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 Simon Charles William Kirkham

    Related profiles found in government register
  • Mr Simon Charles William Kirkham
    British born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Hermitage Street, London, W2 1BE, United Kingdom

      IIF 1
    • 8, Hermitage Street, Paddington, London, W2 1BE, England

      IIF 2 IIF 3
    • Buckingham House East, Buckingham Parade, Stanmore, Middlesex, HA7 4EB

      IIF 4
  • Kirkham, Simon Charles William, Mr.
    British co director born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 5
  • Kirkham, Simon Charles William, Mr.
    British director born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin Des Sorbiers 19, 1803 Chardonne, Switzerland

      IIF 6
  • Kirkham, Simon Charles William, Mr.
    British property development born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 7
  • Kirkham, Simon Charles William, Mr.
    British property manager born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin Des Sorbiers 19, 1803 Chardonne, Switzerland

      IIF 8 IIF 9
    • ., Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 10
  • Kirkham, Simon Charles William, Mr.
    British property surveyor born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin Des Sorbiers 19, 1803 Chardonne, Switzerland

      IIF 11
  • Kirkham, Simon Charles William
    British company director born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin Des Sorbiers 19, 1803 Chardonne, Switzerland

      IIF 12
    • Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, England

      IIF 13
  • Kirkham, Simon Charles William
    British director born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Hermitage Street, London, W2 1BE, England

      IIF 14
    • 8, Hermitage Street, Paddington, London, W2 1BE, England

      IIF 15 IIF 16
    • Chemin De La Plantaz, Chardonne, Vaud, 1071, Switzerland

      IIF 17 IIF 18
  • Kirkham, Simon Charles William
    British property manager born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • ., Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 19 IIF 20
  • Mr Simon Kirkham
    British born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mrs Simon Kirkham
    British born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 66 The Cut, London, SE1 8LZ

      IIF 30
  • Simon Kirkham
    British born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Hermitage Street, London, W2 1BE, United Kingdom

      IIF 31
  • Kirkham, Simon Charles William, Mr.
    born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin De La Plantaz, 1071 Chexbres, Chexbres, Switzerland

      IIF 32
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 33
  • Kirkham, Simon Charles William
    born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemin De La Plantaz, Chardonne, Vaud 1071

      IIF 34
    • Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 35 IIF 36 IIF 37
  • Mr Simon Kirkham
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House East, Buckingham Parade, Stanmore, HA7 4EB, England

      IIF 38 IIF 39
  • Kirkham, Simon
    British director born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Hermitage Street, London, W2 1BE, England

      IIF 40
    • 8, Hermitage Street, London, W2 1BE, United Kingdom

      IIF 41 IIF 42
  • Kirkham, Simon Charles William
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 43
  • Kirkham, Simon Charles William, Mr.
    British

    Registered addresses and corresponding companies
    • Chemin Des Sorbiers 19, 1803 Chardonne, Switzerland

      IIF 44
  • Simon Kirkham
    British born in January 1970

    Registered addresses and corresponding companies
    • 15 Esplanade, St Helier, Jersey, JE1 1RB

      IIF 45
    • 15, Esplanade, St Helier, JE1 1RB, Jersey

      IIF 46 IIF 47
  • Kirkham, Simon Charles William
    British property manager

    Registered addresses and corresponding companies
    • ., Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 48
  • Kirkham, Simon
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House East, Buckingham Parade, Stanmore, HA7 4EB, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    PORCHESTER ROAD LIMITED - 2023-08-21
    8 Hermitage Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,273 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Wessex House, Teign Road, Newton Abbot, Devon
    Corporate (3 parents)
    Officer
    2008-03-12 ~ now
    IIF 33 - llp-designated-member → ME
  • 3
    15 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2012-03-16 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 4
    15 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2011-06-13 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 5
    Great Western Studios, 65 Alfred Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 6
    8 Hermitage Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,735 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-08-19 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    MIXFLEET LIMITED - 1994-10-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    1994-10-11 ~ dissolved
    IIF 11 - director → ME
  • 9
    STREETSABOVE.COM LTD - 2002-09-17
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    964,703 GBP2018-03-31
    Officer
    1999-10-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    BRAMLEY ROAD STUDIOS LLP - 2010-09-24
    8 Hermitage Street, London, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    44,481 GBP2023-07-31
    Officer
    2009-07-03 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    GREAT WESTERN BUILDING LTD - 2009-07-07
    GREAT WESTERN LONDON BUILDING (PR) LTD - 2008-11-03
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    400 GBP2017-03-31
    Officer
    2007-07-13 ~ dissolved
    IIF 7 - director → ME
  • 12
    Westminster City Hall, 64 Victoria Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 13 - director → ME
  • 13
    32 Grosvenor Gardens, London, England
    Corporate (26 parents)
    Cash at bank and in hand (Company account)
    413,106 GBP2024-03-31
    Officer
    2014-11-27 ~ now
    IIF 43 - llp-member → ME
  • 14
    8 Hermitage Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -375,532 GBP2024-06-30
    Officer
    2021-07-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    8 Hermitage Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,461,219 GBP2023-09-30
    Officer
    1999-04-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    1999-05-05 ~ dissolved
    IIF 9 - director → ME
  • 17
    8 Hermitage Street, Paddington, London, England
    Corporate (1 parent)
    Equity (Company account)
    -57,068 GBP2024-03-31
    Officer
    2017-07-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -814 GBP2017-04-30
    Officer
    2013-04-03 ~ dissolved
    IIF 17 - director → ME
  • 19
    PORCHESTER ROAD - 2024-11-04
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2007-01-12 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 20
    THE SPACE PADDINGTON LIMITED - 2017-09-22
    8 Hermitage Street, Paddington, London, England
    Corporate (1 parent)
    Equity (Company account)
    -453,626 GBP2024-03-31
    Officer
    2016-11-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    66 The Cut, London
    Corporate (2 parents)
    Equity (Company account)
    59,668 GBP2023-07-31
    Officer
    2006-04-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    8 Hermitage Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    HUB AT PADDINGTON EXCHANGE LTD - 2017-06-15
    8 Hermitage Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -148,264 GBP2024-03-31
    Officer
    2016-02-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 25
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-07-02 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 26
    Together Paddington Works Ltd 8 Hermitage Street, Paddington, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,639 GBP2023-12-31
    Officer
    2020-10-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Together Paddington Works Ltd 8 Hermitage Street, Paddington, London, England
    Corporate (1 parent)
    Equity (Company account)
    -190,123 GBP2023-12-31
    Officer
    2021-04-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    GREAT WESTERN STUDIOS (A40) LIMITED - 2001-06-18
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    1999-02-01 ~ dissolved
    IIF 8 - director → ME
Ceased 3
  • 1
    30 Airedale Road, London
    Corporate (4 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    1999-12-15 ~ 2014-08-07
    IIF 6 - director → ME
    1998-12-07 ~ 2014-08-07
    IIF 44 - secretary → ME
  • 2
    Devonshire House C/o Hans Accounting, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1997-06-19 ~ 2023-06-16
    IIF 19 - director → ME
    1997-06-19 ~ 2023-06-16
    IIF 48 - secretary → ME
    Person with significant control
    2016-06-18 ~ 2023-06-16
    IIF 29 - Has significant influence or control OE
  • 3
    The Stowe Community Centre 258 Harrow Road, Paddington Development Trust, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    1998-10-14 ~ 2000-08-15
    IIF 12 - director → ME
© 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.