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

Kershaw, David

    Related profiles found in government register
  • Kershaw, David
    British advertising born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kershaw, David
    British advertising agency executive born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kershaw, David
    British chairman born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 St Peter's Square, London, W6 9NW

      IIF 6
  • Kershaw, David
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kershaw, David
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kershaw, David
    British managing director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 St Peter's Square, London, W6 9NW

      IIF 18
  • Kershaw, David
    British partner born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Golden Square, London, W1F 9EE

      IIF 19
    • 36 Golden Square, London, W1R 4EE

      IIF 20
  • Kershaw, David Andrew
    British advertising agency ceo born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Golden Square, London, W1F 9EE

      IIF 21
  • Kershaw, David Andrew
    British ceo born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hat House, 32 Guildford Street, Luton, LU1 2NR, England

      IIF 22
  • Kershaw, David Andrew
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 23
    • 341-351, Finchley Road, London, NW3 6ET

      IIF 24
    • 36, Golden Square, London, W1F 9EE

      IIF 25
    • 36, Golden Square, London, W1F 9EE, England

      IIF 26 IIF 27 IIF 28
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 29
    • Southbank Centre, Belvedere Road, London, SE1 8XX

      IIF 30
  • Kershaw, David Andrew
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Long Barn, Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, SO24 0AA

      IIF 31
    • 1st Floor, Long Barn, Sutton Manor Farm, Bishops Sutton, Alresford, Hampshire, SO24 0AA, United Kingdom

      IIF 32
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 33 IIF 34
    • 341-351 Finchley Road, Finchley Road, London, NW3 6ET, England

      IIF 35
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 36
  • Kershaw, David Andrew
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 37
  • Kershaw, David Andrew
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Side Common, Wimbledon, London, SW19 4UD, United Kingdom

      IIF 38
  • Kershaw, David Andrew
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Olivers Meadow, Westergate, Chichester West Sussex, PO20 3YA, United Kingdom

      IIF 39
  • Kershaw, David Andrew
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Olivers Meadow, Chichester, West Sussex, PO20 3YA, United Kingdom

      IIF 40
    • 300, Cockpit Arts Creekside, London, SE8 3DZ, United Kingdom

      IIF 41
    • Suite 300, Cockpit Arts, 18 Creekside, London, SE8 3DZ

      IIF 42
    • ., Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 43
    • Unit 2 Alton Business Park, Harrow Road, North Benfleet, Wickford, SS12 9JW, United Kingdom

      IIF 44
  • Kershaw, David Andrew
    British marketing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mannaberg Way, Scunthorpe, North Lincolnshire, DN15 8XF, England

      IIF 45 IIF 46
  • Kershaw, David Andrew
    British sales manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Olivers Meadow, Westergate, Chichester, West Sussex, PO20 3YA

      IIF 47
  • Kershaw, David Andrew
    British salesman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Olivers Meadow, Westergate, Chichester, West Sussex, PO20 3YA

      IIF 48
  • Kershaw, David Andrew
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-13, Kingly Street, London, W1B 5PP, England

      IIF 49
  • Kershaw, David Andrew
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Olivers Meadow, Westergate, Chichester, PO20 3YA

      IIF 50 IIF 51
  • Kershaw, David
    British director

    Registered addresses and corresponding companies
    • 36, Golden Square, London, W1F 9EE

      IIF 52
  • Mr David Andrew Kershaw
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-13, Kingly Street, London, W1B 5PP, England

      IIF 53
  • Mr David Andrew Kershaw
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Olivers Meadow, Chichester, PO20 3YA, United Kingdom

