logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Deniz Kiziloz

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address 12-16, Bridge Street, 3rd Floor, Arnott House, Belfast, BT1 1LU, Northern Ireland

      IIF 5
    • icon of address 6, Basement Floor, Bond Street, Brighton, BN1 1RD, England

      IIF 6
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 7
    • icon of address 33, Rue Docteur Calmette, Cannes, 06400, France

      IIF 8
    • icon of address 33, Rue Docteur Calmette, Cannes, France, 06400, France

      IIF 9
    • icon of address 33, Rue Dr Calmetta, Cannes, 06400, France

      IIF 10
    • icon of address 297, Davidson Road, Croydon, CR0 6DQ, England

      IIF 11
    • icon of address 31, Ashgate Road, Eastbourne, BN23 7EU, England

      IIF 12
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 13 IIF 14 IIF 15
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 16 IIF 17 IIF 18
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 22 IIF 23 IIF 24
    • icon of address 12, Hans Road, London, SW3 1RW, England

      IIF 25
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 26
    • icon of address 3 Swift House, Market Place, Wokingham, RG40 1AP, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 35
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 36
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 37
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 38
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 44
  • 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 45
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 46
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, East Sussex, BN3 3GD, United Kingdom

      IIF 47
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 48 IIF 49 IIF 50
    • icon of address 27, Palmeria Avenu, Hove, BN3 3GD, England

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

      IIF 54
    • icon of address Flat 2, 27 Palmeira Avenue, Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 55 IIF 56
    • icon of address Flat 2, 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 57
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • 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 59
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 60 IIF 61 IIF 62
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, East Sussex, BN3 3GD, England

      IIF 64
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 65 IIF 66 IIF 67
    • icon of address 27, Palmeria Avenue, Hove, BN3 3GD, England

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

      IIF 70
    • icon of address Rex House, 12 Regent Street, London, SW1Y 4PE, England

      IIF 71
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 72
  • 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 73 IIF 74
    • icon of address 14 Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 75
    • icon of address Flat 14 Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 76 IIF 77 IIF 78
  • 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 79
    • icon of address Flat 8, 8 William Jessop Way, Liverpool, L3 1EJ, England

      IIF 80
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 81
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 82
    • icon of address 12 Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 83
    • icon of address 12, Hans Road, London, SW3 1RT, England

      IIF 84 IIF 85 IIF 86
    • icon of address 39, Hill Street, London, W1J 5LZ, England

      IIF 87 IIF 88 IIF 89
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 91 IIF 92
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 93 IIF 94
    • icon of address Flat 124 Pier House, 31 Cheyne Walk, London, SW3 5HN, England

      IIF 95
    • icon of address Flat 124, Pier House, 31 Cheyne Walk, London, SW3 5HN, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Flat, 124 Pier House, London, SW3 5HN, United Kingdom

      IIF 99
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 100
    • icon of address 80, Park Lane, Mayfair, W1K 7TR

      IIF 101
  • 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 102
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 103
  • 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 104
    • icon of address Flat 14, Lensbury Avenue, London, SW6 2HW, England

      IIF 105
  • 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 106
  • 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 107
  • 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 108
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 109
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 110
    • icon of address 80, Park Lane, Mayfair, London, W1K 7TR

      IIF 111 IIF 112
    • icon of address Flat 1, 47 Lowndes Square, London, SW1X 9JX, United Kingdom

      IIF 113
    • icon of address Flat 10, 1, Hans Crescent, London, SW1X 0LG, United Kingdom

      IIF 114
    • icon of address Flat 14, Monarch Point, Lensbury Avenue, London, SW6 2HW, England

      IIF 115 IIF 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • 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 131
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 132
    • icon of address 33 Cavendish Square, Cavendish Square, London, W1G 0PW, England

      IIF 133
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 134
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 135
    • icon of address 8, Boulevard D'italie, Monaco, 98000, Monaco

      IIF 136
    • icon of address Monte Carlo, 74 Boulevard D"italie, Monte Carlo, 98000, Monaco

      IIF 137
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 9800, Monaco

      IIF 138
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 139 IIF 140
    • icon of address 8, Boulevard D'italie, Monte Ville, 98000, Monaco

      IIF 141
  • 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 142 IIF 143
    • icon of address 12, Hans Road, London, SW3 1RT, England

      IIF 144
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, England

      IIF 145 IIF 146 IIF 147
    • icon of address Flat 2, 26 Hans Road, London, SW3 1RW, United Kingdom

      IIF 148
    • icon of address Monte Carlo, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 149
  • 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 157
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 158
  • 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 159
    • icon of address Monte Carlo Sun, 74 Boulevard D'italie, Monte Carlo, 98000, Monaco

      IIF 160
  • Kiziloz, Deniz
    Turkish ceo born in January 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
  • 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 175
  • 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 176
  • 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 177
  • 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 178
    • icon of address 27, Palmeira Avenue, Hove, BN3 3GD, England

      IIF 179 IIF 180 IIF 181
    • icon of address 27, Palmeria Avenu, Hove, BN3 3GD, England

      IIF 184
    • icon of address Flat 2, 27 Palmeira Avenue, Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 185
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, United Kingdom

      IIF 186
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 187
  • 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 188
    • icon of address 27, Palmeira Avenue, Flat 2, Hove, BN3 3GD, England

