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
    • Empire House, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 1
    • 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
    • Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

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

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

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

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

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

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

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

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

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

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

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

      IIF 37 IIF 38
    • 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
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

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

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

      IIF 44
    • 175, Piccadilly, London, W1J 9EN, England

      IIF 45
    • 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
    • 3, Field Court, London, WC1R 5EF

      IIF 47
    • 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
    • Victoria Cottage, North Moreton, Didcot, OX11 9BA

      IIF 49 IIF 50
    • Empire House, 175 Piccadilly, London, W1J 9EN, England

      IIF 51 IIF 52
    • Talacre Beach Holiday Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 53
  • 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
    • Victoria Cottage, North Moreton, Didcot, OX11 9BA

      IIF 66 IIF 67 IIF 68
    • Criggan Mill Holiday Park, Mullion Cove, Mullion, Helston, Cornwall, TR12 7EU, England

      IIF 70
    • Mullion Cove Holiday Home Park, Mullion Cove, Mullion, Helston, Cornwall, TR12 7EU, England

      IIF 71
  • Esse, Anthony Geoffrey David
    British fund manager born in February 1962

    Resident in England

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

      IIF 72
    • Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd, CH8 9RD, Wales

      IIF 73
  • Esse, Anthony Geoffrey David
    British marketing director born in February 1962

    Resident in England

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

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

    Resident in England

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

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

      IIF 77
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 78
    • 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
    • Talacre Beach Caravan Park, Station Road, Talacre, Holywell, Clwyd, CH8 9RD, Wales

      IIF 89 IIF 90
    • 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
    • Empire House, 175 Piccadilly, London, W1J 9EN, England

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

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

      IIF 95 IIF 96 IIF 97
    • 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
    • Victoria Cottage, Wallingford Road, North Moreton, OX11 9BA

