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 2
  • 1
    Davies, Paul John
    Director born in January 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    OF - Director → CIF 0
    Davies, Paul John
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-07-25 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Russell, John Graham
    Director born in January 1937
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ dissolved
    OF - Director → CIF 0
Ceased 16
  • 1
    Speer, Philip Richard
    Solicitor born in March 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-07
    OF - Director → CIF 0
    Speer, Philip Richard
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-22
    OF - Secretary → CIF 0
  • 2
    Davies, Paul John
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2009-05-14
    OF - Secretary → CIF 0
  • 3
    Bates, Justin Graham
    Analyst born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2013-01-22
    OF - Director → CIF 0
  • 4
    Moss, Brendan Patrick
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2007-05-01
    OF - Secretary → CIF 0
  • 5
    Burn, Stuart
    Accountant born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2016-01-25
    OF - Director → CIF 0
  • 6
    Williams, Christopher John
    Finance Director born in May 1972
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2008-06-11
    OF - Director → CIF 0
    Williams, Christopher John
    Director
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2008-06-11
    OF - Secretary → CIF 0
  • 7
    Collins, Adam
    Company Director born in January 1973
    Individual
    Officer
    icon of calendar 2005-12-08 ~ 2006-09-01
    OF - Director → CIF 0
  • 8
    Judge, Bruce
    Director born in May 1943
    Individual
    Officer
    icon of calendar 2006-06-19 ~ 2007-05-31
    OF - Director → CIF 0
  • 9
    Barlow, Roger William
    Accountant born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2024-03-04
    OF - Director → CIF 0
  • 10
    Corfield, Nicholas Epps
    Solicitor born in December 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-07
    OF - Director → CIF 0
  • 11
    Carlisle-collett, Gillian Anne
    Solicitor
    Individual
    Officer
    icon of calendar 2009-09-24 ~ 2010-07-25
    OF - Secretary → CIF 0
  • 12
    Kilsby, Richard Philip
    Director born in December 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2010-10-26
    OF - Director → CIF 0
  • 13
    Hughes, David Ronald
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2013-12-06
    OF - Director → CIF 0
    Hughes, David Ronald
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-14 ~ 2009-09-24
    OF - Secretary → CIF 0
  • 14
    Long, Robert William
    Company Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ 2007-01-26
    OF - Director → CIF 0
  • 15
    Mccoll, James Allan
    Director born in December 1951
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-07-19 ~ 2005-12-08
    OF - Director → CIF 0
  • 16
    Nicholls, Vincent William
    Chartered Accountant born in October 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2005-12-08
    OF - Director → CIF 0
    Nicholls, Vincent William
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-03-22 ~ 2005-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

IMPACT HOLDINGS (UK) PLC

Previous name
NANOTECH ENERGY PLC - 2006-06-19
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
502018-04-01 ~ 2019-03-31
Turnover/Revenue
189,716 GBP2017-04-01 ~ 2018-03-31
Administrative Expenses
-91,770 GBP2018-04-01 ~ 2019-03-31
-150,323 GBP2017-04-01 ~ 2018-03-31
Profit/Loss on Ordinary Activities Before Tax
-91,770 GBP2018-04-01 ~ 2019-03-31
39,393 GBP2017-04-01 ~ 2018-03-31
Profit/Loss
-91,770 GBP2018-04-01 ~ 2019-03-31
39,393 GBP2017-04-01 ~ 2018-03-31
Comprehensive Income/Expense
-91,770 GBP2018-04-01 ~ 2019-03-31
39,393 GBP2017-04-01 ~ 2018-03-31
Debtors
6,595 GBP2019-03-31
110,372 GBP2018-03-31
Cash at bank and in hand
183,289 GBP2019-03-31
164,831 GBP2018-03-31
Current Assets
189,884 GBP2019-03-31
275,203 GBP2018-03-31
Net Current Assets/Liabilities
182,493 GBP2019-03-31
274,263 GBP2018-03-31
Total Assets Less Current Liabilities
182,493 GBP2019-03-31
274,263 GBP2018-03-31
Equity
Called up share capital
1,311,201 GBP2019-03-31
1,311,201 GBP2018-03-31
1,311,201 GBP2017-03-31
Retained earnings (accumulated losses)
-1,128,708 GBP2019-03-31
-1,036,938 GBP2018-03-31
-1,076,331 GBP2017-03-31
Equity
182,493 GBP2019-03-31
274,263 GBP2018-03-31
234,870 GBP2017-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-91,770 GBP2018-04-01 ~ 2019-03-31
39,393 GBP2017-04-01 ~ 2018-03-31
Wages/Salaries
39,748 GBP2018-04-01 ~ 2019-03-31
77,384 GBP2017-04-01 ~ 2018-03-31
Social Security Costs
7,199 GBP2018-04-01 ~ 2019-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
5,000 GBP2017-04-01 ~ 2018-03-31
Staff Costs/Employee Benefits Expense
46,947 GBP2018-04-01 ~ 2019-03-31
82,384 GBP2017-04-01 ~ 2018-03-31
Director Remuneration
39,748 GBP2018-04-01 ~ 2019-03-31
72,135 GBP2017-04-01 ~ 2018-03-31
Audit Fees/Expenses
3,500 GBP2018-04-01 ~ 2019-03-31
3,600 GBP2017-04-01 ~ 2018-03-31
Tax Expense/Credit at Applicable Tax Rate
-17,436 GBP2018-04-01 ~ 2019-03-31
7,485 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,712 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,712 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
39,605 GBP2018-03-31
Prepayments/Accrued Income
Current
6,595 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
6,595 GBP2019-03-31
Amounts falling due within one year, Current
39,605 GBP2018-03-31
Trade Creditors/Trade Payables
Current
840 GBP2018-03-31
Other Taxation & Social Security Payable
Current
6,000 GBP2019-03-31
Accrued Liabilities
Current
1,391 GBP2019-03-31
100 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,622,402 shares2019-03-31

Related profiles found in government register
  • IMPACT HOLDINGS (UK) PLC
    Info
    NANOTECH ENERGY PLC - 2006-06-19
    Registered number 05384161
    icon of address7 St. Petersgate, Stockport, Cheshire SK1 1EB
    PUBLIC LIMITED COMPANY incorporated on 2005-03-07 and dissolved on 2024-08-26 (19 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2018-03-07
    CIF 0
  • IMPACT HOLDINGS (UK) PLC
    S
    Registered number 05384161
    icon of address6800 Daresbury Park, 6800 Daresbury Park, Daresbury, Warringto, United Kingdom, WA4 4GE
    Limited Company in Uk
    CIF 1
  • IMPACT HOLDINGS (UK) PLC
    S
    Registered number 05384161
    icon of address6800, Daresbury Park, Daresbury, Daresbury, Warrington, United Kingdom, WA4 4GE
    Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    FLEETNESS 547 LIMITED - 2007-07-19
    icon of address6800 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressJohn G Russell (transport) Ltd, 1 Deanside Road, Hillington, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE

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.