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 11
  • 1
    Bauer, Mario
    Director born in October 1977
    Individual (5 offsprings)
    Officer
    2020-06-10 ~ 2020-08-27
    OF - Director → CIF 0
  • 2
    Goslin, Craig Allen
    Director born in August 1974
    Individual (11 offsprings)
    Officer
    2020-07-23 ~ 2020-08-27
    OF - Director → CIF 0
    Goslin, Craig Allen
    Restaurateur born in August 1974
    Individual (11 offsprings)
    2021-02-15 ~ 2023-07-22
    OF - Director → CIF 0
  • 3
    Beecham, Sinclair Christopher Seymour
    Born in August 1958
    Individual (30 offsprings)
    Officer
    2020-08-27 ~ now
    OF - Director → CIF 0
  • 4
    Johnson, Alison Victoria
    Marketing Director born in May 1972
    Individual (3 offsprings)
    Officer
    2024-06-01 ~ 2024-08-21
    OF - Director → CIF 0
  • 5
    Ahluwalia, Husnel Singh
    Born in October 1985
    Individual (20 offsprings)
    Officer
    2020-08-27 ~ now
    OF - Director → CIF 0
  • 6
    Eberl, Alexander Richard
    Director born in January 1980
    Individual (2 offsprings)
    Officer
    2020-08-27 ~ 2021-02-15
    OF - Director → CIF 0
  • 7
    Czyz, Monika
    Born in September 1977
    Individual (4 offsprings)
    Officer
    2020-07-23 ~ now
    OF - Director → CIF 0
  • 8
    Handa, Naveen
    Born in August 1987
    Individual (49 offsprings)
    Officer
    2020-08-27 ~ now
    OF - Director → CIF 0
  • 9
    60/23, Pod Mlynkem, Dejvice, Praha 6, Czech Republic
    Corporate (1 offspring)
    Person with significant control
    2020-06-10 ~ 2022-09-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    Vaclavske Namesti, 841/3, Nove Mesto, Prague 1, Czech Republic
    Corporate (1 offspring)
    Person with significant control
    2022-09-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    SAVOUR GROUP LIMITED
    - now 12635690
    MINHOCO 56 LIMITED - 2020-07-15
    East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2020-08-27 ~ now
    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
parent relation
Company in focus

UK VAP LTD

Period: 2020-06-10 ~ now
Company number: 12659879
Registered name
UK VAP LTD - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
132024-01-01 ~ 2024-12-29
102023-01-01 ~ 2023-12-31
Intangible Assets
9,895 GBP2024-12-29
Property, Plant & Equipment
486,552 GBP2024-12-29
550,457 GBP2023-12-31
Fixed Assets - Investments
1,181,745 GBP2024-12-29
4 GBP2023-12-31
Fixed Assets
1,678,192 GBP2024-12-29
550,461 GBP2023-12-31
Debtors
Current
1,759,709 GBP2024-12-29
2,036,403 GBP2023-12-31
Cash at bank and in hand
355,878 GBP2024-12-29
4,674 GBP2023-12-31
Current Assets
2,115,587 GBP2024-12-29
2,041,077 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-488,619 GBP2024-12-29
-442,804 GBP2023-12-31
Net Current Assets/Liabilities
1,626,968 GBP2024-12-29
1,598,273 GBP2023-12-31
Total Assets Less Current Liabilities
3,305,160 GBP2024-12-29
2,148,734 GBP2023-12-31
Net Assets/Liabilities
-4,848,451 GBP2024-12-29
-2,711,868 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-29
1 GBP2023-12-31
1 GBP2023-01-01
Share premium
599,999 GBP2024-12-29
599,999 GBP2023-12-31
599,999 GBP2023-01-01
Retained earnings (accumulated losses)
-5,448,451 GBP2024-12-29
-3,311,868 GBP2023-12-31
-2,935,167 GBP2023-01-01
Profit/Loss
-2,136,583 GBP2024-01-01 ~ 2024-12-29
-376,701 GBP2023-01-01 ~ 2023-12-31
Equity
-4,848,451 GBP2024-12-29
-2,711,868 GBP2023-12-31
-2,335,167 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-2,136,583 GBP2024-01-01 ~ 2024-12-29
-376,701 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,841 GBP2024-12-29
4,841 GBP2023-12-31
Computers
61,465 GBP2024-12-29
52,628 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
981,602 GBP2024-12-29
972,765 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
1,678 GBP2023-12-31
Computers
23,729 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
422,308 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
967 GBP2024-01-01 ~ 2024-12-29
Computers, Owned/Freehold
18,472 GBP2024-01-01 ~ 2024-12-29
Owned/Freehold
72,742 GBP2024-01-01 ~ 2024-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,645 GBP2024-12-29
Computers
42,201 GBP2024-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
495,050 GBP2024-12-29
Property, Plant & Equipment
Furniture and fittings
2,196 GBP2024-12-29
3,163 GBP2023-12-31
Computers
19,264 GBP2024-12-29
28,899 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
557,873 GBP2024-12-29
451,510 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
889,943 GBP2024-12-29
1,026,425 GBP2023-12-31
Other Debtors
Current
258,482 GBP2024-12-29
488,422 GBP2023-12-31
Prepayments/Accrued Income
Current
53,411 GBP2024-12-29
70,046 GBP2023-12-31
Bank Overdrafts
-16 GBP2024-12-29
Cash and Cash Equivalents
355,862 GBP2024-12-29
4,674 GBP2023-12-31
Bank Overdrafts
Current
16 GBP2024-12-29
Trade Creditors/Trade Payables
Current
211,295 GBP2024-12-29
158,297 GBP2023-12-31
Amounts owed to group undertakings
Current
83,494 GBP2024-12-29
59,059 GBP2023-12-31
Taxation/Social Security Payable
Current
42,573 GBP2024-12-29
53,368 GBP2023-12-31
Other Creditors
Current
39,289 GBP2024-12-29
36,428 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
111,952 GBP2024-12-29
130,813 GBP2023-12-31
Creditors
Current
488,619 GBP2024-12-29
442,804 GBP2023-12-31
Amounts owed to group undertakings
Non-current
8,153,611 GBP2024-12-29
4,860,602 GBP2023-12-31
Creditors
Non-current
8,153,611 GBP2024-12-29
4,860,602 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-29
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-29

Related profiles found in government register
  • UK VAP LTD
    Info
    Registered number 12659879
    4th Floor 1-3 Portland Place, London W1B 1PN
    PRIVATE LIMITED COMPANY incorporated on 2020-06-10 (5 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • UK VAP LTD
    S
    Registered number 12659879
    1, Frederick's Place, London, United Kingdom, EC2R 8AE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    UK VAP BANKSIDE LTD
    12679458
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Person with significant control
    2020-06-18 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    C/o Drp Oasys Ltd Waterwells Business Park, Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-15 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-08 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    UK VAP GPS LTD
    12679911
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (8 parents)
    Person with significant control
    2020-06-18 ~ now
    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
  • 6
    UK VAP LEEDS 1 LIMITED
    - now 13746228
    UK VAP DK2 LIMITED
    - 2022-06-14 13746228 13788733... (more)
    Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-11-16 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    UK VAP PADDINGTON LIMITED
    13641923
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-09-24 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    UK VAP TCR LIMITED
    13047176
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    UK VAP TOWER BRIDGE LTD
    12680187
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-06-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    VAP NORTH 1 LIMITED
    12686737
    4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-26 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 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 22 April 2026 and licensed under the Open Government Licence v3.0.