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

Amipara, Praful Nanji

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

    Resident in United Kingdom

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

      IIF 1
    • 104 Vyman House, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 2
    • 3, Rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

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

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

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

      IIF 7 IIF 8 IIF 9
    • 56, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 12 IIF 13
    • 56 Christchurch Avenue, Harrow, Harrow, Middlesex, HA3 8NL, England

      IIF 14 IIF 15
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, England

      IIF 16 IIF 17
    • 58, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, England

      IIF 18
    • A4 Livingstone, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

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

      IIF 20
    • Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 21
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 22
  • Amipara, Praful Nanji
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 56 Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 23
  • 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 24
  • 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 25 IIF 26
    • 96, Kingshill Avenue, Harrow, Middlesex, HA3 8LB, United Kingdom

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

      IIF 29
  • Amipara, Harsh Praful
    British born in November 1996

    Resident in England

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

      IIF 30
  • Amipara, Harsh Praful
    British born in April 1996

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 34 IIF 35
    • A4 Livingstone Court, Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 36
    • Unit A4 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 37
  • 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 38
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 39
  • 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 40
  • 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 41
    • 56, Christchurch Avenue, Harrow, HA3 8NL, England

      IIF 42 IIF 43 IIF 44
    • A4 Livingstone, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 46
  • 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 47
  • 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 48 IIF 49 IIF 50
    • 56, Christchurch Avenue, Harrow, HA3 8NL, United Kingdom

      IIF 51 IIF 52
    • 56, Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 53
    • Unit A4 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 54
    • 387-389, High Street North, London, E12 6PG, England

      IIF 55
child relation
Offspring entities and appointments 26
  • 1
    AASHRAY CARE HOMES LTD
    16012355
    56 Christchurch Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALG RESOURCES LIMITED - now
    ALGMET RECYCLING LTD
    - 2012-07-03 06797300
    MAGIC IN MOTION LTD
    - 2012-02-02 06797300
    AVITEL UK LIMITED
    - 2010-10-07 06797300
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-03-01 ~ 2012-02-02
    IIF 2 - Director → ME
  • 3
    AMIPARA HOLDINGS LTD
    14162973
    A4 Livingstone Court Peel Road, Wealdstone, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-04-01 ~ now
    IIF 36 - Director → ME
    2022-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-07-02
    IIF 40 - Has significant influence or control OE
  • 4
    CHICHESTER FOOD & WINE LTD
    08941378
    56 Christchurch Avenue Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 5
    HARMAN RETAIL LTD
    11892415
    2 High Street, Bawtry, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-03-19 ~ 2024-01-15
    IIF 1 - Director → ME
    2024-10-10 ~ 2024-11-25
    IIF 24 - Director → ME
    2019-03-19 ~ 2019-06-01
    IIF 39 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-06-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2024-01-15
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    INGENIOUS MANAGEMENT LIMITED
    - now 06905994 05902732
    INGENIOUS FINANCIAL MANAGEMENT LIMITED - 2009-06-06
    56 Christchurch Avenue, Harrow, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    INTENSITY CHIGWELL LIMITED
    16227423
    56 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    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
  • 8
    INTENSITY PETERBOROUGH LIMITED
    10448544
    96 Kingshill Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-27 ~ 2020-06-27
    IIF 13 - Director → ME
    Person with significant control
    2018-11-26 ~ 2020-06-27
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INTENSITY PROPERTIES LTD
    11927679
    56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-06-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-05 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INTENSITY RETAIL LTD
    09621667
    387-389 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-27 ~ now
    IIF 31 - Director → ME
    2015-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-16 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    INTENSITY SAFFRON LTD
    17122255
    Unit A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Officer
    2026-03-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    INTENSITY SOUTHMINSTER LTD
    16337307
    A4 Livingstone, 55 Peel Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 35 - Director → ME
    2025-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    2025-03-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INTENSITY STANFORD LTD
    - now 14246473
    INTENSITY CHADBURN LTD
    - 2024-12-18 14246473
    56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-07-20 ~ 2024-11-16
    IIF 11 - Director → ME
    2022-07-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2022-07-20 ~ 2024-11-15
    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
    IIF 45 - Right to appoint or remove directors OE
  • 14
    JETBROS LIMITED
    01915383
    364-368 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2023-02-28 ~ now
    IIF 33 - Director → ME
    2025-04-22 ~ now
    IIF 23 - Director → ME
    2021-06-24 ~ 2023-01-24
    IIF 38 - Director → ME
    Person with significant control
    2023-12-05 ~ 2025-08-08
    IIF 48 - Right to appoint or remove directors OE
    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
  • 15
    JOGI HOMES INVESTMENTS LTD - now
    JOGI TRADING AND CONSULTANCY LTD
    - 2019-06-17 08303889
    JOGI RETAIL LTD - 2013-02-07
    A4 - Livingstone Court, 55 Peel Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-10-16 ~ 2014-10-01
    IIF 16 - Director → ME
  • 16
    JOGI RETAIL LTD
    - now 08677859 08303889
    GLOBAL BUYING & PROCUREMENT LTD
    - 2014-03-07 08677859
    Smith King & Co., 281 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 17
    KENDALE LIMITED
    06633225
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 18
    MAHAPRABHUJI PROPERTIES LTD
    - now 12946610
    SHASHANT PROPERTIES LTD
    - 2021-12-16 12946610
    56 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    2020-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    MANHAR WHOLESALES LTD
    - now 06979873
    MANHAR LTD
    - 2022-10-13 06979873
    PREMIER BLUE ROOM BANQUETING LTD
    - 2010-04-21 06979873
    56 Christchurch Avenue, Harrow, England
    Active Corporate (6 parents)
    Officer
    2010-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 20
    MICROWORLD COMPUTERS UK LIMITED
    07984951
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2015-07-01 ~ 2015-11-01
    IIF 18 - Director → ME
  • 21
    MILANO CATERING LTD
    - now 07444848 07195501
    PPCO FOODS LTD
    - 2011-03-16 07444848
    3 Rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 3 - Director → ME
  • 22
    MIND CRAFT UK LTD
    06862251
    222 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 23
    PATSON FOODS LTD
    10970149
    56 Christchurch Avenue Christchurch Avenue, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STAR TRADERS LIMITED
    03645938
    D M Patel Fcca Fipa, Fipa First Floor Merritt House Hill Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2008-10-01 ~ 2010-11-18
    IIF 4 - Director → ME
  • 25
    STRAWBERRY MOON LTD
    06861387
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 26
    UJIMA LTD
    08195745
    7 South Lane, Clanfield, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    2012-08-30 ~ 2020-07-31
    IIF 9 - Director → ME
    Person with significant control
    2016-08-30 ~ 2020-07-31
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.