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

Hadzhi, Peter Ivanov

    Related profiles found in government register
  • Hadzhi, Peter Ivanov
    British builder

    Registered addresses and corresponding companies
    • icon of address Unit C, Riding Court Farm, Riding Court Road, Datchet, SL3 9JT

      IIF 1
  • Hadzhi, Petar Ivanov
    British

    Registered addresses and corresponding companies
    • icon of address Scavolini Store, 39 Fortune Green Road, London, NW6 1DR

      IIF 2
  • Hadzhi, Peter Ivanov
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, 21 Charters Way, Ascot, Berkshire, SL5 9QQ, England

      IIF 3
    • icon of address Office 16, 206, New Road, Croxley Green, Rickmansworth, WD3 3HH, United Kingdom

      IIF 4
  • Hadzhi, Peter Ivanov
    Bulgarian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, 206, New Road, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 5
  • Hadzhi, Petar Ivanov
    British managing director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fortune Green Road, London, NW6 1DR, England

      IIF 6
  • Hadzhi, Peter Ivanov
    Bulgarian,british born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Charters Way, Ascot, Berkshire, SL5 9QQ, United Kingdom

      IIF 7 IIF 8
    • icon of address 21, Charters Way, Ascot, SL5 9QQ, England

      IIF 9
    • icon of address Office 16, 206 New Road, Croxley Green, WD3 3HH, United Kingdom

      IIF 10
    • icon of address 39, Fortune Green Road, London, NW6 1DR, England

      IIF 11
  • Hadzhi, Peter Ivanov
    Bulgarian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Riding Court Farm, Riding Court Road, Datchet, SL3 9JT, England

      IIF 12
    • icon of address 39, Fortune Green Road, London, NW6 1DR, England

      IIF 13
  • Mr Peter Ivanov Hadzhi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Riding Court Farm, Riding Court Road, Datchet, SL3 9JT

      IIF 14
    • icon of address 39, Fortune Green Road, London, NW6 1DR, England

      IIF 15 IIF 16
  • Mr Peter Ivanov Hadzhi
    Bulgarian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scavolini Store, 39 Fortune Green Road, London, NW6 1DR

      IIF 17
    • icon of address Office 16, 206, New Road, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 18
  • Mr Peter Ivanov Hadzhi
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, 21 Charters Way, Ascot, Berkshire, SL5 9QQ, England

      IIF 19
  • Peter Hadzhi
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 20
  • Mr Peter Ivanov Hadzhi
    Bulgarian,british born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Charters Way, Ascot, Berkshire, SL5 9QQ, United Kingdom

      IIF 21
    • icon of address 21, Charters Way, Ascot, SL5 9QQ, United Kingdom

      IIF 22
    • icon of address Office 16, 206 New Road, Croxley Green, WD3 3HH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    MANDEVILLE PARK LIMITED - 2021-04-01
    icon of address Office 16, 206 New Road, Croxley Green, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,092,361 GBP2023-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit C Riding Court Farm, Riding Court Road, Datchet
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,539 GBP2024-03-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-07-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    CUCINA CONCEPT LTD - 2021-09-06
    icon of address 39 Fortune Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,385 GBP2024-03-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 21 Charters Way, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 21 Charters Way, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Chestnut House, 21 Charters Way, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 21 Charters Way, Ascot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 9 - Director → ME
  • 8
    STONES AND TOOLS LTD - 2013-07-29
    icon of address Scavolini Store, 39 Fortune Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -34,655 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 39 Fortune Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,588 GBP2024-03-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 16 206 New Road, Croxley Green, Rickmansworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,063,068 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 4 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 16, 206 New Road, Croxley Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    CUCINA CONCEPT LTD - 2021-09-06
    icon of address 39 Fortune Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,385 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2021-09-03
    IIF 6 - Director → ME

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.