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

King, Anthony Clive Garner

    Related profiles found in government register
  • King, Anthony Clive Garner
    British chief operating officer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gowan Bank, 47 Broadway, Duffield, Derbyshire, DE56 4BU

      IIF 1
  • King, Anthony Clive Garner
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gowan Bank, 47 Broadway, Duffield, Derbyshire, DE56 4BU

      IIF 2
    • 65, Lewisher Road, Leicester, Leicestershire, LE4 9LR, England

      IIF 3
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, England

      IIF 4
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 5
  • King, Anthony Clive Garner
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gowan Bank, 47 Broadway, Duffield, Derbyshire, DE56 4BU

      IIF 6
  • King, Anthony Clive Garner
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Derby Training Centre, Ascot Drive, Derby, DE24 8GW

      IIF 7 IIF 8
    • Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 9
    • 65, Lewisher Road, Leicester, Leicestershire, LE4 9LR, England

      IIF 10
  • King, Anthony Clive Garner
    British independent director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Public Safety Equipment Intl Limited, Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

      IIF 11
  • King, Anthony Clive Garner
    English company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA

      IIF 12
  • King, Anthony Clive Garner
    English director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lewisher Road, Leicester, LE4 9LR, England

      IIF 13
    • The Incubator Building, Grafton Street, Manchester, M13 9XX, United Kingdom

      IIF 14
  • King, Anthony Clive Garner
    English independent director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Garstang Road Brock Preston, Lancashire, PR3 0PH

      IIF 15
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 16
  • King, Anthony Clive Garner
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derby Training Centre, Ascot Drive, Derby, DE24 8GW

      IIF 17
    • Derby Training Centre, Ascot Drive, Derby, DE24 8GW, United Kingdom

      IIF 18
  • Mr Anthony Clive Garner King
    English born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broadway, Duffield, Belper, Derbyshire, DE56 4BU

      IIF 19
  • King, Thomas William Ian
    British chief executive born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • The Octagon House, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF

      IIF 20
  • King, Thomas William Ian
    British retired born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • The Octagon House, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF

      IIF 21
  • King, Ian
    British permanent secretaryg born in June 1954

    Registered addresses and corresponding companies
    • 23 Chapel Lane, Lapworth, Solihull, West Midlands, B94 6ET

      IIF 22
  • King, Ian
    British

    Registered addresses and corresponding companies
    • The Octagon House, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF

      IIF 23
    • 23 Chapel Lane, Lapworth, Solihull, West Midlands, B94 6ET

      IIF 24
  • King, Ian
    British ceo born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon House, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF

      IIF 25
  • King, Ian
    British independent director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon House, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, United Kingdom

      IIF 26
    • University Of Leicester Students, Union Percy Gee Building, University Road, Leicester, LE1 7RH

      IIF 27
  • King, Ian
    British retired born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Stocker Road, Exeter, Devon, EX4 4PZ

