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

Kiziloz, Deniz

    Related profiles found in government register
  • Kiziloz, Deniz
    Turkish ceo born in January 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Brunel House 15th Floor, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address Brunel House 15th Floor, Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 4 IIF 5
    • icon of address 6, Rue Philippe-plantamour, Geneva, CH 1201, Switzerland

      IIF 6 IIF 7 IIF 8
    • icon of address 6, Rue Philippe-plantamour, R, Geneva, CH 1201, Switzerland

      IIF 12
    • icon of address 151, W George Street, Glasgow, G2 2JJ, Scotland

      IIF 13
    • icon of address 6, Rue Philippe-plantamour, London, CH 1201, Switzerland

      IIF 14
  • Kiziloz, Deniz
    Turkish cfo born in January 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6, Rue Philippe-plantamour, London, CH 1201, Switzerland

      IIF 15
  • Kiziloz, Deniz
    Turkish commercial director born in April 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19, Brockenhurst Road, Ascot, SL5 9DJ, England

      IIF 16
  • Kiziloz, Deniz
    Turkish ceo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 17 IIF 18
    • icon of address 14 Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 19
    • icon of address Flat 14 Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 20 IIF 21 IIF 22
  • Kiziloz, Deniz
    Turkish chairman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bond Street, Brighton, BN1 1RD, England

      IIF 23
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 24
    • icon of address Flat 8, 8 William Jessop Way, Liverpool, L3 1EJ, England

      IIF 25
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 26
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 27
    • icon of address 12 Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 28
    • icon of address 12, Hans Road, London, SW3 1RT, England

      IIF 29 IIF 30 IIF 31
    • icon of address 39, Hill Street, London, W1J 5LZ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 36 IIF 37
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 38 IIF 39
    • icon of address Flat 124 Pier House, 31 Cheyne Walk, London, SW3 5HN, England

      IIF 40
    • icon of address Flat 124, Pier House, 31 Cheyne Walk, London, SW3 5HN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Flat, 124 Pier House, London, SW3 5HN, United Kingdom

      IIF 44
    • icon of address Rex House, 12 Regent Street, London, SW1Y 4PE, England

      IIF 45
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 46 IIF 47
    • icon of address 80, Park Lane, Mayfair, W1K 7TR

      IIF 48
  • Kiziloz, Deniz
    Turkish commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Aveneu, Hove, BN3 3GD, England

      IIF 49
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 50
  • Kiziloz, Deniz
    Turkish company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 51
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 52
    • icon of address Flat 14, Lensbury Avenue, London, SW6 2HW, England

      IIF 53
  • Kiziloz, Deniz
    Turkish company secretary/director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 54
  • Kiziloz, Deniz
    Turkish corporate finance advisor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Regent Arcade, Brighton, BN1 1HR, England

      IIF 55
  • Kiziloz, Deniz
    Turkish corporate financial adviser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bond Street, Brighton, BN1 1RD, England

      IIF 56
    • icon of address 12, Hans Road, London, SW3 1RW, England

      IIF 57
  • Kiziloz, Deniz
    Turkish director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bond Street, Brighton, East Sussex, BN1 1RD, United Kingdom

      IIF 58
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, East Sussex, BN3 3GD, England

      IIF 59
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 60
    • icon of address 27, Palmeria Avenue, Hove, BN3 3GD, England

      IIF 61
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 62
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 63
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 64 IIF 65
    • icon of address Flat 1, 47 Lowndes Square, London, SW1X 9JX, United Kingdom

      IIF 66
    • icon of address Flat 10, 1, Hans Crescent, London, SW1X 0LG, United Kingdom

      IIF 67
    • icon of address Flat 14, Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 68 IIF 69
  • Kiziloz, Deniz
    Turkish entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palmeria Avenue, Hove, BN3 3GD, United Kingdom

      IIF 70
  • Kiziloz, Deniz
    Turkish president born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 71
  • Kiziloz, Deniz
    Turkish retail & brand director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 72 IIF 73
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 74
  • Kiziloz, Deniz
    Turkish company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 75
  • Kiziloz, Deniz
    Turkish ceo born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Brunel House 15th Floor, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 76
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 77
    • icon of address 33 Cavendish Square, Cavendish Square, London, W1G 0PW, England

