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 5
  • 1
    Johnston, Francis William
    Chartered Accountant born in December 1952
    Individual (34 offsprings)
    Officer
    2022-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, Ian Peter Maxwell
    Company Director born in April 1967
    Individual (19 offsprings)
    Officer
    2014-05-16 ~ now
    OF - Director → CIF 0
  • 3
    Marsh, Charlotte Louise
    Born in November 1980
    Individual (3 offsprings)
    Officer
    2020-03-14 ~ now
    OF - Director → CIF 0
  • 4
    Hampden House, Great Hampden, Great Missenden, England
    Active Corporate (9 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire, England
    Active Corporate (5 parents, 1345 offsprings)
    Officer
    2014-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Basham, Brian Arthur
    Director born in July 1943
    Individual (27 offsprings)
    Officer
    2010-04-26 ~ 2016-05-31
    OF - Director → CIF 0
  • 2
    Dent, Angus
    Company Director born in October 1961
    Individual (41 offsprings)
    Officer
    2013-04-29 ~ 2020-03-24
    OF - Director → CIF 0
  • 3
    Harris, Stephen James
    Company Director born in July 1970
    Individual (27 offsprings)
    Officer
    2014-05-16 ~ 2020-04-27
    OF - Director → CIF 0
  • 4
    Johnston, Francis William
    Chartered Accountant born in December 1952
    Individual (34 offsprings)
    Officer
    2017-12-13 ~ 2017-12-13
    OF - Director → CIF 0
    2018-02-02 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Bunting, Mark Charles
    Director born in February 1959
    Individual (1 offspring)
    Officer
    2010-04-26 ~ 2010-09-24
    OF - Director → CIF 0
  • 6
    Lumsden, Nicholas Andrew
    Director born in February 1960
    Individual
    Officer
    2010-04-26 ~ 2010-09-24
    OF - Director → CIF 0
  • 7
    Jackson, Robert James
    Company Director born in February 1955
    Individual (2 offsprings)
    Officer
    2014-05-16 ~ 2017-04-12
    OF - Director → CIF 0
  • 8
    18b, Charles Street, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2013-11-19 ~ 2014-08-01
    PE - Secretary → CIF 0
parent relation
Company in focus

ARCHOVER LIMITED

Previous name
RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • ARCHOVER LIMITED
    Info
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    Registered number 07235487
    5th Floor 40 Gracechurch Street, London EC3V 0BT
    Private Limited Company incorporated on 2010-04-26 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-30
    CIF 0
  • ARCHOVER LIMITED
    S
    Registered number 07235487
    5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-05-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-05 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-06 ~ 2018-12-21
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-06 ~ 2018-12-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-05 ~ 2018-12-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    Unit House Elba Business Park, Crymlyn Burrows, Swansea, West Glamorgan
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    491,163 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2018-08-24 ~ 2018-12-21
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    ARCHOVER SPV 30 LIMITED - 2018-06-01
    17 Moorlands Lane, Saltash, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    423,370 GBP2023-12-31
    Person with significant control
    2017-05-31 ~ 2018-12-21
    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
  • 6
    ARCHOVER SPV 20 LIMITED - 2018-08-24
    Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    54,129 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2017-05-31 ~ 2018-12-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    ARCHOVER SPV 11 LIMITED - 2018-08-24
    Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -860,206 GBP2021-12-31
    Person with significant control
    2017-05-09 ~ 2018-12-21
    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
  • 8
    UNIT ENGINEERING (GROUP) LIMITED - 2014-01-29
    Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-08-24 ~ 2018-12-21
    CIF 10 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.