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
    Steeves, Jonathan Karl
    Born in July 1993
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Steeves, Richard Martin, Dr
    Born in September 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Sanchez Montes, Michael James
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address34, Hamilton Terrace, Leamington Spa, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,404,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 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 9
  • 1
    Tubb, Julian Richard Sydney
    Pilot born in March 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-05 ~ 2022-06-16
    OF - Director → CIF 0
    Julian Tubb
    Born in March 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Oldroyd, Charlotte
    Director born in March 1993
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2012-07-17
    OF - Director → CIF 0
  • 3
    Smith, Sharron Tracy
    Director born in July 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2013-10-04
    OF - Director → CIF 0
  • 4
    Stevens, Barbara
    Individual
    Officer
    icon of calendar 2020-01-21 ~ 2020-11-01
    OF - Secretary → CIF 0
  • 5
    Tingle, Hannah
    Director born in February 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2012-05-20
    OF - Director → CIF 0
  • 6
    Edel, Christiane
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 7
    Edel, Christof Peter Anton
    Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2023-06-30
    OF - Director → CIF 0
    Mr Christof Peter Anton Edel
    Born in July 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    TOC NOMINEES LIMITED - 2012-03-14
    ARNSIDE HOUSE NOMINEES LIMITED - 2001-10-02
    icon of addressSuite 8, Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-10-06 ~ 2015-09-29
    PE - Secretary → CIF 0
  • 9
    ARNSIDE NOMINEES LIMITED - 2001-10-02
    TOSCA NOMINEES LIMITED - 2012-03-14
    icon of addressSuite 8, Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-10-06 ~ 2013-10-04
    PE - Director → CIF 0
parent relation
Company in focus

TOTAL AOC SOLUTIONS LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
63110 - Data Processing, Hosting And Related Activities
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
14,788 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
44,312 GBP2024-03-31
71,370 GBP2023-03-31
Fixed Assets
59,100 GBP2024-03-31
71,370 GBP2023-03-31
Debtors
2,413,734 GBP2024-03-31
1,140,518 GBP2023-03-31
Cash at bank and in hand
1,174,306 GBP2024-03-31
622,421 GBP2023-03-31
Current Assets
3,588,040 GBP2024-03-31
1,762,939 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,294,506 GBP2023-03-31
Net Current Assets/Liabilities
1,654,592 GBP2024-03-31
468,433 GBP2023-03-31
Total Assets Less Current Liabilities
1,713,692 GBP2024-03-31
539,803 GBP2023-03-31
Net Assets/Liabilities
1,700,512 GBP2024-03-31
539,803 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
1,700,510 GBP2024-03-31
539,801 GBP2023-03-31
Equity
1,700,512 GBP2024-03-31
539,803 GBP2023-03-31
Average Number of Employees
492023-04-01 ~ 2024-03-31
572022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
304,648 GBP2024-03-31
280,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
12,134 GBP2024-03-31
12,134 GBP2023-03-31
Furniture and fittings
9,607 GBP2024-03-31
9,357 GBP2023-03-31
Computers
200,018 GBP2024-03-31
176,127 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
221,759 GBP2024-03-31
222,266 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,745 GBP2024-03-31
11,615 GBP2023-03-31
Furniture and fittings
8,583 GBP2024-03-31
8,176 GBP2023-03-31
Computers
157,119 GBP2024-03-31
126,175 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
177,447 GBP2024-03-31
150,896 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
130 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
407 GBP2023-04-01 ~ 2024-03-31
Computers
30,944 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,481 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
389 GBP2024-03-31
519 GBP2023-03-31
Furniture and fittings
1,024 GBP2024-03-31
1,181 GBP2023-03-31
Computers
42,899 GBP2024-03-31
49,952 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
618,012 GBP2024-03-31
974,041 GBP2023-03-31
Amounts Owed By Related Parties
1,714,097 GBP2024-03-31
Current
11,129 GBP2023-03-31
Other Debtors
Amounts falling due within one year
81,625 GBP2024-03-31
155,348 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,413,734 GBP2024-03-31
Current, Amounts falling due within one year
1,140,518 GBP2023-03-31
Trade Creditors/Trade Payables
Current
142,582 GBP2024-03-31
261,937 GBP2023-03-31
Other Taxation & Social Security Payable
Current
209,669 GBP2024-03-31
288,100 GBP2023-03-31
Other Creditors
Current
1,581,197 GBP2024-03-31
744,469 GBP2023-03-31
Creditors
Current
1,933,448 GBP2024-03-31
1,294,506 GBP2023-03-31

Related profiles found in government register
  • TOTAL AOC SOLUTIONS LIMITED
    Info
    Registered number 07800710
    icon of address34 Hamilton Terrace, Leamington Spa CV32 4LY
    PRIVATE LIMITED COMPANY incorporated on 2011-10-06 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • TOTAL AOC SOLUTIONS LIMITED
    S
    Registered number 07800710
    icon of address510, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN
    Private Company Limited By Shares in Companies Registrar Of England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address34 Hamilton Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.