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 Howard Osmond Paul Hodgson

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

      IIF 3 IIF 4
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 9
  • 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 10
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

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

      IIF 16
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 17 IIF 18
    • The Pool House, Bicester Road, Stratton Audley, Stratton Audley, OX27 9BS, United Kingdom

      IIF 19
  • 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 20 IIF 21 IIF 22
    • The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 23
  • 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 24
    • The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 25
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 26
    • 16605051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 16605058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 16605114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 16607961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 31
  • 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 32
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 37 IIF 38 IIF 39
  • 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 46
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 47
  • 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 48
  • 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 49 IIF 50 IIF 51
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 53
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 54
    • Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

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

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

      IIF 56
    • 452 Kings Road, Chelsea, London, SW10 0LQ

      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
    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 59 IIF 60
  • 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 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
  • 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 71
    • The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 72 IIF 73
    • 31, Shawfield Street, London, SW3 4BA, England

      IIF 74
    • C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 75
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 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 49
  • 1
    31 BLOOMFIELD LIMITED
    15467308
    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 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AFFORDABLE FUNERAL PLANS LIMITED
    - now 13011948
    MEMORIA FUNERAL PLANS LIMITED
    - 2021-06-04 13011948
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-11 ~ dissolved
    IIF 108 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    CELEBRATION OF LIFE CENTRES LIMITED
    13181822
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-05 ~ 2024-11-18
    IIF 24 - Director → ME
    2021-07-05 ~ 2024-07-01
    IIF 85 - Director → ME
    Person with significant control
    2021-06-24 ~ 2024-11-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CELEBRATION OF LIFE FUNERALS LIMITED - now
    CELEBRATION OF LIFE FUNERALS LIMITED
    - 2025-10-07 13181840
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-07-05 ~ 2024-11-18
    IIF 34 - Director → ME
    2021-07-05 ~ 2024-07-01
    IIF 104 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-09-01
    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
  • 5
    CHANGESPOT LIMITED
    01991928
    Stratton Audley Hall Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,133 GBP2018-04-30
    Officer
    ~ 1998-04-14
    IIF 56 - Director → ME
  • 6
    MEMORIA LIMITED
    - 2010-06-30 04738935 11261453, 06803359
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (21 parents)
    Officer
    2003-04-17 ~ 2009-04-07
    IIF 57 - Director → ME
  • 7
    DIVINE LOCAL SOLACE LTD
    16607961
    Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    DIVINE SOLACE LIMITED
    16605114
    Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    FLITE FILMS LTD
    09112849
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 47 - Director → ME
    2014-07-17 ~ 2015-06-16
    IIF 101 - Director → ME
  • 10
    GREENSTONE PARTNERS LTD
    - now 15754336
    GREENSTONE MEMORIALS LTD
    - 2025-02-13 15754336
    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 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GROVEWISE CONSULTANTS LIMITED
    04526120
    117 Commercial Road, Poole, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,256 GBP2025-03-31
    Officer
    2002-09-13 ~ 2006-09-15
    IIF 70 - Director → ME
  • 12
    HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED
    - now 11260131
    MEMORIA DIRECT CREMATION LIMITED
    - 2019-11-01 11260131 12294609
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    2018-03-16 ~ 2019-11-22
    IIF 53 - Director → ME
    2021-04-28 ~ 2024-04-12
    IIF 77 - Director → ME
    IIF 48 - Director → ME
