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

Ziff, Simon Maxwell

    Related profiles found in government register
  • Ziff, Simon Maxwell
    British director born in June 1968

    Registered addresses and corresponding companies
  • Ziff, Simon Maxwell
    British director born in June 1958

    Registered addresses and corresponding companies
    • Flat 69 Gilbey House, 38-46 Jamestown Road, London, NW1 7BY

      IIF 5
    • 62 Paines Lane, Pinner, Middlesex, HA5 3BT

      IIF 6
  • Ziff, Simon Maxwell
    British investment banker born in June 1958

    Registered addresses and corresponding companies
    • 62 Paines Lane, Pinner, Middlesex, HA5 3BT

      IIF 7
  • Ziff, Simon Maxwell
    British

    Registered addresses and corresponding companies
    • 105, Headstone Lane, Harrow, HA2 6JS, England

      IIF 8
  • Ziff, Simon Maxwell
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 105, Headstone Lane, Harrow, HA2 6JS, England

      IIF 9
  • Ziff, Simon Maxwell
    British company director born in June 1958

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Ziff, Simon Maxwell
    British financial consultant born in June 1958

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 11
  • Ziff, Simon Maxwell

    Registered addresses and corresponding companies
  • Ziff, Simon Maxwell
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 St. Albans Mansions, Kensington Court Place, London, W8 5QH

      IIF 15 IIF 16
  • Ziff, Simon Maxwell, Mr.
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Camden Street, Brighton, BN41 1DU, England

      IIF 17
    • Unit 1 & 2, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 18
  • Ziff, Simon Maxwell
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Headstone Lane, Harrow, HA2 6JS, England

      IIF 19
    • 105, Headstone Lane, Harrow, HA2 6JS, United Kingdom

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Ziff, Simon Maxwell
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 St Albans Mansion, Kensington Court Palace, London, W8 5QH

      IIF 22
    • Flat 5, St. Albans Mansions, Kensington Court Place, London, W8 5QH, United Kingdom

      IIF 23
  • Ziff, Simon Maxwell
    British financial advisor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24 IIF 25
  • Ziff, Simon Maxwell
    British investment banker born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Maxwell Ziff
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Mr Simon Maxwell Ziff
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36 IIF 37
    • Flat 5, St. Albans Mansions, Kensington Court Place, London, W8 5QH, United Kingdom