      IIF 54
    • ., Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 55
    • Unit 2 Alton Business Park, Harrow Road, North Benfleet, Wickford, SS12 9JW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    36 GOLDEN SQUARE LLP - 2021-05-10
    12-13 Kingly Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    8,487,325 GBP2024-03-31
    Officer
    2003-10-31 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Corporate (8 parents)
    Officer
    2024-10-13 ~ now
    IIF 33 - director → ME
  • 3
    35 Olivers Meadow, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Unit 2 Alton Business Park Harrow Road, North Benfleet, Wickford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1st Floor Long Barn, Sutton Manor Farm, Bishops Sutton, Alresford, Hampshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -764,009 GBP2023-08-31
    Officer
    2023-05-24 ~ now
    IIF 32 - director → ME
  • 6
    1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire
    Corporate (14 parents, 1 offspring)
    Officer
    2017-11-01 ~ now
    IIF 31 - director → ME
  • 7
    3 Coach House Yard, Hampstead High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 21 - director → ME
  • 8
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 36 - director → ME
  • 9
    341-351 Finchley Road, London
    Corporate (4 parents)
    Officer
    2020-11-24 ~ now
    IIF 24 - director → ME
  • 10
    JCC VENTURES LIMITED - 2013-07-11
    CDF PROJECTS LIMITED - 2007-05-21
    341-351 Finchley Road Finchley Road, London, England
    Corporate (14 parents, 2 offsprings)
    Officer
    2021-01-01 ~ now
    IIF 35 - director → ME
  • 11
    35 Olivers Meadow, Westergate, Chichester West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 39 - director → ME
  • 12
    KESSLER FOUNDATION(THE) - 2020-11-24
    New Burlington House, 1075 Finchley Road, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2023-05-31 ~ now
    IIF 29 - director → ME
Ceased 35
  • 1
    BESTGROOVE LIMITED - 1986-08-28
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    ~ 1998-02-19
    IIF 18 - director → ME
  • 2
    5th Floor, 95 Aldwych Strand, London, England
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    2002-05-20 ~ 2006-04-03
    IIF 2 - director → ME
  • 3
    ALTERNATIVE RISK MANAGEMENT LIMITED - 2008-03-04
    17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ 2012-06-21
    IIF 41 - director → ME
  • 4
    Unit One, 9 Cannon Lane, Tonbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ 2009-11-30
    IIF 51 - llp-member → ME
  • 5
    Suite 300 Cockpit Arts, 18 Creekside, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-31 ~ 2012-06-12
    IIF 42 - director → ME
  • 6
    IDENGROVE LIMITED - 1988-03-24
    Aspect House, Honywood Road, Basildon, Essex
    Corporate (2 parents)
    Equity (Company account)
    3,862,669 GBP2024-03-31
    Officer
    2004-12-01 ~ 2008-07-31
    IIF 48 - director → ME
  • 7
    DUNWILCO (1522) LIMITED - 2008-03-10
    Aspect House, Honywood Road, Basildon, Essex
    Corporate (7 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    2008-05-07 ~ 2008-07-31
    IIF 47 - director → ME
  • 8
    Aspect House, Honywood, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-31 ~ 2010-04-01
    IIF 50 - llp-member → ME
  • 9
    Silke & Co Limited, 1st Floor Consort House Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ 2014-03-10
    IIF 46 - director → ME
  • 10
    36 Golden Square, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-07-02 ~ 2021-01-01
    IIF 16 - director → ME
  • 11
    Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Corporate (8 parents)
    Officer
    2020-10-18 ~ 2021-10-17
    IIF 34 - director → ME
    2012-10-21 ~ 2019-10-13
    IIF 37 - director → ME
    2010-02-25 ~ 2011-10-23
    IIF 23 - director → ME
    2001-11-11 ~ 2007-11-04
    IIF 1 - director → ME
  • 12
    Third Floor, Priory Place, New London Road, Chelmsford, Essex, England
    Dissolved corporate (9 parents)
    Officer
    2005-04-04 ~ 2009-10-22
    IIF 3 - director → ME
  • 13
    M&C SAATCHI NATIVE LIMITED - 2016-04-26
    HUMAN DIGITAL LIMITED - 2015-03-06
    36 Golden Square, London
    Corporate (4 parents)
    Officer
    2017-04-12 ~ 2021-01-01
    IIF 25 - director → ME
