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

Hemmings, Trevor James

    Related profiles found in government register
  • Hemmings, Trevor James
    British born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA

      IIF 1
  • Hemmings, Trevor James
    British builder born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA

      IIF 2
  • Hemmings, Trevor James
    British chairman born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA

      IIF 3
  • Hemmings, Trevor James
    British company director born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hemmings, Trevor James
    British director born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hemmings, Trevor James
    British company director born in June 1935

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dower House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6ED, England

      IIF 35
  • Hemmings, Trevor James
    British director born in June 1935

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ballavoddan Manor, Andreas, IM7 3HH, Isle Of Man

      IIF 36
    • icon of address Dower House, Dawbers Lane, Euxton, Chorley, PR7 6ED, England

      IIF 37
    • icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 38
  • Hemmings, Trevor James
    British company director born in June 1935

    Registered addresses and corresponding companies
    • icon of address Gladhill House, Dawbers Lane Euxton, Chorley, Lancashire, PR7 6EA

      IIF 39
  • Mr Trevor James Hemmings
    British born in June 1935

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ballaseyr Stud, Andreas Road, Andreas, IM7 4EN, Isle Of Man

      IIF 40 IIF 41 IIF 42
    • icon of address Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN, Isle Of Man

      IIF 49
    • icon of address Ballaseyr Stud, Ballaseyr Stud, Andreas, IM7 4EN, Isle Of Man

      IIF 50
    • icon of address Blenheim House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 51
    • icon of address Dower House, Dawbers Lane, Euxton, Chorley, PR7 6ED, England

      IIF 52
    • icon of address Gleadill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England

      IIF 53
    • icon of address Lynton House, Ackhurst Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 54
    • icon of address Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN, Isle Of Man