      IIF 38
  • Simon Maxwell Ziff
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Headstone Lane, Harrow, HA2 6JS, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments 29
  • 1
    ARCHWAY HOUSE LTD - now
    HALLS AUCTIONEERS LIMITED
    - 2011-06-30 02536221
    HALLS SHROPSHIRE LIMITED - 1998-05-14
    ALVANOLE LIMITED - 1991-02-25
    The Cooper Room, Deva Centre Trinity Way, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 4 - Director → ME
  • 2
    ART-WORK.COM LIMITED
    03990538
    2 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,421 GBP2019-05-31
    Officer
    2000-05-11 ~ 2003-01-10
    IIF 5 - Director → ME
  • 3
    AVERATO UK LIMITED
    14303435
    4385, 14303435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 24 - Director → ME
    2022-08-18 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    AZ ESTATES LTD
    03131297
    83 Evelyn Drive, Pinner, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    427,750 GBP2025-04-30
    Officer
    1995-11-28 ~ now
    IIF 9 - Director → ME
    1995-11-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BULSATCOM UK HOLDCO LIMITED
    12209965
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2019-09-16 ~ 2020-05-01
    IIF 11 - Director → ME
  • 6
    CALCUTT MACLEAN STANDEN LETTINGS LIMITED
    - now 02988786
    CALCUTT MACLEAN LETTINGS LIMITED - 1997-05-01
    Sackville House, Old Crown Farm, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2006-11-14 ~ 2008-01-21
    IIF 27 - Director → ME
  • 7
    FINEST BRANDS INTERNATIONAL LIMITED
    - now 02545569
    UPDRIFT LIMITED - 1990-10-23
    Unit 4, Heron Road, Rumney, Cardiff
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,908 GBP2024-12-31
    Officer
    1991-01-02 ~ 2001-03-13
    IIF 6 - Director → ME
  • 8
    FUN WITH MUSIC LTD
    03075857
    South Lawns, Windmill Lane Icklesham, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    1995-07-04 ~ dissolved
    IIF 33 - Director → ME
  • 9
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (244 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 15 - LLP Member → ME
  • 10
    GUSTO JUSTO LTD
    12899213
    Flat 5, St. Albans Mansions, Kensington Court Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    HALL WATERIDGE & OWEN LIMITED
    02140905
    Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (20 parents)
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 1 - Director → ME
  • 12
    HALLS 2008 LIMITED - now
    HALLS HOLDINGS LIMITED
    - 2008-09-24 02536213 06597073
    ALISCLIFF LIMITED - 1991-02-25
    Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (23 parents)
    Equity (Company account)
    184,966 GBP2024-09-30
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 2 - Director → ME
  • 13
    HALLS PARTICIPATIONS LIMITED
    05379631
    Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    98,000 GBP2024-09-30
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 3 - Director → ME
  • 14
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-15 ~ 2011-04-06
    IIF 16 - LLP Member → ME
  • 15
    PEDSTOWE (EAST MIDLANDS) LIMITED - now
    HUMBERTS (EAST MIDLANDS) LIMITED
    - 2008-06-13 05528146
    25 Moorgate, London
    Dissolved Corporate (16 parents)
    Officer
    2007-02-15 ~ 2008-01-21
    IIF 22 - Director → ME
  • 16
    PEDSTOWE (LONDON) LIMITED - now
    PEDSTOWE LIMITED - 2008-07-04
    HUMBERTS LIMITED
    - 2008-06-13 05585320 04463562, 06522558
    ABERWAY LIMITED
    - 2005-10-31 05585320
    25 Moorgate, London
    Dissolved Corporate (12 parents)
    Officer
    2005-10-07 ~ 2008-01-21
    IIF 31 - Director → ME
  • 17
    PEDSTOWE CHICHESTER LIMITED - now
    HUMBERTS CHICHESTER LIMITED
    - 2008-06-13 04580505
    25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2007-01-22 ~ 2008-01-21
    IIF 32 - Director → ME
  • 18
    PEDSTOWE LIMITED - now
    PEDSTOWE PLC - 2009-04-23
    HUMBERTS GROUP PLC
    - 2008-07-04 04058708
    FARLEY GROUP PLC
    - 2006-12-11 04058708
    DEALSTORE II PLC - 2003-12-19
    25 Moorgate, London
    Dissolved Corporate (16 parents)
    Officer
    2005-11-29 ~ 2008-01-21
    IIF 34 - Director → ME
  • 19
    PEDSTOWE TRUSTEES LIMITED - now
    HUMBERTS TRUSTEES LIMITED
    - 2008-06-13 04932574
    FARLEY TRUSTEES LIMITED
    - 2007-03-29 04932574
    TOURDEAL LIMITED
    - 2006-04-06 04932574
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (9 parents)
    Officer
    2005-12-19 ~ 2008-01-21
    IIF 30 - Director → ME
  • 20
    QUANTERALL UK LIMITED
    14302066
    4385, 14302066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 25 - Director → ME
    2022-08-17 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    SAT PARTNERS LTD
    - now 15317022 16897706
    KALDIMARKET LTD
    - 2025-01-14 15317022
    7 Wellington House Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,567 GBP2024-12-31
    Officer
    2025-11-27 ~ 2025-12-10
    IIF 18 - Director → ME
    2024-01-23 ~ 2025-01-01
    IIF 19 - Director → ME
  • 22
    SECURITY ADVISORY SERVICES (UK) LIMITED
    13077246
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 10 - Director → ME
    2020-12-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 23
    SIGRAFI LIMITED
    - now 16897706
    SAT PARTNERS LIMITED
    - 2025-12-11 16897706 15317022
    1 & 2 Camden Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ now
    IIF 17 - Director → ME
  • 24
    THE GALE & DUNN PARTNERSHIP LTD.
    03710512
    6 Lion Street, Rye, East Sussex
    Active Corporate (10 parents)
    Officer
    2006-10-02 ~ 2008-01-21
    IIF 29 - Director → ME
  • 25
    UBS REORGANISATION 2021-01 LTD - now
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD
    - 1997-09-22 01795732
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD.
    - 1993-02-26 01795732
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED
    - 1986-07-07 01795732
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED
    - 1984-11-16 01795732
    5 Broadgate, London, United Kingdom
    Dissolved Corporate (287 parents)
    Officer
    ~ 1995-11-30
    IIF 7 - Director → ME
  • 26
    WESTCHURCH LIMITED
    02772568
    25 Moorgate, London
    Dissolved Corporate (11 parents)
    Officer
    2006-06-23 ~ 2008-01-21
    IIF 26 - Director → ME
  • 27
    WPM REALISATIONS (2023) LIMITED - now
    WEALD PROPERTY MANAGEMENT LTD
    - 2024-01-30 04446566
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (13 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    2006-10-02 ~ 2008-01-21
    IIF 28 - Director → ME
  • 28
    ZI ADVISORS LTD
    15885894
    105 Headstone Lane, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    ZIFF-IVIN ASSOCIATES LTD
    09092720
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,235 GBP2024-12-31
    Officer
    2014-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% 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.