logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hodgson, Russell Lindsay Robert

    Related profiles found in government register
  • Hodgson, Russell Lindsay Robert
    British sales director born in September 1956

    Resident in United Kingdom

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

      IIF 1
  • Hodgson, Russell Lindsay Robert
    British yacht sales international born in September 1956

    Resident in United Kingdom

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

      IIF 2
  • Hodgson, Howard Osmond Paul
    British company director born in February 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Hodgson, Howard Osmond Paul
    British executive director born in February 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 11
  • Hodgson, Jamieson Charles Alexandre Howard
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 12
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

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

      IIF 14
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 15
    • icon of address 31, Shawfield Street, London, SW3 4BA, England

      IIF 16
    • icon of address C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 17
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 18
  • Hodgson, Jamieson Charles Alexandre Howard
    British business development consultant born in May 1983

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Hodgson, Jamieson Charles Alexandre Howard
    British business owner born in May 1983

    Resident in United Kingdom

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

      IIF 26
    • icon of address Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 27
  • Hodgson, Jamieson Charles Alexandre Howard
    British consultant born in May 1983

    Resident in United Kingdom

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

      IIF 28
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 29
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 30
    • icon of address Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 42
  • Hodgson, Howard
    British director born in February 1950

    Resident in Monaco

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

      IIF 43 IIF 44
  • Hodgson, Howard Osmond Paul
    British born in February 1950

    Resident in Monaco

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

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

      IIF 46
    • icon of address 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

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

    Resident in Monaco

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

      IIF 52
    • icon of address The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

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

    Resident in Monaco

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

      IIF 54 IIF 55
  • Hodgson, Jamieson Charles Alexandre Howard
    born in May 1983

    Resident in United Kingdom

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

      IIF 56
  • Hodgson, Howard Osmond Paul
    British born in February 1950

    Resident in Malta

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

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

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

    Resident in Malta

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

    Resident in Malta

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

      IIF 67
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 68
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in France

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

      IIF 69
  • Hodgson, Howard Osmond Paul
    British director born in February 1950

    Resident in Malta

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

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 74
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 75
    • icon of address Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

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

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

      IIF 77
    • icon of address 452 Kings Road, Chelsea, London, SW10 0LQ

      IIF 78
  • Hodgson, Howard Osmond Paul
    British born in May 1950

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

      IIF 79
  • Mr Jamieson Charles Alexandre Howard Hodgson
    British born in May 1983

    Resident in United Kingdom

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

      IIF 80
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 81 IIF 82
    • icon of address 31, Shawfield Street, London, SW3 4BA, England

      IIF 83
    • icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 84
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

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

    Resident in England

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

      IIF 86
  • Hodgson, Jamieson Charles Alexandre Howard
    British company director born in May 1983

    Resident in England

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

      IIF 87
  • Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 88 IIF 89 IIF 90
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 91
  • Hodgson, Howard Osmond Paul
    born in February 1950

    Resident in Malta

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

      IIF 92
  • Hodgson, Jamieson Charles Alexandre Howard
    British director born in May 1983

    Resident in France

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

      IIF 93
  • Howard Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 94
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 95 IIF 96
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 97 IIF 98
    • icon of address 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • icon of address 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • icon of address 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 103
  • Mr Howard Osmond Paul Hodgson
    British born in February 1950

    Resident in Malta

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

      IIF 104
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 105 IIF 106 IIF 107
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

