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 Anthony Geoffrey David Esse

    Related profiles found in government register
  • Mr Anthony Geoffrey David Esse
    British born in February 1962

    Resident in Portugal

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

      IIF 1
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 2 IIF 3
  • Esse, Anthony Geoffrey David
    British born in February 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

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

      IIF 5 IIF 6
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Trium House, 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 18 IIF 19
    • icon of address Trium House, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 20 IIF 21
    • icon of address 175, Empire House, 6th Floor, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 22
    • icon of address 175, Piccadilly, Empire House, 6th Floor, London, W1J 9EN, England

      IIF 23 IIF 24
    • icon of address 175, Piccadilly, London, W1J 9TB, England

      IIF 25
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Empire House, 6th Floor, 175 Piccadilly, London, W1J 9EN, England

      IIF 37 IIF 38
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 39 IIF 40
  • Esse, Anthony Geoffrey David
    British company director born in February 1962

    Resident in Portugal

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

      IIF 41
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 42 IIF 43
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 44
    • icon of address 175, Piccadilly, London, W1J 9EN, England

      IIF 45
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 46
  • Mr Anthony Geoffrey David Esse
    British born in February 1962

    Resident in United Kingdom

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

      IIF 47
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 48
  • Esse, Anthony Geoffrey David
    British born in February 1962

    Resident in England

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

      IIF 49 IIF 50
  • Esse, Anthony Geoffrey David
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Esse, Anthony Geoffrey David
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, North Moreton, Didcot, OX11 9BA

      IIF 63 IIF 64 IIF 65
    • icon of address Criggan Mill Holiday Park, Mullion Cove, Mullion, Helston, Cornwall, TR12 7EU, England

      IIF 68
    • icon of address Mullion Cove Holiday Home Park, Mullion Cove, Mullion, Helston, Cornwall, TR12 7EU, England

      IIF 69
    • icon of address Talacre Beach Holiday Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 70
  • Esse, Anthony Geoffrey David
    British fund manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 29-30 St. James Street, London, SW1A 3HB, United Kingdom

      IIF 71
    • icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 72
  • Esse, Anthony Geoffrey David
    British marketing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, North Moreton, Didcot, OX11 9BA

      IIF 73 IIF 74
  • Esse, Anthony Geoffrey David
    British none born in February 1962

    Resident in England

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

      IIF 75 IIF 76
    • icon of address Stanmore House, 29-30 St James Street, London, SW1A 1HB

      IIF 77
    • icon of address 264, Banbury Road, Oxford, OX2 7DY

      IIF 78
    • icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 79 IIF 80
  • Esse, Anthony Geoffrey David
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Esse, Anthony Geoffrey David
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talacre Beach Caravan Park, Station Road, Talacre, Holywell, Clwyd, CH8 9RD, Wales

      IIF 89 IIF 90
    • icon of address 175, Piccadilly, London, W1J 9TB, England

      IIF 91
  • Esse, Anthony Geoffrey David
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 92
    • icon of address Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 93 IIF 94
    • icon of address Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 95 IIF 96 IIF 97
    • icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 98 IIF 99
  • Esse, Anthony Geoffrey David
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, Wallingford Road, North Moreton, OX11 9BA

      IIF 100
  • Esse, Anthony Geoffrey David

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, North Moreton, Didcot, OX11 9BA

