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 Richard Gomersall

    Related profiles found in government register
  • Mr Richard Gomersall
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 1
  • Mr Richard Gomersall
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Media Centre, Friendly Street, Huddersfield, HD1 1RD, England

      IIF 2
    • icon of address Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, WA3 6WX, United Kingdom

      IIF 3
  • Gomersall, Richard
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, 28 Regent Parade, Harrogate, North Yorkshire, HG1 5AZ, England

      IIF 4
  • Gomersall, Richard
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 5
  • Gomersall, Richard
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apn House, Temple Crescent, Leeds, LS11 8BP, United Kingdom

      IIF 6
    • icon of address 101, Maltings Place, Tower Bridge Road, London, SE1 3LJ, United Kingdom

      IIF 7
    • icon of address 9 Claremont Road, Culcheth, Warrington, Cheshire, WA3 4NT

      IIF 8 IIF 9
  • Gomersall, Richard
    British director furniture supplier born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gomersall, Richard
    British director holdings furniture co born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Claremont Road, Culcheth, Warrington, Cheshire, WA3 4NT

      IIF 13
  • Gomersall, Richard
    British general manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gomersall, Richard
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemnal Park Cemetery, Sidcup By Pass, Chislehurst, Kent, BR7 6RR, England

      IIF 37
    • icon of address Kiln Road, North Weald, Epping, CM16 6AD, England

      IIF 38 IIF 39 IIF 40
    • icon of address Kiln Road, North Weald, Epping, Essex, CM16 6AD, England

      IIF 43
    • icon of address Unit 3, Alton Business Centre, Valley Lane, Wherstead, Ipswich, Suffolk, IP9 2AX, England

      IIF 44
    • icon of address 3, Marton Close, Culcheth, Warrington, Cheshire, WA3 4BU, United Kingdom

      IIF 45
    • icon of address Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, WA3 6WX, United Kingdom

      IIF 46 IIF 47
  • Gomersall, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Claremont Road, Culcheth, Warrington, Cheshire, WA3 4NT

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,591 GBP2025-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Jackson House, 28 Regent Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,487 GBP2024-09-30
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 3 Valley Lane, Wherstead, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    426,589 GBP2023-07-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 3, Alton Business Centre Valley Lane, Wherstead, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,404 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Laurel House 9 Claremont Road, Culcheth, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address The Media Centre, Friendly Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 James Street, Holywell Green, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 36
  • 1
    MEDIXVELTA LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 31 - Director → ME
  • 2
    MANCHESTER CABLEVISION LIMITED - 1998-02-27
    icon of address P O Box 53, New Century House, Manchester, M60 4es.
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 27 - Director → ME
  • 3
    MEDIXVISION LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 30 - Director → ME
  • 4
    COMPASS INVESTMENTS LIMITED - 1998-02-25
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-05-31
    IIF 33 - Director → ME
  • 5
    WALLMILL LIMITED - 1985-11-04
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 24 - Director → ME
  • 6
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 26 - Director → ME
  • 7
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 29 - Director → ME
  • 8
    FUNERAL PLANNING AUTHORITY LIMITED - 2017-05-31
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    125,281 GBP2016-03-31
    Officer
    icon of calendar 2004-09-08 ~ 2006-04-27
    IIF 8 - Director → ME
  • 9
    PORTALSTATE LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 19 - Director → ME
  • 10
    TRADEPORTAL LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 35 - Director → ME
  • 11
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2006-04-11
    IIF 22 - Director → ME
  • 12
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,504 GBP2016-03-31
    Officer
    icon of calendar 2009-10-06 ~ 2011-11-03
    IIF 6 - Director → ME
  • 13
    COLSTRUCTION LIMITED - 2014-02-21
    GREENACRES PROPERTY MANAGEMENT LIMITED - 2020-02-13
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 42 - Director → ME
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 38 - Director → ME
  • 15
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2006-10-31
    IIF 28 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 43 - Director → ME
  • 16
    KEMNAL PARK LIMITED - 2020-02-13
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-11-27
    IIF 37 - Director → ME
  • 17
    COLNEY WOOD MEMORIAL PARK LIMITED - 2007-04-20
    GREENACRES WOODLAND BURIAL PARKS LIMITED - 2019-08-02
    WOODLAND BURIAL PARKS LIMITED - 2012-05-29
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 39 - Director → ME
  • 18
    icon of address Bluebird Kings Road, Chelsea, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-04 ~ 2008-07-03
    IIF 13 - Director → ME
  • 19
    icon of address Charles Madan Works, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-04 ~ 2008-07-03
    IIF 10 - Director → ME
  • 20
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 20 - Director → ME
  • 21
    icon of address P.o.box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 23 - Director → ME
  • 22
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 36 - Director → ME
  • 23
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2006-04-11
    IIF 34 - Director → ME
  • 24
    OAKDALE ELECTRONIC SERVICES LIMITED - 1998-02-23
    BRYSHIELD LIMITED - 1990-01-30
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 17 - Director → ME
  • 25
    WEST KENT FUNERAL SERVICES LIMITED - 2004-07-28
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 14 - Director → ME
  • 26
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 40 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,610 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-11-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-11-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 21 - Director → ME
  • 29
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-04-11
    IIF 15 - Director → ME
  • 30
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 18 - Director → ME
  • 31
    KNOWSLEY STREET ENTERPRISES LIMITED - 1998-02-23
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 32 - Director → ME
  • 32
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-11
    IIF 25 - Director → ME
  • 33
    TCG PENSION TRUSTEES (SCOTLAND) LIMITED - 2017-04-24
    THE CRAIGTON CREMATORIUM COMPANY, LTD. - 2012-08-16
    icon of address Floor 3 The Co-operative Group Newhouse Distribution Centre, Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-04-11
    IIF 16 - Director → ME
  • 34
    HALO NATIONAL ACCOUNTS LIMITED - 2013-10-31
    icon of address 8 Altrincham Road, Styal, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-04 ~ 2008-07-03
    IIF 11 - Director → ME
  • 35
    THE VINTAGE TANNING CO LIMITED - 2004-07-22
    HALO FURNISHINGS LIMITED - 2022-02-18
    ATLANTIC PRESS LIMITED - 2000-10-24
    VINTAGE TANNING LIMITED - 2000-11-24
    icon of address Bluebird 350 Kings Road, Chelsea, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,167,848 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-08-04 ~ 2008-07-03
    IIF 12 - Director → ME
  • 36
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    GREENACRES GROUPS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 41 - 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.