      IIF 78
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 79
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 80
    • icon of address 8, Boulevard D'italie, Monaco, 98000, Monaco

      IIF 81
    • icon of address Monte Carlo, 74 Boulevard D"italie, Monte Carlo, 98000, Monaco

      IIF 82
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 9800, Monaco

      IIF 83
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 84 IIF 85
    • icon of address 8, Boulevard D'italie, Monte Ville, 98000, Monaco

      IIF 86
  • Kiziloz, Deniz
    Turkish chairman born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • Kiziloz, Deniz
    Turkish chairman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, United Kingdom

      IIF 97
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 98
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 99
  • Kiziloz, Deniz
    Turkish commercial director born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • Kiziloz, Deniz
    Turkish commercial director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 111
  • Kiziloz, Deniz
    Turkish company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 112
  • Kiziloz, Deniz
    Turkish company secretary born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Brockenhurst Road, Ascot, SL5 9DJ, England

      IIF 113
  • Kiziloz, Deniz
    Turkish corporate finance advisor born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Brockenhurst Road, Ascot, SL5 9DJ, England

      IIF 114
  • Kiziloz, Deniz
    Turkish corporate financial adviser born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 115
  • Kiziloz, Deniz
    Turkish director born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 151, W George St, Glasgow, Glasgow, G2 2JJ, Scotland

      IIF 116
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 117 IIF 118
  • Kiziloz, Deniz
    Turkish director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 119
    • icon of address 27, Palmeria Avenu, Hove, BN3 3GD, England

      IIF 120
  • Kiziloz, Deniz
    Turkish managing director born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 121
  • Kiziloz, Deniz
    Turkish president born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 122
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 123
  • Kiziloz, Deniz
    Turkish retail & brand director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 124 IIF 125 IIF 126
    • icon of address Flat 2, 27 Palmeira Avenue, Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 128
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 129
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Kiziloz, Deniz
    Turkish director born in August 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 131
  • Mr Deniz Kiziloz
    Turkish born in January 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19, Brockenhurst Road, Ascot, SL5 9DJ, England

      IIF 132
  • Kiziloz, Deniz
    British ceo born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kiziloz, Deniz
    British ceo & president born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bruton Street, London, W1J 6QB

      IIF 138
  • Kiziloz, Deniz
    British chairman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kiziloz, Deniz
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deniz Kiziloz
    Turkish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 147
  • Mr Deniz Kiziloz
    Turkish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Brockenhurst Road, Ascot, SL5 9DJ, England

      IIF 148 IIF 149 IIF 150
    • icon of address 12-16, Bridge Street, 3rd Floor, Arnott House, Belfast, BT1 1LU, Northern Ireland

      IIF 152
    • icon of address 6, Basement Floor, Bond Street, Brighton, BN1 1RD, England

      IIF 153
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 154
    • icon of address 33, Rue Docteur Calmette, Cannes, 06400, France

      IIF 155
    • icon of address 33, Rue Docteur Calmette, Cannes, France, 06400, France

      IIF 156
    • icon of address 33, Rue Dr Calmetta, Cannes, 06400, France

      IIF 157
    • icon of address 297, Davidson Road, Croydon, CR0 6DQ, England

      IIF 158
    • icon of address 31, Ashgate Road, Eastbourne, BN23 7EU, England

      IIF 159
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 160 IIF 161
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 162 IIF 163 IIF 164
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 167 IIF 168 IIF 169
    • icon of address 12, Hans Road, London, SW3 1RW, England

      IIF 170
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 171
    • icon of address 3 Swift House, Market Place, Wokingham, RG40 1AP, England

      IIF 172
  • Mr Deniz Kiziloz
    Turkish born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Western Road, Brighton, BN1 2LB, England

      IIF 173
  • Mr Deniz Kiziloz
    Turkish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 174
  • Deniz Kiziloz
    Turkish born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 175
  • Deniz Kiziloz
    Turkish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 176
  • Kiziloz, Deniz