      IIF 100
  • Esse, Anthony Geoffrey David

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

      IIF 101
child relation
Offspring entities and appointments
Active 57
  • 1
    ADDFIELD ENVIRONMENTAL SYSTEMS LIMITED
    06516522
    Unit 9 Zone 4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    839,922 GBP2019-09-30
    Officer
    2023-02-28 ~ now
    IIF 37 - Director → ME
  • 2
    ADDFIELD PROJECTS LIMITED
    13379174
    Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,745 GBP2022-09-30
    Officer
    2023-02-28 ~ now
    IIF 38 - Director → ME
  • 3
    ALSOP RIVENDALE LTD
    - now 03301843
    ALSOP RIVENDALE LTD
    - 2025-11-28 03301843
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,729 GBP2018-01-31
    Officer
    2018-01-04 ~ now
    IIF 86 - Director → ME
  • 4
    BEREAVEMENT SUPPORT NETWORK LTD
    - now 08252795
    IN YOUR LOSS LTD - 2014-09-11
    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
    2021-12-06 ~ now
    IIF 18 - Director → ME
  • 5
    CELEBRATION OF LIFE CENTRES LIMITED
    13181822
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 24 - Director → ME
  • 6
    CELEBRATION OF LIFE FUNERALS LIMITED
    - now 13181840
    CELEBRATION OF LIFE FUNERALS LIMITED
    - 2025-10-07 13181840
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-18 ~ now
    IIF 22 - Director → ME
  • 7
    CEMETERY DEVELOPMENT SERVICES LIMITED
    - now 05048077
    SPORT ORGANICS LIMITED - 2007-12-31
    SPORTS ORGANICS LIMITED - 2004-02-25
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,334 GBP2020-02-27
    Officer
    2020-02-28 ~ now
    IIF 51 - Director → ME
  • 8
    DARWIN (BLACKLAND LAKES) LIMITED
    09412076
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 99 - Director → ME
  • 9
    DARWIN (BLEATHWOOD) LIMITED
    - now 13293957
    DARWIN (BLEATHWOOD) LIMITED
    - 2025-12-01 13293957
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-26 ~ now
    IIF 26 - Director → ME
  • 10
    DARWIN (BLENHEIM LODGE RETREAT) LIMITED
    - now 13851545
    DARWIN (WOODSTOCK) LIMITED
    - 2023-08-02 13851545
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 32 - Director → ME
  • 11
    DARWIN (CARLTON MANOR) LIMITED
    06832354
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ dissolved
    IIF 60 - Director → ME
  • 12
    DARWIN (CRIGGAN MILL) LIMITED
    08383321
    Empire House, 175 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 70 - Director → ME
  • 13
    DARWIN (DUNDONALD) LIMITED
    - now 10877088 11763589
    DARWIN (RESERVE 1) LIMITED
    - 2019-01-17 10877088 11763589
    DARWIN (RIVENDALE) LIMITED
    - 2019-01-16 10877088
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2017-07-21 ~ now
    IIF 83 - Director → ME
  • 14
    DARWIN (GOLF) LIMITED
    - now 13694423
    DARWIN (GOLF) LIMITED
    - 2025-12-01 13694423
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 33 - Director → ME
  • 15
    DARWIN (HOLIDAY PARK) 1 LIMITED
    07285363 07285377
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-08-11 ~ dissolved
    IIF 76 - Director → ME
  • 16
    DARWIN (HOLIDAY PARK) 2 LIMITED
    07285377 07285363
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 75 - Director → ME
  • 17
    DARWIN (KP CLUB) LIMITED
    - now 08729200
    DARWIN (WESTHOLME) LIMITED - 2017-03-23
    DARWIN (ABERCONWY) LIMITED - 2016-07-27
    DARWIN (AKEBAR) LIMITED - 2014-10-27
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 27 - Director → ME
  • 18
    DARWIN (NORFOLK WOODS) LIMITED
    - now 10790933
    DARWIN (PENTNEY PARK) LIMITED
    - 2018-02-23 10790933
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-26 ~ now
    IIF 87 - Director → ME
  • 19
    DARWIN (PLAS ISAF) LIMITED
    - now 11763589
    DARWIN (RESERVE 2) LIMITED
    - 2020-05-26 11763589 10877088
    DARWIN (DUNDONALD) LIMITED
    - 2019-01-16 11763589 10877088
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-14 ~ now
    IIF 85 - Director → ME
  • 20
    DARWIN (ROSETTA) LIMITED
    - now 12592327
    DARWIN (ROSETTA) LIMITED
    - 2025-12-01 12592327
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 28 - Director → ME
  • 21
    DARWIN (SOUTHWOLD) LIMITED
    - now 13290729
    DARWIN (SOUTHWOLD) LIMITED
    - 2025-12-01 13290729
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-25 ~ now
    IIF 30 - Director → ME
  • 22
    DARWIN (SPRINGS COUNTRY CLUB) LIMITED
    - now 10843160
    DARWIN (SPRINGS COUNTRY CLUB) LIMITED
    - 2025-12-01 10843160
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2017-06-30 ~ now
    IIF 84 - Director → ME
  • 23
    DARWIN (STRATFORD ARMOURIES) LIMITED
    - now 10792742
    DARWIN (STRATFORD ARMOURIES) LIMITED
    - 2025-12-01 10792742
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-27 ~ now
    IIF 82 - Director → ME
  • 24
    DARWIN (SUNNYBANK) LIMITED
