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 1
  • Apollonj Ghetti, Clemente Maria
    Born in June 1998
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ now
    OF - Director → CIF 0
    Mr Clemente Maria Apollonj Ghetti
    Born in June 1998
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TOTAL SA LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2024-06-30
0 GBP2023-06-30
Cash at bank and in hand
1 GBP2024-06-30
1 GBP2023-06-30
Net Assets/Liabilities
1 GBP2024-06-30
1 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Equity
1 GBP2024-06-30
1 GBP2023-06-30

Related profiles found in government register
  • TOTAL SA LIMITED
    Info
    Registered number 14171881
    icon of address85 Middle Park Road, Birmingham B29 4BP
    PRIVATE LIMITED COMPANY incorporated on 2022-06-14 (3 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • TOTAL S.A.
    S
    Registered number missing
    icon of addressTotal S.a, Tour Coupole - 2 Place Jean Millier, Arche Nord - Coupole/regnault, Paris, France
    Public Limited Company
    CIF 1
  • TOTAL S.A.
    S
    Registered number 542 051 180
    icon of address2, Place Jean Millier, La Defense 6, 92400 Courbevoie, France
    Limited Liability Company (Srl) in Nanterre, France
    CIF 2
  • TOTAL SA
    S
    Registered number missing
    icon of address2, Place Jean Millier, La Defense 6-92400 Courbevoie, Paris, France
    Societe Anonyme Sa
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AS 24 POINT CARBURANTS (U.K.) LIMITED - 2003-05-18
    S B D M (UK) LIMITED - 1991-11-08
    AS 24 (UK) LIMITED - 1990-04-06
    L.C.S. INTERNATIONAL LIMITED - 1989-03-20
    QUICKRANGE LIMITED - 1985-06-20
    icon of addressGnr8 49 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -80,767 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 12 - Has significant influence or controlOE
  • 3
    MUFFELITE LIMITED - 1986-09-08
    CEMENTATION (MUFFELITE) LIMITED - 1984-10-29
    icon of addressUnit 21 Suttons Business Park Sutton Park Avenue, Earley, Reading, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SHELFCO (NO.77) LIMITED - 1986-07-28
    icon of addressUnit 21, Suttons Business Park Sutton Park Avenue, Earley, Reading, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
  • 5
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GOLDENTULIP LIMITED - 2018-09-14
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    OCEAN OIL COMPANY LIMITED(THE) - 1994-11-15
    icon of address10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    ELF SERVICE STATIONS (WEMBLEY) LIMITED - 1994-09-01
    TORCH SERVICE STATIONS LIMITED - 1990-08-31
    icon of address10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    BURGINHALL 999 LIMITED - 1997-10-31
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address35 Ekofiskvegen, Tananger, Sun, Norway
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1995-11-07 ~ now
    CIF 11 - Ownership of voting rights - More than 25%OE
    CIF 11 - Ownership of shares - More than 25%OE
  • 12
    TOTALFINAELF BITUMEN LIMITED - 2003-06-24
    LANFINA BITUMEN LIMITED - 2001-03-09
    L.T.D.STORAGE LIMITED - 1978-12-31
    icon of address10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    MAERSK OIL KAZAKHSTAN E&P LIMITED - 2018-06-29
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    TOTAL E&P INTERNATIONAL LTD. - 2021-06-01
    MAERSK OIL EXPLORATION INTERNATIONAL LTD - 2018-06-29
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    TOTAL HOLDINGS UK LIMITED - 2021-06-25
    TOTALFINAELF HOLDINGS UK LIMITED - 2003-05-12
    TOTAL OIL HOLDINGS LIMITED - 2001-01-03
    GADGETGATE LIMITED - 1983-08-12
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    TOTAL (AFRICA) LIMITED - 2021-09-30
    ELF OIL (AFRICA) LIMITED - 2003-06-24
    BP AFRICA (1992) LIMITED - 1992-08-27
    BP AFRICA LIMITED - 1992-02-26
    BP AFRICA MEDWEST LIMITED - 1982-06-29
    BP WEST AFRICA LIMITED - 1976-12-31
    icon of address10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    TOTAL UK LIMITED - 2021-10-01
    TOTALFINAELF UK LIMITED - 2003-06-24
    TOTALFINA GREAT BRITAIN LIMITED - 2001-01-03
    TOTAL OIL GREAT BRITAIN LIMITED - 1999-06-29
    icon of address10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    TOTAL UK FINANCE LIMITED - 2021-09-01
    TOTALFINAELF FINANCE UK LIMITED - 2003-05-28
    TOTALFINA POWER LIMITED - 2000-11-16
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • TOTAL PETROCHEMICALS UK LIMITED - 2021-10-01
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more 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.