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
    Gluck, Hershel
    Born in November 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    icon of address45, Stamford Hill, London, England
    Active Corporate (1 parent, 7 offsprings)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Welsh, Matthew
    Born in July 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ 2022-04-27
    OF - Director → CIF 0
    icon of calendar 2022-08-01 ~ 2022-08-01
    OF - Director → CIF 0
    icon of calendar 2022-08-01 ~ 2025-02-10
    OF - Director → CIF 0
  • 2
    Travers, David
    Born in February 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-11 ~ 2022-09-20
    OF - Director → CIF 0
  • 3
    Whitton, Sebastian Victor
    Born in August 1991
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-04-04
    OF - Director → CIF 0
  • 4
    Hilton, Paul
    Born in October 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ 2022-04-27
    OF - Director → CIF 0
    icon of calendar 2022-08-01 ~ 2022-08-01
    OF - Director → CIF 0
    icon of calendar 2022-08-01 ~ 2025-02-10
    OF - Director → CIF 0
  • 5
    Erlich, Baruch
    Born in June 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ 2025-02-11
    OF - Director → CIF 0
  • 6
    Carter, Eva
    Born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ 2025-04-04
    OF - Director → CIF 0
  • 7
    Whitton, Robert David
    Born in October 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2019-10-09 ~ 2025-04-04
    OF - Director → CIF 0
    Mr Robert David Whitton
    Born in October 1962
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2019-10-09 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Anderson, Mark William
    Born in April 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-01
    OF - Director → CIF 0
  • 9
    icon of address19-20 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,296,172 GBP2024-11-30
    Officer
    2025-02-11 ~ 2025-04-04
    PE - Director → CIF 0
  • 10
    MPB FINANCE LIMITED
    icon of addressLynton House, Tavistock Square, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Officer
    2019-10-02 ~ 2020-01-30
    PE - Director → CIF 0
    Person with significant control
    2019-10-09 ~ 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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

IMPACT LENDING LIMITED

Previous name
HAMBROS SECURED LENDING LIMITED - 2021-01-29
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.
Brief company account
Property, Plant & Equipment
3,650 GBP2024-03-31
4,788 GBP2023-03-31
Fixed Assets - Investments
10,000,000 GBP2024-03-31
10,000,000 GBP2023-03-31
Fixed Assets
10,003,650 GBP2024-03-31
10,004,788 GBP2023-03-31
Debtors
9,319,540 GBP2024-03-31
11,429,047 GBP2023-03-31
Cash at bank and in hand
412,896 GBP2024-03-31
2,081,645 GBP2023-03-31
Current Assets
9,732,436 GBP2024-03-31
13,510,692 GBP2023-03-31
Net Current Assets/Liabilities
9,342,040 GBP2024-03-31
12,844,249 GBP2023-03-31
Total Assets Less Current Liabilities
19,345,690 GBP2024-03-31
22,849,037 GBP2023-03-31
Equity
Called up share capital
400 GBP2024-03-31
400 GBP2023-03-31
Share premium
24,999,800 GBP2024-03-31
24,999,800 GBP2023-03-31
Retained earnings (accumulated losses)
-5,654,510 GBP2024-03-31
-2,151,163 GBP2023-03-31
Equity
19,345,690 GBP2024-03-31
22,849,037 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
5,691 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,041 GBP2024-03-31
903 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,138 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
3,650 GBP2024-03-31
4,788 GBP2023-03-31
Investments in group undertakings and participating interests
10,000,000 GBP2024-03-31
10,000,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
8,444,271 GBP2024-03-31
9,398,203 GBP2023-03-31
Other Debtors
Amounts falling due within one year
875,269 GBP2024-03-31
2,030,844 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
9,319,540 GBP2024-03-31
11,429,047 GBP2023-03-31
Trade Creditors/Trade Payables
Current
134,977 GBP2024-03-31
35,600 GBP2023-03-31
Other Taxation & Social Security Payable
Current
6,886 GBP2024-03-31
26,302 GBP2023-03-31
Other Creditors
Current
248,533 GBP2024-03-31
604,541 GBP2023-03-31
Creditors
Current
390,396 GBP2024-03-31
666,443 GBP2023-03-31

Related profiles found in government register
  • IMPACT LENDING LIMITED
    Info
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    Registered number 11762048
    icon of address45 Stamford Hill, London N16 5SR
    PRIVATE LIMITED COMPANY incorporated on 2019-01-11 (6 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • IMPACT LENDING LIMITED
    S
    Registered number 11762048
    icon of address1 Vicarage Lane, London, E15 4HF
    Private Limited Company in United Kingdom
    CIF 1
  • IMPACT LENDING LIMITED
    S
    Registered number 11762048
    icon of address1, Vicarage Lane, London, England, E15 4HF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,453,649 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address45 Stamford Hill, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-09-01
    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

The content of this website is protected by AgonGuard.

© 2022- 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.