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, London, W1D 1QH, United Kingdom

      IIF 177
    • icon of address Flat 14, Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 178
  • Mr Deniz Kiziloz
    Turkish born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Brockenhurst Road, Ascot, SL5 9DJ, England

      IIF 179 IIF 180 IIF 181
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 183
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 184
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 185
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 186
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 187
  • Mr Deniz Kiziloz
    Turkish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bond Street, Brighton, BN1 1RD, England

      IIF 188
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 189
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, East Sussex, BN3 3GD, United Kingdom

      IIF 190
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 191 IIF 192 IIF 193
    • icon of address 27, Palmeria Avenu, Hove, BN3 3GD, England

      IIF 196
    • icon of address 27, Palmeria Avenue, Hove, BN3 3GD, England

      IIF 197
    • icon of address Flat 2, 27 Palmeira Avenue, Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 198 IIF 199
    • icon of address Flat 2, 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 200
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 201
  • Mr Deniz Kiziloz
    Turkish born in January 1972

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 12, Hans Road, London, SW3 1RT, England

      IIF 202
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 203
  • Mr Deniz Kiziloz
    Turkish born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 100, Queens Road, Brighton, BN1 3XF, England

      IIF 204
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Brunel House 15th Floor, 2 Fitzalan Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Abercorn Company Formation Limited, Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 34 Church Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 3 Grand Hotel Buildings, Compton Street, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 83 Princes Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mocatta House, Trafalgar Place, Brighton, East Sussexx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 2 27 Palmeira Avenue, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 8
    ARCADIA CIGARS NORTH LAINE LIMITED - 2025-03-06
    icon of address 27 Palmeira Avenue, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 9
    icon of address 239 Kensington High Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Bond Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 11
    ARCADIA CIGARS CHURCH STREET LIMITED - 2025-08-01
    ARCADIA CIGARS THE LANES LIMITED - 2025-06-19
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,000 GBP2024-06-23
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 195 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Has significant influence or control as a member of a firmOE
    IIF 195 - Right to appoint or remove directorsOE
  • 12
    BURKITTS LIMITED - 2025-03-18
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 13799837 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 27 Palmeira Avenue, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 34 Church Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Brunel House 15th Floor, 2 Fitzalan Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Flat 18 17 Chapter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 133 - Director → ME
  • 20
    icon of address Deniz Kiziloz, 12 Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 144 - Director → ME
  • 21
    icon of address Deniz Kiziloz, 12 Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 146 - Director → ME
  • 22
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Deniz Kiziloz, 17 Bruton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address Deniz Kiziloz, 17 Bruton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 141 - Director → ME
  • 25
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address 80 Park Lane, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 140 - Director → ME
  • 27
    icon of address Deniz Kiziloz, 12 Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 80 Park Lane, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 48 - Director → ME
  • 29
    ARCADIA CIGARS GENEVA ( UK ) LIMITED - 2024-06-21
    VINES DE FRANCE LIMITED - 2023-02-09
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 30
    ARCADIA CIGARS ( UK ) LIMITED - 2024-04-10
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 31
    LUXX FOOTBALLER MANAGEMENT LIMITED - 2013-01-15
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 142 - Director → ME
  • 32
    icon of address 1 Berkeley Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address Deniz Kiziloz, 17 Bruton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address Brunel House 15th Floor, 2 Fitzalan Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 139 - Director → ME
  • 35
    icon of address Flat 18 17 Chapter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 136 - Director → ME
  • 36
    icon of address 33 Cavendish Square, Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 37
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 38
