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

Howard Osmond Paul Hodgson

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 4
  • 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 5
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 6 IIF 7 IIF 8
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxon, OX27 9BS, United Kingdom

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

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

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

    Resident in Monaco

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

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

      IIF 17 IIF 18
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 23
  • 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 24
  • Hodgson, Howard Osmond Paul
    British born in February 1950

    Resident in Malta

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

      IIF 25
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 35
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 36
  • 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 37 IIF 38 IIF 39
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

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

      IIF 42
    • Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

      IIF 43
  • Hodgson, Howard Osmond Paul
    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 44
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

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

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

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

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

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

      IIF 50
    • 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

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

      IIF 52
    • 452 Kings Road, Chelsea, London, SW10 0LQ

      IIF 53
  • 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 54
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

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

    Resident in France

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

      IIF 56
  • 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 57
  • Hodgson, Howard Osmond Paul
    British born in May 1950

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

      IIF 58
  • 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 59
  • 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 60 IIF 61
  • 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 66 IIF 67 IIF 68
  • 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 69
  • 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 70
  • 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 71
  • Hodgson, Jamieson Charles Alexandre Howard
    British born in May 1983

    Resident in England

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

      IIF 72
  • 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 73
  • Hodgson, Russell Lindsay Robert
    British sales director born in September 1956

    Resident in United Kingdom

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

      IIF 74
  • Hodgson, Russell Lindsay Robert
    British yacht sales international born in September 1956

    Resident in United Kingdom

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

      IIF 75
  • 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 76
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 77 IIF 78
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 79
    • C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 80
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 81
  • 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 82
  • Hodgson, Jamieson Charles Alexandre Howard
    British born in May 1983

    Resident in United Kingdom

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

      IIF 83
    • 5, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 84
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 85
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 86
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 87
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 88
    • C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 89 IIF 90
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 91
  • Hodgson, Jamieson Charles Alexandre Howard
    British business development consultant born in May 1983

    Resident in United Kingdom

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

      IIF 92 IIF 93 IIF 94
    • C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 96 IIF 97
  • 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 98
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 99
  • 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 100
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 101
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 102
    • Flat 9, Paultons House, Paultons Square, London, SW3 5DU, United Kingdom

