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 John Edward Cutler

    Related profiles found in government register
  • 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 1
    • icon of address 10, Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

      IIF 2
  • 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 3
    • icon of address 10 Wrens Court 48, Victoria Road, Sutton Coldfield, West Midlands, B72 1SY, England

      IIF 4 IIF 5
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB

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

      IIF 7 IIF 8
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 9 IIF 10 IIF 11
  • 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 14
    • icon of address 37, The Riddings, Walmley, Sutton Coldfield, West Midlands, B76 1RW, England

      IIF 15
    • icon of address The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, West Midlands, B75 6LP

      IIF 16 IIF 17
  • 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 18 IIF 19
  • 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 20
    • icon of address 26, Oldends Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, England

      IIF 21
  • 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 22
    • icon of address 1022, Chester Road, Erdington, Birmingham, B24 0LL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, TW7 6NJ, United Kingdom

      IIF 32 IIF 33
    • icon of address The Metro Centre, 4, Saint Johns Road, Isleworth, TW7 6NJ, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • icon of address 4, The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 37
    • icon of address 1, Brookside Way, Tamworth, B77 5LH, England

      IIF 38 IIF 39
    • icon of address 31, Sharpe Street, Amington, Tamworth, B77 3HY, England

      IIF 40
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 41
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, United Kingdom

      IIF 42
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, Warwickshire, B78 1AW, United Kingdom

      IIF 43
    • icon of address Dormer Cottage, Green Lane, Tamworth, B78 1AW, England

      IIF 44
  • 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 45
  • 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 52
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 53 IIF 54
    • icon of address 4 The Metro Centre, St Johns Road, Isleworth, Hounslow, TW7 6NJ, United Kingdom

      IIF 55 IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58
    • icon of address 5a, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 59
    • icon of address 5a, Little Sutton Road, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 60
    • icon of address 1, Brookside Way, Tamworth, B77 5LH, England

      IIF 61
    • icon of address 31, Sharpe Street, Amington, Tamworth, B77 3HY, England

      IIF 62
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 63 IIF 64 IIF 65
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, United Kingdom

      IIF 67
    • icon of address Dormer Cottage, Green Lane, Tamworth, B78 1AW, England

      IIF 68
  • 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 69
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 70
  • 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 71
  • 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 72
  • Cutler, George Edward John
    British funeral director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 92
  • 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 93 IIF 94
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, England

      IIF 95
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 96
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, United Kingdom

      IIF 97
    • icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

      IIF 98
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 100 IIF 101
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Pype Hayes, Birmingham, B24 0LL, England

      IIF 102
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 103 IIF 104 IIF 105
    • icon of address Dormer Cottage, Green Lane, Birchmoor, Tamworth, B78 1AW, England

      IIF 106 IIF 107 IIF 108
    • icon of address 262, Penn Road, Wolverhampton, WV4 4AD, England

      IIF 110
  • 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 111
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 112 IIF 113
    • icon of address 5, Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QB, United Kingdom

      IIF 114 IIF 115 IIF 116
  • 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 117 IIF 118
    • icon of address C/o Tudor Rose Funerals, 1022 Chester Road, Erdington, Birmingham, B24 0LL, England

      IIF 119
    • icon of address 3 Wynns Venture Centre, Broad Street, Bridgtown, Cannock, WS11 0XL, England

      IIF 120
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
    • icon of address 1022, Chester Road, Pype Hayes, Birmingham, B24 0LL, United Kingdom

      IIF 122 IIF 123
    • icon of address 4, The Metro Centre, St Johns Road, Isleworth, Hounslow, London, TW7 6NJ, United Kingdom

      IIF 124
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, England

      IIF 125 IIF 126 IIF 127
    • icon of address 34, Honeyborne Road, Sutton Coldfield, B75 6BS, United Kingdom

      IIF 134
  • Cutler, Edward John George

    Registered addresses and corresponding companies
  • Cutler, George Edward John

    Registered addresses and corresponding companies
  • 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 71 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 93 - 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 132 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 135 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 104 - 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 113 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 105 - 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 131 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 102 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 96 - 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 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 101 - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 99 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 36 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 23 - 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 133 - Director → ME
    icon of calendar 2014-09-12 ~ dissolved
    IIF 139 - 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 130 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 138 - 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 73 - 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 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 35 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 28 - 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 78 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 81 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 60 - 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 80 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 74 - 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 86 - Has significant influence or controlOE
    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
  • 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 59 - 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 3 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - 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 10 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 25 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 29 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 94 - 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 76 - 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 88 - Has significant influence or controlOE
    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
  • 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 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 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 32 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 24 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 109 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 100 - 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 5 - 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 112 - Director → ME
    icon of calendar 2014-10-06 ~ dissolved
    IIF 141 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 107 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 40 - 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 75 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 87 - Has significant influence or controlOE
    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
  • 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 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 39 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 38 - 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 77 - 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 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - 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 15 - 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 79 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - 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 12 - 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 127 - Director → ME
    icon of calendar 2014-01-13 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 27 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 26 - 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 21 - 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 6 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 115 - 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 116 - Director → ME
    icon of calendar 2009-03-23 ~ 2013-12-20
    IIF 7 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-05-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 18 - 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 9 - Director → ME
    icon of calendar ~ 2005-03-31
    IIF 13 - 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 16 - 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 17 - 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 119 - 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 11 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2025-04-01
    IIF 106 - 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 14 - 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 19 - 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 8 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-12-20
    IIF 114 - 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.