    icon of address 33 Cavendish Square Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 156 - Has significant influence or controlOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 39
    D OF GENEVA LIMITED - 2025-04-29
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-04 ~ now
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
  • 40
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 41
    icon of address Abercon Company Formation Limited, Brunel House 15th Floor, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 42
    icon of address Kiziloz Sirketler Grubu Limited, 151 W George St, Glasgow, London, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 9 - Director → ME
  • 43
    icon of address 2381, Ni689723 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,100 GBP2023-07-31
    Officer
    icon of calendar 2023-04-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
  • 44
    icon of address 33 Clarendon Dock, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 45
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 20 - Director → ME
  • 46
    icon of address 151 W George St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 47
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 63 - Director → ME
  • 48
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 38 - Director → ME
  • 50
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 145 - Director → ME
  • 51
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 40 - Director → ME
  • 52
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 143 - Director → ME
  • 53
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 86 - Director → ME
  • 54
    icon of address 12 Berkeley House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 66 - Director → ME
  • 55
    icon of address Flat 18 17 Chapter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 134 - Director → ME
  • 56
    CELEFEED LIMITED - 2014-07-23
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 76 - Director → ME
  • 57
    icon of address Deniz Kiziloz, 17 Bruton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 41 - Director → ME
  • 58
    icon of address 28-29 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 32 - Director → ME
  • 59
    icon of address 28-29 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 33 - Director → ME
  • 60
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 71 - Director → ME
  • 61
    icon of address 18 Station Parade, Virginia Water, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 62
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 64 - Director → ME
  • 63
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 64
    icon of address 28-29 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 65
    icon of address 33 Cavendish Square Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 66
    icon of address 28-29 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 35 - Director → ME
  • 67
    icon of address Flat 18 17 Chapter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 42 - Director → ME
  • 68
    icon of address Flat 18 17 Chapter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 135 - Director → ME
  • 69
    icon of address 17 Bruton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 138 - Director → ME
  • 70
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 77 - Director → ME
  • 71
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 39 - Director → ME
Ceased 46
  • 1
    HAZELWOOD RENOVATORS LIMITED - 2021-01-13
    KIZILOZ GROUP LIMITED - 2020-07-06
    SEA SIDE HOSPITALITY LIMITED - 2020-01-10
    icon of address 31 Ashgate Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-08 ~ 2020-07-04
    IIF 123 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-01-01
    IIF 122 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-04
    IIF 203 - Right to appoint or remove directors as a member of a firm OE
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 2
    ARCADIA CIGARS ( BRIGHTON ) LIMITED - 2023-08-07
    icon of address Rex House, 12 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-04-24 ~ 2023-06-01
    IIF 109 - Director → ME
    icon of calendar 2021-07-27 ~ 2023-01-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-01-01
    IIF 188 - Right to appoint or remove directors as a member of a firm OE
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-24 ~ 2023-06-01
    IIF 204 - Right to appoint or remove directors as a member of a firm OE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 204 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Berkeley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2015-03-19
    IIF 27 - Director → ME
  • 4
    icon of address Abercon Company Formation Limited, Brunel House 15th Floor, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-10
    IIF 5 - Director → ME
  • 5
    icon of address Kiziloz Sirketler Grubu Limited, 151 W George Street, W George Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-01-09
    IIF 6 - Director → ME
  • 6
    icon of address Abercon Company Formation Limited, Brunel House 15th Floor, 2 Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-01
    IIF 2 - Director → ME
  • 7
    KENTON HILL LIMITED - 2014-07-22
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2015-01-01
    IIF 7 - Director → ME
  • 8
    icon of address Abercorn Company Formation Limited, Brunel House 15th Floor, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-10
    IIF 4 - Director → ME
  • 9
    ARCADIA CIGARS LIMITED - 2023-12-14
