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 Mario Micheal Ttakoushis

    Related profiles found in government register
  • Mr Mario Micheal Ttakoushis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christie & Co, Crews Hill Golf Club, Cattlegate Road, Enfield, EN2 8AZ, England

      IIF 1
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 2
    • icon of address 807, Green Lanes, Winchmore Hill, London, N21 2SG

      IIF 3
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 4
  • Mario Michael Ttakoushis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 5
  • Luke Mario Michael David Ttakoushis
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, Essex, N3 3LF, United Kingdom

      IIF 6
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 7
  • Mr Luke Mario Micheal David Ttakoushis
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, United Kingdom

      IIF 8
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 9
  • Mario Michael Ttakoushis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 10
  • Ttakoushis, Mario Micheal
    British company director born in March 1966

    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 11 IIF 12
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 13 IIF 14
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 15
  • Ttakoushis, Mario Micheal
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Road, Loughton, Essex, IG10 4LT

      IIF 16
  • Ttakoushis, Mario Micheal
    British property consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 17
  • Ttakoushis, Mario Micheal
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christie & Co, Crews Hill Golf Club, Cattlegate Road, Enfield, EN2 8AZ, England

      IIF 18
    • icon of address Great Wilmores Farm, Workers Road, High Laver, Ongar, Essex, CM5 0DZ

      IIF 19
  • Ttakoushis, Mario
    British developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 20
  • Ttakoushis, Mario
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 The Plain, Epping, Essex, CM16 6TW

      IIF 21
  • Ttakoushis, Mario Michael
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 22
  • Luke Mario Michael David Ttakoushis
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 23
  • Ttakoushis, Luke Mario Micheal David
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 24
  • Ttakoushis, Luke Mario David
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 25
  • Ttakoushis, Luke Mario Michael David
    British company director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 26
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 27
  • Ttakoushis, Mario Micheal
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 3rd Floor, Langston Road, Loughton, Essex, IG10 1JA

      IIF 28
    • icon of address Great Wilmores Farm, Workers Road, Haigh Laver, Ongar, CM5 0DZ, United Kingdom

      IIF 29
  • Ttakoushis, Mario Michael
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 30
  • Ttakoushis, Luke Mario David
    born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 31
  • Ttakoushis, Mario Michael
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 32
  • Ttakoushis, Mario Micheal
    British property consultant born in March 1966

    Registered addresses and corresponding companies
    • icon of address 91 Bounces Road, Edmonton, London, N9 8LD

      IIF 33
  • Ttakoushis, Luke Mario Michael David
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 807 Green Lanes, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,116 GBP2017-06-30
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,441 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,266 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 34 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 5
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 7
    icon of address Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,435,097 GBP2025-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-09-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHERHILL PROPERTIES LIMITED - 2015-05-21
    LINDHILL PROPERTIES LIMITED - 2018-12-20
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    851,980 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 14 - Director → ME
  • 10
    LINDHILL HOLDINGS LIMITED - 2018-12-20
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    6,343,587 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Carlton House, Hemnall Street, Epping, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Christie & Co, Crews Hill Golf Club, Cattlegate Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,747 GBP2023-11-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -94,918 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2018-10-18
    IIF 28 - LLP Designated Member → ME
  • 2
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-05 ~ 2006-12-04
    IIF 33 - Director → ME
  • 3
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2020-05-14
    IIF 31 - LLP Designated Member → ME
    IIF 30 - LLP Designated Member → ME
  • 4
    icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,409 GBP2024-12-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-08-05
    IIF 15 - Director → ME
  • 5
    icon of address 119 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,327,671 GBP2023-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2024-01-15
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.