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

Mr Trevor James Hemmings

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN, Isle Of Man

      IIF 10
    • icon of address Ballaseyr Stud, Ballaseyr Stud, Andreas, IM7 4EN, Isle Of Man

      IIF 11
    • icon of address Blenheim House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 12
    • icon of address Dower House, Dawbers Lane, Euxton, Chorley, PR7 6ED, England

      IIF 13
    • icon of address Gleadill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England

      IIF 14
    • icon of address Lynton House, Ackhurst Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 15
    • icon of address Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN, Isle Of Man

      IIF 16 IIF 17
  • 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 18
  • 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 19
    • icon of address Dower House, Dawbers Lane, Euxton, Chorley, PR7 6ED, England

      IIF 20
    • icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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
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 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 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 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ENSCO 1117 LIMITED - 2015-02-19
    EASTBOURNE PIER TRADING LIMITED - 2016-11-11
    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 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 45
  • 1
    BRACONASH DEVELOPMENTS LIMITED - 1983-03-14
    AMBROSE HIRE LIMITED - 2004-10-11
    AMBROSE & COX HIRE LIMITED - 2005-06-08
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-09-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more 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 (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2016-04-22
    IIF 19 - Director → ME
  • 3
    CITY LODGES LIMITED - 2003-12-16
    CLASSIC LODGES LIMITED - 2005-04-01
    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 45 - 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 52 - 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 38 - 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 33 - 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 55 - Director → ME
  • 8
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO.304 LIMITED - 1993-07-16
    COMLAW NO. 304 LIMITED - 1993-04-26
    CAIRN HOTELS LIMITED - 2005-04-01
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-08 ~ 2004-10-22
    IIF 34 - Director → ME
  • 9
    PHL HOTELS LIMITED - 2005-09-05
    COMLAW NO. 396 LIMITED - 1996-02-14
    ROXBURGHE HOTEL LIMITED - 2014-09-04
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2004-10-22
    IIF 41 - 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 48 - 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 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more 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 31 - 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 46 - Director → ME
  • 14
    M M & S (2233) LIMITED - 1995-06-05
    PARAGON HOTELS LIMITED - 2015-12-10
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    17TH LEGIBUS PLC - 1986-02-28
    PARAGON HOTELS LIMITED - 1995-06-05
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-06 ~ 2004-10-22
    IIF 26 - Director → ME
  • 16
    EXPERTHURRY LIMITED - 1988-12-12
    icon of address Dower House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2025-03-31
    Officer
    icon of calendar ~ 2009-01-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1994-09-01
    IIF 35 - Director → ME
  • 18
    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 36 - Director → ME
  • 19
    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 43 - Director → ME
  • 20
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    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 25 - Director → ME
  • 22
    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 51 - Director → ME
  • 23
    LILACHAVEN LIMITED - 1991-03-14
    LINGFIELD PARK 1991 LIMITED - 2008-09-22
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,475,271 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-05-21
    IIF 57 - Director → ME
  • 24
    LYDIASHOURNE LIMITED - 1976-12-31
    STRIPES CASINO CLUB LIMITED - 1978-12-31
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 30 - Director → ME
  • 25
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    ORRMAC (NO:140) LIMITED - 1990-07-02
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    MACDONALD HOTELS PLC - 2003-12-04
    MACDONALD HOTELS LIMITED - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-07 ~ 1999-08-10
    IIF 53 - Director → ME
  • 26
    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 29 - Director → ME
  • 27
    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 23 - Director → ME
  • 28
    CLEVERAIM LIMITED - 1987-04-16
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    WAINHOMES LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1999-04-27
    IIF 32 - Director → ME
  • 29
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-02-27
    IIF 47 - Director → ME
  • 30
    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 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    TJH GROUP LIMITED - 2004-07-26
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 2009-01-08
    IIF 50 - Director → ME
    icon of calendar 2009-01-08 ~ 2021-10-12
    IIF 21 - Director → ME
  • 32
    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 54 - Director → ME
  • 33
    PROJECT PARAGON HOTELS LIMITED - 2015-12-09
    ENSCO 1156 LIMITED - 2015-12-09
    PROJECT PARAGON HOTELS LIMITED - 2015-12-10
    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 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-11 ~ 2023-09-20
    IIF 12 - Has significant influence or control OE
  • 34
    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 44 - Director → ME
  • 35
    FLASHPEWTER LIMITED - 1983-01-21
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    PRESTON NORTH END PLC - 2010-10-05
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-25
    IIF 24 - Director → ME
  • 36
    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 49 - Director → ME
  • 37
    DEFTVALE LIMITED - 1982-11-11
    RICHMOND ICE CREAM COMPANY LIMITED - 2003-01-22
    CARDOSI'S LIMITED - 1989-10-19
    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 22 - Director → ME
  • 38
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY - 1991-09-16
    SCOTTISH & NEWCASTLE PLC - 2008-06-17
    icon of address 6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1989-09-28 ~ 1996-04-28
    IIF 40 - Director → ME
  • 39
    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 28 - Director → ME
  • 40
    THE TJH FOUNDATION - 2023-02-17
    CANNON STREET TRUST LIMITED - 1999-06-10
    THE TREVOR HEMMINGS FOUNDATION LIMITED - 2023-02-24
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-19
    IIF 2 - Right to appoint or remove directors OE
  • 41
    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 42 - Director → ME
  • 42
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-16
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 43
    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 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 44
    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)
    -1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 45
    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 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.