    ARCADIA TOBACCONISTS LIMITED - 2024-06-01
    icon of address 82 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2023-01-01
    IIF 113 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-09-26
    IIF 59 - Director → ME
    icon of calendar 2023-08-17 ~ 2023-09-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-08-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Right to appoint or remove directors as a member of a firm OE
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2021-02-12 ~ 2023-01-01
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 10
    ARCADIA CIGARS CHURCH STREET LIMITED - 2025-08-01
    ARCADIA CIGARS THE LANES LIMITED - 2025-06-19
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,000 GBP2024-06-23
    Officer
    icon of calendar 2022-06-10 ~ 2023-01-01
    IIF 88 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-04-02
    IIF 16 - Director → ME
    icon of calendar 2023-10-08 ~ 2024-08-01
    IIF 112 - Director → ME
    icon of calendar 2023-08-28 ~ 2023-09-02
    IIF 131 - Director → ME
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-01-01
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-28 ~ 2024-08-01
    IIF 183 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 13799837 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-09-01
    IIF 36 - Director → ME
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-05-01
    IIF 167 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-14 ~ 2023-01-01
    IIF 171 - Ownership of shares – 75% or more OE
  • 12
    ARCADIA CIGARS ROTTINGDEAN LIMITED - 2024-09-27
    icon of address Forsyth Business Centre, Oakdale Road, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2023-01-01
    IIF 90 - Director → ME
    icon of calendar 2023-10-08 ~ 2024-01-01
    IIF 111 - Director → ME
    icon of calendar 2023-08-28 ~ 2023-09-01
    IIF 117 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-05-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-01-01
    IIF 160 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-09-29 ~ 2023-05-01
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 13
    ARCADIA CIGARS ( LONDON ) LIMITED - 2024-06-21
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-01-01
    IIF 47 - Director → ME
    icon of calendar 2023-04-01 ~ 2024-05-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2024-05-01
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 14
    ARCADIA CIGARS BOND STREET LTD - 2023-07-25
    ARCADIA GENEVA LIMITED - 2025-07-02
    icon of address 239 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-10-13 ~ 2024-09-17
    IIF 49 - Director → ME
    icon of calendar 2025-03-18 ~ 2025-06-01
    IIF 70 - Director → ME
    icon of calendar 2023-07-06 ~ 2023-09-07
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-09-01
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    icon of calendar 2025-03-18 ~ 2025-06-01
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    PERFUMES DE FRENCH LIMITED - 2023-02-09
    ARCADIA DUTY FREE LIMITED - 2024-06-21
    icon of address Rex House, Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 106 - Director → ME
    icon of calendar 2022-03-08 ~ 2023-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-06-01
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 16
    icon of address Kiziloz Sirketler Grubu Limited, 151 W George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-10
    IIF 13 - Director → ME
  • 17
    icon of address 3 Amber Court, 38 Salisbury Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-01-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-01-01
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 18
    icon of address Abercorn Company Formation Limited, Brunell House, 2 Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2015-01-01
    IIF 1 - Director → ME
  • 19
    icon of address 12 Hans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2014-01-01
    IIF 30 - Director → ME
  • 20
    ARCADIA CIGARS GENEVA ( UK ) LIMITED - 2024-06-21
    VINES DE FRANCE LIMITED - 2023-02-09
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 58 - Director → ME
  • 21
    GLOBAL SPORTS CONSULTING LIMITED - 2021-01-13
    SIMITH CONSULTING LIMITED - 2021-02-11
    GLOBAL SPORTS MERCHANDISE LIMITED - 2019-10-29
    icon of address 53 Fountain St Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2019-01-01
    IIF 92 - Director → ME
    icon of calendar 2020-10-19 ~ 2020-11-01
    IIF 29 - Director → ME
    icon of calendar 2020-03-08 ~ 2020-04-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-04-04
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control over the trustees of a trust OE
    IIF 202 - Has significant influence or control OE
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 22
    GLOBAL SPORTS CONSULTING LIMITED - 2022-12-05
    GLOBAL SPORTS LIMITED - 2021-04-20
    icon of address 4385, 11912648 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-10-30 ~ 2022-11-29
    IIF 23 - Director → ME
    icon of calendar 2019-03-29 ~ 2021-05-01
    IIF 57 - Director → ME
    icon of calendar 2019-03-29 ~ 2019-04-08
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-09-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 23
    icon of address 33 Cavendish Square, Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-09
    IIF 69 - Director → ME
  • 24
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2017-08-08
    IIF 68 - Director → ME
