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

Mr Jamieson Charles Alexandre Howard Hodgson

    Related profiles found in government register
  • 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 1
    • 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 2
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 3 IIF 4
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 5
    • C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 6
  • 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 7
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 8
    • 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

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

      IIF 10
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

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

      IIF 12
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 13
    • 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 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 16 IIF 17 IIF 18
    • C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 20 IIF 21
  • 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 22
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 23
  • 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 24
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 25
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 26
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 27
  • 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 28
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 29 IIF 30 IIF 31
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 35 IIF 36
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
  • Hodgson, Howard Osmond Paul
    British executive director born in February 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 51
  • Hodgson, Howard Osmond Paul
    British writer born in February 1950

    Resident in United Kingdom

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

      IIF 52
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Monaco

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

      IIF 53 IIF 54
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 55 IIF 56
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 61
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 62
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 63 IIF 64 IIF 65
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

      IIF 68
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 69 IIF 70
    • The Pool House, Bicester Road, Stratton Audley, Stratton Audley, OX27 9BS, United Kingdom

      IIF 71
  • Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 72 IIF 73 IIF 74
    • The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 75
  • Howard Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 76
  • Hodgson, Howard
    British director born in February 1950

    Resident in Monaco

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

      IIF 77 IIF 78
  • Hodgson, Howard Osmond Paul
    British born in February 1950

    Resident in Monaco

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

      IIF 79
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 80
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 81
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

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

    Resident in Monaco

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

      IIF 87
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 88
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in Monaco

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

      IIF 89
  • Hodgson, Howard Osmond Paul
    British born in February 1950

    Resident in Malta

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

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

      IIF 91 IIF 92 IIF 93
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in Malta

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

    Resident in Malta

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

      IIF 100
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 101
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in France

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

      IIF 102
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in Malta

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

      IIF 103 IIF 104 IIF 105
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 107
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 108
    • Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

      IIF 109
  • Hodgson, Howard Osmond Paul
    British born in May 1950

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

      IIF 110
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

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

      IIF 111
    • 452 Kings Road, Chelsea, London, SW10 0LQ

      IIF 112
  • Hodgson, Howard Osmond Paul
    born in February 1950

    Resident in Malta

    Registered addresses and corresponding companies
    • The Pool House, Bicester Road, Stratton Audley, Bicester, 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 13 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - 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 32 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - 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 15 - Director → ME
    2017-10-05 ~ 2024-11-18
    IIF 93 - Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-05 ~ 2021-05-10
    IIF 74 - Ownership of voting rights - 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 10 - Director → ME
    2021-07-05 ~ 2024-11-18
    IIF 79 - Director → ME
    Person with significant control
    2021-06-24 ~ 2024-11-18
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - 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
    (before 1991-04-25) ~ 1998-04-14
    IIF 111 - 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 112 - 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 85 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - 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 84 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 25 - Director → ME
    2014-07-02 ~ dissolved
    IIF 101 - 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 8 - Director → ME
    Person with significant control
    2024-06-12 ~ 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
  • 11
    GROVEWISE CONSULTANTS LIMITED
    04526120
    117 Commercial Road, Poole, Dorset, England
    Active Corporate (6 parents)
    Officer
    2002-09-13 ~ 2006-09-15
    IIF 52 - 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
    2021-04-28 ~ 2024-04-12
    IIF 102 - Director → ME
    2018-03-16 ~ 2019-10-29
    IIF 34 - Director → ME
    2018-03-16 ~ 2019-11-22
    IIF 107 - Director → ME
    2021-04-28 ~ 2024-04-12
    IIF 41 - 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 43 - Director → ME
    IIF 51 - 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 113 - LLP Designated Member → ME
    IIF 38 - 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 50 - Director → ME
  • 16
    HOWARD HODGSON BEREAVEMENT CONSULTING LTD
    09110087
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ 2015-06-16
    IIF 24 - Director → ME
    2014-07-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - 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
    2012-11-30 ~ 2025-10-24
    IIF 90 - Director → ME
    2021-05-10 ~ 2025-10-24
    IIF 7 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-10-24
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - 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 49 - Director → ME
  • 19
    LEISUREMARKETS PROPERTY LIMITED
    07829192
    Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 27 - 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 83 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 82 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 ~ 2024-11-18
    IIF 80 - Director → ME
    2021-05-10 ~ 2024-07-01
    IIF 11 - 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 109 - 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 ~ 2024-07-01
    IIF 16 - Director → ME
    2013-10-25 ~ 2024-11-18
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 73 - 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 33 - Director → ME
    2011-05-09 ~ 2024-11-18
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - 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 98 - Director → ME
    2015-01-30 ~ 2024-07-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - 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 ~ 2025-02-14
    IIF 78 - Director → ME
    2021-08-05 ~ 2024-07-01
    IIF 36 - 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 99 - Director → ME
    2017-07-10 ~ 2024-07-01
    IIF 21 - Director → ME
    Person with significant control
    2017-03-29 ~ 2021-05-10
    IIF 69 - 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 20 - Director → ME
    2016-05-26 ~ 2024-11-18
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 68 - 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 ~ 2025-02-14
    IIF 77 - Director → ME
    2022-02-01 ~ 2024-07-01
    IIF 35 - 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 91 - Director → ME
    2019-04-24 ~ 2024-07-01
    IIF 14 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-05-10
    IIF 72 - 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 97 - Director → ME
    2014-09-18 ~ 2024-07-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - 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 105 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-02-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - 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
    2016-04-18 ~ 2024-07-01
    IIF 30 - Director → ME
    2016-04-12 ~ 2024-11-18
    IIF 94 - Director → ME
    Person with significant control
    2016-04-12 ~ 2021-05-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 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 89 - Director → ME
    2021-07-05 ~ 2024-07-01
    IIF 28 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-09-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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
    2013-12-19 ~ 2024-07-01
    IIF 26 - Director → ME
    2009-01-27 ~ 2024-11-18
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - 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 12 - Director → ME
    2021-05-10 ~ 2024-11-18
    IIF 81 - Director → ME
  • 38
    MERRYSTEM FLAT MANAGEMENT LIMITED
    02601513
    The Studio, 16 Cavaye Place, London
    Active Corporate (16 parents)
    Officer
    2019-05-16 ~ 2024-09-26
    IIF 22 - Director → ME
    2011-03-22 ~ 2012-09-27
    IIF 23 - 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 ~ 2024-11-18
    IIF 87 - Director → ME
    2023-01-19 ~ 2024-07-01
    IIF 40 - Director → ME
  • 40
    PRONTAC LIMITED
    02626794
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    1991-07-05 ~ 1992-10-23
    IIF 45 - Director → ME
    1992-11-22 ~ dissolved
    IIF 110 - 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 42 - 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 37 - Director → ME
    IIF 108 - 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 44 - 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 47 - Director → ME
    1993-09-08 ~ 1997-07-30
    IIF 46 - 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 9 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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
    2014-04-02 ~ 2025-10-24
    IIF 92 - Director → ME
    2014-04-02 ~ 2024-07-01
    IIF 19 - Director → ME
    2025-04-17 ~ 2025-10-24
    IIF 39 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-10-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-05-24
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% 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 48 - 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 ~ 2024-07-01
    IIF 29 - Director → ME
    2020-11-15 ~ 2024-11-18
    IIF 106 - 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 86 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - 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.