  • 14
    PACKINTER LIMITED - 2000-01-31
    36 Golden Square, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-07-05 ~ 2021-01-01
    IIF 20 - director → ME
  • 15
    89 Albert Embankment, London
    Corporate (17 parents)
    Officer
    ~ 1993-02-15
    IIF 17 - director → ME
  • 16
    M & C SAATCHI LIMITED - 2004-06-07
    DRESS REHEARSAL LIMITED. - 1995-09-26
    FINISHDRESS LIMITED - 1995-01-19
    36 Golden Square, London
    Corporate (3 parents, 7 offsprings)
    Officer
    1995-06-21 ~ 2021-01-01
    IIF 14 - director → ME
  • 17
    NEWINCCO 623 LIMITED - 2006-12-21
    36 Golden Square, London
    Corporate (4 parents)
    Officer
    2006-12-21 ~ 2021-01-01
    IIF 12 - director → ME
  • 18
    THE IMMEDIATE SALES COMPANY LIMITED - 2009-11-23
    36 Golden Square, London
    Corporate (3 parents)
    Officer
    2000-06-28 ~ 2021-01-01
    IIF 19 - director → ME
  • 19
    NEWINCCO 702 LIMITED - 2007-11-23
    36 Golden Square, London
    Corporate (3 parents)
    Officer
    2007-11-22 ~ 2021-01-01
    IIF 11 - director → ME
  • 20
    M & C SAATCHI MARKETING ARTS LIMITED - 2023-06-21
    THE NEW MILLENNIUM AGENCY LIMITED - 2000-02-03
    36 Golden Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-29 ~ 2021-01-01
    IIF 8 - director → ME
    1997-04-29 ~ 2021-01-01
    IIF 52 - secretary → ME
  • 21
    M & C SAATCHI NETWORK LIMITED - 2023-07-14
    36 Golden Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2011-11-11 ~ 2021-01-01
    IIF 13 - director → ME
  • 22
    M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-07
    36 Golden Square, London, England
    Corporate (9 parents, 6 offsprings)
    Officer
    2004-04-28 ~ 2021-01-01
    IIF 26 - director → ME
  • 23
    M&C SAATCHI SPONSORSHIP LIMITED - 2006-05-10
    36 Golden Square, London
    Corporate (4 parents)
    Officer
    1997-01-17 ~ 2021-01-01
    IIF 7 - director → ME
  • 24
    TALK PR LIMITED - 2020-03-05
    NEWINCCO 61 LIMITED - 2001-08-14
    36 Golden Square, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2001-07-18 ~ 2021-01-01
    IIF 10 - director → ME
  • 25
    WALKER MEDIA HOLDINGS LIMITED - 2014-01-22
    36 Golden Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-11-12 ~ 2021-01-01
    IIF 9 - director → ME
  • 26
    CAREERGLOSSY LIMITED - 1996-02-16
    36 Golden Square, London, England
    Corporate (5 parents, 30 offsprings)
    Officer
    1995-06-21 ~ 2021-01-01
    IIF 15 - director → ME
  • 27
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ 2014-03-10
    IIF 45 - director → ME
  • 28
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    GARLAND-COMPTON LIMITED - 1976-12-31
    1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Corporate (6 parents)
    Officer
    ~ 1995-01-09
    IIF 6 - director → ME
  • 29
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    Southbank Centre, Belvedere Road, London
    Corporate (16 parents, 3 offsprings)
    Officer
    2008-09-24 ~ 2021-07-01
    IIF 30 - director → ME
  • 30
    WALKER MEDIA LIMITED - 2020-01-02
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Corporate (5 parents)
    Officer
    2013-11-27 ~ 2019-01-31
    IIF 27 - director → ME
  • 31
    Hat House, 32 Guildford Street, Luton, England
    Corporate (11 parents)
    Officer
    2016-03-17 ~ 2025-03-25
    IIF 22 - director → ME
  • 32
    44 Belgrave Square, London
    Dissolved corporate (35 parents)
    Officer
    1996-04-18 ~ 2005-04-21
    IIF 4 - director → ME
    1994-04-14 ~ 1994-12-31
    IIF 5 - director → ME
  • 33
    The Charlotte Building, 17 Gresse Street, London, England
    Corporate (4 parents)
    Officer
    2019-09-10 ~ 2022-09-13
    IIF 38 - director → ME
  • 34
    36 Golden Square, London, England
    Corporate (3 parents)
    Officer
    2019-08-20 ~ 2021-01-01
    IIF 28 - director → ME
  • 35
    RED ENVIRONMENTAL LIMITED - 2020-10-12
    EMPIRE H.T.S. LTD. - 2015-03-28
    RED ENVIRONMENTAL LIMITED - 2015-03-23
    RED ENVIROMENTAL LIMITED - 2008-02-07
    EXTREME TABOOS LIMITED - 2006-04-28
    Houndhill Park Bolton Road, Wath-upon-dearne, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    52,923 GBP2023-07-31
    Officer
    2015-04-01 ~ 2018-05-31
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.