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

Cizmeci, Daglar

    Related profiles found in government register
  • Cizmeci, Daglar
    British,american born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circus House, 4th Floor, 21 Great Titchfield Stree, Fitzrovia, London, W1W 8BA, England

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 2
    • icon of address Circus House, 26 Little Portland Street, London, W1W 8BX, United Kingdom

      IIF 3
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, Fitzrovia, London, W1W 8BA, England

      IIF 4
    • icon of address Fourth Floor, Circus House, 21 Great Titchfield Street, London, W1W 8BA, England

      IIF 5
  • Cizmeci, Daglar
    British,american company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Circus House, 21 Great Titchfield Street, London, England, W1W 8BA, United Kingdom

      IIF 6
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, W1W 8BA, England

      IIF 7
  • Cizmeci, Daglar
    British,american director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, W1W 8BA, England

      IIF 8
  • Cizmeci, Daglar
    American company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birkett House, 27 Albemarle Street, London, W1S 4HZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, W1W 8BA, United Kingdom

      IIF 11
  • Cizmeci, Daglar
    American director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, High Street, Esher, KT10 9QD, England

      IIF 12
    • icon of address 130, Wood Street, London, Greater London, EC2V 6DL

      IIF 13
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 14
    • icon of address 41, Dover Street, Mayfair, London, W1S 4NS, United Kingdom

      IIF 15
    • icon of address 54 Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 16
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 17
    • icon of address Circus House, 2nd Floor, 26 Little Portland Street, London, W1W 8BX, England

      IIF 18
  • Cizmeci, Daglar
    American investment management professional born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19
  • Cizmeci, Daglar
    American born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 20
  • Cizmeci, Daglar
    American director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Circus House 2nd Floor, Great Titchfield Street, Fitzrovia, London, W1W 8BX, England

      IIF 21
    • icon of address 41, Dover Street, Mayfair, London, W1S 4NS, United Kingdom

      IIF 22
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 23
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 24
  • Mr Daglar Cizmeci
    American born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, Fitzrovia, London, W1W 8BA, England

      IIF 25
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 26
  • Mr Daglar Cizmeci
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Circus House, 21 Great Titchfield Street, London, W1W 8BA, England

      IIF 27
  • Mr Daglar Cizmeci
    American,british born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 28
  • Daglar Cizmeci
    American,british born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circus House, 4th Floor, 21 Great Titchfield Stree, Fitzrovia, London, W1W 8BA, England

      IIF 29
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, W1W 8BA, England

      IIF 30
  • Mr Daglar Cizmeci
    American born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dover Street, Mayfair, London, W1S 4NS, United Kingdom

      IIF 31
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 32
    • icon of address Circus House, 26 Little Portland Street, London, W1W 8BX, United Kingdom

      IIF 33
  • Daglar Cizmeci
    American born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 34
  • Daglar Cizmeci
    American born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Wood Street, London, Greater London, EC2V 6DL

      IIF 35
    • icon of address 41, Dover Street, Mayfair, London, W1S 4NS, United Kingdom

      IIF 36
    • icon of address 54 Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 37
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 38
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 39
  • Dalgar Cizmeci
    American,british born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Circus House, 3rd Floor, Great Titchfield Street, London, W1W 8BA, United Kingdom

      IIF 40
  • Mr Daglar Cizmeci
    American,british born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, Fitzrovia, London, W1W 8BA, England

      IIF 41
    • icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, W1W 8BA, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Dawes Court House, High Street, Esher, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 2
    RAINBOW AI INVESTMENTS LIMITED - 2019-01-29
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -207,497 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Circus House, 3rd Floor, 21 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,213,892 GBP2023-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Great Titchfield Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -243,021 GBP2024-12-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 20 - Director → ME
  • 6
    EASTERN HARMONY LIMITED - 2017-05-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -19,910 GBP2015-12-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 130 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 8
    EASTERN HARMONY GLOBAL CAPITAL LTD - 2017-05-12
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,180 GBP2023-12-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 42 - Has significant influence or controlOE
  • 11
    icon of address Circus House, 26 Little Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,598,513 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Circus House, 2nd Floor 21 Great Titchfield Street, Fitzrovia, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,591,100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -925,018 GBP2024-01-03
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    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
  • 15
    icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address 54 Conduit Street 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,500 GBP2018-01-29 ~ 2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    RUTHERFORD CAPITAL LIMITED - 2016-12-19
    BASINGHALL CAPITAL LIMITED - 2017-11-08
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    801,971 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -776,829 GBP2024-01-03
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Circus House, 2nd Floor, 21 Great Titchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,312,669 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ 2023-09-08
    IIF 21 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -224,119 GBP2024-04-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-07-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4th Floor Circus House, 21 Great Titchfield Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ 2025-05-21
    IIF 6 - Director → ME
  • 4
    icon of address 31 Halford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,521 GBP2024-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2018-09-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-09-11
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EASTERN HARMONY LIMITED - 2017-05-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -19,910 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-07-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 130 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    EASTERN HARMONY GLOBAL CAPITAL LTD - 2017-05-12
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-03-29
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -737,630 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-11-25
    IIF 10 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 23 - Director → ME
  • 10
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,972,190 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-01-01
    IIF 9 - Director → ME
  • 11
    icon of address Circus House 2nd Floor, 26 Little Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,435 GBP2024-10-31
    Officer
    icon of calendar 2022-05-26 ~ 2024-08-07
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.