    06438978
    175 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ dissolved
    IIF 91 - Director → ME
  • 25
    DARWIN ALTERNATIVE INVESTMENT MANAGEMENT LIMITED
    08100415
    Empire House, 175 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,005 GBP2024-09-30
    Officer
    2012-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 26
    DARWIN LEISURE DEVELOPMENT MANAGEMENT LIMITED
    - now 10792310
    DARWIN LEISURE DEVELOPMENT MANAGEMENT LIMITED
    - 2025-12-01 10792310
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-26 ~ now
    IIF 81 - Director → ME
  • 27
    DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
    06189407
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,793 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 28
    ELDERLY MATTERS LIMITED
    14852551
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 29 - Director → ME
  • 29
    ESSE COMMUNICATIONS UK LIMITED
    07026056
    264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 66 - Director → ME
  • 30
    GREEN GODESSE LIMITED
    07496749
    264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 78 - Director → ME
  • 31
    GREENACRES CEREMONIAL PARKS LIMITED
    - now 03763503
    GREENACRES PROPERTY MANAGEMENT LIMITED
    - 2020-02-13 03763503
    COLSTRUCTION LIMITED - 2014-02-21
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-11-22 ~ now
    IIF 36 - Director → ME
  • 32
    GREENACRES GROUPS LIMITED
    - now 03705809 08010077
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30 07999944, 08010077
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    2018-11-22 ~ now
    IIF 31 - Director → ME
  • 33
    GREENACRES KEMNAL PARK LIMITED
    - now 07190287
    KEMNAL PARK LIMITED
    - 2020-02-13 07190287 07694478
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31 07694478
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-22 ~ now
    IIF 88 - Director → ME
  • 34
    GREENACRES PORTFOLIO MANAGEMENT LIMITED
    - now 03705806
    GREENACRES WOODLAND BURIAL PARKS LIMITED
    - 2019-08-02 03705806 07999944, 08010077
    WOODLAND BURIAL PARKS LIMITED - 2012-05-29 07999944, 08010077
    COLNEY WOOD MEMORIAL PARK LIMITED - 2007-04-20
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-22 ~ now
    IIF 34 - Director → ME
  • 35
    LOW COST FUNERAL LIMITED
    - now 10119791
    LOW COST FUNERAL LIMITED
    - 2025-10-08 10119791
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,735,684 GBP2020-12-31
    Officer
    2021-05-10 ~ now
    IIF 10 - Director → ME
  • 36
    MAQF LIMITED
    - now 12294609
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED
    - 2022-07-27 12294609
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12 11260131
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ now
    IIF 6 - Director → ME
  • 37
    MAUSOLEUM MANAGEMENT LIMITED
    07870130
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,324 GBP2020-02-27
    Officer
    2020-02-28 ~ now
    IIF 52 - Director → ME
  • 38
    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 (5 parents)
    Equity (Company account)
    2,796,152 GBP2020-12-31
    Officer
    2021-05-10 ~ now
    IIF 16 - Director → ME
  • 39
    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 (5 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Officer
    2021-05-10 ~ now
    IIF 7 - Director → ME
  • 40
    MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD
    - now 09415192
    DENBIGHSHIRE MEMORIAL LIMITED
    - 2021-12-01 09415192
    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
    2021-05-10 ~ now
    IIF 14 - Director → ME
  • 41
    MEMORIA - DONCASTER MEMORIAL PARK LTD
    - now 13549537
    DONCASTER MEMORIAL LIMITED
    - 2021-12-02 13549537
    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
    2021-08-05 ~ now
    IIF 11 - Director → ME
  • 42
    MEMORIA - FLINTSHIRE MEMORIAL PARK LTD
    - now 10696275
    FLINTSHIRE MEMORIAL LIMITED
    - 2021-12-01 10696275
    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
    2021-05-10 ~ now
    IIF 17 - Director → ME
  • 43
    MEMORIA - NORTH HERTS MEMORIAL PARK LTD
    - now 09942123
    NORTH HERTS MEMORIAL LIMITED
    - 2021-12-01 09942123
    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
    2021-05-10 ~ now
    IIF 12 - Director → ME
  • 44
    MEMORIA - NORTH KENT MEMORIAL PARK LTD
    13884478
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-01 ~ now
    IIF 15 - Director → ME
  • 45
    MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD
    - now 11068654
    SEEBECK MEMORIAL LIMITED
    - 2021-12-01 11068654
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,311,341 GBP2020-12-31
    Officer
    2021-05-10 ~ now
    IIF 5 - Director → ME
  • 46
    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 (5 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Officer
