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
    • 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
    • North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF

      IIF 2
    • 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
    • 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
    • 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
    • First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

      IIF 6
    • 11, Mount Road, Feltham, TW13 6AR, England

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

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

      IIF 12
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

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

      IIF 21
    • 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
    • Rosewood, Pirbright Road, Normandy, Guildford, Surrey, GU3 2HT, England

      IIF 23
  • Kershaw, Michael George Aidan
    English

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

      IIF 24
  • Kershaw, Michael George Aidan
    English director

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

      IIF 27
    • 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
    • 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
    First Floor Offices, 130 Queens Road, Brighton, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    2,191 GBP2023-12-31
    Officer
    2019-08-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    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
    First Floor Offices, 130 Queens Road, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,915 GBP2024-04-30
    Officer
    2015-02-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    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
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -289,553 GBP2023-12-31
    Officer
    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
    Field Seymour Parkes Llp, 1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    -867,615 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 19 - director → ME
  • 5
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    34,522 GBP2021-06-30
    Officer
    2021-04-01 ~ now
    IIF 23 - director → ME
  • 6
    3/4 Wellington Lane, Stamford, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    68,127 GBP2024-04-30
    Officer
    2024-07-02 ~ now
    IIF 22 - director → ME
  • 7
    Unit 6 Wortley Business Park, Upper Wortley Court, Leeds, West Yorkshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-06-25 ~ now
    IIF 21 - director → ME
Ceased 14
  • 1
    CONCERTO LIVE LIMITED - 2016-06-11
    EVENTWISE LIMITED - 2013-10-09
    First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,968 GBP2020-09-30
    Officer
    2006-10-17 ~ 2015-02-28
    IIF 8 - director → ME
    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
    C/o Evelyn Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2015-02-28
    IIF 15 - director → ME
    ~ 2015-02-28
    IIF 24 - secretary → ME
  • 3
    CHARCO 1176 LIMITED - 2009-01-12
    550 Thames Valley Park Drive, Reading, England
    Corporate (4 parents)
    Officer
    2008-04-01 ~ 2015-02-28
    IIF 9 - director → ME
  • 4
    BUSINESS PURSUITS LIMITED - 2003-07-07
    C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-08-03 ~ 2015-02-28
    IIF 16 - director → ME
    2000-03-01 ~ 2012-12-10
    IIF 11 - director → ME
  • 5
    Numeric House, 98 Station Road, Sidcup, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,150 GBP2016-02-29
    Officer
    2016-01-29 ~ 2017-05-01
    IIF 13 - director → ME
    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
    First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,006 GBP2020-09-30
    Officer
    2013-09-01 ~ 2015-02-28
    IIF 4 - director → ME
  • 7
    Acre House, 11/15 William Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -84,331 GBP2024-03-31
    Officer
    2012-09-06 ~ 2013-09-20
    IIF 18 - director → ME
  • 8
    INTERNATIONAL SPECIAL EVENTS SOCIETY (UK) LIMITED - 2017-06-19
    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
    2007-01-09 ~ 2010-02-15
    IIF 14 - director → ME
  • 9
    Unit 2 New North House, 202-208 New North Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    145,040 GBP2020-02-29
    Officer
    2009-10-01 ~ 2012-06-01
    IIF 1 - director → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-09 ~ 2015-02-28
    IIF 10 - director → ME
  • 11
    North Hants Golf Club House, Minley Road, Fleet, Hants
    Corporate (3 parents)
    Officer
    2010-03-27 ~ 2014-03-22
    IIF 2 - director → ME
    2008-03-29 ~ 2009-03-21
    IIF 3 - director → ME
  • 12
    RECROOTME LIMITED - 2015-03-10
    Ground Floor, 20 Farringdon Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-28 ~ 2019-06-01
    IIF 5 - director → ME
  • 13
    Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, England
    Corporate (9 parents)
    Officer
    2019-03-18 ~ 2021-08-31
    IIF 17 - director → ME
  • 14
    NOBATECH LIMITED - 2020-10-02
    Unit 8 Chiltern Court, Asheridge Road, Chesham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69 GBP2024-03-31
    Officer
    2018-05-12 ~ 2023-05-05
    IIF 7 - director → ME
    Person with significant control
    2018-05-12 ~ 2021-10-01
    IIF 28 - Has significant influence or control 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.