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
    Smith, Robert Shane
    Born in May 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, John Paul
    Born in July 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Steven Paul
    Born in June 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -10,994 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    White, Lorrin Elizabeth
    Operations Director born in August 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2022-01-20
    OF - Director → CIF 0
    White, Lorrin Elizabeth
    Operations Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2008-03-05
    OF - Secretary → CIF 0
  • 2
    Davis, Stuart Robert, Mr.
    Director born in January 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2024-01-10
    OF - Director → CIF 0
    Davis, Stuart Robert, Mr.
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2006-09-06
    OF - Secretary → CIF 0
    Mr Stuart Robert Davis
    Born in January 1971
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Firth, Tracey Marie
    Accountant born in August 1964
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2001-10-31
    OF - Director → CIF 0
  • 4
    Baikie, Stuart Rhoderick
    Director born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-22 ~ 2014-05-23
    OF - Director → CIF 0
  • 5
    Giacalone, Paul David
    Sales Director born in October 1964
    Individual
    Officer
    icon of calendar 2008-03-05 ~ 2014-06-19
    OF - Director → CIF 0
  • 6
    Lomer, John Antony
    Accountant born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-05-22 ~ 2001-11-23
    OF - Director → CIF 0
    icon of calendar 2014-09-22 ~ 2024-01-10
    OF - Director → CIF 0
    Lomer, John Antony
    Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-05-22 ~ 2001-11-23
    OF - Secretary → CIF 0
    Lomer, John Antony
    Individual (15 offsprings)
    icon of calendar 2012-07-01 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 7
    STRATEGY FIRST LTD. - now
    DOG HOUSE DEVELOPMENTS LIMITED - 2003-08-21
    icon of address1, Thorold Road, Farnham, Surrey, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    6,751 GBP2024-05-06
    Officer
    2006-09-06 ~ 2024-01-10
    PE - Secretary → CIF 0
  • 8
    icon of address2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-01-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TOTAL HOLDINGS LIMITED

Previous name
PLUTUS LIMITED - 2001-11-21
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Intangible Assets
15,403 GBP2023-06-30
15,403 GBP2022-06-30
Fixed Assets
15,403 GBP2023-06-30
15,403 GBP2022-06-30
Debtors
730,215 GBP2023-06-30
730,215 GBP2022-06-30
Current Assets
730,215 GBP2023-06-30
730,215 GBP2022-06-30
Creditors
Amounts falling due within one year
-745,413 GBP2023-06-30
-745,413 GBP2022-06-30
Net Current Assets/Liabilities
-15,198 GBP2023-06-30
-15,198 GBP2022-06-30
Total Assets Less Current Liabilities
205 GBP2023-06-30
205 GBP2022-06-30
Net Assets/Liabilities
205 GBP2023-06-30
205 GBP2022-06-30
Equity
Called up share capital
205 GBP2023-06-30
205 GBP2022-06-30
Equity
205 GBP2023-06-30
205 GBP2022-06-30
Average Number of Employees
02022-07-01 ~ 2023-06-30
02021-07-01 ~ 2022-06-30
Intangible Assets - Gross Cost
15,403 GBP2023-06-30
15,403 GBP2022-06-30

Related profiles found in government register
  • TOTAL HOLDINGS LIMITED
    Info
    PLUTUS LIMITED - 2001-11-21
    Registered number 04221741
    icon of address2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham GL51 7SJ
    PRIVATE LIMITED COMPANY incorporated on 2001-05-22 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • TOTAL HOLDINGS LIMITED
    S
    Registered number 04221741
    icon of address2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
    Private Limited Company in England & Wales, England
    CIF 1 CIF 2
  • TOTAL HOLDINGS LIMITED
    S
    Registered number 04221741
    icon of addressGc Campus, 2nd Floor, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    TOTAL LTD - 2008-07-01
    icon of address2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    icon of addressSuite C The Grange, Bishops Cleeve, Cheltenham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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.