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 9
  • 1
    Wood, Desmond
    Born in June 1962
    Individual (78 offsprings)
    Officer
    1992-12-01 ~ now
    OF - Director → CIF 0
    1991-03-07 ~ 1992-03-04
    OF - Director → CIF 0
    Mr Desmond Wood
    Born in June 1962
    Individual (78 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Killick, Trevor James
    Born in September 1941
    Individual (89 offsprings)
    Officer
    1999-06-07 ~ now
    OF - Director → CIF 0
    Killick, Trevor James
    Individual (89 offsprings)
    Officer
    (before 1992-02-25) ~ 2021-04-30
    OF - Secretary → CIF 0
  • 3
    Mrs Catherine Jean Wood
    Born in May 1962
    Individual (12 offsprings)
    Person with significant control
    2019-04-06 ~ 2021-12-21
    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
  • 4
    Sladen, Nicholas
    Born in May 1964
    Individual (24 offsprings)
    Officer
    1994-01-01 ~ 1999-04-20
    OF - Director → CIF 0
  • 5
    Edward, Jon Robert
    Born in June 1958
    Individual (13 offsprings)
    Officer
    1991-03-07 ~ 1996-01-23
    OF - Director → CIF 0
    Edward, Jonathan Robert
    Born in June 1958
    Individual (13 offsprings)
    Officer
    2004-08-11 ~ 2022-09-30
    OF - Director → CIF 0
    Edward, Jon Robert
    Individual (13 offsprings)
    Officer
    1991-03-07 ~ 1991-10-16
    OF - Secretary → CIF 0
  • 6
    Killick, Colin James
    Individual (24 offsprings)
    Officer
    2021-05-01 ~ now
    OF - Secretary → CIF 0
  • 7
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1991-02-25 ~ 1991-03-07
    OF - Nominee Director → CIF 0
  • 8
    3, 048693, Phillip Street, 14-05 Royal Group Building, Singapore, Singapore
    Corporate (8 offsprings)
    Person with significant control
    2021-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1991-02-25 ~ 1991-03-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED

Period: 2019-04-08 ~ now
Company number: 02585575
Registered names
ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED - now
POWERDAILY LIMITED - 1991-03-27
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02024-07-01 ~ 2025-06-30
82023-07-01 ~ 2024-06-30
Property, Plant & Equipment
2,846 GBP2025-06-30
3,796 GBP2024-06-30
Fixed Assets - Investments
108 GBP2025-06-30
108 GBP2024-06-30
Fixed Assets
2,954 GBP2025-06-30
3,904 GBP2024-06-30
Total Inventories
125,000 GBP2025-06-30
125,000 GBP2024-06-30
Debtors
4,681,386 GBP2025-06-30
3,615,497 GBP2024-06-30
Cash at bank and in hand
17,514 GBP2025-06-30
3,030 GBP2024-06-30
Current Assets
4,823,900 GBP2025-06-30
3,743,527 GBP2024-06-30
Creditors
Current
955,339 GBP2025-06-30
367,081 GBP2024-06-30
Net Current Assets/Liabilities
3,868,561 GBP2025-06-30
3,376,446 GBP2024-06-30
Total Assets Less Current Liabilities
3,871,515 GBP2025-06-30
3,380,350 GBP2024-06-30
Creditors
Non-current
3,161,499 GBP2025-06-30
2,886,825 GBP2024-06-30
Net Assets/Liabilities
710,016 GBP2025-06-30
493,525 GBP2024-06-30
Equity
Called up share capital
50,000 GBP2025-06-30
50,000 GBP2024-06-30
Retained earnings (accumulated losses)
660,016 GBP2025-06-30
443,525 GBP2024-06-30
Equity
710,016 GBP2025-06-30
493,525 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
252,000 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
249,154 GBP2025-06-30
248,204 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
950 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Motor vehicles
2,846 GBP2025-06-30
3,796 GBP2024-06-30
Investments in Group Undertakings
Cost valuation
108 GBP2024-06-30
Investments in Group Undertakings
108 GBP2025-06-30
108 GBP2024-06-30
Value of work in progress
125,000 GBP2025-06-30
125,000 GBP2024-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
98,154 GBP2025-06-30
117,909 GBP2024-06-30
Other Debtors
Current, Amounts falling due within one year
451,043 GBP2025-06-30
711,107 GBP2024-06-30
Debtors
Current, Amounts falling due within one year
549,197 GBP2025-06-30
829,016 GBP2024-06-30
Other Debtors
Amounts falling due after one year, Non-current
1,440,062 GBP2025-06-30
Debtors
Non-current
4,132,189 GBP2025-06-30
2,786,481 GBP2024-06-30
Trade Creditors/Trade Payables
Current
2,902 GBP2025-06-30
7,183 GBP2024-06-30
Other Taxation & Social Security Payable
Current
11,985 GBP2025-06-30
13,882 GBP2024-06-30
Other Creditors
Current
940,452 GBP2025-06-30
346,016 GBP2024-06-30
Amounts owed to group undertakings
Non-current
1,728,369 GBP2025-06-30
2,886,825 GBP2024-06-30
Other Creditors
