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

Mrs Caroline Anne Marsh

    Related profiles found in government register
  • Mrs Caroline Anne Marsh
    Zambian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Unit 20, Ergo Business Park, Kelvin Road, Swindon, Wiltshire, SN3 3JW, England

      IIF 1
  • Mrs Caroline Anna Marsh
    Zambian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 2
    • Poplar’s Farm, Poplar’s Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 3
  • Mrs Caroline Anna Marsh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Caroline Anna
    Zambian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wynwards Road, Swindon, Wiltshire, SN25 4ZP

      IIF 11
  • Marsh, Caroline Anna
    Zambian director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 12
  • Marsh, Caroline Anna
    Zambian entrepreneur born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU

      IIF 13
  • Marsh, Caroline Anna
    Zambian property investor born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coxwell Street, Cirencester, Gloucestershire, GL7 2BH, Great Britain

      IIF 14
  • Mrs Caroline Anna Marsh
    Zambian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wynwards Road, Abbeymeads, Swindon, SN25 4ZP, United Kingdom

      IIF 15
    • Regus House, Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR, United Kingdom

      IIF 16
  • Mrs Caroline Anna Mwansa Marsh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 17
  • Marsh, Caroline Anna
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 18
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, England

      IIF 19
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 20
    • Unit 21, Ergo Business Park, Kelvin Road, Swindon, SN3 3JW, England

      IIF 21
    • Unit 21 Ergo Business Park, Kelvin Road, Swindon, Wiltshire, SN3 3JW, England

      IIF 22
  • Marsh, Caroline Anna
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Caroline Anna
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, United Kingdom

      IIF 27
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 28
  • Caroline Anna Mwansa Marsh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 29
  • Marsh, Caroline Anna
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 30
  • Mrs Caroline Anna Marsh
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, United Kingdom

      IIF 31
  • Marsh, Caroline Anna
    Zambian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wynwards Road, Swindon, Wiltshire, SN25 4ZP

      IIF 32
  • Marsh, Caroline Anna
    Zambian director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN

      IIF 33
  • Marsh, Caroline Anna
    Zambian entrepreneur born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR, United Kingdom

      IIF 34
  • Marsh, Caroline Anna
    Zambian property investor born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wynwards Road, Abbeymeads, Swindon, SN25 4ZP, United Kingdom

      IIF 35
    • 24, Wynwards Roads, Swindon, SN25 4ZP, England

      IIF 36
  • Marsh, Caroline Anna
    Zambian

    Registered addresses and corresponding companies
    • 24, Wynwards Road, Swindon, Wiltshire, SN25 4ZP

      IIF 37
  • Marsh, Caroline

    Registered addresses and corresponding companies
    • 24, Wynwards Roads, Swindon, SN25 4ZP, England

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    4CHILDREN
    - now 01789253 05133622
    4CHILDREN - 2008-07-30
    NATIONAL OUT OF SCHOOL ALLIANCE - 1996-11-11
    Smith & Williamson Llp, 25 Moongate, London
    Dissolved Corporate (79 parents, 1 offspring)
    Officer
    2012-01-25 ~ 2014-04-02
    IIF 33 - Director → ME
  • 2
    A NEW DAWN HOMECARE LIMITED
    11093904
    24 Wynwards Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    ACCOUNTING FOR HOSPITALITY LIMITED
    05609566
    24 Wynwards Road, Abbeymeads, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    2008-06-30 ~ now
    IIF 32 - Director → ME
    2005-11-01 ~ 2008-06-30
    IIF 37 - Secretary → ME
  • 4
    CHAYIL LEADERSHIP AND SUCCESS PLANNING LIMITED
    12262423
    24 Wynwards Road, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    CITIFAITH CHURCH
    - now 05185527
    CHRISTIAN OUTREACH CENTRE SWINDON - 2005-06-27
    Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire
    Active Corporate (19 parents)
    Officer
    2008-09-08 ~ 2012-05-22
    IIF 14 - Director → ME
  • 6
    FRANKS & MARSH LIMITED
    07668614
    24 Wynwards Road, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 36 - Director → ME
    2011-06-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    HERITAGE CHILDRENS HOMES LIMITED
    - now 12552727
    MJ RESIDENTIAL SERVICES LIMITED
    - 2025-07-08 12552727
    VALLEY VIEW RESIDENTIAL LIMITED - 2021-01-12
    Unit 21 Kelvin Road, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    2025-06-05 ~ now
    IIF 22 - Director → ME
  • 8
    KINGDOM CONSULTANCY SERVICES LIMITED
    12432885
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    KINGDOM HERITAGE GROUP LIMITED
    16329892
    Unit 21 Ground Floor Ergo Business Park, Kelvin Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    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
  • 10
    KINGDOM MAINTENANCE & LANDSCAPING LIMITED
    15068051
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KINGDOM PORTFOLIO BUILDERS LIMITED
    12432418
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    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
  • 12
    KINGDOM PROPERTY CONSTRUCTION LIMITED
    12433097
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KINGDOM PROPERTY LETTINGS 2017 LIMITED
    10601133
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KINGDOM PROPERTY LETTINGS LIMITED
    06449157
    Ground Floor, Unit 20 Ergo Business Park, Kelvin Road, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2007-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KINGDOM PROPERTY MENTORING LIMITED
    12433188
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KINGDOM YOUTH SERVICES LIMITED
    12659512
    Ground Floor, Unit 21 Ergo Business Park, Kelvin Road, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2020-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MTAC PROPERTY HOLDINGS LIMITED
    14073395
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    MTAC PROPERTY PARTNERSHIP LLP
    OC442113
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2022-04-28 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 29 - Has significant influence or control OE
  • 19
    MWANSA ESTATE AGENTS LIMITED
    13121606
    Poplars Farm, Brightwalton, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NATIONAL ASSOCIATION OF SUPPORTED ACCOMMODATION PARTNERS LIMITED
    - now 14756993
    NATIONAL ASSOCIATION OF SUPPORT ACCOMMODATION PROVIDERS LIMITED - 2023-12-18
    Suite 21a, Genesis Centre Garrett Field, Birchwood, Warrington, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 21 - Director → ME
  • 21
    SOUTHWEST HOMECARE SOLUTIONS LTD
    10883187
    The Coach House, Burngullow Lane, St. Austell, Cornwall, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2017-09-19 ~ 2017-11-09
    IIF 34 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-11-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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.