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 6
  • 1
    Teasdale, Paul William
    Born in February 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ now
    OF - Director → CIF 0
  • 2
    Drinkhill, Mark
    Born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Ward, Gregory
    Born in September 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Irvine, John Alexander
    Born in July 1974
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Director → CIF 0
  • 5
    Coates, Adam John
    Individual (77 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address1, Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,671,155 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Stewart, Robert John
    Heating Engineer born in November 1946
    Individual
    Officer
    icon of calendar 1995-12-06 ~ 1997-06-01
    OF - Director → CIF 0
  • 2
    Ryder, Julie
    Individual
    Officer
    icon of calendar 1997-12-15 ~ 2003-10-27
    OF - Secretary → CIF 0
  • 3
    Lawrenson, John Andre
    Air Hygiene Supervisor born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-12-06 ~ 1997-06-01
    OF - Director → CIF 0
  • 4
    Mcgowan, Peter
    Company Director born in April 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2024-05-13
    OF - Director → CIF 0
  • 5
    Downing, Paul Vincent
    Air Hygiene Consultant born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-06 ~ 1997-06-01
    OF - Director → CIF 0
    Downing, Paul Vincent
    Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-06 ~ 1997-06-01
    OF - Secretary → CIF 0
  • 6
    Crossland, Alan Reginald
    Commercial Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-10 ~ 2007-11-27
    OF - Director → CIF 0
    Crossland, Alan Reginald
    Commercial Manager born in August 1953
    Individual (1 offspring)
    icon of calendar 2011-05-09 ~ 2018-10-08
    OF - Director → CIF 0
    Crossland, Alan Reginald
    Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2004-07-10
    OF - Secretary → CIF 0
    Crossland, Alan Reginald
    Individual (1 offspring)
    icon of calendar 2007-11-27 ~ 2018-10-08
    OF - Secretary → CIF 0
    Mr Alan Reginald Crossland
    Born in August 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Low, David James St Clair
    Director born in June 1958
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2021-05-21
    OF - Director → CIF 0
  • 8
    Ryder, James Gordon
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 2002-07-22
    OF - Director → CIF 0
    Ryder, James Gordon
    Environmental Engineer born in September 1959
    Individual (2 offsprings)
    icon of calendar 2007-11-20 ~ 2018-10-08
    OF - Director → CIF 0
    Ryder, James Gordon
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2007-11-27
    OF - Secretary → CIF 0
    Mr James Gordon Ryder
    Born in September 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Stewart, Anthony David
    Heating Consultant born in October 1939
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1999-10-14
    OF - Director → CIF 0
  • 10
    Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-13 ~ 2025-06-11
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-12-06 ~ 1995-12-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

Previous name
TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED - 2016-05-26
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
135,662 GBP2021-12-31
59,512 GBP2020-06-30
Total Inventories
30,000 GBP2021-12-31
30,000 GBP2020-06-30
Debtors
822,226 GBP2021-12-31
947,833 GBP2020-06-30
Cash at bank and in hand
456,586 GBP2021-12-31
569,557 GBP2020-06-30
Current Assets
1,308,812 GBP2021-12-31
1,547,390 GBP2020-06-30
Creditors
Current
447,297 GBP2021-12-31
775,331 GBP2020-06-30
Net Current Assets/Liabilities
861,515 GBP2021-12-31
772,059 GBP2020-06-30
Total Assets Less Current Liabilities
997,177 GBP2021-12-31
831,571 GBP2020-06-30
Creditors
Non-current
-14,768 GBP2021-12-31
-13,617 GBP2020-06-30
Net Assets/Liabilities
982,409 GBP2021-12-31
806,647 GBP2020-06-30
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-06-30
Retained earnings (accumulated losses)
982,309 GBP2021-12-31
806,547 GBP2020-06-30
Equity
982,409 GBP2021-12-31
806,647 GBP2020-06-30
Average Number of Employees
782020-07-01 ~ 2021-12-31
812019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
63,944 GBP2021-12-31
59,150 GBP2020-06-30
Motor vehicles
266,407 GBP2021-12-31
84,426 GBP2020-06-30
Computers
85,594 GBP2021-12-31
81,557 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
415,945 GBP2021-12-31
225,133 GBP2020-06-30
Property, Plant & Equipment - Disposals
Motor vehicles
-26,870 GBP2020-07-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-26,870 GBP2020-07-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
57,736 GBP2021-12-31
50,363 GBP2020-06-30
Motor vehicles
145,108 GBP2021-12-31
52,082 GBP2020-06-30
Computers
77,439 GBP2021-12-31
63,176 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
280,283 GBP2021-12-31
165,621 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,373 GBP2020-07-01 ~ 2021-12-31
Motor vehicles
105,887 GBP2020-07-01 ~ 2021-12-31
Computers
14,263 GBP2020-07-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
127,523 GBP2020-07-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-12,861 GBP2020-07-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12,861 GBP2020-07-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
6,208 GBP2021-12-31
8,787 GBP2020-06-30
Motor vehicles
121,299 GBP2021-12-31
32,344 GBP2020-06-30
Computers
8,155 GBP2021-12-31
18,381 GBP2020-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
725,908 GBP2021-12-31
Amounts falling due within one year, Current
828,425 GBP2020-06-30
Amounts Owed by Group Undertakings
Current
53,000 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
43,318 GBP2021-12-31
Amounts falling due within one year, Current
96,408 GBP2020-06-30
Debtors
Current, Amounts falling due within one year
822,226 GBP2021-12-31
Amounts falling due within one year, Current
947,833 GBP2020-06-30
Finance Lease Liabilities - Total Present Value
Current
12,453 GBP2021-12-31
24,783 GBP2020-06-30
Trade Creditors/Trade Payables
Current
107,048 GBP2021-12-31
206,043 GBP2020-06-30
Other Taxation & Social Security Payable
Current
257,245 GBP2021-12-31
459,256 GBP2020-06-30
Other Creditors
Current
70,551 GBP2021-12-31
85,249 GBP2020-06-30
Finance Lease Liabilities - Total Present Value
Non-current
14,768 GBP2021-12-31
13,617 GBP2020-06-30
Current, hire purchase agreements, Amounts falling due within one year
12,453 GBP2021-12-31
Between one and five year, hire purchase agreements
13,617 GBP2020-06-30
hire purchase agreements
27,221 GBP2021-12-31
38,400 GBP2020-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
71,614 GBP2021-12-31
19,925 GBP2020-06-30
Between one and five year
110,931 GBP2021-12-31
22,640 GBP2020-06-30
All periods
182,545 GBP2021-12-31
42,565 GBP2020-06-30

Related profiles found in government register
  • TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
    Info
    TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED - 2016-05-26
    Registered number 03134746
    icon of address13-14 Flemming Court, Castleford WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 1995-12-06 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
    S
    Registered number 03134746
    icon of address39 - 41, Victoria Road, Widnes, England, WA8 7RP
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressRegus House, Malthouse Avenue Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.