  • 25
    icon of address 55 Carlyle Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-08 ~ 2020-04-01
    IIF 84 - Director → ME
    icon of calendar 2019-05-31 ~ 2019-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-08-05
    IIF 186 - Ownership of shares – 75% or more OE
  • 26
    icon of address 47 Forest View Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-08 ~ 2020-05-08
    IIF 83 - Director → ME
    icon of calendar 2020-02-17 ~ 2020-02-17
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-08-04
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 27
    HAVANA CIGARS HOUSE LIMITED - 2024-06-21
    SWEET SMELLS LIMITED - 2022-09-02
    icon of address Rex House, 12 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-07-08
    IIF 104 - Director → ME
    icon of calendar 2021-10-08 ~ 2023-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-09-01
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2381, Ni689723 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-01-01
    IIF 97 - Director → ME
  • 29
    CHOCOLATES OF SWITZERLAND LIMITED - 2023-06-30
    icon of address 4385, 13822067 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2023-01-01
    IIF 190 - Ownership of shares – 75% or more OE
  • 30
    X CAB LTD - 2021-08-06
    icon of address 38 Salisbury Road, Flat 3, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-04-01
    IIF 98 - Director → ME
    icon of calendar 2021-08-05 ~ 2021-09-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-10-31
    IIF 173 - Ownership of shares – 75% or more OE
  • 31
    ARCADIA CIGARS BOND STREET LIMITED - 2022-08-16
    ARCADIA CIGARS CHICHESTER LIMITED - 2023-07-19
    icon of address 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 103 - Director → ME
    icon of calendar 2022-04-27 ~ 2023-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-06-01
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 32
    WATER KNIGHTS GROUP LIMITED - 2023-06-29
    ARCADIA GENEVA LIMITED - 2023-07-19
    GLOBAL SPORTS GROUP LIMITED - 2021-08-05
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-06-29 ~ 2023-07-10
    IIF 105 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-01-01
    IIF 93 - Director → ME
    icon of calendar 2020-03-08 ~ 2022-12-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ 2023-07-10
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-06 ~ 2022-12-01
    IIF 170 - Has significant influence or control as a member of a firm OE
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 170 - Right to appoint or remove directors OE
  • 33
    icon of address Kiziloz Sirketler Grubu Limited, 151 W George St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ 2015-03-07
    IIF 116 - Director → ME
  • 34
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-30 ~ 2014-01-01
    IIF 137 - Director → ME
  • 35
    icon of address 151 W George Street West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-01-01
    IIF 81 - Director → ME
  • 36
    icon of address 1 Berkeley Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-25
    IIF 62 - Director → ME
  • 37
    icon of address 14 Berkeley St, Mayfair, Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2014-04-30
    IIF 19 - Director → ME
  • 38
    KAR MANAGEMENT LIMITED - 2021-01-13
    GLOBAL SPORTS MANAGEMENT LIMITED - 2020-09-22
    SKY SPORTS MANAGEMENT LIMITED - 2019-11-01
    icon of address 123 Gordon Crescent, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-02-02
    IIF 25 - Director → ME
  • 39
    ARCADIA TEXTILE ( UK ) LIMITED - 2020-12-23
    icon of address Flat 23 9 The Upper Drive, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-16
    IIF 31 - Director → ME
    icon of calendar 2020-03-04 ~ 2020-07-04
    IIF 85 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-16
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-10 ~ 2020-07-04
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Kiziloz Sirketler Grubu Limited, 151 W George Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-03-01
    IIF 10 - Director → ME
  • 41
    ARCADIA CIGARS ( HOVE ) LIMITED - 2023-02-02
    ARCADIA CIGARS SURREY LIMITED - 2023-07-19
    icon of address 4-12 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 100 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-01-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-06-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 42
    icon of address Abercon Company Formation Limited, Brunel House 15th Floor, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-10
    IIF 8 - Director → ME
  • 43
    icon of address 28-29 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2016-06-08
    IIF 178 - Secretary → ME
  • 44
    icon of address 33 Cavendish Square Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-08-08
    IIF 53 - Director → ME
  • 45
    ARCADIA LIMITED - 2022-04-19
    icon of address 13 Victoria Park Gardens, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-03-20
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2022-01-01
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 46
    WATER KNIGHTS LIMITED - 2023-07-19
    ARCADIA CIGARS ( BATH ) LIMITED - 2022-04-19
    icon of address Rex House, 12 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-07-11
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-07-11
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE

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.