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
    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 6
  • Kiziloz, Deniz
    British chairman born in January 1972

    Resident in United Kingdom

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

      IIF 7
    • icon of address 17, Bruton Street, London, W1J 6QB

      IIF 8 IIF 9 IIF 10
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 11
  • Kiziloz, Deniz
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kiziloz, Deniz
    Turkish 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 15
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 16 IIF 17 IIF 18
    • icon of address 27, Palmeria Avenu, Hove, BN3 3GD, England

      IIF 21
    • icon of address Flat 2, 27 Palmeira Avenue, Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 22
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • 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 25
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 26
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30 IIF 31 IIF 32
    • icon of address Brunel House 15th Floor, Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 33 IIF 34
    • icon of address 6, Rue Philippe-plantamour, Geneva, CH 1201, Switzerland

      IIF 35 IIF 36 IIF 37
    • icon of address 6, Rue Philippe-plantamour, R, Geneva, CH 1201, Switzerland

      IIF 41
    • icon of address 151, W George Street, Glasgow, G2 2JJ, Scotland

      IIF 42
    • icon of address 6, Rue Philippe-plantamour, London, CH 1201, Switzerland

      IIF 43
  • 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 44
  • Kiziloz, Deniz
    Turkish born in January 1972

    Resident in England

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

      IIF 45
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 46 IIF 47 IIF 48
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, East Sussex, BN3 3GD, England

      IIF 50
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 51 IIF 52 IIF 53
    • icon of address 27, Palmeria Avenue, Hove, BN3 3GD, England

      IIF 55
    • icon of address 12, Hans Road, London, SW3 1RW, England

      IIF 56
    • icon of address Rex House, 12 Regent Street, London, SW1Y 4PE, England

      IIF 57
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 58
  • 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 59 IIF 60
    • icon of address 14 Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 61
    • icon of address Flat 14 Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 62 IIF 63 IIF 64
  • Kiziloz, Deniz
    Turkish chairman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 65
    • icon of address Flat 8, 8 William Jessop Way, Liverpool, L3 1EJ, England

      IIF 66
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 67
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 68
    • icon of address 12 Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 69
    • icon of address 12, Hans Road, London, SW3 1RT, England

      IIF 70 IIF 71 IIF 72
    • icon of address 39, Hill Street, London, W1J 5LZ, England

      IIF 73 IIF 74 IIF 75
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 77 IIF 78
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 79 IIF 80
    • icon of address Flat 124 Pier House, 31 Cheyne Walk, London, SW3 5HN, England

      IIF 81
    • icon of address Flat 124, Pier House, 31 Cheyne Walk, London, SW3 5HN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Flat, 124 Pier House, London, SW3 5HN, United Kingdom

      IIF 85
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 86
    • icon of address 80, Park Lane, Mayfair, W1K 7TR

      IIF 87
  • 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 88
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 89
  • Kiziloz, Deniz
    Turkish company director born in January 1972

    Resident in England

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

      IIF 90
    • icon of address Flat 14, Lensbury Avenue, London, SW6 2HW, England

      IIF 91
  • 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 92
  • 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 93
  • 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 94
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 95
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 96
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 97 IIF 98
    • icon of address Flat 1, 47 Lowndes Square, London, SW1X 9JX, United Kingdom

      IIF 99
    • icon of address Flat 10, 1, Hans Crescent, London, SW1X 0LG, United Kingdom

      IIF 100
    • icon of address Flat 14, Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 101 IIF 102
  • 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 103
  • 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 104
  • 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 105
  • Kiziloz, Deniz
    Turkish born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • 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 116
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 117
    • icon of address 33 Cavendish Square, Cavendish Square, London, W1G 0PW, England

      IIF 118
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 119
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 120
    • icon of address 8, Boulevard D'italie, Monaco, 98000, Monaco

      IIF 121
    • icon of address Monte Carlo, 74 Boulevard D"italie, Monte Carlo, 98000, Monaco

      IIF 122
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 9800, Monaco

      IIF 123
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 124 IIF 125
    • icon of address 8, Boulevard D'italie, Monte Ville, 98000, Monaco

      IIF 126
  • Kiziloz, Deniz
    Turkish chairman born in January 1972

    Resident in Monaco

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

      IIF 127 IIF 128
    • icon of address 12, Hans Road, London, SW3 1RT, England

      IIF 129
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 130 IIF 131 IIF 132
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, United Kingdom

      IIF 133
    • icon of address Monte Carlo, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 134
  • Kiziloz, Deniz
    Turkish commercial director born in January 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • 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 142
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 143
  • 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 144
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 145
  • Kiziloz, Deniz
    Turkish born in April 1972

    Resident in England

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

      IIF 146
  • 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 147
  • 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 148
  • 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 149
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 150
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, East Sussex, BN3 3GD, United Kingdom

      IIF 151
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 152 IIF 153 IIF 154
    • icon of address 27, Palmeria Avenu, Hove, BN3 3GD, England

