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 Edward Musgrave Kershaw

    Related profiles found in government register
  • Mr Edward Musgrave Kershaw
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, CW4 8PL, England

      IIF 1 IIF 2
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, Cheshire, CW4 8PL, England

      IIF 3
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, Cheshire, CW4 8PL, United Kingdom

      IIF 4
    • icon of address Victoria Leatherworks, Water Street, Portwood, Stockport Cheshire, SK1 2BP

      IIF 5
    • icon of address The Tannery, Water St, Stockport, SK1 2BP, England

      IIF 6
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 7
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, United Kingdom

      IIF 8
    • icon of address The Tannery, Water Street, Portwood, Stockport, SK1 2BP, United Kingdom

      IIF 9
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 10
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 11
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 12
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 13
    • icon of address Colony Buildings, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 14
  • Mr Edward Musgrove Kershaw
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 15
  • Mr Edward Musgrave Kershaw
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kershaw, Edward Musgrave
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 21
    • icon of address Victoria Leatherworks, Water Street, Portwood, Stockport Cheshire, SK1 2BP

      IIF 22
    • icon of address Victoria Leatherworks, Water Street, Portwood, Stockport, SK1 2BP

      IIF 23
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 24
    • icon of address The Tannery, Water Street, Portwood, Stockport, SK1 2BP, United Kingdom

      IIF 25
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 26
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 27
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 28
  • Kershaw, Edward Musgrave
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, CW4 8PL, England

      IIF 29
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, Cheshire, CW4 8PL, England

      IIF 30
    • icon of address The Tannery, Water St, Stockport, SK1 2BP, England

      IIF 31
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, United Kingdom

      IIF 32
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 33
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 37
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 38
  • Kershaw, Edward Musgrove
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 39
  • Kershaw, Edward Musgrave
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southfields, Paddock Hill, Knutsford, Cheshire, WA16 7DB, England

      IIF 40
    • icon of address Southfields, Paddock Hill, Mobberley, Knutsford, Cheshire, WA16 7DB, England

      IIF 41
    • icon of address Southfields, Paddock Hill, Mobberley, Cheshire, WA16 7DB

      IIF 42
    • icon of address Victoria Leatherworks, Water Street, Portwood, Stockport, SK1 2BP

      IIF 43
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 44
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Southfields Paddock Hill, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address The Tannery Water Street, Portwood, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRC2 LIMITED - 2024-11-14
    icon of address The Tannery Water Street, Portwood, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,035 GBP2023-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 28 - Director → ME
  • 6
    BLACKDEN EVENTS LIMITED - 2022-01-07
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,594 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Tannery, Water St, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    HQ @ THE COLONY LIMITED - 2024-05-14
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,347 GBP2024-06-30
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 21 - Director → ME
  • 10
    PHILIP MUSGRAVE FINANCE LIMITED - 1992-04-06
    ABBEYFOIL LIMITED - 1983-02-03
    icon of address Victoria Leatherworks, Water Street, Portwood, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    136,877 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 23 - Director → ME
  • 11
    JOSHUA KERSHAW & COMPANY (STOCKPORT) LIMITED - 1992-04-15
    icon of address Victoria Leatherworks, Water Street, Portwood, Stockport Cheshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,114,152 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    NOMADIC DEVELOPMENTS LIMITED - 2018-01-25
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,324 GBP2024-01-31
    Officer
    icon of calendar 2004-01-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address Victoria Leather Works, Water Street Portwood, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,266 GBP2024-01-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    NOMADIC CONTRACTS LIMITED - 2020-01-06
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -604,803 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Tannery, Water Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,953 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,045 GBP2023-12-27
    Officer
    icon of calendar 2009-08-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address The Tannery Water Street, Portwood, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,249 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,655 GBP2024-09-27
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,059 GBP2024-09-27
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Colony, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -291,997 GBP2023-06-26
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 49 - Director → ME
Ceased 2
  • 1
    PHILIP MUSGRAVE FINANCE LIMITED - 1992-04-06
    ABBEYFOIL LIMITED - 1983-02-03
    icon of address Victoria Leatherworks, Water Street, Portwood, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    136,877 GBP2024-03-31
    Officer
    icon of calendar 1999-07-26 ~ 2016-01-22
    IIF 43 - Director → ME
  • 2
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,249 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ 2024-11-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.