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

Hackney, Michael Anthony

    Related profiles found in government register
  • Hackney, Michael Anthony
    British bank offical born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS

      IIF 1
  • Hackney, Michael Anthony
    British bank official born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS

      IIF 2
  • Hackney, Michael Anthony
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS

      IIF 3 IIF 4 IIF 5
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Emw Law, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 10 IIF 11
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 12
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 13
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxon, OX27 9BS, United Kingdom

      IIF 14 IIF 15
  • Hackney, Michael Anthony
    British director born in November 1950

    Resident in United Kingdom

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

      IIF 16
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

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

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

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 26
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 27
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 28
  • Hackney, Michael Anthony
    British finance director born in November 1950

    Resident in United Kingdom

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

      IIF 29
  • Hackney, Michael Anthony
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS

      IIF 30
  • Hackney, Michael Anthony
    British none born in November 1950

    Resident in United Kingdom

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

      IIF 31
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 32
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxon, OX27 9BS, United Kingdom

      IIF 33 IIF 34
  • Hackney, Michael Anthony
    born in November 1950

    Resident in United Kingdom

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

      IIF 35
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 36
  • Mr Michael Anthony Hackney
    British born in November 1950

    Resident in United Kingdom

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

      IIF 37
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

      IIF 44
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxon, OX27 9BS, United Kingdom

      IIF 45
    • icon of address The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 46 IIF 47
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS

      IIF 48
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxon, OX27 9BS, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Michael Anthony Hackney
    British born in January 1950

    Resident in United Kingdom

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

      IIF 52
  • Hackney, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS

      IIF 53
  • Hackney, Michael Anthony

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

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

      IIF 55
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX29 9BS, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    MEMORIA FUNERAL PLANS LIMITED - 2021-06-04
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address The Pool House, Bicester Road, Stratton Audley, Bicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,480 GBP2020-12-31
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,294 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-19 ~ 1997-09-26
    IIF 30 - Director → ME
  • 2
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-06-24
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2024-12-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-06-24
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    MENORCA LEISURE LIMITED - 2001-03-23
    NEEJAM 148 LIMITED - 1993-12-24
    icon of address Citrus House, Caton Road, Lancaster
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1997-01-31
    IIF 3 - Director → ME
  • 5
    MEMORIA LIMITED - 2010-06-30
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2009-04-07
    IIF 4 - Director → ME
    icon of calendar 2003-04-17 ~ 2009-04-07
    IIF 53 - Secretary → ME
  • 6
    FIRST NATIONAL COMMERCIAL BANK PLC - 1999-02-01
    TCB LIMITED HERBERT SMITH - 1988-05-03
    TWENTIETH CENTURY BANKING CORPORATION LIMITED - 1981-12-31
    icon of address 30 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-24 ~ 1996-10-09
    IIF 2 - Director → ME
  • 7
    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 2021-02-17 ~ 2021-04-28
    IIF 26 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-10-29
    IIF 22 - Director → ME
  • 8
    icon of address St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-03-28
    IIF 35 - LLP Designated Member → ME
    icon of calendar 2017-10-24 ~ 2017-11-23
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2017-11-23
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HOSPICE FUNERALS LIMITED - 2017-10-23
    icon of address St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-03-27
    IIF 17 - Director → ME
  • 10
    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 2016-04-18 ~ 2021-05-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WYCHNOR PARK PROPERTIES LIMITED - 1994-07-04
    BROOMCO (773) LIMITED - 1994-06-22
    icon of address Citrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1996-04-30
    IIF 6 - Director → ME
  • 12
    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 2019-11-01 ~ 2021-05-10
    IIF 18 - Director → ME
  • 13
    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 2013-10-25 ~ 2021-05-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,643,912 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-05-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-21
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 2011-05-09 ~ 2021-05-10
    IIF 7 - Director → ME
    icon of calendar 2011-05-09 ~ 2021-05-10
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 2015-01-30 ~ 2021-05-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 2017-07-10 ~ 2021-05-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-05-10
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 2016-05-26 ~ 2021-05-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    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 2017-11-17 ~ 2021-05-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-21
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    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 2014-09-18 ~ 2021-05-10
    IIF 12 - Director → ME
  • 21
    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 2018-03-19 ~ 2021-05-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-02-28
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 2009-01-27 ~ 2021-05-10
    IIF 23 - Director → ME
    icon of calendar 2010-06-12 ~ 2021-05-10
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    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 2018-05-03 ~ 2021-05-10
    IIF 19 - Director → ME
  • 24
    GE MONEY HOME FINANCE LTD - 2005-10-03
    NANDINA LIMITED - 2005-06-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-16 ~ 1997-02-03
    IIF 1 - Director → ME
  • 25
    icon of address 14 Marina Gardens, Cheshunt, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-11-10 ~ 1996-10-09
    IIF 5 - Director → ME
  • 26
    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 2020-05-05 ~ 2021-05-10
    IIF 27 - Director → ME
  • 27
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - 2025-04-25
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2021-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester
    Active Corporate (3 parents)
    Equity (Company account)
    2,844,387 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-06-08
    IIF 32 - Director → ME
    icon of calendar 2013-11-05 ~ 2019-06-27
    IIF 29 - Director → ME
  • 29
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-15 ~ 2024-12-12
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.