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

Davis, Trevor Richard

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

    Resident in England

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

      IIF 1
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 2
    • icon of address Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 3
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 4
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 5
  • Davis, Trevor Richard
    British director born in June 1958

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 8 IIF 9
    • icon of address Suite 4 Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 10
  • Davis, Trevor Richard
    English publican born in June 1958

    Resident in England

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

      IIF 11
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 12
  • Davis, Trevor Richard
    Uk company director born in June 1958

    Resident in England

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

      IIF 13
  • Davis, Trevor Richard
    born in June 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address Court Inn, Court Lane, Durham City, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 16
    • icon of address Flat Above Court Inn, Court Lane, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 17
    • icon of address Suite 1, 27 High Street, Durham, DH1 3UJ, England

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

      IIF 19
    • icon of address Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 21
    • icon of address Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 22
    • icon of address Suite 4 Forster House Forster Business Center, Finchale Road, Framwellgate Moor, Durham, DH1 5HL, United Kingdom

      IIF 23
    • icon of address The Flat Above Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 24 IIF 25
    • icon of address The Flat Above Court Inn, Court Lane, Durham, Durham, DH1 3AW, England

      IIF 26
  • Davis, Trevor Richard
    British landlord born in June 1958

    Resident in United Kingdom

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

      IIF 27
  • Mr Trevor Richard Davis
    British born in June 1958

    Resident in England

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

      IIF 28 IIF 29
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 30
    • icon of address Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 4 Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 33
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 34
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 35
  • Davis, Trevor
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 36
  • Mr Trevor Richard Davis
    British born in June 1958

    Resident in United Kingdom

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

      IIF 37
    • icon of address Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 38 IIF 39
    • icon of address Flat Above Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

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

      IIF 41
    • icon of address The Flat Above Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 42
    • icon of address The Flat Above The Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 43
    • icon of address Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 44
  • Mr Trevor Davis
    British born in June 1958

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Bapc Suite 4 Forster House, Finchale Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,192 GBP2024-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address The Flat Above Court Inn, Court Lane, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Forster House, Finchale Road, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 4 Forster Business Center, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,796 GBP2019-02-28
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -484 GBP2023-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Forster House, Finchale Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,332 GBP2023-09-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    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
  • 11
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,791 GBP2023-09-30
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Armstrong & Company, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address The Smiths Arms, Castle Dene, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Suite 1 27 High Street, Durham, England
    Active Corporate (9 parents)
    Equity (Company account)
    19,074 GBP2024-10-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,109 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,583 GBP2023-09-30
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Suite 4 Forster House, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,436 GBP2021-09-30
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,192 GBP2024-09-30
    Officer
    icon of calendar 2017-03-27 ~ 2017-04-19
    IIF 13 - Director → ME
  • 2
    icon of address The Flat Above Court Inn, Court Lane, Durham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-11-24
    IIF 26 - Director → ME
  • 3
    icon of address Forster House, Finchale Road, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2024-09-24
    IIF 7 - Director → ME
  • 4
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,796 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-01
    IIF 22 - Director → ME
  • 5
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -210,365 GBP2022-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2022-01-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2022-01-22
    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
  • 6
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2024-09-30
    Officer
    icon of calendar 2022-08-01 ~ 2025-01-26
    IIF 2 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-12-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-12-15
    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
    icon of calendar 2022-08-01 ~ 2025-10-03
    IIF 30 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.