      IIF 103
  • 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 104
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 105 IIF 106 IIF 107
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 111 IIF 112
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 113
child relation
Offspring entities and appointments
Active 16
  • 1
    70 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 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 38 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 36 - Director → ME
  • 6
    GREENSTONE MEMORIALS LTD - 2025-02-13
    28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    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
  • 7
    11 Salterns Point Salterns Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 75 - Director → ME
    IIF 69 - Director → ME
  • 8
    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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 103 - Director → ME
  • 10
    Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    Flat 4 66 Cadogan Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    The Pool House, Bicester Road, Stratton Audley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 43 - Director → ME
  • 13
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1992-11-22 ~ dissolved
    IIF 58 - Director → ME
  • 14
    Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 74 - Director → ME
  • 15
    5 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 36
  • 1
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-05 ~ 2024-07-01
    IIF 85 - Director → ME
    2021-07-05 ~ 2024-11-18
    IIF 44 - Director → ME
    Person with significant control
    2021-06-24 ~ 2024-11-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CELEBRATION OF LIFE FUNERALS LIMITED - 2025-10-07
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-05 ~ 2024-07-01
    IIF 104 - Director → ME
    2021-07-05 ~ 2024-11-18
    IIF 57 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-09-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – 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 52 - Director → ME
  • 4
    MEMORIA LIMITED - 2010-06-30
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    2003-04-17 ~ 2009-04-07
    IIF 53 - Director → ME
  • 5
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ 2015-06-16
    IIF 101 - Director → ME
  • 6
    117 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,256 GBP2025-03-31
    Officer
    2002-09-13 ~ 2006-09-15
    IIF 70 - 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
    2021-04-28 ~ 2024-04-12
    IIF 56 - Director → ME
    IIF 71 - Director → ME
    2018-03-16 ~ 2019-10-29
    IIF 110 - Director → ME
    2018-03-16 ~ 2019-11-22
    IIF 41 - 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 82 - LLP Designated Member → ME
    IIF 59 - LLP Designated Member → ME
  • 9
    QUICK COMPANY LIMITED - 1995-06-12
    Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-06-05 ~ 1997-05-23
    IIF 68 - 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 100 - Director → ME
  • 11
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    2021-05-10 ~ 2025-10-24
    IIF 83 - Director → ME
    2012-11-30 ~ 2025-10-24
    IIF 25 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-10-24
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    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 67 - Director → ME
  • 13
    LOW COST FUNERAL LIMITED - 2025-10-08
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,735,684 GBP2020-12-31
    Officer
    2016-04-18 ~ 2024-07-01
    IIF 106 - Director → ME
    2016-04-12 ~ 2024-11-18
    IIF 29 - Director → ME
    Person with significant control
    2016-04-12 ~ 2021-05-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED - 2022-07-27
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ 2024-11-18
    IIF 45 - Director → ME
    2021-05-10 ~ 2024-07-01
    IIF 86 - Director → ME
  • 15
    AMBER VALLEY MEMORIAL LIMITED - 2021-12-01
    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
    2013-10-25 ~ 2024-07-01
    IIF 92 - Director → ME
    2013-10-25 ~ 2024-11-18
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    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
    2017-10-05 ~ 2024-11-18
    IIF 28 - Director → ME
    2017-10-05 ~ 2024-07-01
    IIF 90 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-05-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-09 ~ 2017-11-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MEMORIA (VALE OF GLAMORGAN) LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 109 - Director → ME
    2011-05-09 ~ 2024-11-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - 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
    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
    2015-01-30 ~ 2024-11-18
    IIF 33 - Director → ME
    2015-01-30 ~ 2024-07-01
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DONCASTER MEMORIAL LIMITED - 2021-12-02
    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
    2021-08-05 ~ 2024-07-01
    IIF 112 - Director → ME
    2021-08-05 ~ 2025-02-14
    IIF 61 - Director → ME
  • 20
    FLINTSHIRE MEMORIAL LIMITED - 2021-12-01
    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
    2017-07-10 ~ 2024-07-01
    IIF 97 - Director → ME
    2017-03-29 ~ 2024-11-18
    IIF 34 - Director → ME
    Person with significant control
    2017-03-29 ~ 2021-05-10
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NORTH HERTS MEMORIAL LIMITED - 2021-12-01
    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
    2016-05-26 ~ 2024-07-01
    IIF 96 - Director → ME
    2016-05-26 ~ 2024-11-18
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-01 ~ 2025-02-14
    IIF 60 - Director → ME
    2022-02-01 ~ 2024-07-01
    IIF 111 - Director → ME
  • 23
    SEEBECK MEMORIAL LIMITED - 2021-12-01
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,311,341 GBP2020-12-31
    Officer
    2019-04-24 ~ 2024-07-01
    IIF 89 - Director → ME
    2019-05-17 ~ 2024-11-19
    IIF 26 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-05-10
    IIF 1 - 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
    Active Corporate (5 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Officer
    2014-09-18 ~ 2024-07-01
    IIF 94 - Director → ME
    2014-09-18 ~ 2024-11-18
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 107 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-02-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MEMORIA CREMATORIA LIMITED - 2010-09-28
    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
    2009-01-27 ~ 2024-11-18
    IIF 37 - Director → ME
    2013-12-19 ~ 2024-07-01
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ 2024-11-18
    IIF 46 - Director → ME
    2021-05-10 ~ 2024-07-01
    IIF 87 - Director → ME
  • 28
    The Studio, 16 Cavaye Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    2011-03-22 ~ 2012-09-27
    IIF 99 - Director → ME
    2019-05-16 ~ 2024-09-26
    IIF 98 - Director → ME
  • 29
    46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    2023-01-19 ~ 2024-07-01
    IIF 73 - Director → ME
    2023-01-19 ~ 2024-11-18
    IIF 54 - Director → ME
  • 30
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1991-07-05 ~ 1992-10-23
    IIF 63 - 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 42 - Director → ME
    IIF 113 - 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 62 - 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 64 - Director → ME
    1993-08-23 ~ 1993-09-08
    IIF 65 - Director → ME
  • 34
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - 2025-04-25
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    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
    2014-04-02 ~ 2024-07-01
    IIF 95 - Director → ME
    2014-04-02 ~ 2025-10-24
    IIF 27 - Director → ME
    2025-04-17 ~ 2025-10-24
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-11-22 ~ 2025-10-24
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 35
    George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Officer
    1992-02-05 ~ 1993-06-28
    IIF 66 - Director → ME
  • 36
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-15 ~ 2024-11-18
    IIF 40 - Director → ME
    2020-11-15 ~ 2024-07-01
    IIF 105 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.