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
    John, Dafydd Rhys
    Born in March 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Cresswell, Andrew Paul
    Born in March 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of address(orbis) Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,291,575 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Marriner, Paul
    Non-Executive Chairman born in February 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2019-02-22
    OF - Director → CIF 0
  • 2
    Dun, Andrew, Dr
    Chairman born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ 2021-12-01
    OF - Director → CIF 0
  • 3
    Currier, Michael Edward
    Director born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-26 ~ 2021-12-01
    OF - Director → CIF 0
  • 4
    Fray, Kelley
    Director born in December 1973
    Individual
    Officer
    icon of calendar 2022-11-30 ~ 2024-10-22
    OF - Director → CIF 0
  • 5
    Whittern, Stephen Lee
    Cfo born in May 1974
    Individual
    Officer
    icon of calendar 2022-08-19 ~ 2022-11-11
    OF - Director → CIF 0
  • 6
    Lawrence, Suzanne
    Chief Executive born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    OF - Director → CIF 0
  • 7
    Hassan, Aatif Naveed
    Director born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2017-10-24
    OF - Director → CIF 0
  • 8
    Brown, Andrew James
    Finance Director born in October 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2022-08-19
    OF - Director → CIF 0
  • 9
    Turley, Garret Francis
    Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-11
    OF - Director → CIF 0
  • 10
    Vellacott, Jonathan James
    Company Director born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ 2025-05-01
    OF - Director → CIF 0
  • 11
    Simpson, Elaine Veronica
    Non-Executive Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2017-09-29
    OF - Director → CIF 0
  • 12
    Dube, Christian Amar
    Director born in May 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2020-08-10
    OF - Director → CIF 0
  • 13
    Stevens, Mark Hans Richard
    Director born in September 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-01
    OF - Director → CIF 0
  • 14
    KC PARTNERS LLP - 2006-06-26
    AUGUST EQUITY PARTNERS LLP - 2007-05-17
    icon of address10, Slingsby Place, St Martin's Courtyard, London, United Kingdom
    Active Corporate (6 parents, 34 offsprings)
    Person with significant control
    2016-08-05 ~ 2021-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ORBIS EDUCATION AND CARE TOPCO LIMITED

Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
Brief company account
Profit/Loss
-27,324 GBP2023-09-01 ~ 2024-08-31
27,324 GBP2022-09-01 ~ 2023-08-31
Fixed Assets - Investments
467,400 GBP2024-08-31
467,400 GBP2023-08-31
Cash at bank and in hand
22 GBP2024-08-31
22 GBP2023-08-31
Current Assets
28,749 GBP2024-08-31
27,346 GBP2023-08-31
Net Current Assets/Liabilities
-2,277,724 GBP2024-08-31
-2,250,400 GBP2023-08-31
Net Assets/Liabilities
-1,810,324 GBP2024-08-31
-1,783,000 GBP2023-08-31
Equity
Called up share capital
7,925 GBP2024-08-31
7,925 GBP2023-08-31
7,925 GBP2022-08-31
Share premium
492,075 GBP2024-08-31
492,075 GBP2023-08-31
492,075 GBP2022-08-31
Retained earnings (accumulated losses)
-2,310,324 GBP2024-08-31
-2,283,000 GBP2023-08-31
-2,310,324 GBP2022-08-31
Equity
-1,810,324 GBP2024-08-31
-1,783,000 GBP2023-08-31
-1,810,324 GBP2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
-27,324 GBP2023-09-01 ~ 2024-08-31
27,324 GBP2022-09-01 ~ 2023-08-31
Average Number of Employees
22023-09-01 ~ 2024-08-31
22022-09-01 ~ 2023-08-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
27,324 GBP2023-09-01 ~ 2024-08-31
-27,324 GBP2022-09-01 ~ 2023-08-31
Investments in Subsidiaries
467,400 GBP2024-08-31
467,400 GBP2023-08-31
Cost valuation
467,400 GBP2023-08-31
Amounts Owed By Related Parties
28,727 GBP2024-08-31
Debtors
28,727 GBP2024-08-31
27,324 GBP2023-08-31
Amounts Owed to Related Parties
2,300,858 GBP2024-08-31
2,272,131 GBP2023-08-31
Par Value of Share
Class 1 ordinary share
0.012023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
425,000 shares2024-08-31
425,000 shares2023-08-31
Par Value of Share
Class 2 ordinary share
0.012023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
42,500 shares2024-08-31
42,500 shares2023-08-31
Par Value of Share
Class 3 ordinary share
0.102023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
27,500 shares2024-08-31
27,500 shares2023-08-31
Par Value of Share
Class 4 ordinary share
0.102023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
5,000 shares2024-08-31
5,000 shares2023-08-31
Number of Shares Issued (Fully Paid)
500,000 shares2024-08-31
500,000 shares2023-08-31

Related profiles found in government register
  • ORBIS EDUCATION AND CARE TOPCO LIMITED
    Info
    Registered number 10315732
    icon of addressUnit 5 Vision Court Caxton Place, Pentwyn, Cardiff CF23 8HA
    PRIVATE LIMITED COMPANY incorporated on 2016-08-05 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • ORBIS EDUCATION AND CARE TOPCO LIMITED
    S
    Registered number 10315732
    icon of address10, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB
    United Kingdom (England And Wales) in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,643,088 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    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

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.