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

Mr Simon Kirkham

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

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

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

      IIF 2
    • 8, Hermitage Street, London, W2 1BE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Buckingham House East, Buckingham Parade, Stanmore, Middlesex, HA7 4EB

      IIF 6 IIF 7 IIF 8
  • Simon Kirkham
    British born in January 1970

    Resident in Switzerland

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

      IIF 10
  • 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 11 IIF 12
  • Kirkham, Simon
    British born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 13
    • 8, Hermitage Street, London, W2 1BE, United Kingdom

      IIF 14 IIF 15
  • Simon Kirkham
    British born in January 1970

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

      IIF 16
    • 15, Esplanade, St Helier, JE1 1RB, Jersey

      IIF 17 IIF 18
  • 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 19
    • 8, Hermitage Street, Paddington, London, W2 1BE, England

      IIF 20 IIF 21
    • Buckingham House East, Buckingham Parade, Stanmore, Middlesex, HA7 4EB

      IIF 22
  • Mrs Simon Charles William Kirkham
    British born in January 1970

    Resident in Switzerland

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

      IIF 23
  • Kirkham, Simon Charles William
    British born in January 1970

    Resident in Switzerland

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

      IIF 24
    • 8, Hermitage Street, Paddington, London, W2 1BE, England

      IIF 25 IIF 26
    • Chemin De La Plantaz, Chardonne, Vaud, 1071, Switzerland

      IIF 27
  • 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 28
    • Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, England

      IIF 29
  • Kirkham, Simon Charles William
    British director born in January 1970

    Resident in Switzerland

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

      IIF 30
  • 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 31
  • Kirkham, Simon
    British born in January 1970

    Resident in England

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

      IIF 32 IIF 33
  • Kirkham, Simon Charles William, Mr.
    British born in January 1970

    Resident in Switzerland

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

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

      IIF 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • ., Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 40
  • 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 41
  • Kirkham, Simon Charles William
    born in January 1970

    Resident in Switzerland

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

      IIF 42
    • Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 43 IIF 44 IIF 45
  • 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 46
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      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 Charles William
    born in January 1970

    Resident in United Kingdom

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

      IIF 49
  • Kirkham, Simon Charles William, Mr.
    British

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

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    PORCHESTER ROAD LIMITED - 2023-08-21
    Related registration: OE016097
    8 Hermitage Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,334 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Wessex House, Teign Road, Newton Abbot, Devon
    Active Corporate (3 parents)
    Officer
    2008-03-12 ~ now
    IIF 47 - LLP Designated Member → ME
  • 3
    DEVONSHIRE PARK 2 LIMITED
    Other registered number: OE016053
    15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2012-03-16 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 4
    DEVONSHIRE PARK LIMITED
    Other registered number: OE016022
    15 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2011-06-13 ~ now
    IIF 17 - 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 43 - LLP Designated Member → ME
  • 6
    8 Hermitage Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,080 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 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 46 - LLP Designated Member → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 8 - 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 41 - 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 40 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    BRAMLEY ROAD STUDIOS LLP - 2010-09-24
    8 Hermitage Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    64,549 GBP2024-07-31
    Officer
    2009-07-03 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 19 - 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 37 - Director → ME
  • 12
    Westminster City Hall, 64 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 13
    32 Grosvenor Gardens, London, England
    Active Corporate (43 parents)
    Cash at bank and in hand (Company account)
    1,317,102 GBP2025-03-31
    Officer
    2014-11-27 ~ now
    IIF 49 - LLP Member → ME
  • 14
    8 Hermitage Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -375,532 GBP2024-06-30
    Officer
    2021-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    8 Hermitage Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,282,249 GBP2024-09-30
    Officer
    1999-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 4 - 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 39 - Director → ME
  • 17
    8 Hermitage Street, Paddington, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -57,068 GBP2024-03-31
    Officer
    2017-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 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 30 - Director → ME
  • 19
    PORCHESTER ROAD LIMITED
    - now
    Other registered number: 11072917
    PORCHESTER ROAD - 2024-11-04
    Related registration: 11072917
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-01-12 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 20
    THE CUT COFFEE LTD - 2025-08-04
    8 Hermitage Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    THE SPACE PADDINGTON LIMITED - 2017-09-22
    8 Hermitage Street, Paddington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -453,626 GBP2024-03-31
    Officer
    2016-11-03 ~ now
    IIF 25 - Director → ME
  • 22
    66 The Cut, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,074 GBP2024-07-31
    Officer
    2006-04-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    HUB AT PADDINGTON EXCHANGE LTD - 2017-06-15
    8 Hermitage Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,264 GBP2024-03-31
    Officer
    2016-02-09 ~ now
    IIF 24 - Director → ME
  • 24
    C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 6 - 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 42 - LLP Designated Member → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 26
    VALE ROAD CAPITAL LIMITED - 2026-01-29
    Together Paddington Works Ltd 8 Hermitage Street, Paddington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -258,879 GBP2024-12-31
    Officer
    2020-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Together Paddington Works Ltd 8 Hermitage Street, Paddington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,160 GBP2024-12-31
    Officer
    2021-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – 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 38 - Director → ME
Ceased 5
  • 1
    30 Airedale Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    1999-12-15 ~ 2014-08-07
    IIF 36 - Director → ME
    1998-12-07 ~ 2014-08-07
    IIF 50 - Secretary → ME
  • 2
    Devonshire House C/o Hans Accounting, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1997-06-19 ~ 2023-06-16
    IIF 31 - Director → ME
    1997-06-19 ~ 2023-06-16
    IIF 48 - Secretary → ME
    Person with significant control
    2016-06-18 ~ 2023-06-16
    IIF 9 - Has significant influence or control OE
  • 3
    The Stowe Community Centre 258 Harrow Road, Paddington Development Trust, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1998-10-14 ~ 2000-08-15
    IIF 28 - Director → ME
  • 4
    THE SPACE PADDINGTON LIMITED - 2017-09-22
    8 Hermitage Street, Paddington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -453,626 GBP2024-03-31
    Person with significant control
    2016-11-03 ~ 2025-11-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    HUB AT PADDINGTON EXCHANGE LTD - 2017-06-15
    8 Hermitage Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,264 GBP2024-03-31
    Person with significant control
    2017-02-06 ~ 2026-02-01
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.