      IIF 189
    • icon of address Flat 2, 27 Palmeira Avenue, Hove, BN3 3GD, England

      IIF 190
  • 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 191
  • 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 192
  • 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 198
  • 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
  • Kiziloz, Deniz

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

      IIF 207
    • icon of address Flat 14, Monarch Point, Lensbury Avenue, London, SW6 2HW, 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 175 - 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 171 - Director → ME
  • 3
    icon of address 6 Bond Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - 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 183 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 181 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - 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 186 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - 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 182 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 179 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - 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 104 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 20 - 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 184 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - 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 185 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 114 - 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 193 - 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 204 - 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 206 - Director → ME
  • 22
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 77 - 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 98 - 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 201 - Director → ME
  • 25
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address 80 Park Lane, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 200 - 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 83 - Director → ME
  • 28
    icon of address 80 Park Lane, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 101 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 202 - 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 81 - 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 99 - 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 199 - 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 196 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 8 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 37 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-04 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - 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 158 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 39 - 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 174 - 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 169 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 5 - 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 163 - Director → ME
  • 45
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 76 - 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 172 - Director → ME
  • 47
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 110 - Director → ME
  • 48
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 112 - Director → ME
  • 49
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 93 - Director → ME
  • 50
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 205 - Director → ME
  • 51
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 95 - Director → ME
  • 52
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 203 - Director → ME
  • 53
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 141 - 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 113 - 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 194 - 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 131 - 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 96 - 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 87 - 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 88 - Director → ME
  • 60
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 118 - 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 78 - Director → ME
  • 62
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 111 - Director → ME
  • 63
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 73 - 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 89 - 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 10 - 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 90 - 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 97 - 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 195 - Director → ME
  • 69
    icon of address 17 Bruton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 198 - Director → ME
  • 70
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 132 - Director → ME
  • 71
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 94 - 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 160 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 144 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-01-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-04
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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 126 - Director → ME
    icon of calendar 2021-07-27 ~ 2023-01-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-01-01
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - 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 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - 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 82 - 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 165 - 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 166 - 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 162 - 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 167 - 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 164 - 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 124 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-09-26
    IIF 64 - Director → ME
    icon of calendar 2021-02-12 ~ 2023-01-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    icon of calendar 2024-07-01 ~ 2024-08-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - 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 152 - Director → ME
    icon of calendar 2022-06-10 ~ 2023-01-01
    IIF 142 - Director → ME
    icon of calendar 2023-10-08 ~ 2024-08-01
    IIF 191 - Director → ME
    icon of calendar 2023-08-28 ~ 2023-09-02
    IIF 176 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-04-02
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-01-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-08-28 ~ 2024-08-01
    IIF 35 - 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 180 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-02-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 187 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ 2025-08-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - 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 91 - Director → ME
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-05-01
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-14 ~ 2023-01-01
    IIF 26 - 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 128 - Director → ME
    icon of calendar 2023-08-28 ~ 2023-09-01
    IIF 130 - Director → ME
    icon of calendar 2023-10-08 ~ 2024-01-01
    IIF 178 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-05-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-05-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2023-08-28 ~ 2024-01-01
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - 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 129 - Director → ME
    icon of calendar 2022-03-10 ~ 2023-01-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2024-05-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - 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 117 - Director → ME
    icon of calendar 2023-07-06 ~ 2023-09-07
    IIF 156 - Director → ME
    icon of calendar 2023-10-13 ~ 2024-09-17
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-06-01
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 155 - Director → ME
    icon of calendar 2022-03-08 ~ 2023-01-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-06-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 173 - 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 190 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-01-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - 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 161 - 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 85 - 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 108 - 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 145 - Director → ME
    icon of calendar 2020-03-08 ~ 2020-04-04
    IIF 149 - Director → ME
    icon of calendar 2020-10-19 ~ 2020-11-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2019-09-12 ~ 2020-04-04
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - 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 70 - Director → ME
    icon of calendar 2022-10-30 ~ 2022-11-29
    IIF 59 - Director → ME
    icon of calendar 2019-03-29 ~ 2019-04-08
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-09-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 116 - 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 115 - 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 139 - Director → ME
    icon of calendar 2019-05-31 ~ 2019-06-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-08-05
    IIF 38 - 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 138 - Director → ME
    icon of calendar 2020-02-17 ~ 2020-02-17
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-08-04
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - 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 71 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-07-08
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - 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 188 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2023-01-01
    IIF 47 - 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 106 - Director → ME
    icon of calendar 2022-03-24 ~ 2022-04-01
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-10-31
    IIF 28 - 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 79 - Director → ME
    icon of calendar 2023-04-02 ~ 2023-06-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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 107 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-01-01
    IIF 146 - Director → ME
    icon of calendar 2023-06-29 ~ 2023-07-10
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ 2023-07-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-06 ~ 2022-12-01
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - 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 157 - Director → ME
  • 36
    icon of address 80 Park Lane, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-30 ~ 2014-01-01
    IIF 197 - 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 136 - 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 109 - 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 75 - 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 80 - 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 140 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-12-16
    IIF 86 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    icon of calendar 2020-02-10 ~ 2020-07-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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 170 - 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 143 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 168 - 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 208 - 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 105 - 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 192 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2022-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-07-11
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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.