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 Kidar Joshi

    Related profiles found in government register
  • Mr Kidar Joshi
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 1
    • icon of address 12 Warley Croft, Oldbury, West Midlands, B68 9JQ, England

      IIF 2
    • icon of address 12, Warley Croft, Oldbury, West Midlands, B68 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Runnel Oaks, Thicknall Lane, Hagley, Stourbridge, West Midlands, DY9 0HR, England

      IIF 9 IIF 10
    • icon of address 3 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Rose Hill House, Rose Hill, Worcester, WR5 1EY, England

      IIF 14
  • Mr Kidar Joshi
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Warley Croft, Oldbury, Birmingham, B68 9JQ, United Kingdom

      IIF 15 IIF 16
  • Joshi, Kidar
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Joshi, Kidar
    British co director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Warley Croft, Oldbury, West Midlands, B68 9JQ

      IIF 25
  • Joshi, Kidar
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Well Street, Birmingham, B19 3BG, United Kingdom

      IIF 26
    • icon of address 12 Warley Croft, Oldbury, West Midlands, B68 9JQ

      IIF 27 IIF 28
  • Joshi, Kidar
    British property developer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 29
  • Joshi, Kidar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Temple Row West, Birmingham, B2 5NY, England

      IIF 30 IIF 31
  • Joshi, Kidar
    British

    Registered addresses and corresponding companies
    • icon of address 12 Warley Croft, Oldbury, West Midlands, B68 9JQ

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Rosehill House, Rosehill, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,045,995 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 12 Warley Croft, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,783 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    634,239 GBP2025-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Warley Croft, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281,899 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,057,581 GBP2023-08-30
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Sovereign Court, Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,130 GBP2024-04-30
    Officer
    icon of calendar 2022-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Rosehill House, Rosehill, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,046,844 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Rosehill House, Rosehill, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,045,995 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-07-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 6 Well Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-03-29 ~ 2023-03-08
    IIF 26 - Director → ME
  • 3
    icon of address 175 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    960,218 GBP2023-11-30
    Officer
    icon of calendar 2007-03-05 ~ 2017-12-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    CLACTON CARE LIMITED - 2011-03-23
    LARCH HOUSING ASSOCIATION LIMITED - 2022-05-04
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,528,975 GBP2020-09-30
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-04
    IIF 29 - Director → ME
  • 5
    icon of address 3 Temple Row West, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    585,350 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-09-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-09-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,057,581 GBP2023-08-30
    Officer
    icon of calendar 2021-08-25 ~ 2023-09-26
    IIF 30 - Director → ME
  • 7
    icon of address Pcl Building King Street, Wollaston, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-01-24
    IIF 32 - Secretary → ME
  • 8
    icon of address C/o A To Z Accountants, Hagley House 95a Hagley Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2009-10-01
    IIF 28 - Director → ME
  • 9
    icon of address 26 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2010-03-01
    IIF 27 - Director → ME
  • 10
    REID GROUP LIMITED - 2019-01-08
    icon of address Rose Hill House, Rose Hill, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    331 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-07-20
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.