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 1
  • Rothbart, Kive
    Born in April 1994
    Individual (36 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ now
    OF - Director → CIF 0
    Mr Kive Rothbart
    Born in April 1994
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2018-05-04 ~ 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 2
  • 1
    Mr Gabriel Rothbart
    Born in April 1945
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-05-04 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Kive Rothbart
    Born in April 1994
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-05-04 ~ 2018-05-04
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

UK VCP SERVICES LTD

Previous name
ESSENTIAL SERVICES (GLOBAL) LTD - 2016-12-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
12,706 GBP2024-04-30
98,628 GBP2023-04-30
Current Assets
711,595 GBP2024-04-30
626,467 GBP2023-04-30
Creditors
Amounts falling due within one year
-430,904 GBP2024-04-30
-418,809 GBP2023-04-30
Net Current Assets/Liabilities
280,691 GBP2024-04-30
213,908 GBP2023-04-30
Total Assets Less Current Liabilities
293,397 GBP2024-04-30
312,536 GBP2023-04-30
Creditors
Amounts falling due after one year
-19,130 GBP2024-04-30
-22,834 GBP2023-04-30
Net Assets/Liabilities
273,942 GBP2024-04-30
288,797 GBP2023-04-30
Equity
273,942 GBP2024-04-30
288,797 GBP2023-04-30
Average Number of Employees
02023-05-01 ~ 2024-04-30
02022-05-01 ~ 2023-04-30

Related profiles found in government register
  • UK VCP SERVICES LTD
    Info
    ESSENTIAL SERVICES (GLOBAL) LTD - 2016-12-07
    Registered number 10160509
    icon of addressHolly House, 214-218 High Road, London N15 4NP
    PRIVATE LIMITED COMPANY incorporated on 2016-05-04 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • UK VCP SERVICES LTD
    S
    Registered number 10160500
    icon of addressHolly House, 214-218 High Road, London, United Kingdom, N15 4NP
    LTD in UNITED KINGDOM
    CIF 1
  • UK VCP SERVICES LTD
    S
    Registered number missing
    icon of addressHolly House, 214-218 High Road, London, England, N15 4NP
    Limited Company
    CIF 2
    Ltd Co
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressTrinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,452 GBP2023-01-19
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    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
  • 5
    SUCCESS IN BUSINESS LIMITED - 2020-04-28
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    BR SOLUTIONS 2U LIMITED - 2022-03-29
    icon of addressC/o Greenfield Recovery Limited Unit 8, Riverside Court, Derby
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    BR BUSINESS SOLUTIONS LIMITED - 2023-10-11
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -647 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    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
  • 8
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    BOOST YOUR BUSINESS LIMITED - 2020-07-01
    icon of addressC/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    HOLIDAYS AT HOME UK LIMITED - 2020-08-26
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    BR SOLUTIONS NEWCASTLE LTD - 2021-04-20
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2021-02-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressApex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    AUTUMN BUSINESS LIMITED - 2020-03-18
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 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
  • 15
    BUSINESS FOR THE FURTURE LTD - 2020-10-20
    icon of address29th Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    BR SOLUTIONS STOKE LIMITED - 2023-01-06
    icon of addressC/o Greenfield Recovery Limited Unit 8 Riverside Court, Pride Park, Derby
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,509 GBP2023-06-04
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressHolly House, 214-218 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,528 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2022-04-27
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address72 Temple Chambers Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    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
  • 21
    BR SOLUTIONS SWANSEA LIMITED - 2024-07-22
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-09-12
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 22
    BR SOLUTIONS STOKE 1 LIMITED - 2023-06-09
    icon of addressSuite 2, The Brentano Suite, Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -425 GBP2023-10-25
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address72 Temple Chambers Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    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
  • 24
    SUREFAST BUILDERS LIMITED - 2019-08-12
    icon of address69 Lordship Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address72 Temple Chambers Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of addressSuite 2, The Brentano Suite, Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.