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, Michael George Aidan

    Related profiles found in government register
  • Kershaw, Michael George Aidan
    English chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, New North House, 202 -208 New North Road, London, N1 7BJ, United Kingdom

      IIF 1
  • Kershaw, Michael George Aidan
    English company chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF

      IIF 2
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 3
  • Kershaw, Michael George Aidan
    English company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Newcomen Street, London, SE1 1YT, England

      IIF 4
  • Kershaw, Michael George Aidan
    English consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Parker Street, 3rd Floor, London, WC2B 5PT, United Kingdom

      IIF 5
  • Kershaw, Michael George Aidan
    English director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

      IIF 6
    • icon of address 11, Mount Road, Feltham, TW13 6AR, England

      IIF 7
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 8 IIF 9 IIF 10
    • icon of address Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT, United Kingdom

      IIF 12
    • icon of address Unit 224, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 13
  • Kershaw, Michael George Aidan
    English director events born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 14
  • Kershaw, Michael George Aidan
    English event organiser born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 15
  • Kershaw, Michael George Aidan
    English events industry born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT, United Kingdom

      IIF 16
  • Kershaw, Michael George Aidan
    English management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, GU12 5PX, England

      IIF 17
  • Kershaw, Michael George Aidan
    English none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

      IIF 18
  • Kershaw, Michael George Aidan
    British business advisor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT, England

      IIF 19
  • Kershaw, Michael George Aidan
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

      IIF 20
    • icon of address Unit 6, Wortley Business Park, Upper Wortley Court, Leeds, West Yorkshire, LS12 4WE, United Kingdom

      IIF 21
    • icon of address 3/4, Wellington Lane, Stamford, PE9 1QB, England

      IIF 22
  • Kershaw, Michael George Aidan
    British event director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Normandy, Guildford, Surrey, GU3 2HT, England

      IIF 23
  • Kershaw, Michael George Aidan
    English

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 24
  • Kershaw, Michael George Aidan
    English director

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 25
  • Kershaw, Michael George Aidan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Point At Polzeath Ltd, St Minver, Wadebridge, Cornwall, PL27 6QT, United Kingdom

      IIF 26
  • Mr Michael George Aidan Kershaw
    English born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

      IIF 27
    • icon of address 11, Mount Road, Feltham, TW13 6AR, England

      IIF 28
  • Mr Michael Keshaw
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    ROSEWOOD EVENTS LIMITED - 2019-09-26
    icon of address First Floor Offices, 130 Queens Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    ROSEWOOD AVENUE LIMITED - 2019-12-17
    KERSHAW PARTNERS LIMITED - 2019-09-26
    icon of address First Floor Offices, 130 Queens Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,915 GBP2024-04-30
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -289,553 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 26 - Director → ME
  • 4
    THE POINT AT POLZEATH LIMITED - 2022-01-07
    ROSERROW 2012 LIMITED - 2012-02-10
    ROSEROW 2012 LIMITED - 2012-01-27
    icon of address Field Seymour Parkes Llp, 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -867,615 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    34,522 GBP2021-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 3/4 Wellington Lane, Stamford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    68,127 GBP2024-04-30
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Unit 6 Wortley Business Park, Upper Wortley Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 21 - Director → ME
Ceased 14
  • 1
    CONCERTO LIVE LIMITED - 2016-06-11
    EVENTWISE LIMITED - 2013-10-09
    icon of address First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,968 GBP2020-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2015-02-28
    IIF 8 - Director → ME
    icon of calendar 2006-10-17 ~ 2015-02-28
    IIF 25 - Secretary → ME
  • 2
    THE ULTIMATE EXPERIENCE LIMITED - 2013-03-01
    THE ULTIMATE EXPERIENCE SPORTING HERITAGE LIMITED - 2003-06-25
    THE SPORTING HERITAGE LIMITED - 1992-02-03
    icon of address C/o Evelyn Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-02-28
    IIF 15 - Director → ME
    icon of calendar ~ 2015-02-28
    IIF 24 - Secretary → ME
  • 3
    CHARCO 1176 LIMITED - 2009-01-12
    icon of address 550 Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2015-02-28
    IIF 9 - Director → ME
  • 4
    BUSINESS PURSUITS LIMITED - 2003-07-07
    icon of address C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-03 ~ 2015-02-28
    IIF 16 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-12-10
    IIF 11 - Director → ME
  • 5
    icon of address Numeric House, 98 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,150 GBP2016-02-29
    Officer
    icon of calendar 2016-01-29 ~ 2017-05-01
    IIF 13 - Director → ME
    icon of calendar 2011-05-17 ~ 2013-07-01
    IIF 12 - Director → ME
  • 6
    CLIVE AGENCY HOLDINGS LIMITED - 2022-01-14
    CONCERTO LIVE HOLDINGS LIMITED - 2016-06-11
    CONCERTO LIVE LIMITED - 2013-09-25
    icon of address First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,006 GBP2020-09-30
    Officer
    icon of calendar 2013-09-01 ~ 2015-02-28
    IIF 4 - Director → ME
  • 7
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,331 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-20
    IIF 18 - Director → ME
  • 8
    INTERNATIONAL SPECIAL EVENTS SOCIETY (UK) LIMITED - 2017-06-19
    icon of address C/o Taxassist Accountants 44 Commercial Road, Paddock Wood, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,684 GBP2019-06-29
    Officer
    icon of calendar 2007-01-09 ~ 2010-02-15
    IIF 14 - Director → ME
  • 9
    icon of address Unit 2 New North House, 202-208 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,040 GBP2020-02-29
    Officer
    icon of calendar 2009-10-01 ~ 2012-06-01
    IIF 1 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2015-02-28
    IIF 10 - Director → ME
  • 11
    icon of address North Hants Golf Club House, Minley Road, Fleet, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-27 ~ 2014-03-22
    IIF 2 - Director → ME
    icon of calendar 2008-03-29 ~ 2009-03-21
    IIF 3 - Director → ME
  • 12
    RECROOTME LIMITED - 2015-03-10
    icon of address Ground Floor, 20 Farringdon Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-28 ~ 2019-06-01
    IIF 5 - Director → ME
  • 13
    icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2021-08-31
    IIF 17 - Director → ME
  • 14
    NOBATECH LIMITED - 2020-10-02
    icon of address Unit 8 Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ 2023-05-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2021-10-01
    IIF 28 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.