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 3
  • 1
    Gluck, Hershel
    Company Director born in November 1978
    Individual (29 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Halama, Mark Antoni
    Company Director born in December 1961
    Individual (15 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 3
    45, Stamford Hill, London, England
    Active Corporate (1 parent, 7 offsprings)
    Person with significant control
    2025-04-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 8
  • 1
    Whitton, Robert David
    Director born in October 1962
    Individual (41 offsprings)
    Officer
    2017-10-24 ~ 2019-08-22
    OF - Director → CIF 0
    Whitton, Robert
    Director born in October 1962
    Individual (41 offsprings)
    Officer
    2019-08-28 ~ 2025-04-04
    OF - Director → CIF 0
  • 2
    Horsford, Michael Patrick
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    2016-06-28 ~ 2017-10-24
    OF - Director → CIF 0
  • 3
    Welsh, Matthew
    Director born in July 1969
    Individual (19 offsprings)
    Officer
    2019-03-08 ~ 2025-02-10
    OF - Director → CIF 0
  • 4
    Hilton, Paul
    Director born in October 1967
    Individual (19 offsprings)
    Officer
    2019-03-08 ~ 2025-02-10
    OF - Director → CIF 0
  • 5
    Halama, Mark Antoni
    Director born in December 1961
    Individual (15 offsprings)
    Officer
    2016-06-28 ~ 2025-04-04
    OF - Director → CIF 0
    Mr Mark Antoni Halama
    Born in December 1961
    Individual (15 offsprings)
    Person with significant control
    2016-06-28 ~ 2019-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2019-03-09 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    MPB DEVELOPMENTS LIMITED - now
    LONDON AND SOUTH EAST PROPERTY DEVELOPMENT LIMITED - 2019-10-15
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,556,242 GBP2023-03-31
    Person with significant control
    2019-03-08 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    9-20 Bourne Court Southend Road, Southend Road, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,460,704 GBP2023-11-30
    Officer
    2025-03-13 ~ 2025-04-04
    PE - Director → CIF 0
  • 8
    WHITTON URBAN LAND LTD - now
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC
    - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Staple Court, 11 Staple Inn Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2016-06-28 ~ 2019-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2019-03-09 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

IMPACT DEVELOPMENTS ROMFORD LTD

Previous name
AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
8,491,100 GBP2023-05-31
8,491,100 GBP2022-05-31
Debtors
13,827,891 GBP2023-05-31
13,763,064 GBP2022-05-31
Cash at bank and in hand
3,534 GBP2023-05-31
24,895 GBP2022-05-31
Current Assets
13,831,425 GBP2023-05-31
13,787,959 GBP2022-05-31
Creditors
Current, Amounts falling due within one year
-6,570,348 GBP2023-05-31
-5,285,095 GBP2022-05-31
Net Current Assets/Liabilities
7,261,077 GBP2023-05-31
8,502,864 GBP2022-05-31
Total Assets Less Current Liabilities
15,752,177 GBP2023-05-31
16,993,964 GBP2022-05-31
Equity
Called up share capital
400 GBP2023-05-31
400 GBP2022-05-31
Share premium
8,499,850 GBP2023-05-31
8,499,850 GBP2022-05-31
Revaluation reserve
8,490,999 GBP2023-05-31
8,490,999 GBP2022-05-31
Retained earnings (accumulated losses)
-1,239,072 GBP2023-05-31
2,715 GBP2022-05-31
Equity
15,752,177 GBP2023-05-31
16,993,964 GBP2022-05-31
Average Number of Employees
42022-06-01 ~ 2023-05-31
42021-06-01 ~ 2022-05-31
Investments in group undertakings and participating interests
8,491,100 GBP2023-05-31
8,491,100 GBP2022-05-31
Amounts Owed By Related Parties
13,826,814 GBP2023-05-31
Current
13,497,921 GBP2022-05-31
Other Debtors
Amounts falling due within one year
1,077 GBP2023-05-31
265,143 GBP2022-05-31
Debtors
Current, Amounts falling due within one year
13,827,891 GBP2023-05-31
13,763,064 GBP2022-05-31
Bank Borrowings/Overdrafts
Current
1,850,528 GBP2023-05-31
1,661,953 GBP2022-05-31
Trade Creditors/Trade Payables
Current
3,766 GBP2023-05-31
0 GBP2022-05-31
Other Creditors
Current
4,716,054 GBP2023-05-31
3,623,142 GBP2022-05-31
Creditors
Current
6,570,348 GBP2023-05-31
5,285,095 GBP2022-05-31

Related profiles found in government register
  • IMPACT DEVELOPMENTS ROMFORD LTD
    Info
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    Registered number 10255314
    45 Stamford Hill, London N16 5SR
    Private Limited Company incorporated on 2016-06-28 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • IMPACT DEVELOPMENTS ROMFORD LTD
    S
    Registered number 10255314
    71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JH
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • IMPACT DEVELOPMENTS ROMFORD LTD
    S
    Registered number 10255314
    71-75, Shelton Street, London, England, WC2H 9JQ
    Limited in Cardiff Companies Registry, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Person with significant control
    2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2019-11-12 ~ 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
© 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.