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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Amin, Vipul

    Related profiles found in government register
  • Amin, Vipul
    British accountant

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

    Registered addresses and corresponding companies
  • Amin, Vipul

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

      IIF 8 IIF 9 IIF 10
    • icon of address Bentley, Violet Way, Loudwater, Richmansworth, WD3 4JP

      IIF 11
    • icon of address 52, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL, United Kingdom

      IIF 12
  • Amin, Vipul
    British accountant born in December 1963

    Resident in Portugal

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

      IIF 13
  • Mr Vipul Amin
    British born in December 1963

    Resident in England

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

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 23
    • icon of address Amba House, College Road, Harrow, HA1 1BA, England

      IIF 24
    • icon of address K L S A Chartered Accountants, 15, Amba House, College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 1 Churchill Court, 58 Station Road, Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 28
    • icon of address Unit 1, Churchill Court, Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 29
    • icon of address Ecs House, 3b Lamson Road, Rainham, RM13 9YY, England

      IIF 30 IIF 31
    • icon of address 52 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL

      IIF 32
    • icon of address 52, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL, United Kingdom

      IIF 33 IIF 34
  • Amin, Vipul Shantilal
    British investment director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wright Close, Bushey, WD23 2FH, England

      IIF 35
  • Mr Vipul Shantilal Amin
    British born in December 1963

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • icon of address K L S A Chartered Accountants, 15, Amba House, College Road, Harrow, HA1 1BA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 1 Churchill Court, 58 Station Road, Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 42
    • icon of address 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 43 IIF 44
    • icon of address 5th Floor, 60 Buckingham Palace Road, London, SW1W 0AH, England

      IIF 45
    • icon of address 60, Buckingham Palace Road, 5th Floor, London, SW1W 0AH, England

      IIF 46 IIF 47
    • icon of address Unit 1 Churchil Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 48
    • icon of address Ecs House, 3b Lamson Road, Rainham, RM13 9YY, England

      IIF 49 IIF 50
    • icon of address 52, Sandy Lodge Road, Rickmansworth, WD3 1LL, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Klsa Llp, Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,270 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Klsa Llp, Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,270 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Klsa Llp, Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,270 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 4
    PLOTSUPER LIMITED - 2000-04-26
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,448 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Wright Close, Bushey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -412,418 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 60 Buckingham Palace Road, Fifth Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,432 GBP2024-08-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    TECHO SYSTEMS LIMITED - 2019-11-12
    icon of address 60 Buckingham Palace Road, 5th Floor, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -88,275 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NEWINCCO 1001 LIMITED - 2010-06-04
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124,980 GBP2018-06-30
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,263 GBP2024-06-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,788,470 GBP2024-06-30
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 1 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-05-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,668 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    RANGEMID LTD - 2001-07-31
    icon of address 44 -45 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2008-03-31
    IIF 5 - Director → ME
    icon of calendar 2005-08-19 ~ 2007-10-23
    IIF 2 - Secretary → ME
  • 2
    icon of address Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2009-01-19
    IIF 32 - Director → ME
  • 3
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TECHO SYSTEMS LIMITED - 2019-11-12
    icon of address 60 Buckingham Palace Road, 5th Floor, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -88,275 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-11-08 ~ 2019-12-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2021-10-19
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SHOPGENIE LTD - 2000-07-17
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    UPMYSTREET.COM LIMITED - 2012-05-30
    MENACREST LIMITED - 2003-07-06
    icon of address 111 Buckingham Palace Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2008-03-31
    IIF 4 - Director → ME
    icon of calendar 2005-08-19 ~ 2007-10-23
    IIF 3 - Secretary → ME
  • 8
    KENTALL LTD - 2004-02-09
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,559,657 GBP2024-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2006-03-23
    IIF 11 - Secretary → ME
  • 9
    icon of address Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,263 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-24 ~ 2023-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address Ecs House, 3b Lamson Road, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,788,470 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-02
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,684 GBP2022-09-27
    Officer
    icon of calendar 2019-03-28 ~ 2021-02-16
    IIF 34 - Director → ME
    icon of calendar 2019-03-28 ~ 2021-02-16
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2021-02-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 12
    icon of address 925 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,157 GBP2024-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2021-02-16
    IIF 25 - Director → ME
    icon of calendar 2018-04-27 ~ 2021-02-16
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-02-16
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    icon of address 925 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,272 GBP2024-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2021-02-16
    IIF 26 - Director → ME
    icon of calendar 2018-04-27 ~ 2021-02-16
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-02-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    RUMI LIMITED - 2000-02-21
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2008-03-31
    IIF 7 - Director → ME
    icon of calendar 2000-02-16 ~ 2000-10-17
    IIF 6 - Director → ME
    icon of calendar 2005-08-19 ~ 2007-10-23
    IIF 1 - Secretary → ME
  • 15
    icon of address 60 Buckingham Palace Road, Fifth Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -955,018 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.