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
    Sagar, Hazel Jayne
    Born in January 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Doye, Philip Mark Kelway
    Born in December 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Allison, Donald Charles Westray
    Born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-17 ~ now
    OF - Director → CIF 0
  • 4
    CONSULAR AFFAIRS EXPRESS LIMITED - 1993-10-19
    CARECLASS LIMITED - 1992-04-07
    CAE OFFICE SUPPLIES LIMITED - 2004-03-29
    icon of addressCae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-10-27 ~ 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
Ceased 10
  • 1
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-05
    OF - Nominee Secretary → CIF 0
  • 2
    Harling, Justin Matthew
    Company Director born in December 1973
    Individual
    Officer
    icon of calendar 2021-10-27 ~ 2025-07-04
    OF - Director → CIF 0
  • 3
    Brown, Stuart Arthur
    Sales Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-05 ~ 2009-04-09
    OF - Director → CIF 0
    Brown, Stuart Arthur
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-05 ~ 2009-04-09
    OF - Secretary → CIF 0
  • 4
    Behan, Richard Mark John
    Company Director born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-27 ~ 2025-09-09
    OF - Director → CIF 0
  • 5
    Rossiter, Martin Edward
    Director born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2016-11-08
    OF - Director → CIF 0
  • 6
    Marsden, Peter James
    Director born in August 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ 2021-07-26
    OF - Director → CIF 0
    Mr Peter James Marsden
    Born in August 1980
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-01-20 ~ 2021-07-26
    PE - Has significant influence or controlCIF 0
  • 7
    Deansgate Company Formations Limited
    Individual
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-05
    OF - Nominee Director → CIF 0
  • 8
    Taylor, Michael Andrew
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ 2021-10-27
    OF - Secretary → CIF 0
  • 9
    Allison, Donald Charles Westray
    Director born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2021-10-27
    OF - Director → CIF 0
    Mr Donald Charles Westray Allison
    Born in August 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Zygmunt, Kazimierz Wieslaw
    It Consultant born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2021-10-27
    OF - Director → CIF 0
    Mr Kazimierz Wieslaw Zygmunt
    Born in August 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

NOVUS GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
100,546 GBP2021-10-26
146,332 GBP2020-10-31
Amounts invested in assets
17,027 GBP2021-10-26
17,027 GBP2020-10-31
Fixed Assets
117,573 GBP2021-10-26
163,359 GBP2020-10-31
Debtors
235,422 GBP2021-10-26
160,512 GBP2020-10-31
Cash at bank and in hand
235 GBP2021-10-26
295 GBP2020-10-31
Current Assets
235,657 GBP2021-10-26
160,807 GBP2020-10-31
Net Current Assets/Liabilities
203,932 GBP2021-10-26
86,828 GBP2020-10-31
Total Assets Less Current Liabilities
321,505 GBP2021-10-26
250,187 GBP2020-10-31
Creditors
Amounts falling due after one year
-24,528 GBP2020-10-31
Net Assets/Liabilities
313,633 GBP2021-10-26
213,550 GBP2020-10-31
Equity
Called up share capital
19,749 GBP2021-10-26
19,749 GBP2020-10-31
Share premium
32,060 GBP2021-10-26
32,060 GBP2020-10-31
Retained earnings (accumulated losses)
261,824 GBP2021-10-26
161,741 GBP2020-10-31
Equity
313,633 GBP2021-10-26
213,550 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
41,000 GBP2021-10-26
41,000 GBP2020-10-31
Motor vehicles
76,500 GBP2021-10-26
156,615 GBP2020-10-31
Furniture and fittings
435,123 GBP2021-10-26
393,759 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
552,623 GBP2021-10-26
591,374 GBP2020-10-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-80,115 GBP2020-11-01 ~ 2021-10-26
Property, Plant & Equipment - Other Disposals
-80,115 GBP2020-11-01 ~ 2021-10-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
39,975 GBP2021-10-26
37,925 GBP2020-10-31
Motor vehicles
49,268 GBP2021-10-26
88,308 GBP2020-10-31
Furniture and fittings
362,834 GBP2021-10-26
318,809 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
452,077 GBP2021-10-26
445,042 GBP2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,050 GBP2020-11-01 ~ 2021-10-26
Motor vehicles
16,761 GBP2020-11-01 ~ 2021-10-26
Furniture and fittings
44,025 GBP2020-11-01 ~ 2021-10-26
Property, Plant & Equipment - Increase From Depreciation Charge for Year
62,836 GBP2020-11-01 ~ 2021-10-26
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-55,801 GBP2020-11-01 ~ 2021-10-26
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-55,801 GBP2020-11-01 ~ 2021-10-26
Property, Plant & Equipment
Land and buildings
1,025 GBP2021-10-26
3,075 GBP2020-10-31
Motor vehicles
27,232 GBP2021-10-26
68,307 GBP2020-10-31
Furniture and fittings
72,289 GBP2021-10-26
74,950 GBP2020-10-31
Other Debtors
Amounts falling due within one year
65,973 GBP2021-10-26
29,453 GBP2020-10-31
Debtors
Amounts falling due within one year
235,422 GBP2021-10-26
160,512 GBP2020-10-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
24,528 GBP2021-10-26
57,432 GBP2020-10-31
Taxation/Social Security Payable
Amounts falling due within one year
7,197 GBP2021-10-26
16,547 GBP2020-10-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
24,528 GBP2020-10-31
Number of shares allotted
Class 1 ordinary share
2 shares2020-11-01 ~ 2021-10-26
Par Value of Share
Class 1 ordinary share
1 GBP2020-11-01 ~ 2021-10-26
Nominal value of allotted share capital
Class 1 ordinary share
2 GBP2020-11-01 ~ 2021-10-26
2 GBP2019-11-01 ~ 2020-10-31
Number of shares allotted
Class 2 ordinary share
16,841 shares2020-11-01 ~ 2021-10-26
Par Value of Share
Class 2 ordinary share
1 GBP2020-11-01 ~ 2021-10-26
Nominal value of allotted share capital
Class 2 ordinary share
16,841 GBP2020-11-01 ~ 2021-10-26
16,841 GBP2019-11-01 ~ 2020-10-31
Number of shares allotted
Class 3 ordinary share
3,499 shares2020-11-01 ~ 2021-10-26
Par Value of Share
Class 3 ordinary share
0.10 GBP2020-11-01 ~ 2021-10-26
Class 4 ordinary share
0.10 GBP2020-11-01 ~ 2021-10-26
Average Number of Employees
32020-11-01 ~ 2021-10-26
32019-11-01 ~ 2020-10-31

Related profiles found in government register
  • NOVUS GROUP LIMITED
    Info
    Registered number 04153811
    icon of addressThe Old Corn Mill, Congleton Road Siddington, Macclesfield SK11 9JR
    PRIVATE LIMITED COMPANY incorporated on 2001-02-05 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • NOVUS GROUP LIMITED
    S
    Registered number 04153811
    icon of addressThe Old Corn Mill, Congleton Road, Siddington, Macclesfield, England, SK11 9JR
    Limited Company in England & Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    RENOWNOPTION LIMITED - 2002-02-19
    NOUVS CONSULTANTS LIMITED - 2002-12-03
    icon of addressThe Old Corn Mill, Congleton Road, Siddington Macclesfield, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    116 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    LEADERTRACK LIMITED - 1999-11-08
    icon of addressThe Old Corn Mill, Congleton Road Siddington, Macclesfield
    Active Corporate (4 parents)
    Equity (Company account)
    121,783 GBP2021-10-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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.