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

Gomersall, Richard

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Maltings Place, Tower Bridge Road, London, SE1 3LJ, United Kingdom

      IIF 1
    • 10 Niagara Road, Hillsborough, Sheffield, South Yorkshire, S6 1LU, United Kingdom

      IIF 2
  • Gomersall, Richard
    British consultant born in July 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
    • 9 Claremont Road, Culcheth, Warrington, Cheshire, WA3 4NT

      IIF 5 IIF 6
  • Gomersall, Richard
    British director furniture supplier born in July 1967

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Gomersall, Richard
    British director holdings furniture co born in July 1967

    Resident in United Kingdom

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

      IIF 10
  • Gomersall, Richard
    British general manager born in July 1967

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Alton Business Centre, Valley Lane, Wherstead, Ipswich, Suffolk, IP9 2AX, England

      IIF 34
    • Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, WA3 6WX, United Kingdom

      IIF 35 IIF 36
  • Gomersall, Richard
    British director born in July 1967

    Resident in England

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

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

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

      IIF 43
    • 3, Marton Close, Culcheth, Warrington, Cheshire, WA3 4BU, United Kingdom

      IIF 44
  • Mr Richard Gomersall
    British born in July 1967

    Resident in United Kingdom

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

      IIF 45
  • Gomersall, Richard
    British director

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

      IIF 46
  • Mr Richard Gomersall
    British born in July 1967

    Resident in England

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

      IIF 47
    • Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, WA3 6WX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,591 GBP2025-03-31
    Officer
    2019-07-09 ~ now
    IIF 35 - Director → ME
  • 2
    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
    2020-08-27 ~ now
    IIF 2 - Director → ME
  • 3
    Unit 3 Valley Lane, Wherstead, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    426,589 GBP2023-07-31
    Officer
    2023-03-24 ~ now
    IIF 1 - Director → ME
  • 4
    Unit 3, Alton Business Centre Valley Lane, Wherstead, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    2025-01-31 ~ now
    IIF 34 - Director → ME
  • 5
    Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,404 GBP2025-03-31
    Officer
    2014-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    Laurel House 9 Claremont Road, Culcheth, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-09 ~ dissolved
    IIF 6 - Director → ME
  • 7
    The Media Centre, Friendly Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    13 James Street, Holywell Green, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 36
  • 1
    MEDIXVELTA LIMITED - 2000-12-01
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 28 - Director → ME
  • 2
    MANCHESTER CABLEVISION LIMITED - 1998-02-27
    P O Box 53, New Century House, Manchester, M60 4es.
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 24 - Director → ME
  • 3
    CO-OPERATIVE FUNERALCARE LIMITED
    - now
    Other registered number: 04067929
    MEDIXVISION LIMITED - 2000-12-21
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 27 - Director → ME
  • 4
    COMPASS INVESTMENTS LIMITED - 1998-02-25
    Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-05-31
    IIF 30 - Director → ME
  • 5
    WALLMILL LIMITED - 1985-11-04
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 21 - Director → ME
  • 6
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 23 - Director → ME
  • 7
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 26 - Director → ME
  • 8
    FUNERAL PLANNING AUTHORITY LIMITED - 2017-05-31
    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
    2004-09-08 ~ 2006-04-27
    IIF 5 - Director → ME
  • 9
    PORTALSTATE LIMITED - 2000-12-01
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 16 - Director → ME
  • 10
    FUNERALCARE CO-OPERATIVE LIMITED
    - now
    Other registered number: 04067893
    TRADEPORTAL LIMITED - 2000-12-21
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 32 - Director → ME
  • 11
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2003-05-16 ~ 2006-04-11