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 4
  • 1
    HALLCO 1734 LIMITED - 2010-03-31
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    LEISURE PARKS LIMITED - 1999-05-17
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    EASTBOURNE PIER TRADING LIMITED - 2016-11-11
    ENSCO 1117 LIMITED - 2015-02-19
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    AMBROSE & COX HIRE LIMITED - 2005-06-08
    AMBROSE HIRE LIMITED - 2004-10-11
    BRACONASH DEVELOPMENTS LIMITED - 1983-03-14
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,738,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-09-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    HDH HOLIDAYS LIMITED - 2000-09-19
    115CR (010) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2016-04-22
    IIF 36 - Director → ME
  • 3
    CLASSIC LODGES LIMITED - 2005-04-01
    CITY LODGES LIMITED - 2003-12-16
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-14 ~ 2002-02-27
    IIF 22 - Director → ME
  • 4
    CARRINGTON PRODUCTIONS LIMITED - 1994-08-25
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-12-15
    IIF 29 - Director → ME
  • 5
    icon of address Gleadhill House, Dawbers Lane Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-15 ~ 2004-10-22
    IIF 15 - Director → ME
  • 6
    CELTHOLD LIMITED - 1990-11-15
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-27
    IIF 10 - Director → ME
  • 7
    CITY NORTH PROPERTIES PLC. - 2005-11-08
    SAVELAUNCH PUBLIC LIMITED COMPANY - 1988-08-22
    icon of address Citygate, St James Boulevard, Newcastle
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-02
    IIF 32 - Director → ME
  • 8
    CAIRN HOTELS LIMITED - 2005-04-01
    COMLAW NO.304 LIMITED - 1993-07-16
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO. 304 LIMITED - 1993-04-26
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-08 ~ 2004-10-22
    IIF 11 - Director → ME
  • 9
    ROXBURGHE HOTEL LIMITED - 2014-09-04
    PHL HOTELS LIMITED - 2005-09-05
    COMLAW NO. 396 LIMITED - 1996-02-14
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2004-10-22
    IIF 18 - Director → ME
  • 10
    LEISURE PARKS LIMITED - 1999-05-17
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-12 ~ 2004-10-22
    IIF 25 - Director → ME
  • 11
    HALLCO 1749 LIMITED - 2010-05-20
    icon of address Deepdale Stadium, Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-06 ~ 1994-09-01
    IIF 8 - Director → ME
  • 13
    CWV GROUP LIMITED - 2005-06-13
    CWV HOLDINGS LIMITED - 2004-08-17
    GLEADWAY LIMITED - 2003-02-28
    icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-10-07
    IIF 23 - Director → ME
  • 14
    PARAGON HOTELS LIMITED - 2015-12-10
    M M & S (2233) LIMITED - 1995-06-05
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-08 ~ 2004-10-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    EXPERTHURRY LIMITED - 1988-12-12
    icon of address Dower House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,235,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-01-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1994-09-01
    IIF 12 - Director → ME
  • 17
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-08 ~ 2004-10-22
    IIF 13 - Director → ME
  • 18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 2002-02-27
    IIF 20 - Director → ME
  • 19
    MAYFAIR TREASURY LIMITED - 1997-03-25
    icon of address Dower House Dawbers Lane, Euxton, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-21 ~ 2021-10-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    HOURPHASE LIMITED - 1990-03-28
    icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-22
    IIF 3 - Director → ME
  • 21
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2004-10-22
    IIF 28 - Director → ME
  • 22
    LINGFIELD PARK 1991 LIMITED - 2008-09-22
    LILACHAVEN LIMITED - 1991-03-14
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-21
    IIF 34 - Director → ME
  • 23
    STRIPES CASINO CLUB LIMITED - 1978-12-31
    LYDIASHOURNE LIMITED - 1976-12-31
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 7 - Director → ME
  • 24
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ 1999-08-10
    IIF 30 - Director → ME
  • 25
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-26
    IIF 6 - Director → ME
  • 26
    WAINHOMES GROUP LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-03-02
    IIF 1 - Director → ME
  • 27
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1999-04-27
    IIF 9 - Director → ME
  • 28
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-02-27
    IIF 24 - Director → ME
  • 29
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 30
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-08 ~ 2021-10-12
    IIF 38 - Director → ME
    icon of calendar 1993-01-04 ~ 2009-01-08
    IIF 27 - Director → ME
  • 31
    METACRE LIMITED - 2024-03-18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2000-06-01
    IIF 31 - Director → ME
  • 32
    PROJECT PARAGON HOTELS LIMITED - 2015-12-10
    ENSCO 1156 LIMITED - 2015-12-09
    PROJECT PARAGON HOTELS LIMITED - 2015-12-09
    ENSCO 1156 LIMITED - 2015-12-09
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-11
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2021-10-11 ~ 2023-09-20
    IIF 51 - Has significant influence or control OE
  • 33
    M M & S (2221) LIMITED - 1994-09-21
    icon of address Plas Y Mor, Cliff Terrace, Burry Port, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    559,862 GBP2024-03-31
    Officer
    icon of calendar 1994-09-09 ~ 2004-10-22
    IIF 21 - Director → ME
  • 34
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-25
    IIF 2 - Director → ME
  • 35
    SWEETBROWN LIMITED - 1996-06-17
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-24
    IIF 26 - Director → ME
  • 36
    RICHMOND ICE CREAM COMPANY LIMITED - 2003-01-22
    CARDOSI'S LIMITED - 1989-10-19
    DEFTVALE LIMITED - 1982-11-11
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-09 ~ 1998-01-27
    IIF 39 - Director → ME
  • 37
    SCOTTISH & NEWCASTLE PLC - 2008-06-17
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY - 1991-09-16
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1989-09-28 ~ 1996-04-28
    IIF 17 - Director → ME
  • 38
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-08 ~ 2004-10-22
    IIF 5 - Director → ME
  • 39
    THE TREVOR HEMMINGS FOUNDATION LIMITED - 2023-02-24
    THE TJH FOUNDATION - 2023-02-17
    CANNON STREET TRUST LIMITED - 1999-06-10
    icon of address Dower House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-12 ~ 2021-10-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-19
    IIF 41 - Right to appoint or remove directors OE
  • 40
    CITY MANOR LIMITED - 2004-07-26
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-23 ~ 2002-02-27
    IIF 19 - Director → ME
  • 41
    icon of address Dower House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-11-08 ~ 1994-03-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-16
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    THE PUB ESTATE COMPANY LIMITED - 2004-09-30
    M M & S (2245) LIMITED - 1995-04-28
    icon of address Blenheim House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 43
    ZULU AIRLINES LIMITED - 1991-11-27
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 44
    RANPUMA LIMITED - 1983-02-09
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-01-27
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.