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 Hodgson

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • icon of address The Pool House, Bicester Road, Stratton Audley, Oxfordshire, OX27 9BS, United Kingdom

      IIF 5
  • 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 6
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

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

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

      IIF 13 IIF 14
    • icon of address The Pool House, Bicester Road, Stratton Audley, Stratton Audley, OX27 9BS, United Kingdom

      IIF 15
  • 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 16 IIF 17
  • 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 27
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 28
  • 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 29 IIF 30 IIF 31
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 33
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 34
    • icon of address Bastion Charles, 3 St Agatha's Esplanade, Mdina, RB T 12, Malta

      IIF 35
  • Hodgson, Howard Osmond Paul
    British none 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 36
  • Mr Howard Osmond Paul Hodgson
    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, England

      IIF 37 IIF 38
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 39
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom

      IIF 40
    • icon of address C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 41
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, England

      IIF 42
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, United Kingdom

      IIF 43 IIF 44 IIF 45
  • 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 46
    • icon of address 452 Kings Road, Chelsea, London, SW10 0LQ

      IIF 47
  • 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 48
    • icon of address The Pool House, Bicester Road, Stratton Audley, OX27 9BS, United Kingdom

      IIF 49
  • 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 50
  • 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 51 IIF 52
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom

      IIF 53
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England

      IIF 54
    • icon of address C/o, Hcr Legal Llp, Suite 4a, Hodge House, 14 -116 St Mary St, Cardiff, Wales, CF10 1DY, United Kingdom

      IIF 55
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, England

      IIF 56
    • icon of address Flat 4, 66 Cadogan Place, London, SW1X 9RS, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Hodgson, Howard Osmond Paul
    British born in May 1950

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

      IIF 60
  • 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 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
    • icon of address 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
    • icon of address 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
    • icon of address Belvedere House The Belvederes, 23 Chaddesley Glen, Poole, Dorset, BH13 7PB

      IIF 70
  • 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 71
  • 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 72
child relation
Offspring entities and appointments
Active 14
  • 1
    MEMORIA FUNERAL PLANS LIMITED - 2021-06-04
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    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 72 - Director → ME
    IIF 69 - Director → ME
  • 6
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,106,347 GBP2020-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 4 66 Cadogan Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Flat 4 66 Cadogan Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    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 35 - Director → ME
  • 11
    icon of address Robson Rhodes, Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-22 ~ dissolved
    IIF 60 - Director → ME
  • 12
    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 71 - Director → ME
  • 13
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - 2025-04-25
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2024-11-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-11-18
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2024-11-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-09-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – 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 46 - 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 47 - Director → ME
  • 5
    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 70 - Director → ME
  • 6
    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 50 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-11-22
    IIF 33 - Director → ME
  • 7
    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 61 - LLP Designated Member → ME
  • 8
    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 68 - Director → ME
  • 9
    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 67 - Director → ME
  • 10
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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 53 - Director → ME
  • 12
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BASSETLAW 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)
    2,643,912 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2024-11-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-21
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-05 ~ 2021-05-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 2011-05-09 ~ 2024-11-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 ~ 2025-02-14
    IIF 17 - Director → ME
  • 17
    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 2017-03-29 ~ 2024-11-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-05-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    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 16 - Director → ME
  • 20
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-05-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    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 ~ 2024-11-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    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
  • 22
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-02-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    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 2009-01-27 ~ 2024-11-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 54 - Director → ME
  • 25
    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 ~ 2024-11-18
    IIF 48 - Director → ME
  • 26
    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 63 - Director → ME
  • 27
    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 34 - Director → ME
  • 28
    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 62 - Director → ME
  • 29
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC - 1994-01-12
    WATLING (121) PLC - 1985-10-03
    icon of address Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1993-09-08
    IIF 65 - Director → ME
    icon of calendar 1993-09-08 ~ 1997-07-30
    IIF 64 - Director → ME
  • 30
    SOUTH LEICESTER MEMORIAL LIMITED - 2021-12-01
    MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - 2025-04-25
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,512,712 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1993-06-28
    IIF 66 - Director → ME
  • 32
    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 ~ 2024-11-18
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.