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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr John Stephen Orchard

    Related profiles found in government register
  • Mr John Stephen Orchard
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St Margarets At Cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 1
    • Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, CT15 6BL, England

      IIF 2
    • Bockhill House, Chapel Lane, St Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 3
  • Mr John Stephen Orchard
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The White Cliffs, High Street, St. Margarets-at-cliffe, Dover, Kent, CT15 6AT, United Kingdom

      IIF 4
  • Orchard, John Stephen
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St Margarets At Cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 5
    • Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 6 IIF 7
  • Orchard, John Stephen
    British construction manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, Kent, CT15 6BL

      IIF 8
    • Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 9 IIF 10
    • 18 Corsica Street, London, N5 1JN

      IIF 11
  • Orchard, John Stephen
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St Margarets At Cliffe, Dover, Kent, CT15 6BL, England

      IIF 12
    • 18 Corsica Street, London, N5 1JN

      IIF 13
  • Orchard, John Stephen
    British interior design born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 14
  • Orchard, John Stephen
    British interior designer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 15 IIF 16
  • Orchard, John Stephen
    British property developer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cliffs, High Street, St. Margarets-at-cliffe, Dover, Kent, CT15 6AT, United Kingdom

      IIF 17
  • Orchard, John Stephen
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St Margaret's At Cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 18
  • Orchard, John Stephen

    Registered addresses and corresponding companies
    • Bockhill House, Chapel Lane, St Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 13
  • 1
    ALBION INCORPORATED LIMITED
    10511966
    The White Cliffs High Street, St. Margarets-at-cliffe, Dover, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2016-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    GODWIT HAVEN LLP
    OC396598
    C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (12 parents)
    Current Assets (Company account)
    90,472 GBP2025-03-31
    Officer
    2014-11-18 ~ now
    IIF 18 - LLP Designated Member → ME
  • 3
    KOP PAVEMENT SHOPPING LIMITED
    - now 01147925
    KOP KIOSK SHOPPING LIMITED
    - 1996-06-12 01147925
    KIOSK SHOPPING LIMITED - 1993-11-15
    MARCHDAY INVESTMENTS LIMITED - 1993-07-29 04010402
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    211,680 GBP2024-09-30
    Officer
    1993-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    LINGFIELD INVESTMENTS LIMITED
    - now 03596705
    METALBASE PROPERTIES LIMITED
    - 1998-08-26 03596705
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1998-07-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    LINGFIELD WAREHOUSING LIMITED
    03495841
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    1998-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 6
    MARCHDAY (GUILDFORD) LIMITED
    - now 00530344
    MONTICELLO BUSINESS CENTRES LIMITED
    - 2001-10-12 00530344
    JUNIPER INVESTMENTS LIMITED
    - 2000-03-10 00530344
    JAYLEY COMMODITIES LIMITED - 1983-10-18
    Sterling Ford Centurian Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2000-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 7
    MARCHDAY GROUP PLC
    - now 04470538
    MARCHDAY (PROPERTIES) LIMITED
    - 2002-12-06 04470538
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    2002-09-10 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MARCHDAY HOLDINGS LIMITED
    00689318
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    2000-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 9
    MARCHDAY INVESTMENTS LTD
    - now 04010402 01147925
    CYBERALPHA LIMITED
    - 2000-08-17 04010402
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2000-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 10
    MERRIE ENGLAND LIMITED
    09518876
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,544 GBP2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 7 - Director → ME
    2015-03-31 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    MONTICELLO (WINDSOR) LIMITED
    - now 04279174
    GLIDE UK LIMITED
    - 2005-04-26 04279174
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2001-08-30 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MONTICELLO EVENTS LIMITED
    - now 04297181
    MARCHDAY (SWINDON) LIMITED
    - 2006-05-10 04297181
    MONEYPHONE LIMITED
    - 2002-11-19 04297181
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (11 parents)
    Officer
    2001-10-10 ~ dissolved
    IIF 13 - Director → ME
  • 13
    THE SOUTH OF ENGLAND HICKORY GOLF COMPANY LIMITED
    - now 16050196
    JOHNNY NIBLICK LIMITED
    - 2025-07-21 16050196
    8 Lawns Cottages Lawns Road, Rudgwick, Horsham, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    FESTIVAL OF THRIFT CIC
    09561053
    9 Silver Street, Stockton-on-tees, England
    Active Corporate (10 parents)
    Officer
    2015-04-25 ~ 2022-05-13
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.