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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Vipul Shantilal Amin

    Related profiles found in government register
  • Mr Vipul Shantilal Amin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 1 IIF 2 IIF 3
    • K L S A Chartered Accountants, 15, Amba House, College Road, Harrow, HA1 1BA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit 1 Churchill Court, 58 Station Road, Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 7
    • 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 8 IIF 9
    • 5th Floor, 60 Buckingham Palace Road, London, SW1W 0AH, England

      IIF 10
    • 60, Buckingham Palace Road, 5th Floor, London, SW1W 0AH, England

      IIF 11 IIF 12
    • Unit 1 Churchil Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 13
    • Ecs House, 3b Lamson Road, Rainham, RM13 9YY, England

      IIF 14 IIF 15
    • 52, Sandy Lodge Road, Rickmansworth, WD3 1LL, United Kingdom

      IIF 16
  • Amin, Vipul Shantilal
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 17 IIF 18 IIF 19
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 20
    • Amba House, College Road, Harrow, HA1 1BA, England

      IIF 21
    • Unit 1 Churchill Court, 58 Station Road, Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 22
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
    • Ecs House, 3b Lamson Road, Rainham, RM13 9YY, England

      IIF 24 IIF 25
  • Amin, Vipul Shantilal
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • K L S A Chartered Accountants, 15, Amba House, College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 1, Churchill Court, Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 29
    • 52 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL

      IIF 30
    • 52, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL, United Kingdom

      IIF 31 IIF 32
  • Mr Vipul Amin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Amin, Vipul Shantilal
    British born in December 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 39
  • Amin, Vipul
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Amin, Vipul
    British accountant

    Registered addresses and corresponding companies
  • Amin, Vipul

    Registered addresses and corresponding companies
    • K L S A Chartered Accountants, 15, Amba House, College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Bentley, Violet Way, Loudwater, Richmansworth, WD3 4JP