    2018-03-16 ~ 2019-10-29
    IIF 110 - Director → ME
  • 13
    HODGSON MARINE SERVICES LIMITED
    10028506
    11 Salterns Point Salterns Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 79 - Director → ME
    IIF 69 - Director → ME
  • 14
    HOSPICE FUNERALS LLP
    OC419616 10953084
    St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2018-03-28 ~ 2018-03-28
    IIF 61 - LLP Designated Member → ME
    IIF 82 - LLP Designated Member → ME
  • 15
    HOUSE OF BRANDS LIMITED
    - now 03050338
    QUICK COMPANY LIMITED
    - 1995-06-12 03050338
    Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-06-05 ~ 1997-05-23
    IIF 68 - Director → ME
  • 16
    HOWARD HODGSON BEREAVEMENT CONSULTING LTD
    09110087
    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
    2014-07-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    KIRKLEATHAM MEMORIAL LIMITED
    08300790
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    2012-11-30 ~ 2025-10-24
    IIF 36 - Director → ME
    2021-05-10 ~ 2025-10-24
    IIF 83 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-10-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    L B A CREATIVE LIMITED - now
    FOCUS MARKETING LIMITED
    - 2005-09-15 01903797
    VISIONRITE LIMITED - 1993-03-03
    Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (14 parents)
    Officer
    1995-04-24 ~ 1997-07-30
    IIF 67 - Director → ME
  • 19
    LEISUREMARKETS PROPERTY LIMITED
    07829192
    Rose Bower, Ballinger, Great Missenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 103 - Director → ME
  • 20
    LOCAL SOLACE FUNERAL LIMITED
    16605058
    Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    LOCAL SOLACE LIMITED
    16605051
    Flat 4 66 Cadogan Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    LOW COST FUNERAL LIMITED - now
    LOW COST FUNERAL LIMITED
    - 2025-10-08 10119791
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (10 parents, 8 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 40 - Director → ME
    Person with significant control
    2016-04-12 ~ 2021-05-10
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MAQF LIMITED
    - now 12294609
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED
    - 2022-07-27 12294609
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12 11260131
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 86 - Director → ME
    2021-05-10 ~ 2024-11-18
    IIF 25 - Director → ME
  • 24
    MEMORIA (REDCAR & CLEVELAND) LIMITED
    08218146
    The Pool House, Bicester Road, Stratton Audley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 55 - Director → ME
  • 25
    MEMORIA - AMBER VALLEY MEMORIAL PARK LTD
    - now 08749441
    AMBER VALLEY MEMORIAL LIMITED
    - 2021-12-01 08749441
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,796,152 GBP2020-12-31
    Officer
    2013-10-25 ~ 2024-11-18
    IIF 33 - Director → ME
    2013-10-25 ~ 2024-07-01
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MEMORIA - BARNBY MOOR MEMORIAL PARK LTD
    - now 10997425
    BASSETLAW MEMORIAL LIMITED
    - 2021-12-01 10997425
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    2,643,912 GBP2020-12-31
    Officer
    2017-10-05 ~ 2024-07-01
    IIF 90 - Director → ME
    2017-10-05 ~ 2024-11-18
    IIF 39 - Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-05 ~ 2021-05-10
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-09 ~ 2017-11-21
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD
    - now 07627314
    MEMORIA (VALE OF GLAMORGAN) LIMITED
    - 2021-12-01 07627314
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    440,694 GBP2020-12-31
    Officer
    2011-05-09 ~ 2024-11-18
    IIF 41 - Director → ME
    2021-05-10 ~ 2024-07-01
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD
    - now 09415192
    DENBIGHSHIRE MEMORIAL LIMITED
    - 2021-12-01 09415192
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,851,007 GBP2020-12-31
    Officer
    2015-01-30 ~ 2024-07-01
    IIF 93 - Director → ME
    2015-01-30 ~ 2024-11-18
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MEMORIA - DONCASTER MEMORIAL PARK LTD
    - now 13549537
    DONCASTER MEMORIAL LIMITED
    - 2021-12-02 13549537
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,002 GBP2022-12-31
    Officer
    2021-08-05 ~ 2025-02-14
    IIF 60 - Director → ME
    2021-08-05 ~ 2024-07-01
    IIF 112 - Director → ME
  • 30
    MEMORIA - FLINTSHIRE MEMORIAL PARK LTD
    - now 10696275
    FLINTSHIRE MEMORIAL LIMITED
    - 2021-12-01 10696275
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,040,841 GBP2020-12-31
    Officer
    2017-03-29 ~ 2024-11-18
    IIF 45 - Director → ME
    2017-07-10 ~ 2024-07-01
    IIF 97 - Director → ME
    Person with significant control
    2017-03-29 ~ 2021-05-10
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MEMORIA - NORTH HERTS MEMORIAL PARK LTD
    - now 09942123
    NORTH HERTS MEMORIAL LIMITED
    - 2021-12-01 09942123
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (9 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MEMORIA - NORTH KENT MEMORIAL PARK LTD
