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

Orchard, John Stephen

    Related profiles found in government register
  • Orchard, John Stephen
    British construction manager born in February 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address Bockhill House, Chapel Lane, St. Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 2 IIF 3
    • icon of address 18 Corsica Street, London, N5 1JN

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

    Resident in United Kingdom

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

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

      IIF 6
    • icon of address 18 Corsica Street, London, N5 1JN

      IIF 7
  • Orchard, John Stephen
    British entrepreneur born in February 1964

    Resident in United Kingdom

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

      IIF 8
  • Orchard, John Stephen
    British interior design born in February 1964

    Resident in United Kingdom

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

      IIF 9
  • Orchard, John Stephen
    British interior designer born in February 1964

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
  • Orchard, John Stephen
    British property developer born in February 1964

    Resident in United Kingdom

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

      IIF 13
  • Orchard, John Stephen
    born in February 1964

    Resident in United Kingdom

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

      IIF 14
  • Mr John Stephen Orchard
    British born in February 1964

    Resident in United Kingdom

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

      IIF 15
  • Orchard, John Stephen

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

      IIF 16
  • Mr John Stephen Orchard
    British born in February 1964

    Resident in England

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

      IIF 17
    • icon of address Bockhill House, Chapel Lane, St Margarets-at-cliffe, Dover, Kent, CT15 6BL, United Kingdom

      IIF 18
    • icon of address The White Cliffs, High Street, St. Margarets-at-cliffe, Dover, Kent, CT15 6AT, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The White Cliffs High Street, St. Margarets-at-cliffe, Dover, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 14 - LLP Designated Member → ME
  • 3
    MARCHDAY INVESTMENTS LIMITED - 1993-07-29
    KOP KIOSK SHOPPING LIMITED - 1996-06-12
    KIOSK SHOPPING LIMITED - 1993-11-15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,530 GBP2024-09-30
    Officer
    icon of calendar 1993-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    METALBASE PROPERTIES LIMITED - 1998-08-26
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 6
    MONTICELLO BUSINESS CENTRES LIMITED - 2001-10-12
    JUNIPER INVESTMENTS LIMITED - 2000-03-10
    JAYLEY COMMODITIES LIMITED - 1983-10-18
    icon of address Sterling Ford Centurian Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    MARCHDAY (PROPERTIES) LIMITED - 2002-12-06
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CYBERALPHA LIMITED - 2000-08-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,444 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-03-31 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    GLIDE UK LIMITED - 2005-04-26
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    MARCHDAY (SWINDON) LIMITED - 2006-05-10
    MONEYPHONE LIMITED - 2002-11-19
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 7 - Director → ME
  • 13
    JOHNNY NIBLICK LIMITED - 2025-07-21
    icon of address 8 Lawns Cottages Lawns Road, Rudgwick, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 9 Silver Street, Stockton-on-tees, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-25 ~ 2022-05-13
    IIF 5 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.