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 Harsh Praful Amipara

    Related profiles found in government register
  • Mr Harsh Praful Amipara
    British born in April 1996

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 56, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 4 IIF 5
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 6
    • 387-389, High Street North, London, E12 6PG, England

      IIF 7
  • Mr Harsh Praful Amipara
    British born in November 1996

    Resident in England

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

      IIF 8
  • Mr Praful Amipara
    British born in November 1965

    Resident in England

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

      IIF 9
  • Mr Praful Nanji Amipara
    British born in November 1965

    Resident in England

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

      IIF 10
    • 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 11 IIF 12 IIF 13
    • A4 Livingstone, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 15
  • Amipara, Harsh Praful
    British born in April 1996

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 19 IIF 20
    • A4 Livingstone Court, Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 21
  • Amipara, Harsh Praful
    British director born in April 1996

    Resident in England

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

      IIF 22
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 23
  • Amipara, Harsh Praful
    British born in November 1996

    Resident in England

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

      IIF 24
  • Amipara, Praful Nanji
    British born in November 1965

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • 56 Christchurch Avenue, Harrow, Harrow, Middlesex, HA3 8NL, England

      IIF 28
    • A4 Livingstone, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 29
    • A4 Livingstone Court, Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 30
    • Flat 1, 56 Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 31
  • Amipara, Praful Nanji
    British business born in November 1965

    Resident in England

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

      IIF 32 IIF 33
    • 56, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 34
    • 56 Christchurch Avenue, Harrow, Harrow, Middlesex, HA3 8NL, England

      IIF 35
  • Amipara, Praful Nanji
    British company director born in November 1965

    Resident in England

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

      IIF 36 IIF 37
    • 58, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, England

      IIF 38
  • Amipara, Praful Nanji
    British director born in November 1965

    Resident in England

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

      IIF 39 IIF 40
    • 3, Rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 41
    • 56 Christchurch Avenue, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 42
    • 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 43 IIF 44
  • Amipara, Praful Nanji
    British none born in November 1965

    Resident in England

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

      IIF 45
  • Mr Praful Amipara
    British born in November 1965

    Resident in United Kingdom

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

      IIF 46 IIF 47
    • 96, Kingshill Avenue, Harrow, Middlesex, HA3 8LB, United Kingdom

      IIF 48
  • Mr Praful Nanji Amipara
    British born in November 1965

    Resident in United Kingdom

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

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