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

Hatzidakis, Alexander Edwin

    Related profiles found in government register
  • Hatzidakis, Alexander Edwin
    British business executive born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hatzidakis, Alexander Edwin
    British business person born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Rochester, ME1 1EW, England

      IIF 21
  • Hatzidakis, Alexander Edwin
    British businessman born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dudsbury Road, Sidcup, DA14 6JL, England

      IIF 22
    • icon of address 5, Dudsbury Road, Sidcup, DA14 6JL, United Kingdom

      IIF 23
  • Hatzidakis, Alexander Edwin
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Castle View Business Centre, Gas House Road, Rochester, Kent, ME1 1PB, England

      IIF 24
  • Hatzidakis, Alexander Edwin
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Castle View Business Centre, Gas House Road, Rochester, Kent, ME1 1PB, England

      IIF 25
  • Hatzidakis, Alexander Edwin
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Joan Crescent, Eltham, London, SE9 5RS, United Kingdom

      IIF 26
  • Hatzidakis, Alexander Edwin
    British director of operations born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 17-19 Blackwater Street, Blackwater Street, London, SE22 8SD, England

      IIF 27
  • Hatzidakis, Alexander Edwin
    British fitness consultant born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Joan Crescent, Eltham, London, SE95RS, England

      IIF 28
  • Hatzidakis, Alex Edwin
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iveridge Hall, Wakefield Road, Leeds, LS26 8EU, United Kingdom

      IIF 29
    • icon of address 5, Dudsbury Road, Sidcup, DA14 6JL, England

      IIF 30
  • Hatzidakis, Alexander
    English director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Joan Crescent, Eltham, London, SE9 5RS, United Kingdom

      IIF 31
  • Hatzidakis, Alexander
    English managing director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Joan Crescent, London, SE9 5RS, United Kingdom

      IIF 32
  • Mr Alexander Edwin Hatzidakis
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Joan Crescent, Eltham, London, SE9 5RS

      IIF 33
    • icon of address Unit 21, Castle View Business Centre, Gas House Road, Rochester, Kent, ME1 1PB, England

      IIF 34
    • icon of address 5, Dudsbury Road, Sidcup, DA14 6JL, England

      IIF 35 IIF 36 IIF 37
    • icon of address 5, Dudsbury Road, Sidcup, DA14 6JL, United Kingdom

      IIF 38
  • Mr Alexander Hatzidakis
    English born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Joan Crescent, Eltham, London, SE9 5RS, United Kingdom

      IIF 39
  • Mr Alexander Edwin Hatzidakis
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dudsbury Road, Sidcup, DA14 6JL, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 8 Joan Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 137 High Street, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    432 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 25-26 Sun Street, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 5 Dudsbury Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 10 - Director → ME
  • 19
    TRAVELLERS IN ITALY LIMITED - 2023-07-17
    PIZZA POLLO LIMITED - 2021-05-13
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,538 GBP2024-04-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 137 High Street, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    608 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    THIRD WAVE BEIGELS LTD - 2025-03-07
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, Kent, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    265,695 GBP2024-04-29
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 8 Joan Crescent, Eltham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -33,453 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 2 17-19 Blackwater Street, Blackwater Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Iveridge Hall, Wakefield Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 16 - Director → ME
  • 27
    SQAURE PEG PIZZAS ROCHESTER LIMITED - 2023-04-18
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 28
    icon of address Unit 21 Castle View Business Centre, Gas House Road, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address 5 Dudsbury Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,992 GBP2020-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 25-26 Sun Street, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-04-26
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address 137 High Street, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    608 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-04-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Ellington Road, Watton, Thetford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2020-09-03
    IIF 30 - Director → ME
  • 4
    icon of address 19 Thames View Court, High Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2020-08-28
    IIF 31 - Director → ME
  • 5
    icon of address 251 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -331 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-08-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.