      IIF 157
    • icon of address 27, Palmeria Avenue, Hove, BN3 3GD, England

      IIF 158
    • icon of address Flat 2, 27 Palmeira Avenue, Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 159 IIF 160
    • icon of address Flat 2, 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 161
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 162
  • Kiziloz, Deniz

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

      IIF 163
    • icon of address Flat 14, Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 164
  • 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 165
  • 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 166
  • Mr Deniz Kiziloz
    Turkish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 194
  • 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 195
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 196
  • 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 197 IIF 198 IIF 199
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 201
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 202
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 203
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 204
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 205
  • 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 206
  • 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 207
  • 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 208
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 44 - 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 40 - Director → ME
  • 3
    icon of address 6 Bond Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Church Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 6
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 27 Palmeira Avenue, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 8
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directors as a member of a firmOE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address Flat 2 27 Palmeira Avenue, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 10
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 239 Kensington High Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 12
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 13
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - 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 90 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 186 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 17
    icon of address 34 Church Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - 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 100 - 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 1 - 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 12 - 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 14 - Director → ME
  • 22
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 63 - 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 84 - 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 9 - Director → ME
  • 25
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 60 - Director → ME
  • 26
    icon of address 80 Park Lane, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 8 - 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 69 - Director → ME
  • 28
    icon of address 80 Park Lane, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 87 - 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 146 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 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 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 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 10 - 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 67 - 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 85 - 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 7 - 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 4 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 174 - 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 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 203 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 175 - Has significant influence or controlOE
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-04 ~ now
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 40
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 205 - 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 43 - 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 38 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 171 - 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 32 - Director → ME
  • 45
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 62 - 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 41 - Director → ME
  • 47
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 96 - Director → ME
  • 48
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 98 - Director → ME
  • 49
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 79 - Director → ME
  • 50
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 13 - Director → ME
  • 51
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 81 - Director → ME
  • 52
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 53
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 126 - 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 99 - 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 2 - 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 116 - 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 82 - 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 73 - 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 74 - Director → ME
  • 60
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 104 - 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 64 - Director → ME
  • 62
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 97 - Director → ME
  • 63
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 59 - 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 75 - 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 176 - 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 76 - 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 83 - 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 3 - Director → ME
  • 69
    icon of address 17 Bruton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 70
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 117 - Director → ME
  • 71
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 80 - Director → ME
Ceased 48
  • 1
    KIZILOZ GROUP LIMITED - 2020-07-06
    SEA SIDE HOSPITALITY LIMITED - 2020-01-10
    HAZELWOOD RENOVATORS LIMITED - 2021-01-13
    icon of address 31 Ashgate Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-08 ~ 2020-07-04
    IIF 145 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 129 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-01-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-04
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 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 111 - Director → ME
    icon of calendar 2021-07-27 ~ 2023-01-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-01-01
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2023-04-24 ~ 2023-06-01
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Right to appoint or remove directors as a member of a firm OE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 1 Berkeley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2015-03-19
    IIF 68 - 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 34 - 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 35 - 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 31 - 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 36 - 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 33 - Director → ME
  • 9
    ARCADIA TOBACCONISTS LIMITED - 2024-06-01
    ARCADIA CIGARS LIMITED - 2023-12-14
    icon of address 82 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-08-17 ~ 2023-09-01
    IIF 109 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-09-26
    IIF 50 - Director → ME
    icon of calendar 2021-02-12 ~ 2023-01-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-01-01
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    icon of calendar 2024-07-01 ~ 2024-08-01
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 180 - Right to appoint or remove directors as a member of a firm 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 2023-04-02 ~ 2023-06-01
    IIF 137 - Director → ME
    icon of calendar 2022-06-10 ~ 2023-01-01
    IIF 127 - Director → ME
    icon of calendar 2023-10-08 ~ 2024-08-01
    IIF 28 - Director → ME
    icon of calendar 2023-08-28 ~ 2023-09-02
    IIF 148 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-04-02
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-01-01
