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

Hall, Trevor

    Related profiles found in government register
  • Hall, Trevor
    English company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Manor Way, Belasis Hall Technology Park, Billingham, TS23 4HN, England

      IIF 1
    • icon of address Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 2
    • icon of address 571, Fishponds Road, Bristol, Avon, BS16 3AF

      IIF 3
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 4
    • icon of address Office 004, Traynor Way, Whitehouse Business Park, Peterlee, Co Durham, SR8 2RU, England

      IIF 5 IIF 6
    • icon of address 1st, Floor Discovery 1, 1, William Armstrong Way Netpark, Sedgefield, Co. Durham, TS21 3FD, England

      IIF 7
    • icon of address 2, Arundel Walk, Wingate, County Durham, TS28 5LJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Arundel Walk, Wingate, TS28 5LJ, England

      IIF 13
  • Hall, Trevor
    English director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Manor Way, Belasis Hall Technology Park, Billingham, TS23 4HN, England

      IIF 14
    • icon of address Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 15
    • icon of address Evolve Centre, Cygnet Way, Rainton Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 16
    • icon of address Unit 2b Hylton Park, Sunderland Enterprise Park, Sunderland, SR5 3HD, United Kingdom

      IIF 17
    • icon of address 2, Arundel Walk, Wingate, County Durham, TS28 5LJ, United Kingdom

      IIF 18
  • Hall, Trevor
    English managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Walk, Wellfield, Wingate, County Durham, TS28 5LJ

      IIF 19
  • Mr Trevor Hall
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Manor Way, Belasis Hall Technology Park, Billingham, TS23 4HN, England

      IIF 20
    • icon of address Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 21
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22
    • icon of address Office 004, Traynor Way, Whitehouse Business Park, Peterlee, Co Durham, SR8 2RU, England

      IIF 23 IIF 24
    • icon of address 2, Arundel Walk, Wingate, TS28 5LJ, England

      IIF 25
  • Hall, Trevor
    British investigator born in June 1952

    Registered addresses and corresponding companies
    • icon of address 9 Linacre Court, Peterlee, County Durham, SR8 2NP

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Arundel Walk, Wellfield, Wingate, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Office 004 Traynor Way, Whitehouse Business Park, Peterlee, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -55,439 GBP2021-03-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Arundel Walk, Wingate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 004 Traynor Way, Whitehouse Business Park, Peterlee, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Evolve Centre Cygnet Way, Rainton Business Park, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 23 Manor Way, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    TOX 247 LTD - 2019-08-28
    icon of address Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    H&A 24/7 LTD - 2019-08-29
    icon of address Office 004 Traynor Way T3 Traynor House, Whitehouse Business Park, Peterlee, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,868 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    BURTON INTERNATIONAL GROUP PLC - 2003-04-17
    BURTON INTERNATIONAL PLC - 2001-08-07
    BURTONGUARDS LIMITED - 1987-12-22
    PAUL J. BURTON INTERNATIONAL DETECTIVE AGENCY LIMITED - 1985-11-20
    SKYSPAN LIMITED - 1983-03-03
    icon of address 11 Brownlow Drive, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,477 GBP2015-10-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-30
    IIF 26 - Director → ME
  • 2
    PEGASUS HEALTHCARE & WELLBEING LTD - 2015-01-15
    icon of address Unit 2b Hylton Park, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2014-08-12
    IIF 17 - Director → ME
  • 3
    icon of address 2 Arundel Walk, Wingate, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-26
    IIF 12 - Director → ME
  • 4
    icon of address Robson Scott Associates Limited, 47-49 Duke Street, Darlington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2014-07-22
    IIF 7 - Director → ME
  • 5
    icon of address 2 Arundel Walk, Wingate, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-26
    IIF 9 - Director → ME
  • 6
    icon of address 2 Arundel Walk, Wingate, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-26
    IIF 11 - Director → ME
  • 7
    icon of address 2 Arundel Walk, Wingate, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-26
    IIF 8 - Director → ME
  • 8
    icon of address 2 Arundel Walk, Wingate, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-26
    IIF 10 - Director → ME
  • 9
    ENIGMA SECURITY (EUROPE) LIMITED - 2009-08-03
    MANNED SECURITY LIMITED - 2009-08-12
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,211 GBP2021-07-31
    Officer
    icon of calendar 2010-03-12 ~ 2012-08-20
    IIF 3 - Director → ME
  • 10
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -55,439 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-07
    IIF 18 - Director → ME
  • 11
    icon of address 23 Manor Way, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,465 GBP2020-07-31
    Officer
    icon of calendar 2020-03-23 ~ 2021-07-07
    IIF 14 - 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.