    13884478
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-01 ~ 2025-02-14
    IIF 59 - Director → ME
    2022-02-01 ~ 2024-07-01
    IIF 111 - Director → ME
  • 33
    MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD
    - now 11068654
    SEEBECK MEMORIAL LIMITED
    - 2021-12-01 11068654
    The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,311,341 GBP2020-12-31
    Officer
    2019-05-17 ~ 2024-11-19
    IIF 37 - Director → ME
    2019-04-24 ~ 2024-07-01
    IIF 89 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-05-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MEMORIA - WAVENEY MEMORIAL PARK LTD
    - now 09225535
    WAVENEY MEMORIAL LIMITED
    - 2021-12-01 09225535
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,616,604 GBP2020-12-31
    Officer
    2014-09-18 ~ 2024-11-18
    IIF 43 - Director → ME
    2014-09-18 ~ 2024-07-01
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MEMORIA 452 LIMITED
    11261453 04738935, 06803359
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,171 GBP2020-12-31
    Officer
    2018-03-19 ~ 2022-09-22
    IIF 51 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-02-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MEMORIA LIMITED
    - now 06803359 04738935, 11261453
    MEMORIA CREMATORIA LIMITED
    - 2010-09-28 06803359
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (9 parents, 10 offsprings)
    Equity (Company account)
    11,579,148 GBP2020-12-31
    Officer
    2009-01-27 ~ 2024-11-18
    IIF 49 - Director → ME
    2013-12-19 ~ 2024-07-01
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    MEMORIA LIVING MATTERS LIMITED
    11345261
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-10 ~ 2024-07-01
    IIF 87 - Director → ME
    2021-05-10 ~ 2024-11-18
    IIF 26 - Director → ME
  • 38
    MERRYSTEM FLAT MANAGEMENT LIMITED
    02601513
    The Studio, 16 Cavaye Place, London
    Active Corporate (16 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    2019-05-16 ~ 2024-09-26
    IIF 98 - Director → ME
    2011-03-22 ~ 2012-09-27
    IIF 99 - Director → ME
  • 39
    PAISLEY CEMETERY COMPANY, LIMITED
    SC001281
    46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (22 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    2023-01-19 ~ 2024-07-01
    IIF 81 - Director → ME
    2023-01-19 ~ 2024-11-18
    IIF 32 - Director → ME
  • 40
    PRONTAC LIMITED
    02626794
    Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    1991-07-05 ~ 1992-10-23
    IIF 63 - Director → ME
    1992-11-22 ~ dissolved
    IIF 58 - Director → ME
  • 41
    REGATTA YACHTING LTD
    09131488
    Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 78 - Director → ME
  • 42
    RETFORD AFFORDABLE FUNERALS LIMITED
    - now 12586614
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED
    - 2021-02-04 12586614 13019356
    The Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,323 GBP2020-12-31
    Officer
    2020-05-05 ~ 2022-09-22
    IIF 54 - Director → ME
    IIF 113 - Director → ME
  • 43
    RONSON INTERNATIONAL LIMITED
    - now 02860221
    RONSON PLC
    - 1995-09-06 02860221 01907889, 01907889
    POWERDRAUGHT LIMITED
    - 1994-01-13 02860221
    8b Accommodation Road, London, England
    Dissolved Corporate (29 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    1993-11-30 ~ 1997-07-30
    IIF 62 - Director → ME
  • 44
    RONSON LIMITED - now 02860221
    RONSON PLC - 2007-11-14 02860221
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC
    - 1994-01-12 01907889
    WATLING (121) PLC - 1985-10-03
    Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (36 parents)
    Officer
    1993-08-23 ~ 1993-09-08
    IIF 65 - Director → ME
    1993-09-08 ~ 1997-07-30
    IIF 64 - Director → ME
  • 45
    SHAWFIELD & SLOANE LTD
    15846227
    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 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 46
    SOUTH LEICESTER MEMORIAL PARK LTD - now
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD
    - 2025-04-25 08974083
    SOUTH LEICESTER MEMORIAL LIMITED
    - 2021-12-01 08974083
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    2014-04-02 ~ 2024-07-01
    IIF 95 - Director → ME
    2025-04-17 ~ 2025-10-24
    IIF 80 - Director → ME
    2014-04-02 ~ 2025-10-24
    IIF 38 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-10-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-05-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION
    02685808
    George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (53 parents)
    Officer
    1992-02-05 ~ 1993-06-28
    IIF 66 - Director → ME
  • 48
    THE INDEPENDENT FUNERAL PARTNERSHIP 2020 LIMITED
    13019356 12586614
    The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-11-15 ~ 2024-07-01
    IIF 105 - Director → ME
    2020-11-15 ~ 2024-11-18
    IIF 52 - Director → ME
  • 49
    THIS LIFE IN DEATH PRODUCTIONS LIMITED
    16274680
    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 31 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE

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.