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

Durham, John Stanley

    Related profiles found in government register
  • Durham, John Stanley
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, Uk

      IIF 1
    • icon of address 6th Floor Remo House 310-312, Regent Street, London, W1B 3BS, United Kingdom

      IIF 2
    • icon of address 7 Cranmore Way, London, N10 3TP

      IIF 3
  • Durham, John Stanley
    British computer consultant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 4
  • Durham, John Stanley
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 5
  • Durham, John Stanley
    born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
    • icon of address 7 Cranmore Way, London, N10 3TP

      IIF 7 IIF 8
    • icon of address 7, Cranmore Way, London, N10 3TP, United Kingdom

      IIF 9
  • Durham, John Stanley
    British computer consultant born in August 1939

    Registered addresses and corresponding companies
    • icon of address 55 Southwood Lane, London, N6 5DX

      IIF 10
  • Durham, John
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 11
  • Mr John Stanley Durham
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HG

      IIF 12
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13
    • icon of address 7, Cranmore Way, London, N10 3TP, England

      IIF 14
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 8 - LLP Member → ME
  • 2
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 6 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    MOLTEX ENERGY LLP - 2016-11-28
    SIMPLE MSR LLP - 2014-02-28
    icon of address 2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE WEINBERG ENDOWMENT - 2014-01-08
    icon of address 7 Cranmore Way, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,718 GBP2016-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 7 Cranmore Way, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-08-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, England
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,358,981 GBP2020-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2021-12-23
    IIF 5 - Director → ME
    icon of calendar 2023-01-23 ~ 2024-10-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2024-10-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EMTEX LIMITED - 2014-01-07
    KOTUN LIMITED - 1992-03-03
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-24 ~ 2006-02-08
    IIF 3 - Director → ME
  • 3
    PITNEY BOWES SOFTWARE EUROPE LIMITED - 2020-12-30
    ARCHETYPE SYSTEMS LIMITED - 1995-01-06
    GROUP 1 SOFTWARE EUROPE LIMITED - 2009-04-01
    ARCHETYPE MANAGEMENT LIMITED - 1988-04-28
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 10 - Director → ME
  • 4
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2023-04-06
    IIF 7 - LLP Member → ME
  • 5
    MAURAGOLD ASSOCIATES LIMITED - 1989-05-25
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91,310 GBP2024-03-31
    Officer
    icon of calendar ~ 2025-09-01
    IIF 4 - 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.