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 Timothy Marshall

    Related profiles found in government register
  • Mr Timothy Marshall
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Dan Y Cwarre, Carway, Kidwelly, SA17 4JA, Wales

      IIF 1
  • Mr Timothy Marshall
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 2
  • Marshall, Timothy
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Dan Y Cwarre, Carway, Kidwelly, SA17 4JA, Wales

      IIF 3 IIF 4
  • Marshall, Timothy James
    British company director born in September 1952

    Resident in United Kingdom

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

      IIF 5
  • Marshall, Timothy James
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, England

      IIF 6
    • icon of address Unit 9, Challenge House, Mitcham Road, Croydon, Surrey, CR0 3AA, Uk

      IIF 7
    • icon of address Tower, 42, 25 Old Broad Street, London, EC2N 1HN, England

      IIF 8
  • Marshall, Timothy James
    British financial adviser born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Effingham Close, Sutton, SM2 6AG, United Kingdom

      IIF 9
  • Marshall, Timothy James
    British manager born in September 1952

    Resident in United Kingdom

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

      IIF 10
  • Marshall, Timothy James
    British tax consultant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, -11, Wodcote Road, Wallington, SM6 0LH, England

      IIF 11
  • Marshall, Timothy
    British ceo born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, United Kingdom

      IIF 12
  • Mr Timothy James Marshall
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG

      IIF 13
    • icon of address 302, High Street, Croydon, CR0 1NG, England

      IIF 14
    • icon of address 47a, Cheam Road, Ewell, Surrey, KT17 3EB

      IIF 15
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 16
    • icon of address 104, Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 17
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 18
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 21 IIF 22
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 23
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 16, Dale Road, Purley, CR8 2EB, England

      IIF 29
  • Marshall, Timothy James
    British ceo born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Timothy James
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 37
    • icon of address 104, Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 38
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 39
  • Marshall, Timothy James
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 40
    • icon of address 3rd Floor,vyman House, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 41
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 42
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 43 IIF 44
    • icon of address Spirit House, 8high Street, West Molesey, Surrey, KT8 2NA, England

      IIF 45
  • Marshall, Timothy James
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Cheam Road, Ewell, Surrey, KT17 3EB

      IIF 46
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 47
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 16, Dale Road, Purley, CR8 2EB, England

      IIF 50
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 51
  • Marshall, Timothy James
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 52
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 53
  • Marshall, Timothy James
    British property services born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, United Kingdom

      IIF 54
  • Mershall, Timothy James
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 55
  • Marshall, Timothy James

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 38 Dan Y Cwarre, Carway, Kidwelly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,384 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    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
  • 6
    icon of address 47a Cheam Road, Ewell, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    SPACETEC MANAGEMENT LTD - 2014-02-25
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 9
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 -11, Wodcote Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 104 Vyman House, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-26 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address 16 Oxford Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Hillside, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,853 GBP2023-12-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 302 High Street, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address 7-11 Woodcote Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 104 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-12-18 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,171 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 104 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 85 Hook Road, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 302 High Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,189 GBP2016-06-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-06-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2020-01-26 ~ dissolved
    IIF 40 - Director → ME
Ceased 8
  • 1
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-06-20 ~ 2020-03-14
    IIF 51 - Director → ME
  • 2
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 45 - Director → ME
  • 3
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 43 - Director → ME
  • 4
    icon of address 2 Unit 2, Vulcan Way, New Addington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2025-01-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-01-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-07
    IIF 5 - Director → ME
  • 6
    icon of address Flat 35, Milne House, Ogilby Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-09-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-09-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 44 - Director → ME
  • 8
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 55 - 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.