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

Durn, David Terence

    Related profiles found in government register
  • Durn, David Terence
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, North Drive, Ruislip, HA4 8HA, England

      IIF 1
  • Durn, David Terence
    British director born in October 1974

    Resident in England

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

      IIF 2
  • Durn, David Terence
    British solicitor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Square, Wimborne, Dorset, BH21 1JA

      IIF 3
    • icon of address 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, England

      IIF 4
    • icon of address 19, North Drive, Ruislip, HA4 8HA, England

      IIF 5
    • icon of address 19, North Drive, Ruislip, HA4 8HA, United Kingdom

      IIF 6
    • icon of address Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, United Kingdom

      IIF 7
    • icon of address Northdene, 19 North Drive, Ruislip, Ruislip, Middlesex, HA4 8HA

      IIF 8 IIF 9 IIF 10
    • icon of address St.martins House, 17a High Street, Ruislip, Middlesex, HA4 7AU, England

      IIF 11
    • icon of address 7a, West Street, Wareham, BH20 4JS, England

      IIF 12
    • icon of address Minster Property Management Limited, 7 The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 13
  • Durn, David Terence
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryefield Court 81, Joel Street, Northwood Hills, Middlesex, HA6 1LL

      IIF 14
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middx, HA6 1LL

      IIF 15
    • icon of address 19, North Drive, Ruislip, HA4 8HA, United Kingdom

      IIF 16
    • icon of address 19, North Drive, Ruislip, Middlesex, HA4 8HA, United Kingdom

      IIF 17
  • Durn, David Terence
    British solicitor born in October 1974

    Registered addresses and corresponding companies
    • icon of address 92 Melthorne Drive, Ruislip, Middlesex, HA4 0TR

      IIF 18
  • Mr David Terence Durn
    British born in October 1974

    Resident in England

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

      IIF 19
    • icon of address Swan House, Alba Management, Swan House, Marlow, SL7 1UB, United Kingdom

      IIF 20
    • icon of address 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, England

      IIF 21
    • icon of address 17a High Street, High Street, Ruislip, Middlesex, HA4 7AU, England

      IIF 22
    • icon of address 17a, High Street, Ruislip, HA4 7AU, England

      IIF 23
    • icon of address 19, North Drive, Ruislip, HA4 8HA, England

      IIF 24
    • icon of address 19, North Drive, Ruislip, HA4 8HA, United Kingdom

      IIF 25
  • Durn, David Terence
    British solicitor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jebson House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, United Kingdom

      IIF 26
  • Durn, David Terence
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Northdene, 19 North Drive, Ruislip, Ruislip, Middlesex, HA4 8HA

      IIF 27
  • Durn, David Terence

    Registered addresses and corresponding companies
    • icon of address 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, England

      IIF 28
    • icon of address 19, North Drive, Ruislip, HA4 8HA, United Kingdom

      IIF 29
    • icon of address St.martins House, 17a High Street, Ruislip, Middlesex, HA4 7AU, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 17 King Edwards Road, Ruislip, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Ryefield Court 81 Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address 19 North Drive, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address St.martins House, 17a High Street, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229,098 GBP2017-06-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address St Martins House, 17a High Street, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-05-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Swan House Alba Management, Swan House, Marlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    752 GBP2024-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address 19 North Drive, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 King Edwards Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-03-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,040 GBP2025-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Minster Property Management Limited, 7 The Square, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,868 GBP2024-06-24
    Officer
    icon of calendar 2017-02-11 ~ 2022-10-24
    IIF 13 - Director → ME
  • 2
    icon of address 53 High Street, Swanage, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-01-14 ~ 2021-05-06
    IIF 12 - Director → ME
  • 3
    HOUGHTONS: SOLICITORS LIMITED - 2016-04-09
    icon of address 8 Woodland Chase, Croxley Green, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371 GBP2024-06-30
    Officer
    icon of calendar 2000-12-01 ~ 2002-03-18
    IIF 18 - Director → ME
  • 4
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-28
    IIF 26 - Director → ME
    IIF 7 - Director → ME
  • 5
    icon of address 7 The Square, Wimborne, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2021-01-18
    IIF 3 - 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.