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

Marshall, Timothy James

    Related profiles found in government register
  • Marshall, Timothy James
    British born in September 1952

    Resident in England

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

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

      IIF 2
    • 3rd Floor,vyman House, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 3
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 4 IIF 5
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 6
    • Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 7 IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Marshall, Timothy James
    British ceo born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 14
  • Marshall, Timothy James
    British company director born in September 1952

    Resident in England

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

      IIF 15
    • 104, Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 16
  • Marshall, Timothy James
    British consultant born in September 1952

    Resident in England

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

      IIF 17
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 18 IIF 19
    • Spirit House, 8high Street, West Molesey, Surrey, KT8 2NA, England

      IIF 20
  • Marshall, Timothy James
    British director born in September 1952

    Resident in England

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

      IIF 21
    • 16, Dale Road, Purley, CR8 2EB, England

      IIF 22
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 23
  • Marshall, Timothy James
    British managing director born in September 1952

    Resident in England

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

      IIF 24
  • Marshall, Timothy James
    British property services born in September 1952

    Resident in England

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

      IIF 25
  • Mershall, Timothy James
    British consultant born in September 1952

    Resident in England

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

      IIF 26
  • Marshall, Timothy James
    British company director born in September 1952

    Resident in United Kingdom

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

      IIF 27
  • Marshall, Timothy James
    British director born in September 1952

    Resident in United Kingdom

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

      IIF 28
    • Unit 9, Challenge House, Mitcham Road, Croydon, Surrey, CR0 3AA, Uk

      IIF 29
    • Tower, 42, 25 Old Broad Street, London, EC2N 1HN, England

      IIF 30
  • Marshall, Timothy James
    British financial adviser born in September 1952

    Resident in United Kingdom

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

      IIF 31
  • Marshall, Timothy James
    British manager born in September 1952

    Resident in United Kingdom

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

      IIF 32
  • Marshall, Timothy James
    British tax consultant born in September 1952

    Resident in United Kingdom

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

      IIF 33
  • Mr Timothy Marshall
    British born in September 1952

    Resident in England

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

      IIF 34
  • Marshall, Timothy
    British ceo born in September 1952

    Resident in United Kingdom

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

      IIF 35
  • Mr Timothy James Marshall
    British born in September 1952

    Resident in England

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

      IIF 36
    • 302, High Street, Croydon, CR0 1NG, England

      IIF 37
    • 47a, Cheam Road, Ewell, Surrey, KT17 3EB

      IIF 38
    • 104, College Road, Harrow, HA1 1BQ, England

      IIF 39
    • 104, Vyman House, College Road, Harrow, HA1 1BQ, England

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

      IIF 41
    • 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 42 IIF 43
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 44 IIF 45
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 46
    • Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 47 IIF 48 IIF 49
    • 16, Dale Road, Purley, CR8 2EB, England

      IIF 52
  • Marshall, Timothy James

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

      IIF 53
  • Marshall, Timothy
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Mr Timothy Marshall
    British born in October 1982

    Resident in United Kingdom

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

      IIF 56
child relation
Offspring entities and appointments 30
  • 1
    AGIE CORPORATION LTD
    13694689
    3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    AGIE DEVELOPMENTS LTD
    11801905
    Vyman House, College Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-03-19 ~ now
    IIF 10 - Director → ME
    2019-06-20 ~ 2020-03-14
    IIF 23 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGIE INVESTMENTS LTD
    11801962
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGIE SAGIE LTD
    12377545
    Vyman House, College Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-01-06 ~ 2020-03-14
    IIF 20 - Director → ME
    2020-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARMARTHENSHIRE TRAINING AND MEETING HUB LTD
    12488412
    38 Dan Y Cwarre, Carway, Kidwelly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,384 GBP2021-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CROYDON PROJECTS & DEVELOPMENTS LIMITED
    10627875
    47a Cheam Road, Ewell, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 7
    FUNDING LOGISTICS LTD
    12603941
    3rd Floor, Vyman House, 104 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    GLOBAL CONSTRUCTION (UK) LIMITED
    - now 07391225
    SPACETEC MANAGEMENT LTD
    - 2014-02-25 07391225
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 9
    HIUSI LTD
    - now 12369811
    ECOCARE INVESTMENTS LTD
    - 2020-01-09 12369811
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2020-01-06 ~ 2020-03-14
    IIF 18 - Director → ME
    2020-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    KASI ASHER LIMITED
    07575205
    7 -11, Wodcote Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 33 - Director → ME
  • 11
    LILY ESTATE AGENTS LTD
    15461761
    104 Vyman House, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    LILY IMPORT & EXPORT LIMITED
    15420046
    Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    LM BAKERY LTD
    15884168
    2 Unit 2, Vulcan Way, New Addington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-15 ~ 2025-01-10
    IIF 5 - Director → ME
    Person with significant control
    2024-08-14 ~ 2025-01-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 14
    M.D. PHOENIX LIMITED
    10572944
    3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2020-01-26 ~ now
    IIF 3 - Director → ME
  • 15
    MARSHALL ADVISORY SERVICES LIMITED
    09872269
    16 Oxford Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    MARSHALL BUSINESS MANAGEMENT LTD
    11093103
    12 Hillside, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,853 GBP2023-12-31
    Officer
    2019-10-03 ~ dissolved
    IIF 55 - Director → ME
  • 17
    MARSHALL CONTRACTORS (BUILDING INDUSTRY) LIMITED
    10013013 11359878, 12676515
    302 High Street, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 18
    MARSHALL CREIGHTON LTD
    07614262
    7-11 Woodcote Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 19
    MARTRAM LTD
    13922879
    104 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2022-02-17 ~ dissolved
    IIF 15 - Director → ME
  • 20
    MAYFAIR COMMODITY TRADING LTD
    09341942
    20-22 Wenlock Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-12-04 ~ 2015-01-07
    IIF 27 - Director → ME
    2015-07-31 ~ dissolved
    IIF 32 - Director → ME
  • 21
    MNT CAPITAL LTD
    10477866
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-12-18 ~ now
    IIF 13 - Director → ME
  • 22
    NANOMIND ISHEAGU DC LIMITED
    13281703
    Flat 35, Milne House, Ogilby Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ 2021-09-29
    IIF 22 - Director → ME
    Person with significant control
    2021-03-21 ~ 2021-09-29
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    NIMROD LTD
    12623814
    Vyman House, College Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,171 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 24
    NOBLE BRIGHT IMPORT EXPORT LTD
    15550987
    104 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 25
    STAMP DUTY MITIGATION SOLUTIONS LIMITED
    07549696
    85 Hook Road, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 31 - Director → ME
  • 26
    T&R MARSHALL LTD
    08562595
    302 High Street, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,189 GBP2016-06-30
    Officer
    2013-06-10 ~ dissolved
    IIF 28 - Director → ME
    2013-06-10 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    USI CORPORATION LTD
    11801931
    Vyman House, College Road, Harrow, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-03-19 ~ now
    IIF 11 - Director → ME
    2020-01-06 ~ 2020-03-14
    IIF 19 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    USI INFRASTRUCTURE LTD
    13694390
    3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 29
    USI INVESTMENTS LTD
    11802003
    Vyman House, College Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-01-06 ~ 2020-03-14
    IIF 26 - Director → ME
    2020-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    USI PHOENIX LIMITED
    10494527
    3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2020-01-26 ~ dissolved
    IIF 17 - 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.