    IIF 19 - Director → ME
  • 12
    1 Commercial Court, Briggate, Leeds, West Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,504 GBP2016-03-31
    Officer
    2009-10-06 ~ 2011-11-03
    IIF 4 - Director → ME
  • 13
    GREENACRES PROPERTY MANAGEMENT LIMITED - 2020-02-13
    COLSTRUCTION LIMITED - 2014-02-21
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-05-19 ~ 2018-11-27
    IIF 42 - Director → ME
  • 14
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ 2018-11-27
    IIF 38 - Director → ME
  • 15
    GREENACRES GROUPS LIMITED
    - now
    Other registered number: 08010077
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    Related registrations: 07999944, 08010077
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    2017-05-19 ~ 2018-11-27
    IIF 43 - Director → ME
    2004-09-03 ~ 2006-10-31
    IIF 25 - Director → ME
  • 16
    KEMNAL PARK LIMITED - 2020-02-13
    Related registration: 07694478
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31
    Related registration: 07694478
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-06-25 ~ 2018-11-27
    IIF 37 - Director → ME
  • 17
    GREENACRES WOODLAND BURIAL PARKS LIMITED - 2019-08-02
    Related registrations: 07999944, 08010077
    WOODLAND BURIAL PARKS LIMITED - 2012-05-29
    Related registrations: 07999944, 08010077
    COLNEY WOOD MEMORIAL PARK LIMITED - 2007-04-20
    Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-19 ~ 2018-11-27
    IIF 39 - Director → ME
  • 18
    Bluebird Kings Road, Chelsea, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-08-04 ~ 2008-07-03
    IIF 10 - Director → ME
  • 19
    Charles Madan Works, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-04 ~ 2008-07-03
    IIF 7 - Director → ME
  • 20
    Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 17 - Director → ME
  • 21
    P.o.box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 20 - Director → ME
  • 22
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 33 - Director → ME
  • 23
    New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    2003-05-16 ~ 2006-04-11
    IIF 31 - Director → ME
  • 24
    OAKDALE ELECTRONIC SERVICES LIMITED - 1998-02-23
    BRYSHIELD LIMITED - 1990-01-30
    Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 14 - Director → ME
  • 25
    WEST KENT FUNERAL SERVICES LIMITED - 2004-07-28
    Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 11 - Director → ME
  • 26
    Empire House, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2018-11-27
    IIF 40 - Director → ME
  • 27
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,610 GBP2024-12-31
    Officer
    2021-10-08 ~ 2022-11-23
    IIF 3 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-11-29
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 18 - Director → ME
  • 29
    New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    2005-09-30 ~ 2006-04-11
    IIF 12 - Director → ME
  • 30
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 15 - Director → ME
  • 31
    KNOWSLEY STREET ENTERPRISES LIMITED - 1998-02-23
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 29 - Director → ME
  • 32
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2002-09-03 ~ 2006-04-11
    IIF 22 - Director → ME
  • 33
    TCG PENSION TRUSTEES (SCOTLAND) LIMITED - 2017-04-24
    THE CRAIGTON CREMATORIUM COMPANY, LTD. - 2012-08-16
    Floor 3 The Co-operative Group Newhouse Distribution Centre, Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2006-04-11
    IIF 13 - Director → ME
  • 34
    HALO NATIONAL ACCOUNTS LIMITED - 2013-10-31
    8 Altrincham Road, Styal, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2007-08-04 ~ 2008-07-03
    IIF 8 - Director → ME
  • 35
    HALO FURNISHINGS LIMITED - 2022-02-18
    THE VINTAGE TANNING CO LIMITED - 2004-07-22
    VINTAGE TANNING LIMITED - 2000-11-24
    ATLANTIC PRESS LIMITED - 2000-10-24
    Bluebird 350 Kings Road, Chelsea, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,167,848 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-08-04 ~ 2008-07-03
    IIF 9 - Director → ME
  • 36
    WOODLAND BURIAL PARKS LIMITED
    - now
    Other registered numbers: 07999944, 03705806
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    Related registrations: 07999944, 03705809
    GREENACRES GROUPS LIMITED - 2012-05-30
    Related registration: 03705809
    Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2018-11-27
    IIF 41 - 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.