logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Edward John Cutler

    Related profiles found in government register
  • Mr George Edward John Cutler
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Edward John Cutler
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hobs Moat Road, Solihull, West Midlands, B92 8JL, United Kingdom

      IIF 11
  • Mr Edward John George Cutler
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, England

      IIF 14
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 15
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom

      IIF 16
    • icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 19 IIF 20
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, England

      IIF 21
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 22 IIF 23 IIF 24
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 262, Penn Road, Wolverhampton, WV4 4AD, England

      IIF 29
  • Cutler, Edward John George
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 30
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 31 IIF 32
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Cutler, Edward John George
    British funeral director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Erdington, Birmingham, B24 0LL, England

      IIF 38
    • icon of address 3 Wynns Venture Centre, Broad Street, Bridgtown, Cannock, WS11 0XL, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 41 IIF 42
    • icon of address 4, The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 43
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 44 IIF 45 IIF 46
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, United Kingdom

      IIF 53
  • Mr John Edward Cutler
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite I, The Old Dutch Barn, Westend, Stonehouse, GL10 3GE, England

      IIF 54
    • icon of address 10, Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

      IIF 55
  • Cutler, George Edward John
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 56
  • Cutler, George Edward John
    British funeral director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Edward John George Cutler
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Warwickshire, B78 1AW, United Kingdom

      IIF 66
    • icon of address 1022, Chester Road, Erdington, Birmingham, B24 0LL, England

      IIF 67 IIF 68 IIF 69
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, TW7 6NJ, United Kingdom

      IIF 76 IIF 77
    • icon of address The Metro Centre, 4, Saint Johns Road, Isleworth, TW7 6NJ, England

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79 IIF 80
    • icon of address 4, The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 81
    • icon of address 1, Brookside Way, Tamworth, B77 5LH, England

      IIF 82 IIF 83
    • icon of address 31, Sharpe Street, Amington, Tamworth, B77 3HY, England

      IIF 84
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 85
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, United Kingdom

      IIF 86
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, Warwickshire, B78 1AW, United Kingdom

      IIF 87
    • icon of address Dormer Cottage, Green Lane, Tamworth, B78 1AW, England

      IIF 88
  • Cutler, Edward John George
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 89
  • Cutler, Edward John George
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cutler, Edward John George
    British funeral director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Warwickshire, B78 1AW, United Kingdom

      IIF 96
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 97 IIF 98
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, TW7 6NJ, United Kingdom

      IIF 99 IIF 100
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101 IIF 102
    • icon of address 5a, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 103
    • icon of address 5a, Little Sutton Road, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 104
    • icon of address 1, Brookside Way, Tamworth, B77 5LH, England

      IIF 105
    • icon of address 31, Sharpe Street, Amington, Tamworth, B77 3HY, England

      IIF 106
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 107 IIF 108 IIF 109
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, United Kingdom

      IIF 111
    • icon of address Dormer Cottage, Green Lane, Tamworth, B78 1AW, England

      IIF 112
  • Cutler, Edward John George
    British international funeral director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Metro Centre, 4, Saint Johns Road, Isleworth, TW7 6NJ, England

      IIF 113
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 114
  • Cutler, Edward John George
    British studio engineer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, Warwickshire, B78 1AW, United Kingdom

      IIF 115
  • Cutler, Edward John George

    Registered addresses and corresponding companies
  • Cutler, George Edward John

    Registered addresses and corresponding companies
  • Cutler, John Edward
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 128
    • icon of address 10 Wrens Court 48, Victoria Road, Sutton Coldfield, West Midlands, B72 1SY, England

      IIF 129 IIF 130
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB

      IIF 131
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 132 IIF 133
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 134 IIF 135 IIF 136
  • Cutler, John Edward
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 139
    • icon of address 37, The Riddings, Walmley, Sutton Coldfield, West Midlands, B76 1RW, England

      IIF 140
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 141 IIF 142
  • Cutler, John Edward
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 143 IIF 144
  • Cutler, John Edward
    British non executive director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oldends Industrial Estate, Stonehouse, Glos, GL10 3RQ, England

      IIF 145
    • icon of address 26, Oldends Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, England

