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

Hodgson, Jamieson Charles Alexandre Howard

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Hodgson, Jamieson Charles Alexandre Howard
    British business owner born in May 1983

    Resident in United Kingdom

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

      IIF 9
    • icon of address Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 10
  • Hodgson, Jamieson Charles Alexandre Howard
    British consultant born in May 1983

    Resident in United Kingdom

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

      IIF 11
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 12
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 13
    • icon of address Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 14
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 28
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 29
  • Hodgson, Jamieson Charles Alexandre Howard
    British managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 30
    • icon of address 31, Shawfield Street, London, SW3 4BA, England

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in France

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 36
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 37 IIF 38
    • icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 39
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 40
  • 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
    • icon of address Belvedere House The Belvederes, 23 Chaddesley Glen, Poole, Dorset, BH13 7PB

      IIF 45 IIF 46 IIF 47
  • Hodgson, Howard Osmond Paul
    British executive director born in February 1950

    Resident in United Kingdom

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

      IIF 48
  • Hodgson, Howard Osmond Paul
    British writer born in February 1950

    Resident in United Kingdom

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

      IIF 49
  • Hodgson, Russell Lindsay Robert
    British sales director born in September 1956

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 51
  • Mrs Tina Louise Allen
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horse Shoe, 3 Horton, Telford, Shropshire, TF6 6DR, United Kingdom

      IIF 52
  • De Groote-edwards, Sharon
    British consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone Howell & Co, Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB

      IIF 53
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in Monaco

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

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

      IIF 55
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in Monaco

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

      IIF 56 IIF 57
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 58
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

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

      IIF 60
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, England

      IIF 61
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, United Kingdom

      IIF 62 IIF 63 IIF 64
  • 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
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

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

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

    Resident in France

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

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

    Resident in Malta

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

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

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

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

      IIF 83
  • Hodgson, Howard Osmond Paul
    British none born in February 1950

    Resident in Malta

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

      IIF 84
  • Hodgson, Howard Osmond Paul
    British born in May 1950

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

      IIF 85
  • Hodgson, Howard
    British director born in February 1950

    Resident in Monaco

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

      IIF 86 IIF 87
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

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

      IIF 88
    • icon of address 452 Kings Road, Chelsea, London, SW10 0LQ

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

    Resident in Malta

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

      IIF 90
  • Allen, Tina Louise
    British business development consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Horse Shoe, 3 Horton, Telford, Shropshire, TF6 6DR, United Kingdom

      IIF 91
  • Edwards, Larelle
    British business development consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House,11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 92
  • Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 93 IIF 94 IIF 95
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 96
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Monaco

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

      IIF 97 IIF 98
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 99
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 100
    • icon of address C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 101
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, England

      IIF 102
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, United Kingdom

      IIF 103 IIF 104 IIF 105
  • De Groote-edwards, Sharon
    British business development consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Woodland Gardens, Muswell Hill, London, N10

      IIF 106
  • Edwards, Sharon
    British self-employed born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Woodland Gardens, Woodland Gardens, 43, London, N10 3UE, England

      IIF 107
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 108
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 109 IIF 110 IIF 111
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

      IIF 114
    • icon of address The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 115 IIF 116
    • icon of address The Pool House, Bicester Road, Stratton Audley, Stratton Audley, OX27 9BS, United Kingdom

      IIF 117
  • Howard Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 118
  • De Groote-edwards, Sharon
    British

    Registered addresses and corresponding companies
    • icon of address Johnstone Howell & Co, Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB

      IIF 119
  • Cousins, Lucy
    Welsh homemaker born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ambleside, 2 Ael Y Bryn Road, Colwyn Bay, LL297HD, United Kingdom

      IIF 120
  • Edwards, Sharon

    Registered addresses and corresponding companies
    • icon of address 43, Woodland Gardens, London, N10 3UE, England

