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 Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 335 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    OF - Secretary → CIF 0
  • 5
    CARETRUST UK LIMITED - now
    CARE REIT PLC - 2025-06-10
    CARETRUST UK PLC - 2025-06-10
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Cowley, Andrew Christian
    Director born in May 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2025-05-09
    OF - Director → CIF 0
  • 2
    Patel, Mahesh Shivabhai
    Director born in September 1953
    Individual (104 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2025-05-09
    OF - Director → CIF 0
  • 3
    Yaldron, David John
    Director born in June 1974
    Individual (57 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2025-05-09
    OF - Director → CIF 0
parent relation
Company in focus

IMPACT PROPERTY 6 LIMITED

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

Related profiles found in government register
  • IMPACT PROPERTY 6 LIMITED
    Info
    Registered number 12388177
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF
    PRIVATE LIMITED COMPANY incorporated on 2020-01-06 (6 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • IMPACT PROPERTY 6 LIMITED
    S
    Registered number missing
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address21 Arthur Street, Belfast, Northern Ireland
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address238 Station Road, Addlestone, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    QUILLCO 196 LIMITED - 2005-06-15
    MONTROSE HOMES LIMITED - 2005-08-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    DELTAGLADE LIMITED - 2012-10-19
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    41,406 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    WELDLIMIT LIMITED - 1998-08-18
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address23 Buckingham Gate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,989,251 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    BONDCO 592 LIMITED - 1996-01-24
    icon of addressC/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    4,019,875 GBP2021-11-09
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    HOLLYBLUE (HEALTHCARE (ULSTER) LIMITED - 2015-08-12
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressC/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,949,967 GBP2023-06-28
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address21 Arthur Street, Belfast, Northern Ireland
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    PRESTIGE CARE (PARKVILLE) LTD - 2018-04-27
    PRESTIGE CARE (ST GEORGE'S) LTD - 2018-09-12
    icon of addressThe Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -458,223 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address238 Station Road, Addlestone, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,910,160 GBP2021-11-04
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address1 More London Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 21
    THE HOLMES CARE (PERTH) LIMITED - 2017-03-23
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressC/o Restructuring And Recovery Services (rrs) S & W Oartners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-06-21
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    27,660 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-07
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    CHESTER PRIVATE NURSING HOME LIMITED - 1995-11-27
    CHESTER PRIVATE CLINIC LIMITED - 1988-05-26
    icon of address38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    637,089 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-07
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    DEMILY LIMITED - 2000-01-01
    icon of address38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,349 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-07
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more 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.