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

Jay Dodhia

    Related profiles found in government register
  • Jay Dodhia
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jay Dodhia
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • icon of address 6, Bowling Leys, Middleton, Milton Keynes, MK10 9BD, England

      IIF 7
    • icon of address Rugby Care Centre, Rugby Care Centre, 53 Clifton Road, Rugby, CV21 3QE, England

      IIF 8
  • Dodhia, Jay
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Dove Park, Uxbridge Road, Pinner, HA5 4EB, United Kingdom

      IIF 9
  • Mrs Palvi Dodhia
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
  • Dodhia, Palvi
    British associate banker born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dove Park, Uxbridge Road, Pinner, Middlesex, HA5 4EB, United Kingdom

      IIF 11
  • Dodhia, Palvi
    British care home owner born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
  • Dodhia, Palvi
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dove Park, Pinner, HA5 4EB, United Kingdom

      IIF 13
    • icon of address 5 Dove Park, Uxbridge Road, Pinner, HA5 4EB, United Kingdom

      IIF 14
  • Mr Jay Dodhia
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15 IIF 16
  • Palvi Dodhia
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 17
  • Dodhia, Jay
    British financial analyst born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
  • Mrs Palvi Jay Dodhia
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19
    • icon of address Rugby Care Centre, Rugby Care Centre, 53 Clifton Road, Rugby, CV21 3QE, England

      IIF 20
  • Jay Maheshchandra Dodhia
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 21
  • Dodhia, Palvi Jay
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • icon of address Hla, The Centre, 1b, Kingston, 1b Winchester Cir, Milton Keynes, MK10 0BA, United Kingdom

      IIF 23
  • Dodhia, Palvi Jay
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Dodhia, Palvi Jay
    British director and company secretary born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bowling Leys, Middleton, Milton Keynes, MK10 9BD, England

      IIF 29
  • Dodhia, Palvi Jay
    British entrepreneur born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
  • Mr Jay Maheshchandra Dodhia
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables Retirement Home, Gables Close, Holmewood, Chesterfield, Derbyshire, S42 5RJ

      IIF 31
  • Dodhia, Jay Maheshchandra
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 32 IIF 33
    • icon of address Hla, The Centre, 1b, Kingston, 1b Winchester Cir, Milton Keynes, MK10 0BA, United Kingdom

      IIF 34
  • Dodhia, Jay Maheshchandra
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Dodhia, Jay Maheshchandra
    British entrepreneur born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
  • Dodhia, Jay Maheshchandra
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bowling Leys, Middleton, Milton Keynes, MK10 9BD, England

      IIF 42
  • Dodhia, Palvi
    born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 43
  • Dodhia, Jay

    Registered addresses and corresponding companies
    • icon of address 5, Dove Park, Pinner, HA5 4EB, United Kingdom

      IIF 44
  • Dodhia, Jay Maheshchandra
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 45
  • Dodhia, Palvi

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 46 IIF 47
    • icon of address 6, Bowling Leys, Middleton, Milton Keynes, MK10 9BD, England

      IIF 48
    • icon of address 6, Bowling Leys, Milton Keynes, Buckinghamshire, MK10 9BD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 5, Dove Park, Pinner, HA5 4EB, United Kingdom

      IIF 54
    • icon of address 5 Dove Park, Uxbridge Road, Pinner, HA5 4EB, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ashcroft Care Home, 18 Lee Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,941 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 39 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,133 GBP2024-06-30
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address 6 Bowling Leys, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 24 - Director → ME
    IIF 36 - Director → ME
    icon of calendar 2019-04-17 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 6 Bowling Leys, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-06 ~ dissolved
    IIF 26 - Director → ME
    IIF 38 - Director → ME
    icon of calendar 2019-04-06 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,976 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 12 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2017-05-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    71,496 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 43 - LLP Designated Member → ME
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 21 - Has significant influence or controlOE
  • 8
    AROUND MEDIA LTD - 2017-10-23
    TRADE SUPERSTORE LTD - 2022-05-03
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-07-08 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 6 - Has significant influence or controlOE
    icon of calendar 2025-07-11 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -146,168 GBP2024-08-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    HADDON SC LTD - 2024-07-15
    icon of address 6 Bowling Leys, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 40 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Rugby Care Centre Rugby Care Centre, 53 Clifton Road, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,446 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 9 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2014-09-22 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-09-01 ~ now
    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
  • 12
    icon of address Stoneyford Care Stoneyford Care Home, 173 Stoneyford Road, Sutton-in-ashfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,469 GBP2024-01-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 28 - Director → ME
    IIF 37 - Director → ME
    icon of calendar 2022-08-03 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address The Gables Retirement Home, Gables Close, Holmewood, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    657,509 GBP2024-07-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,133 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2023-10-01
    IIF 13 - Director → ME
    icon of calendar 2012-06-11 ~ 2023-10-01
    IIF 54 - Secretary → ME
  • 2
    HEATHY LIVING ACADEMY LTD - 2024-06-06
    icon of address Flat 2 6 Brooklands Square, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2024-09-27
    IIF 23 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2025-03-12 ~ 2025-08-14
    IIF 22 - Director → ME
    IIF 33 - Director → ME
  • 3
    AROUND MEDIA LTD - 2017-10-23
    TRADE SUPERSTORE LTD - 2022-05-03
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2017-10-20
    IIF 44 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.