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 1958

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

      IIF 1
    • 62 Paines Lane, Pinner, Middlesex, HA5 3BT

      IIF 2
  • Ziff, Simon Maxwell
    British investment banker born in June 1958

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

      IIF 3
  • 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
    • Apt B42 Les Villas Del Sol, 8 Avenue St Roman, Monaco, 98000, Monaco

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

    Resident in Monaco

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

      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
    born in June 1958

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Ziff, Simon Maxwell

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

    Resident in United Kingdom

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

      IIF 17
    • 7, Bell Yard, London, WC2A 2JR, England

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

    Resident in United Kingdom

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

      IIF 19
    • 5 St Albans Mansion, Kensington Court Palace, London, W8 5QH

      IIF 20
    • Flat 5, St. Albans Mansions, Kensington Court Place, London, W8 5QH, United Kingdom

      IIF 21
  • 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 22 IIF 23
  • 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 33
  • Simon Maxwell Ziff
    British born in June 1958

    Resident in Monaco

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

      IIF 34
  • 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 35 IIF 36
    • Flat 5, St. Albans Mansions, Kensington Court Place, London, W8 5QH, United Kingdom

      IIF 37
  • 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 38
child relation
Offspring entities and appointments
Active 8
  • 1
    4385, 14303435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 22 - Director → ME
    2022-08-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    83 Evelyn Drive, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    379,438 GBP2024-04-30
    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 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    South Lawns, Windmill Lane Icklesham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1995-07-04 ~ dissolved
    IIF 31 - Director → ME
  • 4
    Flat 5, St. Albans Mansions, Kensington Court Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    4385, 14302066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 23 - Director → ME
    2022-08-17 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    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 15 - Secretary → ME
  • 7
    105 Headstone Lane, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,897 GBP2023-12-31
    Officer
    2014-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - 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
    The Cooper Room, Deva Centre Trinity Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 7 - Director → ME
  • 2
    2 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,421 GBP2019-05-31
    Officer
    2000-05-11 ~ 2003-01-10
    IIF 1 - Director → ME
  • 3
    Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    2019-09-16 ~ 2020-05-01
    IIF 11 - Director → ME
  • 4
    CALCUTT MACLEAN LETTINGS LIMITED - 1997-05-01
    Sackville House, Old Crown Farm, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ 2008-01-21
    IIF 25 - Director → ME
  • 5
    UPDRIFT LIMITED - 1990-10-23
    Unit 4, Heron Road, Rumney, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    2,626,242 GBP2023-12-31
    Officer
    1991-01-02 ~ 2001-03-13
    IIF 2 - Director → ME
  • 6
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 12 - LLP Member → ME
  • 7
    Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (8 parents)
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 4 - Director → ME
  • 8
    HALLS HOLDINGS LIMITED - 2008-09-24
    ALISCLIFF LIMITED - 1991-02-25
    Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (8 parents)
    Equity (Company account)
    184,966 GBP2023-09-30
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 5 - Director → ME
  • 9
    Halls Holdings House Bowmen Way, Battlefield, Shrewsbury
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    127,996 GBP2023-09-30
    Officer
    2007-09-04 ~ 2008-01-21
    IIF 6 - Director → ME
  • 10
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-15 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 11
    HUMBERTS (EAST MIDLANDS) LIMITED - 2008-06-13
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-15 ~ 2008-01-21
    IIF 20 - Director → ME
  • 12
    PEDSTOWE LIMITED - 2008-07-04
    HUMBERTS LIMITED - 2008-06-13
    ABERWAY LIMITED - 2005-10-31
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-07 ~ 2008-01-21
    IIF 29 - Director → ME
  • 13
    HUMBERTS CHICHESTER LIMITED - 2008-06-13
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2007-01-22 ~ 2008-01-21
    IIF 30 - 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
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2005-11-29 ~ 2008-01-21
    IIF 32 - Director → ME
  • 15
    HUMBERTS TRUSTEES LIMITED - 2008-06-13
    FARLEY TRUSTEES LIMITED - 2007-03-29
    TOURDEAL LIMITED - 2006-04-06
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-19 ~ 2008-01-21
    IIF 28 - Director → ME
  • 16
    KALDIMARKET LTD - 2025-01-14
    7 Wellington House Camden Street, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ 2025-01-01
    IIF 17 - Director → ME
  • 17
    6 Lion Street, Rye, East Sussex
    Active Corporate (4 parents)
    Officer
    2006-10-02 ~ 2008-01-21
    IIF 27 - 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
    5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-11-30
    IIF 3 - Director → ME
  • 19
    25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    2006-06-23 ~ 2008-01-21
    IIF 24 - Director → ME
  • 20
    WEALD PROPERTY MANAGEMENT LTD - 2024-01-30
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    2006-10-02 ~ 2008-01-21
    IIF 26 - 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.