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

Marsh, Caroline Anna

    Related profiles found in government register
  • Marsh, Caroline Anna
    Zambian born in December 1975

    Resident in United Kingdom

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

      IIF 1
  • Marsh, Caroline Anna
    Zambian director born in December 1975

    Resident in United Kingdom

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

      IIF 2
  • Marsh, Caroline Anna
    Zambian entrepreneur born in December 1975

    Resident in United Kingdom

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

      IIF 3
  • Marsh, Caroline Anna
    Zambian property investor born in December 1975

    Resident in United Kingdom

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

      IIF 4
    • icon of address 24, Wynwards Roads, Swindon, SN25 4ZP, England

      IIF 5
  • Marsh, Caroline Anna
    Zambian born in December 1975

    Resident in England

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

      IIF 6
  • Marsh, Caroline Anna
    Zambian director born in December 1975

    Resident in England

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

      IIF 7
  • Marsh, Caroline Anna
    Zambian entrepreneur born in December 1975

    Resident in England

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

      IIF 8
  • Marsh, Caroline Anna
    Zambian property investor born in December 1975

    Resident in England

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

      IIF 9
  • Mrs Caroline Anna Marsh
    Zambian born in December 1975

    Resident in United Kingdom

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

      IIF 10
    • icon of address Regus House, Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR, United Kingdom

      IIF 11
  • Marsh, Caroline Anna
    British born in December 1975

    Resident in England

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

      IIF 12
    • icon of address Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, England

      IIF 13
    • icon of address Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 14
    • icon of address Unit 21, Ergo Business Park, Kelvin Road, Swindon, SN3 3JW, England

      IIF 15
    • icon of address Unit 21 Ergo Business Park, Kelvin Road, Swindon, Wiltshire, SN3 3JW, England

      IIF 16
  • 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
    • icon of address Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, United Kingdom

      IIF 21
    • icon of address Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 22
  • Mrs Caroline Anna Marsh
    British born in December 1975

    Resident in United Kingdom

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

      IIF 23
  • Marsh, Caroline Anna
    born in December 1975

    Resident in England

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

      IIF 24
  • Marsh, Caroline Anna
    Zambian

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

      IIF 25
  • Mrs Caroline Anna Marsh
    Zambian born in December 1975

    Resident in England

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

      IIF 26
    • icon of address Poplar’s Farm, Poplar’s Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 27
  • Mrs Caroline Anne Marsh
    Zambian born in December 1975

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Caroline

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

      IIF 36
  • Mrs Caroline Anna Mwansa Marsh
    British born in December 1975

    Resident in England

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

      IIF 37
  • Caroline Anna Mwansa Marsh
    British born in December 1975

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 24 Wynwards Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Wynwards Road, Abbeymeads, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 24 Wynwards Road, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Wynwards Road, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    VALLEY VIEW RESIDENTIAL LIMITED - 2021-01-12
    MJ RESIDENTIAL SERVICES LIMITED - 2025-07-08
    icon of address Unit 21 Kelvin Road, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,694 GBP2023-10-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 21 Ground Floor Ergo Business Park, Kelvin Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Poplars Farm, Brightwalton, Newbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor, Unit 20 Ergo Business Park, Kelvin Road, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor, Unit 21 Ergo Business Park, Kelvin Road, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,331 GBP2023-04-29
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address Poplars Farm, Brightwalton, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    NATIONAL ASSOCIATION OF SUPPORT ACCOMMODATION PROVIDERS LIMITED - 2023-12-18
    icon of address Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,658 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Director → ME
Ceased 4
  • 1
    4CHILDREN
    - now
    4CHILDREN - 2008-07-30
    NATIONAL OUT OF SCHOOL ALLIANCE - 1996-11-11
    icon of address Smith & Williamson Llp, 25 Moongate, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2014-04-02
    IIF 2 - Director → ME
  • 2
    icon of address 24 Wynwards Road, Abbeymeads, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2008-06-30
    IIF 25 - Secretary → ME
  • 3
    CHRISTIAN OUTREACH CENTRE SWINDON - 2005-06-27
    icon of address Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    150,347 GBP2024-07-31
    Officer
    icon of calendar 2008-09-08 ~ 2012-05-22
    IIF 9 - Director → ME
  • 4
    icon of address The Coach House, Burngullow Lane, St. Austell, Cornwall, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,560 GBP2022-07-31
    Officer
    icon of calendar 2017-09-19 ~ 2017-11-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-11-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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.