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 3
  • 1
    Trainor, Angela Lorraine
    Director born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Johnston, Gordon John
    Accountant born in August 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ now
    OF - Director → CIF 0
    Mr Gordon John Johnston
    Born in August 1966
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Johnston, Patricia Gay
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Johnston, Gordon John
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2023-10-01
    OF - Secretary → CIF 0
  • 2
    Sandhu, Parminder Singh
    Director born in March 1978
    Individual (34 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-09-27
    OF - Director → CIF 0
  • 3
    Stokes, Gareth Anthony
    Accountant born in June 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2020-11-27
    OF - Director → CIF 0
    Mr Gareth Anthony Stokes
    Born in June 1968
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    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
parent relation
Company in focus

INITIA NOVI LIMITED

Previous name
HJS BUSINESS SOLUTIONS LTD - 2020-12-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Investment Property
337,221 GBP2024-03-31
337,221 GBP2023-03-31
Fixed Assets - Investments
885,436 GBP2024-03-31
885,436 GBP2023-03-31
Fixed Assets
1,222,657 GBP2024-03-31
1,222,657 GBP2023-03-31
Debtors
549,025 GBP2024-03-31
516,006 GBP2023-03-31
Cash at bank and in hand
3,690 GBP2024-03-31
86,813 GBP2023-03-31
Current Assets
552,715 GBP2024-03-31
602,819 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-55,985 GBP2024-03-31
-39,927 GBP2023-03-31
Net Current Assets/Liabilities
496,730 GBP2024-03-31
562,892 GBP2023-03-31
Total Assets Less Current Liabilities
1,719,387 GBP2024-03-31
1,785,549 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-105,475 GBP2023-03-31
Net Assets/Liabilities
1,623,744 GBP2024-03-31
1,666,474 GBP2023-03-31
Equity
Called up share capital
850 GBP2024-03-31
850 GBP2023-03-31
Other miscellaneous reserve
66,400 GBP2024-03-31
66,400 GBP2023-03-31
Retained earnings (accumulated losses)
1,556,494 GBP2024-03-31
1,599,224 GBP2023-03-31
Equity
1,623,744 GBP2024-03-31
1,666,474 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
Investment Property - Fair Value Model
337,221 GBP2023-03-31
Investments in group undertakings and participating interests
885,436 GBP2024-03-31
885,436 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
11,131 GBP2024-03-31
5,810 GBP2023-03-31
Other Debtors
Amounts falling due within one year
537,894 GBP2024-03-31
510,196 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
549,025 GBP2024-03-31
516,006 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
20,200 GBP2024-03-31
20,200 GBP2023-03-31
Trade Creditors/Trade Payables
Current
704 GBP2024-03-31
1,722 GBP2023-03-31
Corporation Tax Payable
Current
9,222 GBP2024-03-31
4,632 GBP2023-03-31
Other Taxation & Social Security Payable
Current
2,618 GBP2024-03-31
801 GBP2023-03-31
Other Creditors
Current
23,241 GBP2024-03-31
12,572 GBP2023-03-31
Creditors
Current
55,985 GBP2024-03-31
39,927 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
82,043 GBP2024-03-31
105,475 GBP2023-03-31

Related profiles found in government register
  • INITIA NOVI LIMITED
    Info
    HJS BUSINESS SOLUTIONS LTD - 2020-12-03
    Registered number 08923617
    icon of addressGrove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ
    Private Limited Company incorporated on 2014-03-05 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • INITIA NOVI LIMITED
    S
    Registered number 08923617
    icon of addressGrove House, Meridians Cross, Ocean Village, Southampton, Hampshire, England, SO14 3TJ
    Limited Company in Companies House, England & Wales, England
    CIF 1
  • INITIA NOVI LIMITED
    S
    Registered number 08923617
    icon of addressGrove House, Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3TJ
    Limited Company in Companies House, England And Wales, England
    CIF 2
  • INITIA NOVI LIMITED
    S
    Registered number 08923617
    icon of addressGrove House, Meridians Cross, Ocean Way, Southampton, England, SO14 3TJ
    Limited Company in Companies House, England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    HJS HUMAN RESOURCES LIMITED - 2022-09-20
    ACCESS2 HR & PAYROLL LTD - 2015-10-30
    ACCESS2 HR SERVICES LTD - 2014-04-11
    ACCESS2 HR LTD - 2022-09-23
    icon of addressTagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    68,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FORTUS SOUTH LIMITED - 2022-06-30
    SINNETT & TANSLEY LIMITED - 2016-02-29
    HJS (READING) LIMITED - 2021-03-28
    icon of address3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FORTUS RECOVERY LIMITED - 2022-05-04
    HJS RECOVERY (UK) LTD - 2021-03-01
    icon of addressGrove House Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    HJS GROUP LIMITED - 2003-07-31
    HUNT JOHNSTON STOKES LIMITED - 2014-09-04
    icon of addressTagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,577 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    HJS FINANCIAL SERVICES LTD - 2015-03-03
    icon of addressFirst Floor, Tagus House, 9 Ocean Way, Southampton, 9 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,619 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    OPULENCE FINANCIAL SOLUTIONS LTD - 2014-08-13
    icon of addressTagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -696,777 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.