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-08-28 ~ 2024-08-01
    IIF 201 - Ownership of shares – 75% or more OE
  • 11
    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 ~ 2025-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-02-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 12
    ARCADIA GENEVA LIMITED - 2025-11-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ 2025-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ 2025-08-01
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 13
    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 77 - Director → ME
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-05-01
    IIF 188 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-14 ~ 2023-01-01
    IIF 192 - Ownership of shares – 75% or more OE
  • 14
    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 113 - Director → ME
    icon of calendar 2023-08-28 ~ 2023-09-01
    IIF 115 - Director → ME
    icon of calendar 2023-10-08 ~ 2024-01-01
    IIF 15 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-05-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-05-01
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    icon of calendar 2023-08-28 ~ 2024-01-01
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    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 2023-04-01 ~ 2024-05-01
    IIF 114 - Director → ME
    icon of calendar 2022-03-10 ~ 2023-01-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2024-05-01
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 16
    ARCADIA GENEVA LIMITED - 2025-07-02
    ARCADIA CIGARS BOND STREET LTD - 2023-07-25
    icon of address 239 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-03-18 ~ 2025-06-01
    IIF 103 - Director → ME
    icon of calendar 2023-07-06 ~ 2023-09-07
    IIF 141 - Director → ME
    icon of calendar 2023-10-13 ~ 2024-09-17
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-06-01
    IIF 182 - Right to appoint or remove directors as a member of a firm OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2023-05-23 ~ 2024-09-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 17
    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 140 - Director → ME
    icon of calendar 2022-03-08 ~ 2023-01-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-06-01
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 18
    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 42 - Director → ME
  • 19
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-01-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 20
    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 30 - Director → ME
  • 21
    icon of address 12 Hans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2014-01-01
    IIF 71 - Director → ME
  • 22
    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 94 - Director → ME
  • 23
    SIMITH CONSULTING LIMITED - 2021-02-11
    GLOBAL SPORTS MERCHANDISE LIMITED - 2019-10-29
    GLOBAL SPORTS CONSULTING LIMITED - 2021-01-13
    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 130 - Director → ME
    icon of calendar 2020-03-08 ~ 2020-04-04
    IIF 134 - Director → ME
    icon of calendar 2020-10-19 ~ 2020-11-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    icon of calendar 2019-09-12 ~ 2020-04-04
    IIF 195 - Has significant influence or control OE
    IIF 195 - Has significant influence or control over the trustees of a trust OE
    IIF 195 - Has significant influence or control as a member of a firm OE
  • 24
    GLOBAL SPORTS LIMITED - 2021-04-20
    GLOBAL SPORTS CONSULTING LIMITED - 2022-12-05
    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 2019-03-29 ~ 2021-05-01
    IIF 56 - Director → ME
    icon of calendar 2022-10-30 ~ 2022-11-29
    IIF 45 - Director → ME
    icon of calendar 2019-03-29 ~ 2019-04-08
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-09-01
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 25
    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 102 - Director → ME
  • 26
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2017-08-08
    IIF 101 - Director → ME
  • 27
    icon of address 55 Carlyle Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-08 ~ 2020-04-01
    IIF 124 - Director → ME
    icon of calendar 2019-05-31 ~ 2019-06-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-08-05
    IIF 204 - Ownership of shares – 75% or more OE
  • 28
    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 123 - Director → ME
    icon of calendar 2020-02-17 ~ 2020-02-17
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-08-04
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 29
    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 2021-10-08 ~ 2023-01-01
    IIF 57 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-07-08
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-09-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors as a member of a firm OE
    IIF 167 - Has significant influence or control as a member of a firm OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 167 - Has significant influence or control over the trustees of a trust OE
  • 30
    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 25 - Director → ME
  • 31
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2023-01-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 32
    X CAB LTD - 2021-08-06
    icon of address 38 Salisbury Road, Flat 3, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ 2021-09-14
    IIF 92 - Director → ME
    icon of calendar 2022-03-24 ~ 2022-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-10-31
    IIF 206 - Ownership of shares – 75% or more OE
  • 33
    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 2022-04-27 ~ 2023-01-01
    IIF 65 - Director → ME
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-06-01
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 34
    GLOBAL SPORTS GROUP LIMITED - 2021-08-05
    ARCADIA GENEVA LIMITED - 2023-07-19
    WATER KNIGHTS GROUP LIMITED - 2023-06-29
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-03-08 ~ 2022-12-01
    IIF 93 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-01-01
    IIF 131 - Director → ME
    icon of calendar 2023-06-29 ~ 2023-07-10
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ 2023-07-10
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-06 ~ 2022-12-01
    IIF 191 - Right to appoint or remove directors as a member of a firm OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 191 - Has significant influence or control as a member of a firm OE
  • 35
    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 142 - Director → ME
  • 36
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-30 ~ 2014-01-01
    IIF 5 - Director → ME
  • 37
    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 121 - Director → ME
  • 38
    icon of address 1 Berkeley Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-25
    IIF 95 - Director → ME
  • 39
    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 61 - Director → ME
  • 40
    GLOBAL SPORTS MANAGEMENT LIMITED - 2020-09-22
    SKY SPORTS MANAGEMENT LIMITED - 2019-11-01
    KAR MANAGEMENT LIMITED - 2021-01-13
    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 66 - Director → ME
  • 41
    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 2020-03-04 ~ 2020-07-04
    IIF 125 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-12-16
    IIF 72 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-16
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    icon of calendar 2020-02-10 ~ 2020-07-04
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    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 39 - Director → ME
  • 43
    ARCADIA CIGARS SURREY LIMITED - 2023-07-19
    ARCADIA CIGARS ( HOVE ) LIMITED - 2023-02-02
    icon of address 4-12 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2023-01-01
    IIF 128 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-06-01
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 44
    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 37 - Director → ME
  • 45
    icon of address 28-29 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2016-06-08
    IIF 164 - Secretary → ME
  • 46
    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 91 - Director → ME
  • 47
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2022-01-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 48
    ARCADIA CIGARS ( BATH ) LIMITED - 2022-04-19
    WATER KNIGHTS LIMITED - 2023-07-19
    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 108 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-07-11
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.