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    47 Broadway, Duffield, Belper, Derbyshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    258,524 GBP2024-03-31
    Officer
    2004-10-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Garstang Road Brock Preston, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    4,145,783 GBP2024-03-31
    Officer
    2025-03-31 ~ now
    IIF 15 - director → ME
  • 3
    EPISTEM 2 LIMITED - 2018-06-13
    The Incubator Building, Grafton Street, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -3,069,875 GBP2023-12-31
    Officer
    2024-10-08 ~ now
    IIF 14 - director → ME
Ceased 23
  • 1
    PRESSAC INTERCONNECT LIMITED - 2002-07-02
    PRESSAC LIMITED - 1997-10-01
    C/o Ernst & Young Llp, Po Box 61, Leeds
    Dissolved corporate (6 parents)
    Officer
    1996-02-01 ~ 1999-03-31
    IIF 2 - director → ME
  • 2
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved corporate (7 parents)
    Officer
    2011-12-16 ~ 2012-08-24
    IIF 9 - director → ME
  • 3
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Corporate (7 parents)
    Officer
    2008-01-23 ~ 2009-06-17
    IIF 25 - director → ME
  • 4
    DEPPCO LIMITED - 2020-10-26
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Officer
    2022-08-26 ~ 2023-03-20
    IIF 16 - director → ME
  • 5
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    SPEED 4118 LIMITED - 1994-03-14
    Derby Training Centre, Ascot Drive, Derby
    Dissolved corporate (7 parents)
    Officer
    2015-02-11 ~ 2019-09-13
    IIF 8 - director → ME
  • 6
    Derby Training Centre, Ascot Drive, Derby
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-05-07 ~ 2019-09-13
    IIF 7 - director → ME
  • 7
    ENSCO 599 LIMITED - 2008-09-12
    Derby Training Centre, Ascot Drive, Derby
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2014-05-07 ~ 2019-09-13
    IIF 18 - director → ME
  • 8
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-07 ~ 2019-09-13
    IIF 17 - director → ME
  • 9
    LATONVILLE LIMITED - 1987-02-19
    The Guild Of Students, Edgbaston Park Road, Edgbaston, Birmingham
    Corporate (2 parents)
    Officer
    ~ 1997-10-24
    IIF 24 - secretary → ME
  • 10
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (10 parents)
    Officer
    2016-09-08 ~ 2022-09-20
    IIF 5 - director → ME
  • 11
    NUS HOLDING LIMITED - 2004-07-21
    NUS SERVICES LIMITED - 1990-08-01
    NUS HOLDINGS LIMITED - 1990-07-04
    N.U.S. SERVICES LIMITED - 1990-07-02
    Merseyway Innovation Centre Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    181,269 GBP2021-06-30
    Officer
    2004-10-19 ~ 2005-01-20
    IIF 20 - director → ME
  • 12
    NUS PROPERTIES LIMITED - 1990-08-01
    NUS SERVICES LIMITED - 1990-07-04
    NUS PROPERTIES LIMITED - 1990-07-02
    ELDERARM LIMITED - 1982-07-19
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    ~ 1997-05-21
    IIF 22 - director → ME
    2006-04-06 ~ 2010-06-01
    IIF 23 - secretary → ME
  • 13
    MERTEK LIMITED - 2001-08-24
    SERVEAGENT LIMITED - 2000-05-26
    16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (5 parents)
    Officer
    2005-10-03 ~ 2007-10-25
    IIF 1 - director → ME
  • 14
    Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved corporate (5 parents)
    Officer
    2010-05-20 ~ 2014-03-27
    IIF 11 - director → ME
  • 15
    MUTANDERIS 561 LIMITED - 2011-07-01
    The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-03-25 ~ 2020-06-16
    IIF 12 - director → ME
  • 16
    JOHNSON NEWCO TWO LIMITED - 2015-11-26
    65 Lewisher Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ 2017-01-05
    IIF 10 - director → ME
  • 17
    308-310 Elveden Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2016-08-04 ~ 2017-12-19
    IIF 4 - director → ME
  • 18
    JOHNSON NEWCO ONE LIMITED - 2015-11-25
    308-310 Elveden Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-08-04 ~ 2017-12-19
    IIF 3 - director → ME
  • 19
    65 Lewisher Road, Leicester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-01 ~ 2017-12-19
    IIF 13 - director → ME
  • 20
    University Of Exeter Students' Guild Devonshire House, Stocker Road, Exeter, Devon, United Kingdom
    Corporate (16 parents, 1 offspring)
    Officer
    2010-10-18 ~ 2012-02-10
    IIF 28 - director → ME
  • 21
    University Of Leicester Students Union Percy Gee Building, University Road, Leicester, Leicestershire
    Corporate (11 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2012-01-17
    IIF 26 - director → ME
  • 22
    LEGORENSIA LIMITED - 2010-05-13
    SUBTLEISSUE LIMITED - 1993-08-16
    University Of Leicester Students, Union Percy Gee Building, University Road, Leicester
    Corporate (5 parents, 1 offspring)
    Officer
    2010-09-20 ~ 2012-01-17
    IIF 27 - director → ME
  • 23
    Suhq University Of Warwick, Gibbet Hill Road, Coventry
    Corporate (17 parents)
    Officer
    2010-08-01 ~ 2012-01-17
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.