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
    Burton, Felicity Jane
    Born in September 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Burton, Mark
    Born in July 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ now
    OF - Director → CIF 0
  • 3
    Powell, Neil Vernon
    Born in May 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ now
    OF - Director → CIF 0
    Powell, Neil Vernon
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressCharlotte House, Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    80 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Wood, Frederick Nigel
    Director Recruitment born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2023-07-13
    OF - Director → CIF 0
    Mr Frederick Nigel Wood
    Born in December 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-13
    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
    Wood, Clare
    Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2023-07-13
    OF - Director → CIF 0
  • 3
    Mr Mark Burton
    Born in July 1972
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-13
    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
  • 4
    Mr Neil Vernon Powell
    Born in May 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-13
    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
  • 5
    Powell, Mhairi
    Director born in December 1974
    Individual
    Officer
    icon of calendar 2019-01-31 ~ 2020-10-11
    OF - Director → CIF 0
  • 6
    icon of addressWharf Lodge, 112 Mansfield Road, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-10-08 ~ 2003-10-20
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressWharf Lodge, 112 Mansfield Road, Derby
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2003-10-08 ~ 2003-10-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ORBITAL HOLDINGS LIMITED

Previous name
LEICESTER LIAISONS LIMITED - 2004-01-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3 GBP2024-01-31
3 GBP2023-01-31
Debtors
7,404 GBP2024-01-31
7,404 GBP2023-01-31
Cash at bank and in hand
22 GBP2024-01-31
22 GBP2023-01-31
Net Current Assets/Liabilities
7,426 GBP2024-01-31
7,426 GBP2023-01-31
Total Assets Less Current Liabilities
7,429 GBP2024-01-31
7,429 GBP2023-01-31
Equity
Called up share capital
120 GBP2024-01-31
120 GBP2023-01-31
Retained earnings (accumulated losses)
7,309 GBP2024-01-31
7,309 GBP2023-01-31
Equity
7,429 GBP2024-01-31
7,429 GBP2023-01-31
Average Number of Employees
02023-02-01 ~ 2024-01-31
02022-02-01 ~ 2023-01-31
Investments in group undertakings and participating interests
3 GBP2024-01-31
3 GBP2023-01-31

Related profiles found in government register
  • ORBITAL HOLDINGS LIMITED
    Info
    LEICESTER LIAISONS LIMITED - 2004-01-26
    Registered number 04926073
    icon of addressCharlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF
    PRIVATE LIMITED COMPANY incorporated on 2003-10-08 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • ORBITAL HOLDINGS LIMITED
    S
    Registered number 04926073
    icon of address4a, Bramble Street, Derby, England, DE1 1HU
    Private Limited Company in Companies House England And Wales, United Kingdom
    CIF 1 CIF 2
  • ORBITAL HOLDINGS LIMITED
    S
    Registered number 04926073
    icon of addressCharlotte House, Stanier Way, The Wyvern Business Park, Derby, England, DE21 6BF
    Limited Company in Companies House England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressTierra House, 5 Bramble Street, Derby
    Dissolved Corporate (2 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 – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressJupiter House, 4a Bramble Street, Derby
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ABBEYCROFT DEVELOPMENTS LIMITED - 2006-10-16
    BRAMBLE BENEFITS LIMITED - 2014-06-09
    ORBITAL RECRUITMENT (YORKSHIRE) LIMITED - 2014-05-02
    icon of addressCharlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ORBITAL RECRUITMENT DERBY LIMITED - 2010-02-10
    ORBITAL RECRUITMENT LIMITED - 2003-11-21
    BLACKACRE LIMITED - 2001-09-25
    icon of addressCharlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    483,899 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    ORBITAL RECRUITMENT NOTTINGHAM LIMITED - 2014-05-02
    ORBITAL EMPLOYMENT SERVICES LIMITED - 2014-06-09
    icon of addressCharlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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.