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

      IIF 111 IIF 112
    • icon of address The Pool House, Bicester Road, Stratton Audley, Stratton Audley, OX27 9BS, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MEMORIA FUNERAL PLANS LIMITED - 2021-06-04
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 37 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 68 - Director → ME
  • 6
    GREENSTONE MEMORIALS LTD - 2025-02-13
    icon of address 28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Salterns Point Salterns Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 2 - Director → ME
    IIF 10 - Director → ME
  • 8
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    505,882 GBP2020-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 4 66 Cadogan Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 12
    icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-22 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2024-07-01
    IIF 32 - Director → ME
    icon of calendar 2021-07-05 ~ 2024-11-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-11-18
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CELEBRATION OF LIFE FUNERALS LIMITED - 2025-10-07
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2024-07-01
    IIF 33 - Director → ME
    icon of calendar 2021-07-05 ~ 2024-11-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-09-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Stratton Audley Hall Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,133 GBP2018-04-30
    Officer
    icon of calendar ~ 1998-04-14
    IIF 77 - Director → ME
  • 4
    MEMORIA LIMITED - 2010-06-30
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2009-04-07
    IIF 78 - Director → ME
  • 5
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2015-06-16
    IIF 29 - Director → ME
  • 6
    icon of address 117 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,256 GBP2025-03-31
    Officer
    icon of calendar 2002-09-13 ~ 2006-09-15
    IIF 11 - Director → ME
  • 7
    MEMORIA DIRECT CREMATION LIMITED - 2019-11-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2024-04-12
    IIF 93 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-10-29
    IIF 39 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-11-22
    IIF 74 - Director → ME
    icon of calendar 2021-04-28 ~ 2024-04-12
    IIF 69 - Director → ME
  • 8
    icon of address St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-03-28
    IIF 92 - LLP Designated Member → ME
    IIF 56 - LLP Designated Member → ME
  • 9
    QUICK COMPANY LIMITED - 1995-06-12
    icon of address Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ 1997-05-23
    IIF 9 - Director → ME
  • 10
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    505,882 GBP2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-06-16
    IIF 28 - Director → ME
  • 11
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2025-10-24
    IIF 57 - Director → ME
    icon of calendar 2021-05-10 ~ 2025-10-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-10-24
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 12
    FOCUS MARKETING LIMITED - 2005-09-15
    VISIONRITE LIMITED - 1993-03-03
    icon of address Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1997-07-30
    IIF 8 - Director → ME
  • 13
    LOW COST FUNERAL LIMITED - 2025-10-08
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,735,684 GBP2020-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2024-11-18
    IIF 60 - Director → ME
    icon of calendar 2016-04-18 ~ 2024-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED - 2022-07-27
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-11-18
    IIF 45 - Director → ME
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 14 - Director → ME
  • 15
    AMBER VALLEY MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,796,152 GBP2020-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2024-11-18
    IIF 53 - Director → ME
    icon of calendar 2013-10-25 ~ 2024-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,643,912 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2024-11-18
    IIF 59 - Director → ME
    icon of calendar 2017-10-05 ~ 2024-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-21
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-10-05 ~ 2021-05-10
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-11-09 ~ 2017-11-21
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MEMORIA (VALE OF GLAMORGAN) LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 38 - Director → ME
    icon of calendar 2011-05-09 ~ 2024-11-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    DENBIGHSHIRE MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,851,007 GBP2020-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2024-11-18
    IIF 65 - Director → ME
    icon of calendar 2015-01-30 ~ 2024-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DONCASTER MEMORIAL LIMITED - 2021-12-02
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,002 GBP2022-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2024-07-01
    IIF 41 - Director → ME
    icon of calendar 2021-08-05 ~ 2025-02-14
    IIF 44 - Director → ME
  • 20
    FLINTSHIRE MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,040,841 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2024-07-01
    IIF 24 - Director → ME
    icon of calendar 2017-03-29 ~ 2024-11-18
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-05-10
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NORTH HERTS MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,795,777 GBP2020-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2024-11-18
    IIF 62 - Director → ME
    icon of calendar 2016-05-26 ~ 2024-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2025-02-14
    IIF 43 - Director → ME
    icon of calendar 2022-02-01 ~ 2024-07-01
    IIF 40 - Director → ME
  • 23
    SEEBECK MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,311,341 GBP2020-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2024-11-19
    IIF 64 - Director → ME
    icon of calendar 2019-04-24 ~ 2024-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-05-10
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WAVENEY MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2024-07-01
    IIF 21 - Director → ME
    icon of calendar 2014-09-18 ~ 2024-11-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,171 GBP2020-12-31
    Officer
    icon of calendar 2018-03-19 ~ 2022-09-22
    IIF 36 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-02-28
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MEMORIA CREMATORIA LIMITED - 2010-09-28
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    11,579,148 GBP2020-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2024-07-01
    IIF 30 - Director → ME
    icon of calendar 2009-01-27 ~ 2024-11-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-11-18
    IIF 46 - Director → ME
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 15 - Director → ME
  • 28
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2024-09-26
    IIF 26 - Director → ME
    icon of calendar 2011-03-22 ~ 2012-09-27
    IIF 27 - Director → ME
  • 29
    icon of address 46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-07-01
    IIF 87 - Director → ME
    icon of calendar 2023-01-19 ~ 2024-11-18
    IIF 52 - Director → ME
  • 30
    icon of address Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-05 ~ 1992-10-23
    IIF 4 - Director → ME
  • 31
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED - 2021-02-04
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,323 GBP2020-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2022-09-22
    IIF 42 - Director → ME
    IIF 75 - Director → ME
  • 32
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    icon of calendar 1993-11-30 ~ 1997-07-30
    IIF 3 - Director → ME
  • 33
    WATLING (121) PLC - 1985-10-03
    HOSKINS BREWERY PLC - 1994-01-12
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    icon of address Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1997-07-30
    IIF 5 - Director → ME
    icon of calendar 1993-08-23 ~ 1993-09-08
    IIF 6 - Director → ME
  • 34
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - 2025-04-25
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2025-10-24
    IIF 58 - Director → ME
    icon of calendar 2014-04-02 ~ 2024-07-01
    IIF 22 - Director → ME
    icon of calendar 2025-04-17 ~ 2025-10-24
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-10-24
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1993-06-28
    IIF 7 - Director → ME
  • 36
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-15 ~ 2024-07-01
    IIF 34 - Director → ME
    icon of calendar 2020-11-15 ~ 2024-11-18
    IIF 73 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.