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, Michael Douglas

    Related profiles found in government register
  • Marsh, Michael Douglas
    British born in February 1964

    Resident in United Kingdom

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

      IIF 1
    • 24 Wynwards Road, Swindon, Wiltshire, SN25 4ZP

      IIF 2
    • Swindon 105.5 Studios, Barrington Close, Swindon, Wiltshire, SN3 6HF, England

      IIF 3
  • Marsh, Michael Douglas
    British accountant born in February 1964

    Resident in United Kingdom

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

      IIF 4
    • 24, Wynwards Road, Swindon, SN25 4ZP, England

      IIF 5
    • 9, Knole Close, Swindon, Wiltshire, SN25 2FB, Uk

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

      IIF 7
  • Marsh, Michael Douglas
    British ccountant born in February 1964

    Resident in United Kingdom

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

      IIF 8
  • Marsh, Michael Douglas
    British born in February 1964

    Resident in England

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

      IIF 9
    • 1, Churchill Close, Green Street, Green Road, Dartford, Kent, DA1 1QE, United Kingdom

      IIF 10
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, England

      IIF 11 IIF 12
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 13 IIF 14
    • 24 Wynwards Road, Swindon, Wiltshire, SN25 4ZP

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

      IIF 16
  • Marsh, Michael Douglas
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Churchill Close, Green Street, Green Road, Dartford, Kent, DA1 1QE, England

      IIF 17
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, United Kingdom

      IIF 18
  • Marsh, Michael Douglas
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Michael Douglas
    British director born in February 1964

    Resident in England

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

      IIF 24
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 25
  • Mr Michael Douglas Marsh
    British born in February 1964

    Resident in United Kingdom

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

      IIF 26
    • 24, Wynwards Road, Abbeymeads, Swindon, SN25 4ZP, United Kingdom

      IIF 27
    • Regus House, Windmill Hill Business Park, Whitehil Way, Swindon, Wilts, SN5 6QR, United Kingdom

      IIF 28
  • Marsh, Michael Douglas
    born in February 1964

    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, Michael Douglas
    British

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

      IIF 30
  • Marsh, Michael Douglas
    British accountant

    Registered addresses and corresponding companies
    • Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire, SN1 1JL

      IIF 31
    • Ground Floor, Unit 20, Ergo Business Park, Kelvin Road, Swindon, Wiltshire, SN3 3JW, England

      IIF 32
  • Mr Michael Douglas Marsh
    British born in February 1964

    Resident in England

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

      IIF 33
    • Poplars Farm, Brightwalton, Newbury, Berkshire, RG20 7BU, England

      IIF 34
    • Poplars Farm, Brightwalton, Newbury, RG20 7BU, England

      IIF 35 IIF 36 IIF 37
    • 24 Wynwards Road, Abbeymeads, Swindon, Wiltshire, SN25 4ZP

      IIF 43
    • 24, Wynwards Road, Swindon, SN25 4ZP, England

      IIF 44
  • Michael Douglas Marsh
    British born in February 1964

    Resident in England

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

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    A NEW DAWN HOMECARE LIMITED
    11093904
    24 Wynwards Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ACCOUNTING FOR HOSPITALITY LIMITED
    05609566
    24 Wynwards Road, Abbeymeads, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    2005-11-01 ~ now
    IIF 2 - Director → ME
    2008-06-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    COMMUNITY RADIO SWINDON LIMITED
    05811275
    Swindon 105.5 Studios Barrington Close, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,163 GBP2024-05-31
    Officer
    2026-01-30 ~ now
    IIF 3 - Director → ME
  • 4
    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 (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,694 GBP2023-10-31
    Officer
    2025-06-05 ~ now
    IIF 16 - Director → ME
  • 5
    HERITAGE HOPE CIC
    16615071
    Unit 21 Ground Floor Ergo Business Park, Kelvin Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JESUS DISCIPLES CHURCH LTD
    08255014
    9 Knole Close, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    KINGDOM CONSULTANCY SERVICES LIMITED
    12432885
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 14 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KINGDOM MAINTENANCE & LANDSCAPING LIMITED
    15068051
    Poplars Farm, Brightwalton, Newbury, England
    Active Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    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
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    KINGDOM PORTFOLIO BUILDERS LIMITED
    12432418
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    KINGDOM PROPERTY CONSTRUCTION LIMITED
    12433097
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KINGDOM PROPERTY LETTINGS 2017 LIMITED
    10601133
    Poplars Farm, Brightwalton, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 15 - Director → ME
    2007-12-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    KINGDOM PROPERTY MENTORING LIMITED
    12433188
    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 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
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    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 11 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MTAC PROPERTY HOLDINGS LIMITED
    14073395
    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
    2022-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    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 29 - LLP Designated Member → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 45 - Has significant influence or controlOE
  • 18
    MWANSA ESTATE AGENTS LIMITED
    13121606
    Poplars Farm, Brightwalton, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WORLD MISSION AGENCY
    04088588
    1 Churchill Close, Green Street, Green Road, Dartford, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2019-03-03 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    CITIFAITH CHURCH
    - now 05185527
    CHRISTIAN OUTREACH CENTRE SWINDON - 2005-06-27
    Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    150,347 GBP2024-07-31
    Officer
    2008-01-01 ~ 2012-05-21
    IIF 8 - Director → ME
    2008-01-01 ~ 2012-05-22
    IIF 31 - Secretary → ME
  • 2
    DECK SERVICES LIMITED
    06742818
    Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2011-06-01 ~ 2011-10-31
    IIF 1 - Director → ME
  • 3
    EQUIPPERS CHURCH SWINDON - now
    JD CHURCH LTD
    - 2024-08-08 08434407
    Mrs Luciana Schoeps, Market House Business Centre 2 Marlborough Road, First Floor, Suite 2, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    2013-03-07 ~ 2013-08-23
    IIF 6 - Director → ME
  • 4
    ETRANZACT (UK) LIMITED
    05543195
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-31
    IIF 12 - Director → ME
  • 5
    SOUTHWEST HOMECARE SOLUTIONS LTD
    10883187
    The Coach House, Burngullow Lane, St. Austell, Cornwall, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,560 GBP2022-07-31
    Officer
    2017-09-19 ~ 2017-11-09
    IIF 7 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-11-09
    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
  • 6
    WORLD MISSION AGENCY - WINNERS CHAPEL INTERNATIONAL
    - now 06994834
    WORLD MISSION AGENCY - WINNERS CHAPEL LONDON - 2010-09-01
    1 Churchill Close, Green Street, Green Road, Dartford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-03-03 ~ 2023-04-16
    IIF 10 - Director → ME
  • 7
    XCEL INC LIMITED
    12389534
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,025,772 GBP2024-01-31
    Officer
    2020-01-07 ~ 2020-03-24
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.