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 Maxwell Ziff

    Related profiles found in government register
  • Mr Simon Maxwell Ziff
    British born in June 1958

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Flat 5, St. Albans Mansions, Kensington Court Place, London, W8 5QH, United Kingdom

      IIF 3
  • Simon Maxwell Ziff
    British born in June 1958

    Resident in United Kingdom

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

      IIF 4
  • Ziff, Simon Maxwell
    British company director born in June 1958

    Resident in United Kingdom

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

      IIF 5
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address 5 St Albans Mansion, Kensington Court Palace, London, W8 5QH

      IIF 8
    • icon of address Flat 5, St. Albans Mansions, Kensington Court Place, London, W8 5QH, United Kingdom

      IIF 9
  • Ziff, Simon Maxwell
    British financial advisor born in June 1958

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • 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
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Simon Maxwell Ziff
    British born in June 1958

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt B42 Les Villas Del Sol, 8 Avenue St Roman, Monaco, 98000, Monaco

      IIF 22
  • Ziff, Simon Maxwell
    born in June 1958

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Ziff, Simon Maxwell
    British investment banker born in June 1958

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt B42 Les Villas Del Sol, 8 Avenue St Roman, Monaco, 98000, Monaco

      IIF 25
  • Ziff, Simon Maxwell
    British company director born in June 1958

    Resident in Bulgaria

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

      IIF 26
  • Ziff, Simon Maxwell
    British financial consultant born in June 1958

    Resident in Bulgaria

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

      IIF 27
  • Ziff, Simon Maxwell
    British director born in June 1958

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

      IIF 28
    • icon of address 62 Paines Lane, Pinner, Middlesex, HA5 3BT

      IIF 29
  • Ziff, Simon Maxwell
    British investment banker born in June 1958

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

      IIF 30
  • Ziff, Simon Maxwell
    British director born in June 1968

    Registered addresses and corresponding companies
  • Ziff, Simon Maxwell
    British company director

    Registered addresses and corresponding companies
    • icon of address Apt B42 Les Villas Del Sol, 8 Avenue St Roman, Monaco, 98000, Monaco

      IIF 35
  • Ziff, Simon Maxwell

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 14303435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-08-18 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 83 Evelyn Drive, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    379,438 GBP2024-04-30
    Officer
    icon of calendar 1995-11-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 1995-11-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address South Lawns, Windmill Lane Icklesham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Flat 5, St. Albans Mansions, Kensington Court Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14302066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-08-17 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-12-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address 105 Headstone Lane, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,235 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    HALLS AUCTIONEERS LIMITED - 2011-06-30
    HALLS SHROPSHIRE LIMITED - 1998-05-14
    ALVANOLE LIMITED - 1991-02-25
    icon of address The Cooper Room, Deva Centre Trinity Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2008-01-21
    IIF 34 - Director → ME
  • 2
    icon of address 2 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,421 GBP2019-05-31
    Officer
    icon of calendar 2000-05-11 ~ 2003-01-10
    IIF 28 - Director → ME
  • 3
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2020-05-01
    IIF 27 - Director → ME
  • 4
    CALCUTT MACLEAN LETTINGS LIMITED - 1997-05-01
    icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-01-21
    IIF 13 - Director → ME
  • 5
    UPDRIFT LIMITED - 1990-10-23
    icon of address Unit 4, Heron Road, Rumney, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    2,626,242 GBP2023-12-31
    Officer
    icon of calendar 1991-01-02 ~ 2001-03-13
    IIF 29 - Director → ME
  • 6
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2020-04-06
    IIF 23 - LLP Member → ME
  • 7
    icon of address Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2008-01-21
    IIF 31 - Director → ME
  • 8
    HALLS HOLDINGS LIMITED - 2008-09-24
    ALISCLIFF LIMITED - 1991-02-25
    icon of address Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (8 parents)
    Equity (Company account)
    184,966 GBP2024-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2008-01-21
    IIF 32 - Director → ME
  • 9
    icon of address Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    98,000 GBP2024-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2008-01-21
    IIF 33 - Director → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-15 ~ 2011-04-06
    IIF 24 - LLP Member → ME
  • 11
    HUMBERTS (EAST MIDLANDS) LIMITED - 2008-06-13
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-01-21
    IIF 8 - Director → ME
  • 12
    PEDSTOWE LIMITED - 2008-07-04
    HUMBERTS LIMITED - 2008-06-13
    ABERWAY LIMITED - 2005-10-31
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-01-21
    IIF 17 - Director → ME
  • 13
    HUMBERTS CHICHESTER LIMITED - 2008-06-13
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2008-01-21
    IIF 18 - Director → ME
  • 14
    PEDSTOWE PLC - 2009-04-23
    HUMBERTS GROUP PLC - 2008-07-04
    FARLEY GROUP PLC - 2006-12-11
    DEALSTORE II PLC - 2003-12-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-01-21
    IIF 20 - Director → ME
  • 15
    HUMBERTS TRUSTEES LIMITED - 2008-06-13
    FARLEY TRUSTEES LIMITED - 2007-03-29
    TOURDEAL LIMITED - 2006-04-06
    icon of address 5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2008-01-21
    IIF 16 - Director → ME
  • 16
    KALDIMARKET LTD - 2025-01-14
    icon of address 7 Wellington House Camden Street, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2025-01-01
    IIF 5 - Director → ME
  • 17
    icon of address 6 Lion Street, Rye, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-01-21
    IIF 15 - Director → ME
  • 18
    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
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 30 - Director → ME
  • 19
    icon of address 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2008-01-21
    IIF 12 - Director → ME
  • 20
    WEALD PROPERTY MANAGEMENT LTD - 2024-01-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2008-01-21
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.