      IIF 121
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 31 - Director → ME
  • 2
    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 78 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Johnstone Howell & Co, Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-08-19 ~ dissolved
    IIF 119 - Secretary → ME
  • 4
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Horse Shoe, 3 Horton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    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
  • 7
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 75 - Director → ME
  • 8
    GREENSTONE MEMORIALS LTD - 2025-02-13
    icon of address 28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 11 Salterns Point Salterns Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 48 - Director → ME
    IIF 51 - Director → ME
  • 10
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    505,882 GBP2020-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ambleside, 2 Ael Y Bryn Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 120 - Director → ME
  • 12
    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 2021-05-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Flat 4 66 Cadogan Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 16
    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 83 - Director → ME
  • 17
    icon of address Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-22 ~ dissolved
    IIF 85 - Director → ME
  • 18
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    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 ~ now
    IIF 70 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
Ceased 37
  • 1
    icon of address 43 Woodland Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 106 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-06-11
    IIF 107 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-06-11
    IIF 121 - Secretary → ME
  • 2
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2024-11-18
    IIF 57 - Director → ME
    icon of calendar 2021-07-05 ~ 2024-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-11-18
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2024-11-18
    IIF 56 - Director → ME
    icon of calendar 2021-07-05 ~ 2024-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-09-01
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Stratton Audley Hall Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,133 GBP2018-04-30
    Officer
    icon of calendar ~ 1998-04-14
    IIF 88 - 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 89 - Director → ME
  • 6
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2015-06-16
    IIF 12 - Director → ME
  • 7
    icon of address 117 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,256 GBP2025-03-31
    Officer
    icon of calendar 2002-09-13 ~ 2006-09-15
    IIF 49 - Director → ME
  • 8
    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 2018-03-16 ~ 2019-11-22
    IIF 81 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-10-29
    IIF 25 - Director → ME
    icon of calendar 2021-04-28 ~ 2024-04-12
    IIF 76 - Director → ME
    IIF 35 - Director → ME
  • 9
    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 90 - LLP Designated Member → ME
    IIF 32 - LLP Designated Member → ME
  • 10
    QUICK COMPANY LIMITED - 1995-06-12
    icon of address Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ 1997-05-23
    IIF 47 - Director → ME
  • 11
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    505,882 GBP2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-06-16
    IIF 11 - Director → ME
  • 12
    FOCUS MARKETING LIMITED - 2005-09-15
    VISIONRITE LIMITED - 1993-03-03
    icon of address Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1997-07-30
    IIF 46 - Director → ME
  • 13
    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 2016-04-12 ~ 2024-11-18
    IIF 65 - Director → ME
    icon of calendar 2016-04-18 ~ 2024-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 ~ 2024-11-18
    IIF 58 - Director → ME
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 17 - Director → ME
  • 15
    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 ~ 2024-11-18
    IIF 55 - Director → ME
    icon of calendar 2013-10-25 ~ 2024-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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 ~ 2024-11-18
    IIF 71 - Director → ME
    icon of calendar 2017-10-05 ~ 2024-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-05-10
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-11-09 ~ 2017-11-21
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 ~ 2024-11-18
    IIF 66 - Director → ME
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    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 ~ 2024-11-18
    IIF 72 - Director → ME
    icon of calendar 2015-01-30 ~ 2024-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    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 ~ 2025-02-14
    IIF 87 - Director → ME
    icon of calendar 2021-08-05 ~ 2024-07-01
    IIF 27 - Director → ME
  • 20
    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 2017-03-29 ~ 2024-11-18
    IIF 73 - Director → ME
    icon of calendar 2017-07-10 ~ 2024-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-05-10
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    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 ~ 2024-11-18
    IIF 67 - Director → ME
    icon of calendar 2016-05-26 ~ 2024-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 ~ 2025-02-14
    IIF 86 - Director → ME
    icon of calendar 2022-02-01 ~ 2024-07-01
    IIF 26 - Director → ME
  • 23
    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 2019-05-17 ~ 2024-11-19
    IIF 69 - Director → ME
    icon of calendar 2019-04-24 ~ 2024-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-05-10
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 ~ 2024-11-18
    IIF 68 - Director → ME
    icon of calendar 2014-09-18 ~ 2024-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    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 ~ 2022-09-22
    IIF 79 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-02-28
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    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 ~ 2024-11-18
    IIF 77 - Director → ME
    icon of calendar 2013-12-19 ~ 2024-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 ~ 2024-11-18
    IIF 59 - Director → ME
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 21 - Director → ME
  • 28
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2024-09-26
    IIF 9 - Director → ME
    icon of calendar 2011-03-22 ~ 2012-09-27
    IIF 10 - Director → ME
  • 29
    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 ~ 2024-11-18
    IIF 54 - Director → ME
    icon of calendar 2023-01-19 ~ 2024-07-01
    IIF 33 - Director → ME
  • 30
    icon of address Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-05 ~ 1992-10-23
    IIF 42 - Director → ME
  • 31
    REAL EDUCATION ALTERNATIVE LEARNING LTD - 2019-06-17
    icon of address Unit 3 105 Carver Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,906 GBP2023-02-28
    Officer
    icon of calendar 2021-06-01 ~ 2022-09-10
    IIF 92 - Director → ME
  • 32
    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 ~ 2022-09-22
    IIF 82 - Director → ME
    IIF 28 - Director → ME
  • 33
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    icon of calendar 1993-11-30 ~ 1997-07-30
    IIF 41 - Director → ME
  • 34
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC - 1994-01-12
    WATLING (121) PLC - 1985-10-03
    icon of address Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1997-07-30
    IIF 43 - Director → ME
    icon of calendar 1993-08-23 ~ 1993-09-08
    IIF 44 - Director → ME
  • 35
    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 ~ 2024-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1993-06-28
    IIF 45 - Director → ME
  • 37
    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 ~ 2024-11-18
    IIF 80 - Director → ME
    icon of calendar 2020-11-15 ~ 2024-07-01
    IIF 18 - 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.