      IIF 146
  • Cutler, George

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Dormer Cottage Green Lane, Birchmoor, Tamworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    G. T. SLATER & SONS FUNERAL DIRECTORS LTD - 2014-09-09
    icon of address 34 Honeyborne Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 116 - Secretary → ME
  • 4
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    BARTON & DISTRICT FUNERAL SERVICES LIMITED - 2017-07-25
    icon of address 1022 Chester Road C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    EJC HOLDCO LIMITED - 2017-08-23
    EDWARD JOHN FUNERALS LTD - 2016-04-26
    icon of address 4385, 09257227: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    EVANGELOS FUNERAL HOME LIMITED - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    FAREWELL FUNERAL DIRECTORS LIMITED - 2017-07-25
    EDWARD JOHN FUNERALS LIMITED - 2014-09-09
    icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    FAREWELL INTERNATIONAL REPATRIATION LTD - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    G. T. SLATER & SONS FUNERAL DIRECTORS LTD - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    STRESS FREE FUNERALS LTD - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    TUDOR ROSE FUNERALS LIMITED - 2017-09-13
    icon of address 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    TUDOR ROSE FUNERALS LIMITED - 2017-07-25
    icon of address C/o Tudor Rose Funerals 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4the Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Dormer Cottage, Green Lane, Birchmoor, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Dormer Cottage Green Lane, Birchmoor, Tamworth, North Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-09-12 ~ dissolved
    IIF 120 - Secretary → ME
  • 22
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 119 - Secretary → ME
  • 23
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    RUGELEY FUNERAL DIRECTORS AND MEMORIAL MASONS LIMITED - 2011-12-29
    icon of address 5a Little Sutton Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 104 - Director → ME
  • 29
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2015-11-13 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5a Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 103 - Director → ME
  • 32
    icon of address 99 99 Hobs Moat Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,826 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 128 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 135 - Director → ME
  • 34
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1022 Chester Road, Pype Hayes, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    69,873 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 40
    icon of address 3 Wynns Venture Centre, Broad Street, Cannock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1022 Chester Road, Pype Hayes, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,270 GBP2021-03-31
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 130 - Director → ME
  • 48
    icon of address 34 Honeyborne Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-10-06 ~ dissolved
    IIF 122 - Secretary → ME
  • 49
    SLATERS FUNERAL DIRECTORS LTD - 2019-01-09
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,581 GBP2024-03-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1022 Chester Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4 The Metro Centre St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 54
    SUNSET FUNERAL SERVICES LIMITED - 2020-03-27
    icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-09-15 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 40 Birch Croft Road, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 140 - Director → ME
  • 57
    icon of address 99 Hobs Moat Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Haslehursts, 88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 137 - Director → ME
  • 59
    CUTLERCO LIMITED - 2017-09-13
    EDWARD JOHN FUNERALS LIMITED - 2017-08-23
    THE MIDLAND FUNERAL CORPORATION LTD - 2016-04-26
    CHASE FUNERAL SERVICE LTD - 2014-12-24
    FAREWELL FUNERAL DIRECTORS LTD - 2014-09-02
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    158,494 GBP2016-03-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-01-13 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4 The Metro Centre, St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Quantuma Advisory (yorkshire) Limited Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,471 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-01-22
    IIF 146 - Director → ME
  • 2
    CUTLER FUNERAL DIRECTORS (FOUR OAKS) LIMITED - 2009-04-29
    icon of address 80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2013-12-20
    IIF 131 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 34 - Director → ME
  • 3
    icon of address 80 Mount Street, Cumberland Court, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 35 - Director → ME
    icon of calendar 2009-03-23 ~ 2013-12-20
    IIF 132 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,724 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-01-27
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-05-16
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REDONDA LIMITED - 1993-10-19
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-21 ~ 2005-03-31
    IIF 143 - Director → ME
  • 6
    HAMMOND TRANSPORT GROUP LIMITED - 1998-04-09
    C.J.HAMMOND & CO. LIMITED - 1987-06-10
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-04 ~ 2005-09-05
    IIF 134 - Director → ME
    icon of calendar ~ 2005-03-31
    IIF 138 - Director → ME
  • 7
    RICKABY AND LEE TRANSPORT LIMITED - 2001-05-23
    RICKABY & LEE TRANSPORT (PUDSEY) LIMITED - 1985-03-29
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2005-03-31
    IIF 141 - Director → ME
  • 8
    H. YOUNG TRANSPORT LIMITED - 2017-05-05
    FIREFOX GROUP HOLDINGS LIMITED - 2006-12-05
    AARCO 268 LIMITED - 2006-04-21
    icon of address H Young Transport Ltd C/o Lichfield International, Wellington Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2007-04-27
    IIF 142 - Director → ME
  • 9
    TAYLOR HENFREY FUNERAL SERVICE LTD - 2016-08-31
    icon of address 231b Glascote Road, Glascote, Tamworth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,584 GBP2016-04-30
    Officer
    icon of calendar 2017-09-12 ~ 2018-01-25
    IIF 38 - Director → ME
  • 10
    GLOBAL SERVICES (HAULAGE) LIMITED - 1994-06-20
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2005-03-31
    IIF 136 - Director → ME
  • 11
    icon of address 3 Belwell Lane, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2024-08-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2025-04-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    138,984 GBP2024-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2018-04-13
    IIF 139 - Director → ME
  • 13
    AARCO 222 LIMITED - 2003-08-12
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2005-03-31
    IIF 144 - Director → ME
  • 14
    FUNERAL SUPPORT SERVICES LIMITED - 2012-04-14
    SIMPLY DIGNIFIED FUNERALS LTD - 2013-01-07
    icon of address 80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2013-12-20
    IIF 133 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.