dissolved
    IIF 75 - Director → ME
  • 10
    GREENSTONE PARTNERS LTD
    - now 15754336
    GREENSTONE MEMORIALS LTD
    - 2025-02-13 15754336
    5 Minton Place, Victoria Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GROVEWISE CONSULTANTS LIMITED
    04526120
    117 Commercial Road, Poole, Dorset, England
    Active Corporate (6 parents)
    Officer
    2002-09-13 ~ 2006-09-15
    IIF 50 - Director → ME
  • 12
    HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED
    - now 11260131
    MEMORIA DIRECT CREMATION LIMITED
    - 2019-11-01 11260131 12294609
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (10 parents)
    Officer
    2018-03-16 ~ 2019-10-29
    IIF 28 - Director → ME
    2021-04-28 ~ 2024-04-12
    IIF 35 - Director → ME
    IIF 76 - Director → ME
    2018-03-16 ~ 2019-11-22
    IIF 81 - Director → ME
  • 13
    HODGSON MARINE SERVICES LIMITED
    10028506
    11 Salterns Point Salterns Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 52 - Director → ME
    IIF 49 - Director → ME
  • 14
    HOSPICE FUNERALS LLP
    OC419616 10953084
    St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2018-03-28 ~ 2018-03-28
    IIF 89 - LLP Designated Member → ME
    IIF 32 - LLP Designated Member → ME
  • 15
    HOUSE OF BRANDS LIMITED
    - now 03050338
    QUICK COMPANY LIMITED
    - 1995-06-12 03050338
    Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Active Corporate (10 parents)
    Officer
    1995-06-05 ~ 1997-05-23
    IIF 48 - Director → ME
  • 16
    HOWARD HODGSON BEREAVEMENT CONSULTING LTD
    09110087
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 74 - Director → ME
    2014-07-17 ~ 2015-06-16
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 17
    KIRKLEATHAM MEMORIAL LIMITED
    08300790
    C/o External Services Limited Central House,20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (14 parents)
    Officer
    2021-05-10 ~ 2025-10-24
    IIF 1 - Director → ME
    2012-11-30 ~ 2025-10-24
    IIF 64 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-10-24
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 18
    L B A CREATIVE LIMITED - now
    FOCUS MARKETING LIMITED
    - 2005-09-15 01903797
    VISIONRITE LIMITED - 1993-03-03
    Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (14 parents)
    Officer
    1995-04-24 ~ 1997-07-30
    IIF 47 - Director → ME
  • 19
    LEISUREMARKETS PROPERTY LIMITED
    07829192
    Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 20
    LOCAL SOLACE FUNERAL LIMITED
    16605058
    C/o Hcr Legal Llp, 105 High Street, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 21
    LOCAL SOLACE LIMITED
    16605051
    C/o Hcr Legal Llp, 105 High Street, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    MAQF LIMITED
    - now 12294609
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED
    - 2022-07-27 12294609 13181840
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 5 - Director → ME
    2021-05-10 ~ 2024-11-18
    IIF 54 - Director → ME
  • 23
    MEMORIA (REDCAR & CLEVELAND) LIMITED
    08218146
    The Pool House, Bicester Road, Stratton Audley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 83 - Director → ME
  • 24
    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)
    Officer
    2013-10-25 ~ 2024-11-18
    IIF 62 - Director → ME
    2013-10-25 ~ 2024-07-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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)
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 27 - Director → ME
    2011-05-09 ~ 2024-11-18
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD
    - now 09415192 10696275... (more)
    DENBIGHSHIRE MEMORIAL LIMITED
    - 2021-12-01 09415192 10696275... (more)
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-01-30 ~ 2024-11-18
    IIF 72 - Director → ME
    2015-01-30 ~ 2024-07-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MEMORIA - DONCASTER MEMORIAL PARK LTD
    - now 13549537 09942123... (more)
    DONCASTER MEMORIAL LIMITED
    - 2021-12-02 13549537
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-05 ~ 2024-07-01
    IIF 30 - Director → ME
    2021-08-05 ~ 2025-02-14
    IIF 86 - Director → ME
  • 28
    MEMORIA - FLINTSHIRE MEMORIAL PARK LTD
    - now 10696275 09415192... (more)
    FLINTSHIRE MEMORIAL LIMITED
    - 2021-12-01 10696275
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-03-29 ~ 2024-11-18
    IIF 73 - Director → ME
    2017-07-10 ~ 2024-07-01
    IIF 15 - Director → ME
    Person with significant control
    2017-03-29 ~ 2021-05-10
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MEMORIA - NORTH HERTS MEMORIAL PARK LTD
    - now 09942123 13884478... (more)
    NORTH HERTS MEMORIAL LIMITED
    - 2021-12-01 09942123
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-05-26 ~ 2024-07-01
    IIF 14 - Director → ME
    2016-05-26 ~ 2024-11-18
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MEMORIA - NORTH KENT MEMORIAL PARK LTD
    13884478 09942123... (more)
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-01 ~ 2024-07-01
    IIF 29 - Director → ME
    2022-02-01 ~ 2025-02-14
    IIF 85 - Director → ME
  • 31
    MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD
    - now 11068654 09942123... (more)
    SEEBECK MEMORIAL LIMITED
    - 2021-12-01 11068654
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-05-17 ~ 2024-11-19
    IIF 65 - Director → ME
    2019-04-24 ~ 2024-07-01
    IIF 8 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-05-10
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    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)
    Officer
    2014-09-18 ~ 2024-11-18
    IIF 71 - Director → ME
    2014-09-18 ~ 2024-07-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MEMORIA 452 LIMITED
    11261453 04738935... (more)
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-03-19 ~ 2022-09-22
    IIF 79 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-02-28
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MEMORIA FUNERAL PLANS LIMITED - now
    LOW COST FUNERAL LIMITED
    - 2025-10-08 10119791
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2016-04-12 ~ 2024-11-18
    IIF 68 - Director → ME
    2016-04-18 ~ 2024-07-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-12 ~ 2021-05-10
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MEMORIA FUNERALS LIMITED - now
    CELEBRATION OF LIFE FUNERALS LIMITED
    - 2025-10-07 13181840
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-07-05 ~ 2024-11-18
    IIF 63 - Director → ME
    2021-07-05 ~ 2024-07-01
    IIF 22 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-09-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    MEMORIA LIMITED
    - now 06803359 04738935... (more)
    MEMORIA CREMATORIA LIMITED
    - 2010-09-28 06803359
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    2009-01-27 ~ 2024-11-18
    IIF 77 - Director → ME
    2013-12-19 ~ 2024-07-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    MEMORIA LIVING MATTERS LIMITED
    11345261
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 6 - Director → ME
    2021-05-10 ~ 2024-11-18
    IIF 55 - Director → ME
  • 38
    MERRYSTEM FLAT MANAGEMENT LIMITED
    02601513
    The Studio, 16 Cavaye Place, London
    Active Corporate (16 parents)
    Officer
    2011-03-22 ~ 2012-09-27
    IIF 17 - Director → ME
    2019-05-16 ~ 2024-09-26
    IIF 16 - Director → ME
  • 39
    PAISLEY CEMETERY COMPANY, LIMITED
    SC001281
    46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (22 parents)
    Officer
    2023-01-19 ~ 2024-07-01
    IIF 34 - Director → ME
    2023-01-19 ~ 2024-11-18
    IIF 61 - Director → ME
  • 40
    PRONTAC LIMITED
    02626794
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    1992-11-22 ~ dissolved
    IIF 84 - Director → ME
    1991-07-05 ~ 1992-10-23
    IIF 43 - Director → ME
  • 41
    REGATTA YACHTING LTD
    09131488
    Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 51 - Director → ME
  • 42
    RETFORD AFFORDABLE FUNERALS LIMITED
    - now 12586614
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED
    - 2021-02-04 12586614 13019356
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-05 ~ 2022-09-22
    IIF 31 - Director → ME
    IIF 82 - Director → ME
  • 43
    RONSON INTERNATIONAL LIMITED
    - now 02860221
    RONSON PLC
    - 1995-09-06 02860221 01907889... (more)
    POWERDRAUGHT LIMITED
    - 1994-01-13 02860221
    8b Accommodation Road, London, England
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    1993-11-30 ~ 1997-07-30
    IIF 42 - Director → ME
  • 44
    RONSON LIMITED - now
    RONSON PLC
    - 2007-11-14 01907889 02860221
    HALKIN HOLDINGS PLC
    - 1995-09-06 01907889
    HOSKINS BREWERY PLC
    - 1994-01-12 01907889
    WATLING (121) PLC - 1985-10-03
    Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (36 parents)
    Officer
    1993-08-23 ~ 1993-09-08
    IIF 45 - Director → ME
    1993-09-08 ~ 1997-07-30
    IIF 44 - Director → ME
  • 45
    SHAWFIELD & SLOANE LTD
    15846227
    5 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 46
    SOUTH LEICESTER MEMORIAL PARK LTD
    - now 08974083
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD
    - 2025-04-25 08974083
    SOUTH LEICESTER MEMORIAL LIMITED
    - 2021-12-01 08974083
    C/o External Services Limited Central House, 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-04-17 ~ 2025-10-24
    IIF 33 - Director → ME
    2014-04-02 ~ 2024-07-01
    IIF 13 - Director → ME
    2014-04-02 ~ 2025-10-24
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-11-22 ~ 2025-10-24
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 47
    SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION
    02685808
    George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (53 parents)
    Officer
    1992-02-05 ~ 1993-06-28
    IIF 46 - Director → ME
  • 48
    THE INDEPENDENT FUNERAL PARTNERSHIP 2020 LIMITED
    13019356 12586614
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-11-15 ~ 2024-11-18
    IIF 80 - Director → ME
    2020-11-15 ~ 2024-07-01
    IIF 23 - Director → ME
  • 49
    THIS LIFE IN DEATH PRODUCTIONS LIMITED
    16274680
    C/o Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - 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.