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 Howard Osmond Paul Hodgson

    Related profiles found in government register
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 1
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 2 IIF 3 IIF 4
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

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

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

      IIF 10
  • Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 11 IIF 12 IIF 13
    • The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 14
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Monaco

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

      IIF 15 IIF 16
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

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

      IIF 18
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 19
  • Howard Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 20
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in Malta

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

    Resident in Malta

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

      IIF 30
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 31
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in Malta

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

      IIF 32 IIF 33 IIF 34
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

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

      IIF 37
    • Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

      IIF 38
  • Hodgson, Howard Osmond Paul
    British none born in February 1950

    Resident in Malta

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

      IIF 39
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

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

      IIF 40
    • 452 Kings Road, Chelsea, London, SW10 0LQ

      IIF 41
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in Monaco

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

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

      IIF 43
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in France

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

      IIF 44
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in Monaco

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

      IIF 45 IIF 46
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 47
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 48
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 49
  • Hodgson, Howard Osmond Paul
    British born in May 1950

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

      IIF 50
  • Hodgson, Howard Osmond Paul
    born in February 1950

    Resident in Malta

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

      IIF 51
  • Hodgson, Howard
    British director born in February 1950

    Resident in Monaco

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

      IIF 52 IIF 53
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
  • Hodgson, Howard Osmond Paul
    British executive director born in February 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 62
  • Mr Jamieson Charles Alexandre Howard Hodgson
    British born in May 1983

    Resident in United Kingdom

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

      IIF 63
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 64 IIF 65
    • C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 66
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 67
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in France

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

      IIF 68
  • Hodgson, Jamieson Charles Alexandre Howard
    British company director born in May 1983

    Resident in England

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

      IIF 69
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in England

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

      IIF 70
  • Hodgson, Jamieson Charles Alexandre Howard
    born in May 1983

    Resident in United Kingdom

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

      IIF 71
  • Hodgson, Jamieson Charles Alexandre Howard
    British business development consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgson, Jamieson Charles Alexandre Howard
    British business owner born in May 1983

    Resident in United Kingdom

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

      IIF 80
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 81
  • Hodgson, Jamieson Charles Alexandre Howard
    British consultant born in May 1983

    Resident in United Kingdom

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

      IIF 82
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 83
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 84
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 85
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 88
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 89 IIF 90 IIF 91
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 97 IIF 98
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 99
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 100
  • Hodgson, Jamieson Charles Alexandre Howard
    British managing director born in May 1983

