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

Kershaw, Edward Musgrave

    Related profiles found in government register
  • 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 1
    • icon of address Victoria Leatherworks, Water Street, Portwood, Stockport Cheshire, SK1 2BP

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

      IIF 3
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 4
    • icon of address The Tannery, Water Street, Portwood, Stockport, SK1 2BP, United Kingdom

      IIF 5
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 6
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 7
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 8
  • 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 9
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, Cheshire, CW4 8PL, England

      IIF 10
    • icon of address The Tannery, Water St, Stockport, SK1 2BP, England

      IIF 11
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, United Kingdom

      IIF 12
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 13
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 14 IIF 15 IIF 16
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 17
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • icon of address Southfields, Paddock Hill, Mobberley, Knutsford, Cheshire, WA16 7DB, England

      IIF 21
    • icon of address Southfields, Paddock Hill, Mobberley, Cheshire, WA16 7DB

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

      IIF 23
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 24
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 29
  • 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 30 IIF 31
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, Cheshire, CW4 8PL, England

      IIF 32
    • icon of address Blackden Manor, Goostrey Lane, Goostrey, Crewe, Cheshire, CW4 8PL, United Kingdom

      IIF 33
    • icon of address Victoria Leatherworks, Water Street, Portwood, Stockport Cheshire, SK1 2BP

      IIF 34
    • icon of address The Tannery, Water St, Stockport, SK1 2BP, England

      IIF 35
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 36
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, United Kingdom

      IIF 37
    • icon of address The Tannery, Water Street, Portwood, Stockport, SK1 2BP, United Kingdom

      IIF 38
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 39
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 40
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 41
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 42
    • icon of address Colony Buildings, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 43
  • 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 44
  • Mr Edward Musgrave Kershaw
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 22 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 8 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 1 - 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 3 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 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% as a member of a firmOE
    IIF 41 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 21 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - 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 20 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    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
  • 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 7 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 43 - 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 28 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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 29 - 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 23 - 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 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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.