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

Dholakia, Uday Kumar

    Related profiles found in government register
  • Dholakia, Uday Kumar
    British business adviser born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harborough House, No.1 London Road, Oadby, Leicester, Leicestershire, LE2 5DL, United Kingdom

      IIF 1
  • Dholakia, Uday Kumar
    British business consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harborough House, No.1 London Road, Oadby, Leicester, LE2 5DL, England

      IIF 2
  • Dholakia, Uday Kumar
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH

      IIF 3 IIF 4
    • icon of address The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 5
    • icon of address Viaduct Works, Canon Street, Leicester, Leicestershire, LE4 6GH

      IIF 6
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 7
  • Dholakia, Uday Kumar
    British consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD

      IIF 8
  • Dholakia, Uday Kumar
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14718232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 26, Half Moon Crescent, Oadby, Leicester, LE2 4HD, England

      IIF 10
    • icon of address 26, Half Moon Crescent, Oadby, Leicester, LE2 4HD, United Kingdom

      IIF 11
  • Dholakia, Uday Kumar
    British international marketing consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House 2, Spinney Hill Road, Leicester, Leicestershire, LE5 3GG, United Kingdom

      IIF 12
  • Dholakia, Uday Kumar
    British management consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD

      IIF 13 IIF 14
  • Dholakia, Uday Kumar
    British managing director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Grange, Burton Road, Norton-juxta-twycross, Atherstone, Warwickshire, CV9 3PX

      IIF 15
  • Dholakia, Uday Kumar
    British marketing consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD

      IIF 16
  • Dholakia, Uday Kumar
    British non executive director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Dholakia, Uday Kumar
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD

      IIF 18
  • Mr Uday Kumar Dholakia
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Half Moon Crescent, Leicester, LE2 4HD, United Kingdom

      IIF 19
    • icon of address Harborough House, No.1 London Road, Oadby, Leicester, LE2 5DL, England

      IIF 20
    • icon of address Harborough House, No.1 London Road, Oadby, Leicester, Leicestershire, LE2 5DL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    GLOBAL MANAGEMENT AND MARKETING CONSULTANTS LIMITED - 2001-10-30
    icon of address Harborough House No.1 London Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,792 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Global House, 2 Spinney Hill Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Harborough House No.1 London Road, Oadby, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
  • 4
    SHELFCO (NO. 827) LIMITED - 1993-06-09
    icon of address 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    135,258 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Harborough House No.1 London Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,640 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 124 High Street, Barwell, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 7 - Director → ME
  • 8
    INSTITUTE OF TRADING STANDARDS ADMININSTRATION(THE) - 2000-09-11
    icon of address 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (11 parents)
    Equity (Company account)
    2,231,940 GBP2023-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Harborough House No.1 London Road, Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,101 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Global House, 2 Spinney Hill Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-03 ~ 2005-10-20
    IIF 18 - Secretary → ME
  • 2
    icon of address Publicity House 51 Kenilworth Drive, Oadby, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    -69,687 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2019-10-01
    IIF 12 - Director → ME
  • 3
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1978-12-31
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1999-12-03
    icon of address The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2010-11-09
    IIF 16 - Director → ME
  • 4
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-01 ~ 1998-12-04
    IIF 14 - Director → ME
    icon of calendar ~ 1993-12-03
    IIF 8 - Director → ME
  • 5
    icon of address Excel House, 3 Duke Street, Bedford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -5,332 GBP2020-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2013-02-01
    IIF 5 - Director → ME
  • 6
    HINDERBAY LIMITED - 2003-10-29
    icon of address Viaduct Works, Canon Street, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2023-03-31
    IIF 6 - Director → ME
  • 7
    SMART OPS LIMITED - 2022-12-16
    icon of address 9 Gower Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -321,017 GBP2024-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2025-03-28
    IIF 17 - Director → ME
  • 8
    icon of address Norton Grange Burton Road, Norton-juxta-twycross, Atherstone, Warwickshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2017-10-02
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.