      IIF 50
    • 52, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 29
  • 1
    ARCMEAD LIMITED
    10638486
    Klsa Llp, Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,765 GBP2025-02-28
    Officer
    2017-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BARCHEST LIMITED
    10638554
    Klsa Llp, Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,765 GBP2025-02-28
    Officer
    2017-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    BUY.CO.UK LIMITED
    - now 04196219
    RANGEMID LTD
    - 2001-07-31 04196219
    44 -45 Great Marlborough Street, London
    Dissolved Corporate (18 parents)
    Officer
    2001-06-18 ~ 2008-03-31
    IIF 41 - Director → ME
    2005-08-19 ~ 2007-10-23
    IIF 45 - Secretary → ME
  • 4
    C.R. REGISTRARS LIMITED
    04146415
    Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (6 parents, 24 offsprings)
    Officer
    2004-03-31 ~ 2009-01-19
    IIF 30 - Director → ME
  • 5
    CANCAST LIMITED
    10640792
    Klsa Llp, Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,765 GBP2025-02-28
    Officer
    2017-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    DOOYOO UK LIMITED
    - now 03949052
    PLOTSUPER LIMITED - 2000-04-26
    123 Buckingham Palace Road, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    26,448 GBP2024-12-31
    Person with significant control
    2017-03-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ELECTRIC MILES LIMITED
    10975715
    9 Wright Close, Bushey, England
    Active Corporate (10 parents)
    Equity (Company account)
    222,782 GBP2025-01-31
    Officer
    2025-02-17 ~ now
    IIF 23 - Director → ME
  • 8
    GAVCAPITAL LIMITED
    10015917
    123 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HARBOUR LIGHTS PROPERTIES LIMITED
    10059496
    Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,432 GBP2024-08-31
    Officer
    2016-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-11 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    JAMPLANT LIMITED
    06721054
    123 Buckingham Palace Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ 2017-03-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KELISTO LIMITED
    - now 11972164
    TECHO SYSTEMS LIMITED
    - 2019-11-12 11972164
    123 Buckingham Palace Road, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -31,228 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-08 ~ 2019-12-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    KELKOO GROUP LIMITED
    10015850
    123 Buckingham Palace Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2017-03-03 ~ 2021-10-19
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KELKOO HOLDINGS LIMITED
    13501924
    123 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KELKOO VENTURES LIMITED
    - now 07258524
    NEWINCCO 1001 LIMITED - 2010-06-04
    123 Buckingham Palace Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2017-03-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KELKOO.COM (UK) LIMITED
    - now 03844739
    SHOPGENIE LTD - 2000-07-17
    123 Buckingham Palace Road, London, England
    Active Corporate (23 parents)
    Person with significant control
    2017-03-03 ~ 2017-03-03
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LIGHTDRAGON HOLDINGS LIMITED - now
    UPMYSTREET.COM LIMITED
    - 2012-05-30 04594746
    MENACREST LIMITED
    - 2003-07-06 04594746
    111 Buckingham Palace Road, London
    Dissolved Corporate (19 parents)
    Officer
    2003-05-01 ~ 2008-03-31
    IIF 40 - Director → ME
    2005-08-19 ~ 2007-10-23
    IIF 46 - Secretary → ME
  • 17
    M18 RESTAURANT LTD
    10237107
    1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -124,980 GBP2018-06-30
    Officer
    2019-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MILFORD AVIATION SERVICES LIMITED
    - now 05013476
    KENTALL LTD
    - 2004-02-09 05013476 05738559
    City Gates, 2-4 Southgate, Chichester, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,559,657 GBP2024-03-31
    Officer
    2004-01-30 ~ 2006-03-23
    IIF 50 - Secretary → ME
  • 19
    MYUTILITYGENIUS COMMERCIAL LIMITED
    08506172
    Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,263 GBP2024-06-30
    Officer
    2013-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-24 ~ 2023-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    MYUTILITYGENIUS LIMITED
    08160881
    Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,788,470 GBP2024-06-30
    Officer
    2012-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    S D LANES LTD
    11910672
    925 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,684 GBP2022-09-27
    Officer
    2019-03-28 ~ 2021-02-16
    IIF 32 - Director → ME
    2019-03-28 ~ 2021-02-16
    IIF 51 - Secretary → ME
    Person with significant control
    2019-03-28 ~ 2021-02-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    SOCIAL DHABA HOLDINGS LIMITED
    11332678
    925 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,157 GBP2024-09-30
    Officer
    2018-04-27 ~ 2021-02-16
    IIF 26 - Director → ME
    2018-04-27 ~ 2021-02-16
    IIF 49 - Secretary → ME
    Person with significant control
    2018-04-27 ~ 2021-02-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    SOCIAL DHABA LIMITED
    11332729
    925 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,272 GBP2024-09-30
    Officer
    2018-04-27 ~ 2021-02-16
    IIF 27 - Director → ME
    2018-04-27 ~ 2021-02-16
    IIF 47 - Secretary → ME
    Person with significant control
    2018-04-27 ~ 2021-02-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 24
    THE SOLIS CONSULTING GROUP LIMITED
    06808122
    Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 31 - Director → ME
  • 25
    TRAVERSAL VISA UK HOLDING LTD
    11365479
    1 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 28 - Director → ME
    2018-05-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 26
    USWITCH LIMITED
    - now 03612689
    RUMI LIMITED
    - 2000-02-21 03612689
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (39 parents)
    Officer
    2001-05-02 ~ 2008-03-31
    IIF 43 - Director → ME
    2000-02-16 ~ 2000-10-17
    IIF 42 - Director → ME
    2005-08-19 ~ 2007-10-23
    IIF 44 - Secretary → ME
  • 27
    VIVAMET SOLUTIONS LIMITED
    08250731
    123 Buckingham Palace Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ 2017-03-03
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WESTBURY SOLUTIONS LIMITED
    09660474
    Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,668 GBP2024-06-30
    Officer
    2015-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    WHITEWATER CAPITAL LIMITED
    10241327
    123 Buckingham Palace Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -955,018 GBP2019-06-30
    Person with significant control
    2017-03-03 ~ 2017-03-03
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.