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 Laurence Evert Durnan

    Related profiles found in government register
  • Mr Laurence Evert Durnan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 1
    • icon of address 14a, Regent Road, Altrincham, Cheshire, WA14 1RP

      IIF 2
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 3 IIF 4
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 5
  • Mr Laurence Evert Durnan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 6
  • Durnan, Laurence Evert, Mr.
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Clover House, 147 - 149 Farringdon Road, London, EC1R 3HN, England

      IIF 7
  • Durnan, Laurence Evert, Mr.
    British digital communications born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Durnan, Laurence Evert, Mr.
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 9
  • Durnan, Laurence Evert
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 10
  • Durnan, Laurence Evert
    British journalist born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 11
  • Mr William David Straw
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Regent Road, Altrincham, WA14 1RP, England

      IIF 12
  • Mr Will David John Straw
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St Mary's Street, Stamford, Lincolnshire, PE9 2DF

      IIF 13
  • Mr William David John Straw
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 14
  • Straw, Will David John
    British charitable sector born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bkps Ltd, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 15
  • Straw, Will David John
    British consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Clover House, 147 - 149 Farringdon Road, London, EC1R 3HN, England

      IIF 16
  • Straw, Will David John
    British executive director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 17
  • Straw, Will David John
    British writer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 18
  • Straw, William
    British consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, England, EC4R 1BE, England

      IIF 19
  • Durnan, Laurence Evert
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 20
  • Durnan, Laurence Evert
    British journalist born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Underwood Street, London, N1 7JQ, United Kingdom

      IIF 21 IIF 22
  • Dr Adam James Lent
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 23
  • Lent, Adam James, Dr
    English economist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Warren Courtyard, Savernake, Marlborough, Wiltshire, SN8 3UU, United Kingdom

      IIF 24 IIF 25
  • Lent, Adam James, Dr
    English managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 26
  • Lent, Adam James, Dr
    English policy director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lent, Adam James, Dr
    English researcher born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Clover House, 147 - 149 Farringdon Road, London, EC1R 3HN, England

      IIF 28
  • Durnan, Laurence Evert

    Registered addresses and corresponding companies
    • icon of address 40, Underwood Street, London, N1 7JQ, United Kingdom

      IIF 29
  • Straw, Will David John
    British researcher born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Underwood Street, London, N1 7JQ, United Kingdom

      IIF 30
  • Lent, Adam James, Dr
    English

    Registered addresses and corresponding companies
  • Straw, William David John
    British chief executive officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Glade Path, London, SE1 8EG, United Kingdom

      IIF 32
  • Straw, Will David John

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,146 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 196 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,317 GBP2023-02-22 ~ 2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 196 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 14 St Mary's Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826 GBP2019-03-31
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 196 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,472 GBP2021-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,793 GBP2019-11-30
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-03-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 8 Glade Path, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 32 - Director → ME
Ceased 9
  • 1
    icon of address The Rowe, 59-63 Whitechapel High Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2010-05-19
    IIF 27 - Director → ME
  • 2
    icon of address 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    38,796 GBP2024-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2020-09-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-14
    IIF 12 - Has significant influence or control OE
  • 3
    NEWLOG - 1998-12-21
    NEW LOCAL GOVERNMENT NETWORK - 2020-09-25
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    388,885 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-05-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2024-05-10
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 4
    THE IN CAMPAIGN LIMITED - 2016-09-06
    INTERIM CAMPAIGN LIMITED - 2015-07-23
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,544 GBP2024-08-31
    Officer
    icon of calendar 2015-10-12 ~ 2019-11-12
    IIF 17 - Director → ME
  • 5
    icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,793 GBP2019-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2017-03-31
    IIF 21 - Director → ME
    icon of calendar 2012-11-15 ~ 2017-03-31
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-03-31
    IIF 2 - Has significant influence or control OE
  • 6
    FATHERS DIRECT - 2007-10-26
    icon of address 57 Chevening Road, Greenwich, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 25 - Director → ME
    icon of calendar 2010-07-14 ~ 2012-01-16
    IIF 24 - Director → ME
  • 7
    SCRAM MEDIA LIMITED - 2024-01-09
    icon of address 1st Floor, 68 Pentonville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,217 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-04-05
    IIF 7 - Director → ME
    IIF 16 - Director → ME
    IIF 28 - Director → ME
  • 8
    HACKREMCO (NO.1732) LIMITED - 2000-11-23
    icon of address Trades Union Congress Congress, House Great Russell Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-22 ~ 2011-12-02
    IIF 31 - Secretary → ME
  • 9
    VISION CATALYST FOUNDATION - 2020-03-11
    icon of address 10 Queen Street Place, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-12
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.