      IIF 101
child relation
Offspring entities and appointments
Active 57
  • 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 37 - 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 38 - 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 2018-01-04 ~ now
    IIF 86 - Director → ME
  • 4
    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 18 - Director → ME
  • 5
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 24 - Director → ME
  • 6
    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 2024-11-18 ~ now
    IIF 22 - Director → ME
  • 7
    SPORTS ORGANICS LIMITED - 2004-02-25
    SPORT ORGANICS LIMITED - 2007-12-31
    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 49 - Director → ME
  • 8
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 99 - Director → ME
  • 9
    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 26 - Director → ME
  • 10
    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 32 - Director → ME
  • 11
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address Empire House, 175 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 68 - Director → ME
  • 13
    DARWIN (RESERVE 1) LIMITED - 2019-01-17
    DARWIN (RIVENDALE) LIMITED - 2019-01-16
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 83 - 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 33 - Director → ME
  • 15
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 76 - Director → ME
  • 16
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 75 - Director → ME
  • 17
    DARWIN (AKEBAR) LIMITED - 2014-10-27
    DARWIN (WESTHOLME) LIMITED - 2017-03-23
    DARWIN (ABERCONWY) LIMITED - 2016-07-27
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 27 - Director → ME
  • 18
    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 87 - Director → ME
  • 19
    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 85 - Director → ME
  • 20
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 28 - Director → ME
  • 21
    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 30 - Director → ME
  • 22
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 84 - Director → ME
  • 23
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-27 ~ now
    IIF 82 - Director → ME
  • 24
    icon of address 175 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 91 - Director → ME
  • 25
    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 2012-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 26
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,793 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 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 29 - Director → ME
  • 29
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 78 - Director → ME
  • 31
    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 2018-11-22 ~ now
    IIF 36 - Director → ME
  • 32
    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 2018-11-22 ~ now
    IIF 31 - Director → ME
  • 33
    KEMNAL PARK LIMITED - 2020-02-13
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 88 - Director → ME
  • 34
    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 2018-11-22 ~ now
    IIF 34 - Director → ME
  • 35
    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 10 - Director → ME
  • 36
    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 6 - Director → ME
  • 37
    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 50 - Director → ME
  • 38
    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 16 - Director → ME
  • 39
    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 7 - Director → ME
  • 40
    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 14 - Director → ME
  • 41
    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 11 - Director → ME
  • 42
    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 17 - Director → ME
  • 43
    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 12 - Director → ME
  • 44
    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 15 - Director → ME
  • 45
    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 5 - Director → ME
  • 46
    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 13 - Director → ME
  • 47
    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 9 - Director → ME
  • 48
    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 8 - Director → ME
  • 49
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,429,055 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 50
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 94 - Director → ME
  • 51
    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 23 - Director → ME
  • 52
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,508,274 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    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 21 - Director → ME
  • 54
    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 20 - Director → ME
  • 55
    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 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    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 19 - Director → ME
  • 57
    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 2018-11-22 ~ dissolved
    IIF 92 - Director → ME
Ceased 37
  • 1
    icon of address Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2018-09-30
    IIF 89 - Director → ME
  • 2
    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 ~ 2020-09-08
    IIF 46 - Director → ME
  • 3
    icon of address 12 Beckett House, 14 Billing Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    IIF 51 - Director → ME
  • 4
    icon of address Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2008-01-07
    IIF 100 - LLP Designated Member → ME
  • 5
    icon of address Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,492 GBP2019-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2008-08-07
    IIF 66 - Director → ME
  • 6
    icon of address Beeley House 26a Wharncliffe Industrial Estate, Station Road, Deepcar, Sheffield, S Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,758 GBP2019-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2008-08-07
    IIF 65 - Director → ME
  • 7
    icon of address C/o Rsm Restructuring Advisory Llp 5th Floor Central Sqaure, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    771,715 GBP2021-01-31
    Officer
    icon of calendar 2006-01-10 ~ 2008-08-07
    IIF 52 - Director → ME
  • 8
    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 2010-05-07 ~ 2018-09-30
    IIF 60 - Director → ME
  • 9
    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 2010-05-06 ~ 2011-01-01
    IIF 71 - Director → ME
    icon of calendar 2010-05-06 ~ 2018-09-30
    IIF 72 - Director → ME
  • 10
    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 2014-03-19 ~ 2018-09-30
    IIF 96 - Director → ME
  • 11
    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 2010-05-06 ~ 2018-09-30
    IIF 62 - Director → ME
  • 12
    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 2010-05-07 ~ 2018-09-30
    IIF 58 - Director → ME
  • 13
    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 2014-05-01 ~ 2018-09-30
    IIF 95 - Director → ME
  • 14
    DARWIN (AKEBAR) LIMITED - 2014-10-27
    DARWIN (WESTHOLME) LIMITED - 2017-03-23
    DARWIN (ABERCONWY) LIMITED - 2016-07-27
    icon of address Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2018-09-30
    IIF 70 - Director → ME
  • 15
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2018-09-30
    IIF 69 - Director → ME
  • 16
    icon of address Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2018-09-30
    IIF 90 - Director → ME
  • 17
    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 2010-08-11 ~ 2018-09-30
    IIF 77 - Director → ME
  • 18
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2018-09-30
    IIF 59 - Director → ME
  • 19
    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 2011-04-13 ~ 2018-09-30
    IIF 98 - Director → ME
  • 20
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2018-09-30
    IIF 55 - Director → ME
  • 21
    icon of address Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2018-09-30
    IIF 97 - Director → ME
  • 22
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2018-09-30
    IIF 56 - Director → ME
  • 23
    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 2010-05-07 ~ 2018-09-30
    IIF 61 - Director → ME
  • 24
    icon of address Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-09-30
    IIF 79 - Director → ME
  • 25
    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 2010-08-11 ~ 2018-09-30
    IIF 80 - Director → ME
  • 26
    icon of address Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2018-09-30
    IIF 54 - Director → ME
  • 27
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,793 GBP2020-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2021-02-23
    IIF 53 - Director → ME
  • 28
    icon of address Beeley House 26 Wharncliffe Commercial Complex, Station Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,166 GBP2018-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2008-08-07
    IIF 67 - Director → ME
  • 29
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ 2021-09-21
    IIF 93 - Director → ME
  • 30
    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 ~ 2024-04-12
    IIF 45 - Director → ME
  • 31
    SCHRODER HERMES LIMITED - 2003-01-24
    HACKREMCO (NO.1169) LIMITED - 1996-10-10
    HERMES LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2000-07-27
    IIF 63 - Director → ME
    icon of calendar 2003-01-24 ~ 2003-08-18
    IIF 74 - Director → ME
  • 32
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-12-02
    IIF 43 - Director → ME
  • 33
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,643,912 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-10-27
    IIF 4 - Director → ME
  • 34
    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 ~ 2022-09-22
    IIF 42 - Director → ME
  • 35
    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 ~ 2022-09-22
    IIF 41 - Director → ME
  • 36
    CELTIC FURY SERVICES LIMITED - 2012-10-08
    icon of address Wolfe Mead, Farnham Road, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,392 GBP2024-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-12-31
    IIF 73 - Director → ME
    icon of calendar 2001-12-21 ~ 2003-12-31
    IIF 101 - Secretary → ME
  • 37
    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 (4 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-05-02
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.