    2021-05-10 ~ now
    IIF 13 - Director → ME
  • 47
    MEMORIA LIMITED
    - now 06803359 04738935, 11261453
    MEMORIA CREMATORIA LIMITED - 2010-09-28
    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
    2021-05-10 ~ now
    IIF 9 - Director → ME
  • 48
    MEMORIA LIVING MATTERS LIMITED
    11345261
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ now
    IIF 8 - Director → ME
  • 49
    MEYDAN ASSET MANAGEMENT LIMITED
    08753991
    264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,429,055 GBP2024-10-31
    Officer
    2013-10-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 50
    NORFOLK WOODLAND BURIAL PARK LIMITED
    08178801
    Empire House, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 94 - Director → ME
  • 51
    PAISLEY CEMETERY COMPANY, LIMITED
    SC001281
    46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    2023-01-19 ~ now
    IIF 23 - Director → ME
  • 52
    PICTON ASSET MANAGEMENT LIMITED
    12118555
    264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,508,274 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    PROBATE MATTERS LTD
    09262168
    Trium House 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 21 - Director → ME
  • 54
    RNS PUBLICATIONS LTD
    08190297
    Trium House 15 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 20 - Director → ME
  • 55
    THE ENVIRONMENTAL STEWARDSHIP GROUP LIMITED
    14261398
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    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
    TURNSIDE MARKETING LIMITED
    02687800
    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
    2021-12-01 ~ now
    IIF 19 - Director → ME
  • 57
    WOODLAND BURIAL PARKS LIMITED
    - now 08010077 03705806, 07999944
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30 03705809, 07999944
    GREENACRES GROUPS LIMITED - 2012-05-30 03705809
    Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 92 - Director → ME
Ceased 37
  • 1
    ABERCONWY LIMITED
    07692200
    Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    2015-05-15 ~ 2018-09-30
    IIF 89 - Director → ME
  • 2
    ALUN DAVIES LIMITED
    03891648
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    266,371 GBP2020-03-31
    Officer
    2020-07-09 ~ 2020-09-08
    IIF 46 - Director → ME
  • 3
    CHRISTOPHER TOOTH DRIVING SERVICES LIMITED
    06189484
    12 Beckett House, 14 Billing Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2007-03-28 ~ 2007-03-28
    IIF 54 - Director → ME
  • 4
    CRIGGAN MILL LLP
    OC329281
    Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-26 ~ 2008-01-07
    IIF 100 - LLP Designated Member → ME
  • 5
    DARINIAN (ROYDON MILL ) LIMITED
    05973846
    Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,492 GBP2019-03-31
    Officer
    2006-10-20 ~ 2008-08-07
    IIF 68 - Director → ME
  • 6
    DARINIAN (WESTHOLME) LIMITED
    06175421
    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
    2007-03-21 ~ 2008-08-07
    IIF 67 - Director → ME
  • 7
    DARINIAN LIMITED
    05670537
    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
    2006-01-10 ~ 2008-08-07
    IIF 55 - Director → ME
  • 8
    DARWIN (BATH MILL) LIMITED
    - now 06816888
    DARWIN (NEWTON MILL) LIMITED
    - 2014-10-24 06816888
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 63 - Director → ME
  • 9
    DARWIN (BEACH COVE) LIMITED - now
    DARWIN (BEACHSIDE) LIMITED
    - 2014-10-24 06438977
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-06 ~ 2011-01-01
    IIF 72 - Director → ME
    2010-05-06 ~ 2018-09-30
    IIF 73 - Director → ME
  • 10
    DARWIN (CANTERBURY FIELDS) LIMITED
    - now 08946811
    DARWIN (YEW TREE) LIMITED
    - 2014-10-24 08946811
    Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2014-03-19 ~ 2018-09-30
    IIF 96 - Director → ME
  • 11
    DARWIN (CHEDDAR WOODS) LIMITED
    - now 06612455
    DARWIN (BROADWAY HOUSE) LIMITED
    - 2014-10-24 06612455
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-06 ~ 2018-09-30
    IIF 65 - Director → ME
  • 12
    DARWIN (HAWKCHURCH COUNTRY PARK) LTD
    - now 06438834
    DARWIN (HUNTER`S MOON) LIMITED - 2008-09-29
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 61 - Director → ME
  • 13
    DARWIN (KESWICK REACH) LIMITED
    - now 09020190
    DARWIN (NORTH LAKES) LIMITED
    - 2016-03-31 09020190
    Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2014-05-01 ~ 2018-09-30
    IIF 95 - Director → ME
  • 14
    DARWIN (KP CLUB) LIMITED
    - now 08729200
    DARWIN (WESTHOLME) LIMITED
    - 2017-03-23 08729200
    DARWIN (ABERCONWY) LIMITED
    - 2016-07-27 08729200
    DARWIN (AKEBAR) LIMITED
    - 2014-10-27 08729200
    Empire House, 175 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2013-10-11 ~ 2018-09-30
