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

Mrs Simon Charles William Kirkham

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

    Resident in Switzerland

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

      IIF 1
  • Mr Simon Charles William Kirkham
    British born in January 1970

    Resident in Switzerland

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

      IIF 2
    • icon of address 8, Hermitage Street, Paddington, London, W2 1BE, England

      IIF 3 IIF 4
    • icon of address Buckingham House East, Buckingham Parade, Stanmore, Middlesex, HA7 4EB

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

    Resident in Switzerland

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

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

    Resident in Switzerland

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

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

    Resident in Switzerland

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

      IIF 8
  • Kirkham, Simon Charles William, Mr.
    British property manager born in January 1970

    Resident in Switzerland

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

      IIF 9 IIF 10
    • icon of address ., Chemin De La Plantaz, Chardonne, Vaud 1071, Switzerland

      IIF 11
  • Kirkham, Simon Charles William, Mr.
    British property surveyor born in January 1970

    Resident in Switzerland

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

      IIF 12
  • Kirkham, Simon Charles William
    British company director born in January 1970

    Resident in Switzerland

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

      IIF 13
    • icon of address Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, England

      IIF 14
  • Kirkham, Simon Charles William
    British director born in January 1970

    Resident in Switzerland

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

      IIF 15
    • icon of address 8, Hermitage Street, Paddington, London, W2 1BE, England

      IIF 16 IIF 17
    • icon of address Chemin De La Plantaz, Chardonne, Vaud, 1071, Switzerland

      IIF 18 IIF 19
  • Kirkham, Simon Charles William
    British property manager born in January 1970

    Resident in Switzerland

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

      IIF 20 IIF 21
  • Mr Simon Kirkham
    British born in January 1970

    Resident in Switzerland

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

    Resident in Switzerland

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

      IIF 32
    • icon of address 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
    • icon of address Chemin De La Plantaz, Chardonne, Vaud 1071

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 40
    • icon of address 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
    • icon of address 32, Grosvenor Gardens, London, SW1W 0DH, England

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

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

      IIF 44
  • Simon Kirkham
    British born in January 1970

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

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

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

    Registered addresses and corresponding companies
    • icon of address ., 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
    • icon of address 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
    icon of address 8 Hermitage Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,334 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wessex House, Teign Road, Newton Abbot, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 33 - LLP Designated Member → ME
  • 3
    icon of address 15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-03-16 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 4
    icon of address 15 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-06-13 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 5
    icon of address Great Western Studios, 65 Alfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 6
    icon of address 8 Hermitage Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,080 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    MIXFLEET LIMITED - 1994-10-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 9
    STREETSABOVE.COM LTD - 2002-09-17
    icon of address 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
    icon of calendar 1999-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    BRAMLEY ROAD STUDIOS LLP - 2010-09-24
    icon of address 8 Hermitage Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    64,549 GBP2024-07-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    GREAT WESTERN BUILDING LTD - 2009-07-07
    GREAT WESTERN LONDON BUILDING (PR) LTD - 2008-11-03
    icon of address C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2017-03-31
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Westminster City Hall, 64 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 32 Grosvenor Gardens, London, England
    Active Corporate (26 parents)
    Cash at bank and in hand (Company account)
    1,317,102 GBP2025-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 43 - LLP Member → ME
  • 14
    icon of address 8 Hermitage Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -375,532 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Hermitage Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,282,249 GBP2024-09-30
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 8 Hermitage Street, Paddington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,068 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -814 GBP2017-04-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 19
    PORCHESTER ROAD - 2024-11-04
    icon of address Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-12 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 20
    THE CUT COFFEE LTD - 2025-08-04
    icon of address 8 Hermitage Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    THE SPACE PADDINGTON LIMITED - 2017-09-22
    icon of address 8 Hermitage Street, Paddington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -453,626 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 66 The Cut, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,074 GBP2024-07-31
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    HUB AT PADDINGTON EXCHANGE LTD - 2017-06-15
    icon of address 8 Hermitage Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,264 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 25
    icon of address C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 26
    icon of address Together Paddington Works Ltd 8 Hermitage Street, Paddington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -258,879 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    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
  • 27
    icon of address Together Paddington Works Ltd 8 Hermitage Street, Paddington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,160 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    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
  • 28
    GREAT WESTERN STUDIOS (A40) LIMITED - 2001-06-18
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 30 Airedale Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2014-08-07
    IIF 7 - Director → ME
    icon of calendar 1998-12-07 ~ 2014-08-07
    IIF 44 - Secretary → ME
  • 2
    icon of address Devonshire House C/o Hans Accounting, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-06-19 ~ 2023-06-16
    IIF 20 - Director → ME
    icon of calendar 1997-06-19 ~ 2023-06-16
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2023-06-16
    IIF 30 - Has significant influence or control OE
  • 3
    icon of address The Stowe Community Centre 258 Harrow Road, Paddington Development Trust, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-14 ~ 2000-08-15
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.