Non-current
1,433,130 GBP2025-06-30

Related profiles found in government register
  • ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED
    Info
    ORCHARD (DEVELOPMENTS) HOLDINGS PUBLIC LIMITED COMPANY - 2019-04-08
    MASONS CONSTRUCTION (HOLDINGS) LIMITED - 2019-04-08
    POWERDAILY LIMITED - 2019-04-08
    Registered number 02585575
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire NG18 4LN
    PRIVATE LIMITED COMPANY incorporated on 1991-02-25 (35 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-25
    CIF 0
  • ORCHARD (DEVELOPMENTS) HOLDINGS PLC
    S
    Registered number missing
    Orchard House, Bellamy Road, Mansfield, NG18 4LJ
    CIF 1
  • ORCHARD (DEVELOPMENTS) HOLDINGS PLC
    S
    Registered number 02585575
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom, NG18 4LN
    UK
    CIF 2
  • ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED
    S
    Registered number 02585575
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom, NG18 4LN
    Private Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    ALCHEMETTE II (NOTTINGHAM) LIMITED
    - now 04949250
    MILLENNIUM PROPERTIES (MIDLANDS) LTD
    - 2016-12-08 04949250
    ORCHARD (CLINICS 10) LIMITED - 2012-02-20
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    DRGTI GROUP LIMITED
    - now 04949308
    ORCHARD (CLINICS 7) LIMITED
    - 2017-10-24 04949308 04949203... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (9 parents)
    Person with significant control
    2017-10-24 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-10-23
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 3
    MAYFLOWER DEVELOPMENTS (COBHAM) LLP
    OC317187
    35 Kingsway, Kirkby-in-ashfield, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2007-01-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    MAYFLOWER DEVELOPMENTS (SGH) LLP
    OC319698
    35 Kingsway, Kirkby-in-ashfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-20 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    MAYFLOWER DEVELOPMENTS GROUP LIMITED
    - now 05301288
    MDL (KENT) LTD. - 2006-06-01
    35 Kingsway, Kirkby In Ashfield, Nottinghamshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    ORCHARD (CLINICS 1) LIMITED
    04779583 04949203... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    ORCHARD (CLINICS 2) LIMITED
    - now 08160054 04779587... (more)
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (7 parents)
    Person with significant control
    2023-05-31 ~ 2023-05-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    ORCHARD (CLINICS 3) LIMITED
    - now 08160152 04779585... (more)
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (7 parents)
    Person with significant control
    2023-06-30 ~ 2023-06-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    ORCHARD (CLINICS 4) LIMITED
    04779584 04949203... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    ORCHARD (CLINICS 5) LIMITED
    04949203 04779584... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Receiver Action Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    ORCHARD (CLINICS 6) LIMITED
    04949209 04949203... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    ORCHARD (CLINICS 8) LIMITED
    04949304 04949203... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    ORCHARD (CLINICS 9) LIMITED
    04949248 04949203... (more)
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    ORCHARD (DIALYSIS 2) LIMITED
    - now 04779587 04779585
    ORCHARD (CLINICS 2) LIMITED - 2012-08-02
    Orchard House, Bellamy Road Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    ORCHARD (DIALYSIS 3) LIMITED
    - now 04779585 04779587
    ORCHARD (CLINICS 3) LIMITED - 2012-08-02
    Orchard House, Bellamy Road Mansfield, Nottinghamshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    ORCHARD (HUTHWAITE) LIMITED
    - now 04470549
    ORCHARD (NUNN BROOK) LIMITED - 2012-07-24
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 17
    ORCHARD DEVELOPMENTS LIMITED
    - now 02475741 04703162... (more)
    ORCHARD DEVELOPMENTS (MIDLANDS) LIMITED - 1991-04-29
    YALESON LIMITED - 1990-04-18
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 18
    ORCHARD EXECUTIVE HOMES LIMITED
    03248797
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    PEFFERS JOHNSTONE LTD.
    04778855 10156217... (more)
    Court View House, Hampton Court Road, East Molesey, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.