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
    Houlston, Jonathan Ronald
    Born in November 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ now
    OF - Director → CIF 0
    Mr Jonathan Ronald Houlston
    Born in November 1977
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Clayton, Allan Robert James
    Born in February 1985
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
    Clayton, Allan Robert James
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Graham, Colin William Edward
    Born in June 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    OF - Director → CIF 0
  • 4
    Hastings, Marc Stephen Francis
    Born in October 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ now
    OF - Director → CIF 0
    Mr Marc Stephen Francis Hastings
    Born in October 1957
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Pearson, Keith Samuel, Sir
    Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ 2024-04-30
    OF - Director → CIF 0
  • 2
    Turpin, Simon James
    Surveyor born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2019-05-03
    OF - Director → CIF 0
  • 3
    Graham, Colin William Edward
    Director born in June 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ 2023-07-07
    OF - Director → CIF 0
  • 4
    Foreman, Benjamin Andrew
    Company Director born in September 1986
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2023-07-07
    OF - Director → CIF 0
  • 5
    Foreman, Andrew Patrick
    Director And Entrepreneur born in January 1963
    Individual (59 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ 2023-07-07
    OF - Director → CIF 0
parent relation
Company in focus

NOVINITI LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
12,980 GBP2024-12-31
20,447 GBP2023-12-31
Fixed Assets - Investments
1,202 GBP2024-12-31
1,202 GBP2023-12-31
Fixed Assets
14,182 GBP2024-12-31
21,649 GBP2023-12-31
Debtors
2,241,989 GBP2024-12-31
2,403,873 GBP2023-12-31
Cash at bank and in hand
129,305 GBP2024-12-31
242,283 GBP2023-12-31
Current Assets
2,371,294 GBP2024-12-31
2,646,156 GBP2023-12-31
Creditors
Current
2,070,895 GBP2024-12-31
2,101,615 GBP2023-12-31
Net Current Assets/Liabilities
300,399 GBP2024-12-31
544,541 GBP2023-12-31
Total Assets Less Current Liabilities
314,581 GBP2024-12-31
566,190 GBP2023-12-31
Creditors
Non-current
-23,177 GBP2024-12-31
-82,552 GBP2023-12-31
Net Assets/Liabilities
288,159 GBP2024-12-31
478,526 GBP2023-12-31
Equity
Called up share capital
91 GBP2024-12-31
97 GBP2023-12-31
Share premium
149,990 GBP2024-12-31
149,990 GBP2023-12-31
Capital redemption reserve
19 GBP2024-12-31
13 GBP2023-12-31
Retained earnings (accumulated losses)
138,059 GBP2024-12-31
328,426 GBP2023-12-31
Equity
288,159 GBP2024-12-31
478,526 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
152022-07-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,221 GBP2024-12-31
2,181 GBP2023-12-31
Computers
48,864 GBP2024-12-31
49,664 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
55,085 GBP2024-12-31
51,845 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-800 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-800 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,916 GBP2024-12-31
1,981 GBP2023-12-31
Computers
39,189 GBP2024-12-31
29,417 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,105 GBP2024-12-31
31,398 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
935 GBP2024-01-01 ~ 2024-12-31
Computers
10,572 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,507 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-800 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-800 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
3,305 GBP2024-12-31
200 GBP2023-12-31
Computers
9,675 GBP2024-12-31
20,247 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,202 GBP2023-12-31
Investments in Group Undertakings
1,202 GBP2024-12-31
1,202 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
239,494 GBP2024-12-31
27,375 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
289,832 GBP2024-12-31
1,581,057 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
44,273 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
82,091 GBP2024-12-31
Prepayments
Current
33,158 GBP2024-12-31
44,295 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,241,989 GBP2024-12-31
2,403,873 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
54,687 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
408,455 GBP2024-12-31
82,515 GBP2023-12-31
Amounts owed to group undertakings
Current
445,344 GBP2024-12-31
90,600 GBP2023-12-31
Other Taxation & Social Security Payable
Current
104,560 GBP2024-12-31
199,986 GBP2023-12-31
Other Creditors
Current
1,057,849 GBP2024-12-31
1,678,514 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
23,177 GBP2024-12-31
82,552 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
66,283 GBP2024-12-31
54,315 GBP2023-12-31
Between one and five year
105,435 GBP2024-12-31
106,939 GBP2023-12-31
All periods
171,718 GBP2024-12-31
161,254 GBP2023-12-31
Bank Borrowings
Secured
77,864 GBP2024-12-31
132,552 GBP2023-12-31
Total Borrowings
Secured
706,638 GBP2024-12-31
1,768,451 GBP2023-12-31

Related profiles found in government register
  • NOVINITI LIMITED
    Info
    Registered number 09937558
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, North Yorkshire HG4 5AE
    PRIVATE LIMITED COMPANY incorporated on 2016-01-06 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
  • NOVINITI LIMITED
    S
    Registered number 09937558
    icon of address4 Office Village, Forder Way, Hampton, Peterborough, England, PE7 8GX
    Limited in England
    CIF 1
  • NOVINITI LIMITED
    S
    Registered number 09937558
    icon of address85 Great Portland St, Great Portland Street, London, England, W1W 7LT
    Limited Company in England & Wales, England
    CIF 2
  • NOVINITI LIMITED
    S
    Registered number 09937558
    icon of addressThe Stables, Churchfield Farm, Harley Way, Oundle, Peterborough, England, PE8 5AU
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    NOVINITI DEV CO 3 LIMITED - 2020-06-02
    NOVINITI COLCHESTER LIMITED - 2018-08-22
    icon of addressThe Stables, Churchfield Farm, Harley Way, Oundle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    298 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 2, Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,652 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressUnit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    723 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressUnit 2, Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,312 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    289 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,424 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    NOVINITI DEV CO 9 LTD - 2024-04-18
    icon of addressUnit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 3
  • 1
    NOVINITI HIRE LTD - 2018-08-22
    NOVINITI COLCHESTER LIMITED - 2023-04-11
    icon of addressMedforth House Catfoss Lane, Brandesbrurton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -927,386 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-03-26
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    NDC4 LIMITED - 2023-04-11
    NOVINITI DEV CO 4 LIMITED - 2022-03-22
    NOVINITI LEICESTER LIMITED - 2018-08-22
    icon of addressMedforth House Catfoss Lane, Brandesbrurton, Driffield, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,195,299 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-09-16
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    NOVINITI POOLE LIMITED - 2023-04-11
    NOVINITI STOKE LTD - 2018-05-25
    icon of addressMedforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,127 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-10-26
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.