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 Nimesh Harish Dhokia

    Related profiles found in government register
  • Mr Nimesh Harish Dhokia
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Bolling Road, Bradford, West Yorkshire, BD4 7BG, United Kingdom

      IIF 1 IIF 2
    • icon of address Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 3
    • icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 4
    • icon of address 1 Lewis Court, Grove Park, Leicester, Leicestershire, LE19 1SD, England

      IIF 5
    • icon of address 59 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 6 IIF 7 IIF 8
    • icon of address Clarendon Business Park, 59 Morris Road, Leicester, LE2 6BR, England

      IIF 11
  • Mr Nimesh Harish Dhokia
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110e, The Jubilee Centre, 130 Pershore St, Birmingham, B5 6ND, United Kingdom

      IIF 12 IIF 13
    • icon of address 19 Bolling Road, Bradford, West Yorkshire, BD4 7BG, United Kingdom

      IIF 14
    • icon of address Low Farm, Kexby Road, Glentworth, Gainsborough, DN21 5DP, England

      IIF 15
  • Dhokia, Nimesh Harish
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Park, 5 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 16
  • Dhokia, Nimesh Harish
    British pharmacist born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Morris Road, Leicester, LE2 6BR, England

      IIF 17
    • icon of address 5 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 18
  • Dhokia, Nimesh
    British pharmacist born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frome Medical Centre, Enos Way, Frome, Somerset, BA11 2FH, United Kingdom

      IIF 19
  • Dhokia, Nimesh Harish
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Farm, Kexby Road, Glentworth, Gainsborough, DN21 5DP, England

      IIF 20
    • icon of address 1 Lewis Court, Grove Park, Leicester, Leicestershire, LE19 1SD, England

      IIF 21 IIF 22
  • Dhokia, Nimesh Harish
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110e, The Jubilee Centre, 130 Pershore St, Birmingham, B5 6ND, United Kingdom

      IIF 23
    • icon of address 19 Bolling Road, Bradford, West Yorkshire, BD4 7BG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Low Farm, Kexby Road, Glentworth, Gainsborough, Linconshire, DN21 5PD, England

      IIF 27
    • icon of address Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 28
    • icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 29
    • icon of address 59 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 55, Jubilee Road, Retford, Nottinghamshire, DN22 7PG, United Kingdom

      IIF 34
  • Dhokia, Nimesh Harish
    British none born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, Uppingham Road, Thurnby, Leicester, East Midlands, LE7 9RN

      IIF 35
  • Dhokia, Nimesh Harish
    British pharmacist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110e, The Jubilee Centre, 130 Pershore St, Birmingham, B5 6ND, United Kingdom

      IIF 36
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, England

      IIF 37
    • icon of address 1 Lewis Court, Grove Park, Leicester, Leicestershire, LE19 1SD, England

      IIF 38
  • Dhokia, Nimesh Harish
    British pharmacist born in April 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Low Farm, Kexby Road, Glentworth, Gainsborough, Lincolnshire, DN21 5DP

      IIF 39
  • Dhokia, Nimesh Harish
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 59 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 40
  • Dhokia, Nimesh Harish

    Registered addresses and corresponding companies
    • icon of address Low Farm, Kexby Road, Glentworth, Gainsborough, Lincolnshire, DN21 5DP, England

      IIF 41
    • icon of address 59 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 42
    • icon of address 55, Jubilee Road, Retford, Nottinghamshire, DN22 7PG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 19 Bolling Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Morris Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    360,946 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 42 - Secretary → ME
  • 3
    icon of address 12 Cheviot Street, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 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
  • 4
    icon of address 110e The Jubilee Centre, 130 Pershore St, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 732 Uppingham Road, Thurnby, Leicester, East Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 5 Morris Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,313,000 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Frome Medical Centre, Enos Way, Frome, Somerset, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address C/o Poppleton & Appleby The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    icon of address Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 27 - Director → ME
  • 11
    DHOKIA INVESTMENTS LIMITED - 2019-10-03
    HUNTERS LINCOLN LIMITED - 2019-01-22
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,137 GBP2020-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Bolling Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 55 Jubilee Road, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,016 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 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
  • 15
    ZURICH CONSULTING LTD - 2018-12-14
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 59 Morris Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,123 GBP2016-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Clarendon Business Park, 5 Morris Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    785,801 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 16 - Director → ME
  • 18
    LINCOLN JAZZ CAFE LTD - 2019-07-24
    icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    488,909 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    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
  • 19
    BESPOKE PHARMACY LTD - 2013-06-25
    icon of address 5 Morris Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,675,565 GBP2024-03-31
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2005-12-07 ~ now
    IIF 40 - Secretary → ME
  • 20
    icon of address 1 Lewis Court, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    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 7
  • 1
    icon of address 3 St Georges Court, Dairy House Lane Altrincham, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2013-08-01
    IIF 41 - Secretary → ME
  • 2
    icon of address 110e The Jubilee Centre, 130 Pershore St, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-03-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-03-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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
  • 3
    ICE PHARMA LIMITED - 2015-02-17
    icon of address Office 7 5 Museum Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,247 GBP2019-06-30
    Officer
    icon of calendar 2017-05-09 ~ 2018-07-12
    IIF 22 - Director → ME
    icon of calendar 2015-06-01 ~ 2017-04-11
    IIF 21 - Director → ME
  • 4
    SCARLETT AND BAILEY PHARMA LTD - 2017-01-19
    SCARLETT AND BAILEY INVESTMENTS LTD - 2015-11-12
    icon of address 20 Kingsley Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2015-09-18
    IIF 39 - Director → ME
  • 5
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,129 GBP2024-09-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-06-01
    IIF 37 - Director → ME
  • 6
    icon of address Clarendon Business Park, 5 Morris Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    785,801 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-11-05
    IIF 11 - Has significant influence or control OE
  • 7
    BESPOKE PHARMACY LTD - 2013-06-25
    icon of address 5 Morris Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,675,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.