    IIF 53 - Director → ME
  • 15
    DARWIN (MULLION COVE) LIMITED
    08493351
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2013-04-17 ~ 2018-09-30
    IIF 71 - Director → ME
  • 16
    DARWIN (NORTH WEST) LIMITED
    07578989
    Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    2011-03-25 ~ 2018-09-30
    IIF 90 - Director → ME
  • 17
    DARWIN (PIRAN MEADOWS) LIMITED
    - now 07285324
    DARWIN (SUMMER LODGE) LIMITED
    - 2014-10-24 07285324
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-08-11 ~ 2018-09-30
    IIF 77 - Director → ME
  • 18
    DARWIN (SANDYMOUTH) LIMITED
    07153237
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 62 - Director → ME
  • 19
    DARWIN (SEAVIEW GWESPYR) LIMITED
    07603118
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-04-13 ~ 2018-09-30
    IIF 98 - Director → ME
  • 20
    DARWIN (SWANAGE BAY VIEW) LIMITED
    06999471
    5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 58 - Director → ME
  • 21
    DARWIN (THANET WELL) LIMITED
    08979623
    Talacre Beach Caravan And Leisure Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2014-04-04 ~ 2018-09-30
    IIF 97 - Director → ME
  • 22
    DARWIN (TILFORD WOODS) LIMITED
    06832329
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 59 - Director → ME
  • 23
    DARWIN (WAREHAM FOREST) LIMITED
    - now 06832360
    DARWIN (PEAR TREE PARK) LIMITED
    - 2016-07-27 06832360
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 64 - Director → ME
  • 24
    DARWIN (WOODSIDE BAY) LIMITED
    07285352
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-08-11 ~ 2018-09-30
    IIF 79 - Director → ME
  • 25
    DARWIN (WOODSIDE COASTAL RETREAT) LIMITED
    - now 07285343
    DARWIN (WOODSIDE BEACH) LIMITED
    - 2014-10-24 07285343
    Talacre Beach Holiday Home Park, Station Road, Talacre, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-08-11 ~ 2018-09-30
    IIF 80 - Director → ME
  • 26
    DARWIN CONTRACT MANAGEMENT LIMITED
    06637766
    Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd
    Active Corporate (2 parents)
    Officer
    2010-05-07 ~ 2018-09-30
    IIF 57 - Director → ME
  • 27
    DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
    06189407
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,793 GBP2020-03-31
    Officer
    2007-03-28 ~ 2021-02-23
    IIF 56 - Director → ME
  • 28
    GRAND LEISURE LIMITED
    06009921
    Beeley House 26 Wharncliffe Commercial Complex, Station Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,166 GBP2018-11-30
    Officer
    2006-11-27 ~ 2008-08-07
    IIF 69 - Director → ME
  • 29
    GREENACRES FINANCIAL SERVICES LIMITED
    08039846
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ 2021-09-21
    IIF 93 - Director → ME
  • 30
    HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED
    - now 11260131
    MEMORIA DIRECT CREMATION LIMITED - 2019-11-01 12294609
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    2023-01-31 ~ 2024-04-12
    IIF 45 - Director → ME
  • 31
    HERMES ASSURED LIMITED
    - now 03248669 03717842
    SCHRODER HERMES LIMITED
    - 2003-01-24 03248669
    HERMES LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    HACKREMCO (NO.1169) LIMITED - 1996-10-10 01443124, 01500669, 01525148... (more)
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-01-24 ~ 2003-08-18
    IIF 50 - Director → ME
    1999-11-18 ~ 2000-07-27
    IIF 49 - Director → ME
  • 32
    KIRKLEATHAM MEMORIAL LIMITED
    08300790
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    2021-05-10 ~ 2024-12-02
    IIF 43 - Director → ME
  • 33
    MEMORIA - BARNBY MOOR MEMORIAL PARK LTD
    - now 10997425
    BASSETLAW MEMORIAL LIMITED
    - 2021-12-01 10997425
    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
    2021-05-10 ~ 2025-10-27
    IIF 4 - Director → ME
  • 34
    MEMORIA 452 LIMITED
    11261453 06803359, 04738935
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,171 GBP2020-12-31
    Officer
    2021-05-10 ~ 2022-09-22
    IIF 42 - Director → ME
  • 35
    RETFORD AFFORDABLE FUNERALS LIMITED
    - now 12586614
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED - 2021-02-04 13019356
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,323 GBP2020-12-31
    Officer
    2021-05-10 ~ 2022-09-22
    IIF 41 - Director → ME
  • 36
    RUNNYHONEYS LTD - now
    CELTIC FURY SERVICES LIMITED
    - 2012-10-08 04344087
    Wolfe Mead, Farnham Road, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,392 GBP2024-12-31
    Officer
    2001-12-21 ~ 2003-12-31
    IIF 74 - Director → ME
    2001-12-21 ~ 2003-12-31
    IIF 101 - Secretary → ME
  • 37
    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
    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
    2021-05-10 ~ 2025-05-02
    IIF 44 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.