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

Drilon, Franklin Magtunao

    Related profiles found in government register
  • Drilon, Franklin Magtunao
    Filipino independent director born in November 1945

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • King, Anthony Clive Garner
    British chief operating officer born in August 1957

    Resident in England

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

      IIF 2
  • King, Anthony Clive Garner
    British company director born in August 1957

    Resident in England

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

      IIF 3
    • icon of address 65, Lewisher Road, Leicester, Leicestershire, LE4 9LR, England

      IIF 4
    • icon of address Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, England

      IIF 5
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 6
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA

      IIF 7
  • King, Anthony Clive Garner
    British consultant born in August 1957

    Resident in England

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

      IIF 8
  • King, Anthony Clive Garner
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Broadway, Duffield, Belper, DE56 4BT, England

      IIF 9
    • icon of address Derby Training Centre, Ascot Drive, Derby, DE24 8GW

      IIF 10 IIF 11
    • icon of address Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 12
    • icon of address 65, Lewisher Road, Leicester, LE4 9LR, England

      IIF 13
    • icon of address 65, Lewisher Road, Leicester, Leicestershire, LE4 9LR, England

      IIF 14
    • icon of address The Incubator Building, Grafton Street, Manchester, M13 9XX, United Kingdom

      IIF 15
  • King, Anthony Clive Garner
    British independent director born in August 1957

    Resident in England

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

      IIF 16
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 17
    • icon of address Public Safety Equipment Intl Limited, Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

      IIF 18
  • King, Anthony Clive Garner
    British ned chairman born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Power Services Limited, Garstang Road, Brock, Preston, Lancashire, PR3 0PH, United Kingdom

      IIF 19
    • icon of address Garstang Road, Brock, Preston, Lancashire, PR3 0PH

      IIF 20
  • King, Ian
    British permanent secretaryg born in June 1954

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

      IIF 21
  • King, Thomas William Ian
    British chief executive born in June 1954

    Resident in Uk

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

      IIF 22
  • King, Thomas William Ian
    British retired born in June 1954

    Resident in Uk

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

      IIF 23
  • King, Ian
    British ceo born in June 1954

    Resident in United Kingdom

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

      IIF 24
  • King, Ian
    British independent director born in June 1954

    Resident in United Kingdom

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

      IIF 25
    • icon of address University Of Leicester Students, Union Percy Gee Building, University Road, Leicester, LE1 7RH

      IIF 26
  • King, Ian
    British retired born in June 1954

    Resident in United Kingdom

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

      IIF 27
  • King, Anthony Clive Garner
    British director born in August 1957

    Resident in United Kingdom

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

      IIF 28
    • icon of address Derby Training Centre, Ascot Drive, Derby, DE24 8GW, United Kingdom

      IIF 29
  • King, Ian
    British

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

      IIF 30
    • icon of address 23 Chapel Lane, Lapworth, Solihull, West Midlands, B94 6ET

      IIF 31
  • Mr Anthony Clive Garner King
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Broadway, Duffield, Belper, DE56 4BT, England

      IIF 32
    • icon of address 47, Broadway, Duffield, Belper, Derbyshire, DE56 4BU

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 47 Broadway, Duffield, Belper, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300,525 GBP2025-03-31
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bdo Corporate Center, 7899 Makati Avenue, Makati City, Philippines
    Registered Corporate (11 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2025-07-30 ~ now
    IIF 1 - Managing Officer → ME
  • 3
    icon of address 27a Broadway, Duffield, Belper, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    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
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Central Power Services Limited Garstang Road, Brock, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,403 GBP2024-03-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Garstang Road Brock Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,145,783 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Garstang Road, Brock, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,124,785 GBP2024-03-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 20 - Director → ME
  • 7
    EPISTEM 2 LIMITED - 2018-06-13
    icon of address The Incubator Building, Grafton Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -663,392 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 15 - Director → ME
Ceased 23
  • 1
    PRESSAC INTERCONNECT LIMITED - 2002-07-02
    PRESSAC LIMITED - 1997-10-01
    icon of address C/o Ernst & Young Llp, Po Box 61, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1999-03-31
    IIF 3 - Director → ME
  • 2
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-08-24
    IIF 12 - Director → ME
  • 3
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (7 parents)
    Equity (Company account)
    61,089 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ 2009-06-17
    IIF 24 - Director → ME
  • 4
    DEPPCO LIMITED - 2020-10-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Officer
    icon of calendar 2022-08-26 ~ 2023-03-20
    IIF 17 - Director → ME
  • 5
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    SPEED 4118 LIMITED - 1994-03-14
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2019-09-13
    IIF 11 - Director → ME
  • 6
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-05-07 ~ 2019-09-13
    IIF 10 - Director → ME
  • 7
    ENSCO 599 LIMITED - 2008-09-12
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-07 ~ 2019-09-13
    IIF 29 - Director → ME
  • 8
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-07 ~ 2019-09-13
    IIF 28 - Director → ME
  • 9
    LATONVILLE LIMITED - 1987-02-19
    icon of address The Guild Of Students, Edgbaston Park Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-10-24
    IIF 31 - Secretary → ME
  • 10
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2022-09-20
    IIF 6 - Director → ME
  • 11
    NUS HOLDINGS LIMITED - 1990-07-04
    NUS HOLDING LIMITED - 2004-07-21
    NUS SERVICES LIMITED - 1990-08-01
    N.U.S. SERVICES LIMITED - 1990-07-02
    icon of address Merseyway Innovation Centre Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,269 GBP2021-06-30
    Officer
    icon of calendar 2004-10-19 ~ 2005-01-20
    IIF 22 - Director → ME
  • 12
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS SERVICES LIMITED - 1990-07-04
    ELDERARM LIMITED - 1982-07-19
    NUS PROPERTIES LIMITED - 1990-08-01
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    icon of calendar ~ 1997-05-21
    IIF 21 - Director → ME
    icon of calendar 2006-04-06 ~ 2010-06-01
    IIF 30 - Secretary → ME
  • 13
    MERTEK LIMITED - 2001-08-24
    SERVEAGENT LIMITED - 2000-05-26
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-10-25
    IIF 2 - Director → ME
  • 14
    icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2014-03-27
    IIF 18 - Director → ME
  • 15
    MUTANDERIS 561 LIMITED - 2011-07-01
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-06-16
    IIF 7 - Director → ME
  • 16
    JOHNSON NEWCO TWO LIMITED - 2015-11-26
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ 2017-01-05
    IIF 14 - Director → ME
  • 17
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-19
    IIF 5 - Director → ME
  • 18
    JOHNSON NEWCO ONE LIMITED - 2015-11-25
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-19
    IIF 4 - Director → ME
  • 19
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-12-19
    IIF 13 - Director → ME
  • 20
    icon of address University Of Exeter Students' Guild Devonshire House, Stocker Road, Exeter, Devon, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-18 ~ 2012-02-10
    IIF 27 - Director → ME
  • 21
    icon of address University Of Leicester Students Union Percy Gee Building, University Road, Leicester, Leicestershire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2012-01-17
    IIF 25 - Director → ME
  • 22
    SUBTLEISSUE LIMITED - 1993-08-16
    LEGORENSIA LIMITED - 2010-05-13
    icon of address University Of Leicester Students, Union Percy Gee Building, University Road, Leicester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2012-01-17
    IIF 26 - Director → ME
  • 23
    icon of address Suhq University Of Warwick, Gibbet Hill Road, Coventry
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-01-17
    IIF 23 - 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.