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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Trevor Richard

    Related profiles found in government register
  • Davis, Trevor Richard
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Elvet Bridge, Elvet Bridge, Durham, DH1 3AA, England

      IIF 1
    • Court Inn, Court Lane, Durham City, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 2
    • Flat Above Court Inn, Court Lane, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 3
    • Suite 1, 27 High Street, Durham, DH1 3UJ, England

      IIF 4
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 5
    • The Flat Above Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 6
    • Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 7
  • Davis, Trevor Richard
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Inn, Court Lane, Durham City, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 8
    • Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 9
    • Suite 4 Forster House Forster Business Center, Finchale Road, Framwellgate Moor, Durham, DH1 5HL, United Kingdom

      IIF 10
    • The Flat Above Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 11
    • The Flat Above Court Inn, Court Lane, Durham, Durham, DH1 3AW, England

      IIF 12
  • Davis, Trevor Richard
    British landlord born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Lane, Court Lane, Durham, DH1 3AW, England

      IIF 13
  • Davis, Trevor Richard
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 14
  • Davis, Trevor
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bapc Suite 4 Forster House, Finchale Road, Durham, County Durham, DH1 5HL, United Kingdom

      IIF 15
  • Davis, Trevor Richard
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forster House, Finchale Road, Durham, DH1 5HL, England

      IIF 16
    • Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 17
    • Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 18
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 19
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 20
  • Davis, Trevor Richard
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forster House, Finchale Road, Durham, DH1 5HL, England

      IIF 21 IIF 22
    • Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 23 IIF 24
    • Suite 4 Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 25
  • Mr Trevor Richard Davis
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 26
    • Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 27 IIF 28
    • Flat Above Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 29
    • Suite 4 Forster House Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 30
    • The Flat Above Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 31
    • The Flat Above The Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 32
    • Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 33
  • Mr Trevor Davis
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bapc Suite 4 Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 34
  • Davis, Trevor Richard
    English publican born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mayflower House, Hartlepool, TS24 0WG, England

      IIF 35
    • Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 36
  • Davis, Trevor Richard
    Uk company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ushaw College, Ushaw College, Durham, Durham, DH7 9RH, England

      IIF 37
  • Mr Trevor Richard Davis
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forster House, Finchale Road, Durham, DH1 5HL, England

      IIF 38 IIF 39
    • Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 40
    • Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 41 IIF 42
    • Suite 4 Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 43
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 44
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    C & P EVENTS COMPANY LIMITED
    14896928
    Bapc Suite 4 Forster House, Finchale Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    C & P NORTHERN COMPANY LTD
    10650799
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ 2017-04-19
    IIF 37 - Director → ME
    2023-11-30 ~ 2025-11-01
    IIF 19 - Director → ME
    Person with significant control
    2025-06-01 ~ 2025-11-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    CHEESE AND PICKLE CO LTD
    09558571
    The Flat Above Court Inn, Court Lane, Durham, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ 2015-11-24
    IIF 12 - Director → ME
  • 4
    DURHAM HOG ROAST CO LTD
    09557927
    The Flat Above Court Inn, Court Lane, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 11 - Director → ME
  • 5
    FORK CATERING LTD
    15973272
    Forster House, Finchale Road, Durham, England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2024-09-24
    IIF 22 - Director → ME
    2024-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    IGY LETTINGS LIMITED
    13073584
    Suite 4 Forster Business Center, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    L.T. BAR & GRILLS COMPANY LIMITED
    09996019
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2016-04-01
    IIF 9 - Director → ME
    2017-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    L.T. BAR CONSULTANTS LIMITED
    12204528
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (1 parent)
    Officer
    2019-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    L.T. MASONIC CATERING LTD
    15519600
    Forster House, Finchale Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    L.T.'S GREATEST FISH & CHIP COMPANY LIMITED
    12287690
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (2 parents)
    Officer
    2019-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LADY PENZANCE COMPANY LIMITED
    12779056
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OLD TOM'S COMPANY LIMITED
    10522731
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Officer
    2017-01-13 ~ now
    IIF 5 - Director → ME
  • 13
    REDHILLS CATERING COMPANY LTD
    16578277
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2025-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE CAT IN THE VAT LLP
    OC426356
    3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE COURT INN LTD
    08429505
    Armstrong & Company, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 16
    THE CURIOUS MR FOX COMPANY LIMITED
    12137310
    Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2019-08-02 ~ 2022-01-22
    IIF 6 - Director → ME
    Person with significant control
    2019-08-02 ~ 2022-01-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE CURIOUS MR FOX SUNDERLAND LIMITED
    13127794
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 18
    THE DRUNKEN FLOOR LTD
    08318202
    The Smiths Arms, Castle Dene, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 35 - Director → ME
  • 19
    THE DURHAM BID COMPANY LIMITED
    07389170
    Suite 1 27 High Street, Durham, England
    Active Corporate (47 parents)
    Officer
    2015-06-17 ~ now
    IIF 4 - Director → ME
  • 20
    THE GREAT GOURMET BURGER COMPANY LIMITED
    12283749
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE TIN OF SARDINES COMPANY LIMITED
    10518089
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Officer
    2017-01-13 ~ now
    IIF 1 - Director → ME
  • 22
    THE TIN OF SARDINES ROKER LIMITED
    13051601
    Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    2020-11-30 ~ 2021-12-15
    IIF 18 - Director → ME
    2022-08-01 ~ 2025-01-26
    IIF 17 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-12-15
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-01 ~ 2025-10-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIN OF SARDINES SUNDERLAND COMPANY LIMITED
    13648262
    Suite 4 Forster House, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 24
    TIN OF SARDINES POOLE QUAY LIMITED
    11457646
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Officer
    2018-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.