    Resident in United Kingdom

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

      IIF 101
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 102
child relation
Offspring entities and appointments
Active 14
  • 1
    70 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-29 ~ now
    IIF 102 - director → ME
  • 2
    MEMORIA FUNERAL PLANS LIMITED - 2021-06-04
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-11 ~ dissolved
    IIF 33 - director → ME
    IIF 94 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-06-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 31 - director → ME
  • 5
    GREENSTONE MEMORIALS LTD - 2025-02-13
    28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    11 Salterns Point Salterns Way, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 61 - director → ME
  • 7
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    505,882 GBP2020-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    2012-11-30 ~ now
    IIF 39 - director → ME
    2021-05-10 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 85 - director → ME
  • 10
    The Pool House, Bicester Road, Stratton Audley, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 38 - director → ME
  • 11
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    2014-04-02 ~ now
    IIF 26 - director → ME
    2025-04-17 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1992-11-22 ~ dissolved
    IIF 50 - director → ME
  • 13
    5 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    C/o Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Corporate (5 parents)
    Officer
    2021-07-05 ~ 2024-07-01
    IIF 86 - director → ME
    2021-07-05 ~ 2024-11-18
    IIF 46 - director → ME
  • 2
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Corporate (4 parents)
    Officer
    2021-07-05 ~ 2024-07-01
    IIF 87 - director → ME
    2021-07-05 ~ 2024-11-18
    IIF 45 - director → ME
    Person with significant control
    2021-06-24 ~ 2022-09-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Stratton Audley Hall Bicester Road, Stratton Audley, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,133 GBP2018-04-30
    Officer
    ~ 1998-04-14
    IIF 40 - director → ME
  • 4
    MEMORIA LIMITED - 2010-06-30
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    2003-04-17 ~ 2009-04-07
    IIF 41 - director → ME
  • 5
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ 2015-06-16
    IIF 83 - director → ME
  • 6
    117 Commercial Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,376 GBP2024-03-31
    Officer
    2002-09-13 ~ 2006-09-15
    IIF 62 - director → ME
  • 7
    MEMORIA DIRECT CREMATION LIMITED - 2019-11-01
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    2018-03-16 ~ 2019-11-22
    IIF 36 - director → ME
    2018-03-16 ~ 2019-10-29
    IIF 96 - director → ME
    2021-04-28 ~ 2024-04-12
    IIF 44 - director → ME
    IIF 68 - director → ME
  • 8
    St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-03-28
    IIF 51 - llp-designated-member → ME
    IIF 71 - llp-designated-member → ME
  • 9
    QUICK COMPANY LIMITED - 1995-06-12
    Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-06-05 ~ 1997-05-23
    IIF 60 - director → ME
  • 10
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    505,882 GBP2020-12-31
    Officer
    2014-07-17 ~ 2015-06-16
    IIF 82 - director → ME
  • 11
    FOCUS MARKETING LIMITED - 2005-09-15
    VISIONRITE LIMITED - 1993-03-03
    Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1995-04-24 ~ 1997-07-30
    IIF 59 - director → ME
  • 12
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,735,684 GBP2020-12-31
    Officer
    2016-04-18 ~ 2024-07-01
    IIF 91 - director → ME
    2016-04-12 ~ 2024-11-18
    IIF 21 - director → ME
    Person with significant control
    2016-04-12 ~ 2021-05-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED - 2022-07-27
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 88 - director → ME
    2021-05-10 ~ 2024-11-18
    IIF 47 - director → ME
  • 14
    AMBER VALLEY MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,796,152 GBP2020-12-31
    Officer
    2013-10-25 ~ 2024-07-01
    IIF 72 - director → ME
    2013-10-25 ~ 2024-11-18
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,643,912 GBP2020-12-31
    Officer
    2017-10-05 ~ 2024-07-01
    IIF 79 - director → ME
    2017-10-05 ~ 2024-11-18
    IIF 27 - director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - 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
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-05 ~ 2021-05-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MEMORIA (VALE OF GLAMORGAN) LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 95 - director → ME
    2011-05-09 ~ 2024-11-18
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    DENBIGHSHIRE MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,851,007 GBP2020-12-31
    Officer
    2015-01-30 ~ 2024-07-01
    IIF 73 - director → ME
    2015-01-30 ~ 2024-11-18
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DONCASTER MEMORIAL LIMITED - 2021-12-02
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000,002 GBP2022-12-31
    Officer
    2021-08-05 ~ 2024-07-01
    IIF 98 - director → ME
    2021-08-05 ~ 2025-02-14
    IIF 53 - director → ME
  • 19
    FLINTSHIRE MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,040,841 GBP2020-12-31
    Officer
    2017-07-10 ~ 2024-07-01
    IIF 77 - director → ME
    2017-03-29 ~ 2024-11-18
    IIF 29 - director → ME
    Person with significant control
    2017-03-29 ~ 2021-05-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NORTH HERTS MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,795,777 GBP2020-12-31
    Officer
    2016-05-26 ~ 2024-07-01
    IIF 76 - director → ME
    2016-05-26 ~ 2024-11-18
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2022-02-01 ~ 2024-07-01
    IIF 97 - director → ME
    2022-02-01 ~ 2025-02-14
    IIF 52 - director → ME
  • 22
    SEEBECK MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,311,341 GBP2020-12-31
    Officer
    2019-04-24 ~ 2024-07-01
    IIF 78 - director → ME
    2019-05-17 ~ 2024-11-19
    IIF 25 - director → ME
    Person with significant control
    2020-10-05 ~ 2021-05-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    2014-04-02 ~ 2024-07-01
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WAVENEY MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Officer
    2014-09-18 ~ 2024-07-01
    IIF 74 - director → ME
    2014-09-18 ~ 2024-11-18
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,171 GBP2020-12-31
    Officer
    2018-03-19 ~ 2022-09-22
    IIF 34 - director → ME
    IIF 93 - director → ME
    Person with significant control
    2018-03-19 ~ 2020-02-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MEMORIA CREMATORIA LIMITED - 2010-09-28
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    11,579,148 GBP2020-12-31
    Officer
    2013-12-19 ~ 2024-07-01
    IIF 84 - director → ME
    2009-01-27 ~ 2024-11-18
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 92 - director → ME
    2021-05-10 ~ 2024-11-18
    IIF 48 - director → ME
  • 28
    The Studio, 16 Cavaye Place, London
    Corporate (6 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    2011-03-22 ~ 2012-09-27
    IIF 81 - director → ME
    2019-05-16 ~ 2024-09-26
    IIF 80 - director → ME
  • 29
    46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    2023-01-19 ~ 2024-07-01
    IIF 69 - director → ME
    2023-01-19 ~ 2024-11-18
    IIF 42 - director → ME
  • 30
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1991-07-05 ~ 1992-10-23
    IIF 55 - director → ME
  • 31
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED - 2021-02-04
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,323 GBP2020-12-31
    Officer
    2020-05-05 ~ 2022-09-22
    IIF 37 - director → ME
    IIF 99 - director → ME
  • 32
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    8b Accommodation Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    1993-11-30 ~ 1997-07-30
    IIF 54 - director → ME
  • 33
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC - 1994-01-12
    WATLING (121) PLC - 1985-10-03
    Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    1993-09-08 ~ 1997-07-30
    IIF 56 - director → ME
    1993-08-23 ~ 1993-09-08
    IIF 57 - director → ME
  • 34
    George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Corporate (7 parents)
    Officer
    1992-02-05 ~ 1993-06-28
    IIF 58 - director → ME
  • 35
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-11-15 ~ 2024-07-01
    IIF 89 - director → ME
    2020-11-15 ~ 2024-11-18
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.