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 5
  • 1
    Sedgwick, David
    Born in June 1975
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Wagner, William
    Born in January 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-05-09 ~ now
    OF - Director → CIF 0
  • 3
    Callister, James
    Born in October 1975
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-05-09 ~ now
    OF - Director → CIF 0
  • 4
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scapel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Cowley, Andrew Christian
    Director born in May 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2025-05-09
    OF - Director → CIF 0
  • 2
    Hall, Philip Charles Leonard
    Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-26
    OF - Director → CIF 0
  • 3
    Barclay, Rupert George Maxwell Lothian
    Director born in February 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-26
    OF - Director → CIF 0
  • 4
    Craig, Paul Anthony
    Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-26
    OF - Director → CIF 0
  • 5
    Yaldron, David John
    Director born in June 1974
    Individual (57 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2025-05-09
    OF - Director → CIF 0
  • 6
    Patel, Mahesh Shivabhai
    Director born in September 1953
    Individual (104 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2025-05-09
    OF - Director → CIF 0
  • 7
    Boot, Rosemary Jane Cecilia
    Director born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-26
    OF - Director → CIF 0
  • 8
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ 2020-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    CARETRUST UK LIMITED - now
    CARE REIT PLC - 2025-06-10
    CARETRUST UK PLC - 2025-06-10
    icon of address7th Floor, 9 Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2018-09-28 ~ 2020-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

IMPACT PROPERTY 4 LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • IMPACT PROPERTY 4 LIMITED
    Info
    Registered number 11593214
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF
    PRIVATE LIMITED COMPANY incorporated on 2018-09-28 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • IMPACT PROPERTY 4 LIMITED
    S
    Registered number missing
    icon of address7th Floor, 9 Berkeley Street, London, England, W1J 8DW
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    PREMIER CARERS LIMITED - 2006-07-07
    BAYLHAM BARNS CARE CENTRE LIMITED - 2011-03-25
    HOUSEKEEPERS DIRECT LIMITED - 2008-03-06
    PLUM PUDDING CARE HOME LIMITED - 2009-11-19
    BAYLHAM BARNS CARE HOME LIMITED - 2010-11-11
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,456,474 GBP2019-09-05
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    OLD RECTORY (SPV) LIMITED - 2013-02-28
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    525,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    T J BUILDING SERVICES SOUTH WEST LIMITED - 2011-07-04
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    275,359 GBP2018-05-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressGranville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,587 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-06-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    VICTORGUARD CARE PLC - 2020-03-02
    VICTORGUARD LIMITED - 2002-11-15
    icon of address5 Oakleigh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,272,767 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-03-03
    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

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.