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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Young, Stephen Allen
    Company Director born in January 1971
    Individual (58 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Drazdzewska, Kinga Zaneta
    Company Director born in December 1982
    Individual (55 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ now
    OF - Director → CIF 0
  • 3
    CHELWOOD SUN LIMITED - 2001-09-04
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    23,238,181 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    M. M. SECRETARIAT LIMITED - now
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    icon of addressEnvironment House, 6 Union Road, Nottingham, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Philpotts, James Edward, Mr.
    Director born in May 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-16
    OF - Director → CIF 0
  • 2
    Mochor, Roy Stewart
    Director born in August 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2023-06-22
    OF - Director → CIF 0
  • 3
    Puri, Anil
    Director born in October 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2022-12-01
    OF - Director → CIF 0
    Puri, Anil
    Company Director born in October 1960
    Individual (12 offsprings)
    icon of calendar 2023-03-16 ~ 2023-11-24
    OF - Director → CIF 0
  • 4
    Puri, Nathu Ram
    Engineer born in November 1939
    Individual (27 offsprings)
    Officer
    icon of calendar ~ 2004-05-14
    OF - Director → CIF 0
    Mr Nathu Ram Puri
    Born in November 1939
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2016-12-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-22 ~ 2021-11-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressEnvironment House, 6 Union Road, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,819,260 GBP2023-12-31
    Person with significant control
    2016-08-23 ~ 2016-12-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TOTAL ACCEPTANCE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70221 - Financial Management
Brief company account
Debtors
0 GBP2024-12-31
131,044 GBP2023-12-31
Cash at bank and in hand
586 GBP2024-12-31
422 GBP2023-12-31
Current Assets
586 GBP2024-12-31
131,466 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-83,680 GBP2023-12-31
Net Current Assets/Liabilities
-84,079 GBP2024-12-31
47,786 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-84,081 GBP2024-12-31
47,784 GBP2023-12-31
Equity
-84,079 GBP2024-12-31
47,786 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Other Debtors
Amounts falling due within one year
0 GBP2024-12-31
131,044 GBP2023-12-31
Trade Creditors/Trade Payables
Current
630 GBP2024-12-31
630 GBP2023-12-31
Amounts owed to group undertakings
Current
5,700 GBP2024-12-31
2,000 GBP2023-12-31
Other Creditors
Current
78,335 GBP2024-12-31
81,050 GBP2023-12-31
Creditors
Current
84,665 GBP2024-12-31
83,680 GBP2023-12-31

Related profiles found in government register
  • TOTAL ACCEPTANCE LIMITED
    Info
    Registered number 02533850
    icon of addressEnvironment House, 1 St Marks Street, Nottingham NG3 1DE
    Private Limited Company incorporated on 1990-08-23 (35 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • TOTAL ACCEPTANCE LIMITED
    S
    Registered number 2533850
    icon of addressEnvironment House, 6 Union Road, Nottingham, England, NG3 1FH
    Limited Company in Companies House, United Kingdom, England
    CIF 1
    Limited Company in Companies House,, United Kingdom
    CIF 2
  • TOTAL ACEPTANCE LIMITED
    S
    Registered number 2533850
    icon of address6, Union Road, Nottingham, England, NG3 1FH
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PROMFIELDS LIMITED - 1996-03-26
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLINTRANGE LIMITED - 2001-09-27
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CONDER FABRICATIONS LIMITED - 2021-05-24
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE

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.