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

Mr Praful Amipara

    Related profiles found in government register
  • Mr Praful Amipara
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 1 IIF 2
    • icon of address 96, Kingshill Avenue, Harrow, Middlesex, HA3 8LB, United Kingdom

      IIF 3
  • Mr Praful Nanji Amipara
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Bawtry, Doncaster, DN10 6JE, England

      IIF 4
  • Mr Praful Amipara
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A4 Livingstone Court, Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 5
  • Mr Praful Nanji Amipara
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Christchurch Avenue, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 6
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 7 IIF 8 IIF 9
    • icon of address A4 Livingstone, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 11
  • Mr Harsh Praful Amipara
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 12
  • Mr Harsh Praful Amipara
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 16 IIF 17
    • icon of address 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 18
    • icon of address 387-389, High Street North, London, E12 6PG, England

      IIF 19
  • Amipara, Praful Nanji
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 56 Christchurch Avenue, Harrow, Harrow, Middlesex, HA3 8NL, England

      IIF 23
    • icon of address A4 Livingstone, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 24
    • icon of address A4 Livingstone Court, Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 25
    • icon of address Flat 1, 56 Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 26
  • Amipara, Praful Nanji
    British business born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 29
    • icon of address 56 Christchurch Avenue, Harrow, Harrow, Middlesex, HA3 8NL, England

      IIF 30
  • Amipara, Praful Nanji
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, England

      IIF 31 IIF 32
    • icon of address 58, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, England

      IIF 33
  • Amipara, Praful Nanji
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Bawtry, Doncaster, DN10 6JE, England

      IIF 34 IIF 35
    • icon of address 3, Rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 36
    • icon of address 56 Christchurch Avenue, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 37
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 38 IIF 39
  • Amipara, Praful Nanji
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Vyman House, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 40
  • Amipara, Harsh Praful
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 41
  • Amipara, Harsh Praful
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 42 IIF 43 IIF 44
    • icon of address 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 45 IIF 46
    • icon of address A4 Livingstone Court, Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 47
  • Amipara, Harsh Praful
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 48
    • icon of address 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address A4 Livingstone Court Peel Road, Wealdstone, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -98 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-06-09 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 56 Christchurch Avenue Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 56 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,086 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 387-389 High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108,257 GBP2024-06-30
    Officer
    icon of calendar 2020-06-27 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-16 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address A4 Livingstone, 55 Peel Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-04-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    INTENSITY CHADBURN LTD - 2024-12-18
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 364-368 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    817,637 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-02-28 ~ now
    IIF 44 - Director → ME
  • 10
    GLOBAL BUYING & PROCUREMENT LTD - 2014-03-07
    icon of address Smith King & Co., 281 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -208 GBP2015-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 12
    SHASHANT PROPERTIES LTD - 2021-12-16
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,571 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    PREMIER BLUE ROOM BANQUETING LTD - 2010-04-21
    MANHAR LTD - 2022-10-13
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,503 GBP2024-08-31
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PPCO FOODS LTD - 2011-03-16
    icon of address 3 Rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 56 Christchurch Avenue Christchurch Avenue, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    AVITEL UK LIMITED - 2010-10-07
    MAGIC IN MOTION LTD - 2012-02-02
    ALGMET RECYCLING LTD - 2012-07-03
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2012-02-02
    IIF 40 - Director → ME
  • 2
    icon of address A4 Livingstone Court Peel Road, Wealdstone, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -98 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-09 ~ 2025-07-02
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address 2 High Street, Bawtry, Doncaster, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    39,197 GBP2024-03-31
    Officer
    icon of calendar 2024-10-10 ~ 2024-11-25
    IIF 34 - Director → ME
    icon of calendar 2019-03-19 ~ 2024-01-15
    IIF 35 - Director → ME
    icon of calendar 2019-03-19 ~ 2019-06-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2024-01-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-19 ~ 2019-06-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 96 Kingshill Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,027 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2020-06-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-06-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,086 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INTENSITY CHADBURN LTD - 2024-12-18
    icon of address 56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-11-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-11-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 364-368 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    817,637 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2023-01-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2025-08-08
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    JOGI RETAIL LTD - 2013-02-07
    JOGI TRADING AND CONSULTANCY LTD - 2019-06-17
    icon of address A4 - Livingstone Court, 55 Peel Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,899 GBP2024-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2014-10-01
    IIF 31 - Director → ME
  • 9
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -164,159 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-11-01
    IIF 33 - Director → ME
  • 10
    icon of address D M Patel Fcca Fipa, Fipa First Floor Merritt House Hill Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-11-18
    IIF 27 - Director → ME
  • 11
    icon of address 7 South Lane, Clanfield, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,653 GBP2024-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2020-07-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2020-07-31
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors 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.