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

Browning, Timothy Mark

    Related profiles found in government register
  • Browning, Timothy Mark
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Place, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 1
  • Browning, Timothy Mark
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset, BA20 2SU

      IIF 2
  • Browning, Timothy Mark
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welkin House, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 3
    • icon of address 8a Hopkinson Way, Portway West Business Park, Andover, SP10 3LF, England

      IIF 4
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 5
    • icon of address Stapleton Manor, Stapleton, Martock, TA12 6AN, England

      IIF 6
    • icon of address Stapleton Manor, Stapleton, Martock, TA12 6AN, United Kingdom

      IIF 7
    • icon of address Unit 2, Telford Road, Salisbury, Wiltshire, SP2 7PZ, England

      IIF 8
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 9 IIF 10
    • icon of address Clarence House, Watercombe Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 11
    • icon of address Watercombe Place, Watercombe Park, Lynx Trading Estate, Yeovil, BA20 2HL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Watercombe Place, Watercombe Park, Watercombe Lane, Yeovil, BA20 2HL, United Kingdom

      IIF 19
  • Browning, Timothy Mark
    British director born in March 1974

    Registered addresses and corresponding companies
    • icon of address 3 Coultas Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5BA

      IIF 20 IIF 21
  • Browning, Timothy Mark
    British merchant born in March 1974

    Registered addresses and corresponding companies
    • icon of address 33 Roping Road, Yeovil, BA21 4BD

      IIF 22
  • Browning, Timothy Mark
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilton Park School, The Hollows, Wilton, Salisbury, Wilts, SP2 0JE

      IIF 23
    • icon of address 12 Dorchester Road, Yeovil, Somerset, BA20 2RN

      IIF 24
  • Browning, Timothy Mark
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 25
  • Browning, Timothy Mark
    British

    Registered addresses and corresponding companies
    • icon of address 33 Roping Road, Yeovil, BA21 4BD

      IIF 26
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset, BA20 2SU

      IIF 27
  • Browning, Timothy Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Coultas Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5BA

      IIF 28
  • Mr Timothy Mark Browning
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapleton Manor, Stapleton, Martock, TA12 6AN, England

      IIF 29
    • icon of address Stapleton Manor, Stapleton, Martock, TA12 6AN, United Kingdom

      IIF 30
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 31 IIF 32
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 33
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset, BA20 2SU

      IIF 34
    • icon of address Clarence House, Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 35
    • icon of address Watercombe Place, Watercombe Park, Lynx Trading Estate, Yeovil, BA20 2HL, England

      IIF 36 IIF 37 IIF 38
  • Browning, Timothy Mark

    Registered addresses and corresponding companies
    • icon of address 3 Coultas Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5BA

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    ESME INVESTMENTS LIMITED - 2025-08-04
    icon of address Stapleton Manor, Stapleton, Martock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,512 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Exchange Place, Poseidon Way, Warwick
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CAWDEN AND CADWORTH LTD - 2025-02-20
    icon of address Unit 2 Telford Road, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2009-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Wilton Park School The Hollows, Wilton, Salisbury, Wilts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 23 - Director → ME
Ceased 19
  • 1
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    374,516 GBP2021-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2024-10-28
    IIF 10 - Director → ME
  • 2
    icon of address Winchester Road, Little Somborne, Stockbridge, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-20 ~ 2004-12-31
    IIF 22 - Director → ME
    icon of calendar 2002-07-13 ~ 2004-12-31
    IIF 26 - Secretary → ME
  • 3
    BLAKE ENVELOPES LTD - 2020-05-04
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-05-15 ~ 2024-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2024-10-28
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2024-10-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2020-10-08
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address Clarence House Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-06-05 ~ 2019-12-17
    IIF 2 - Director → ME
    icon of calendar 2009-06-05 ~ 2019-12-17
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,512 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-11-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-10-08
    IIF 33 - Has significant influence or control OE
  • 8
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2024-10-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2024-10-28
    IIF 38 - Has significant influence or control OE
  • 9
    icon of address Winchester Road, Little Somborne, Stockbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2003-06-09 ~ 2004-12-31
    IIF 21 - Director → ME
    icon of calendar 2003-06-09 ~ 2004-12-31
    IIF 42 - Secretary → ME
  • 10
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,466,629 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-10-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2024-10-28
    IIF 39 - Has significant influence or control OE
  • 11
    MOROAK - 2020-05-20
    icon of address Watercombe Place Watercombe Park, Watercombe Lane, Yeovil, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,287,493 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2024-10-28
    IIF 19 - Director → ME
  • 12
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2024-10-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2024-10-28
    IIF 40 - Has significant influence or control OE
  • 13
    ONESCHOOL UK - 2019-02-14
    icon of address The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2022-06-09
    IIF 1 - Director → ME
  • 14
    icon of address Welkin House Milton Hill, Steventon, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,783,876 GBP2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ 2025-04-28
    IIF 3 - Director → ME
  • 15
    icon of address Clarence House, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-02-28
    IIF 11 - Director → ME
  • 16
    TECHNICLEAN SUPPLY LIMITED - 2021-01-15
    icon of address Sombourne Barns Sombourne Estate, Little Sombourne, Stockbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,920,784 GBP2023-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-02-28
    IIF 4 - Director → ME
  • 17
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ 2023-06-02
    IIF 35 - Has significant influence or control OE
  • 18
    BROADWOOD INTERNATIONAL - 2014-02-03
    icon of address Charlton House Caxton Close, East Portway Industrial Estate, Andover
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-12-31
    IIF 20 - Director → ME
    icon of calendar 2003-06-09 ~ 2004-12-31
    IIF 28 - Secretary → ME
  • 19
    icon of address C/o Hebblethwaites Unit 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207,879 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-08-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-08-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.