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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Crawford, Andrew James
    Born in May 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Centracchio, Julie Lynn
    Born in August 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Jaskowiak, Lily Colette
    Born in March 1995
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Strachan, Sarah Alison Lisa
    Chief Finance Officer born in March 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ 2025-03-25
    OF - Director → CIF 0
  • 2
    Mr Andrew James Crawford
    Born in May 1964
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-09-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Carter, Nicholas De Burgh
    Investment Manager born in March 1987
    Individual
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-17
    OF - Director → CIF 0
  • 4
    Sammons, Kevin Albert
    Managing Director born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-27
    OF - Director → CIF 0
    Sammons, Kevin Albert
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-27
    OF - Secretary → CIF 0
    Mr Kevin Albert Sammons
    Born in June 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-09-27
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Chhabra, Gautam
    Investment Director born in July 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    OF - Director → CIF 0
parent relation
Company in focus

PPGH TOPCO LIMITED

Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Fixed Assets - Investments
3,000,000 GBP2022-09-24
3,000,000 GBP2022-03-31
Debtors
529,001 GBP2022-09-24
457,295 GBP2022-03-31
Cash at bank and in hand
628,128 GBP2022-09-24
812,392 GBP2022-03-31
Current Assets
1,157,129 GBP2022-09-24
1,269,687 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-354,715 GBP2022-09-24
Net Current Assets/Liabilities
802,414 GBP2022-09-24
844,797 GBP2022-03-31
Total Assets Less Current Liabilities
3,802,414 GBP2022-09-24
3,844,797 GBP2022-03-31
Equity
Called up share capital
2,500,000 GBP2022-09-24
2,500,000 GBP2022-03-31
Retained earnings (accumulated losses)
1,302,414 GBP2022-09-24
1,344,797 GBP2022-03-31
Equity
3,802,414 GBP2022-09-24
3,844,797 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2022-09-24
02021-04-01 ~ 2022-03-31
Investments in group undertakings and participating interests
3,000,000 GBP2022-09-24
3,000,000 GBP2022-03-31
Amounts Owed By Related Parties
432,271 GBP2022-09-24
Current
382,272 GBP2022-03-31
Other Debtors
Amounts falling due within one year
96,730 GBP2022-09-24
75,023 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
529,001 GBP2022-09-24
Amounts falling due within one year, Current
457,295 GBP2022-03-31
Trade Creditors/Trade Payables
Current
0 GBP2022-09-24
16,800 GBP2022-03-31
Amounts owed to group undertakings
Current
353,590 GBP2022-09-24
406,590 GBP2022-03-31
Other Creditors
Current
1,125 GBP2022-09-24
1,500 GBP2022-03-31
Creditors
Current
354,715 GBP2022-09-24
424,890 GBP2022-03-31
Equity
Called up share capital
2,500,000 GBP2022-09-24
2,500,000 GBP2022-03-31

Related profiles found in government register
  • PPGH TOPCO LIMITED
    Info
    Registered number 12967333
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire DE55 2DS
    PRIVATE LIMITED COMPANY incorporated on 2020-10-22 (5 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • PPGH TOPCO LIMITED
    S
    Registered number 12967333
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
    CIF 1
  • PPGH TOPCO LIMITED
    S
    Registered number 12967333
    icon of address15, Maisies Way, South Normanton, Alfreton, England, DE55 2DS
    Limited Company in England, Uk
    CIF 2
  • PPGH TOPCO LIMITED
    S
    Registered number 12967333
    icon of addressMoorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, England, DE55 2DS
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BLACK SWAN EDWINSTOWE LTD - 2016-07-21
    SEVCO 5117 LIMITED - 2016-06-10
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    393,239 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    SEVCO 5118 LIMITED - 2016-06-10
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    765,591 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    SEVCO 5119 LIMITED - 2016-06-10
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,245,564 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    SEVCO 5122 LIMITED - 2017-03-27
    icon of addressMoorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressMoorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,537 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    CASTLEGATE 503 LIMITED - 2008-11-14
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    icon of addressMoorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    SEVCO 5114 LIMITED - 2017-10-19
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,873 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    CASTLEGATE 292 LIMITED - 2004-04-26
    icon of addressMoorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    SEVCO 5120 LIMITED - 2016-06-10
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    883,610 GBP2022-09-24
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressMoorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    599,100 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressMoorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,508 GBP2022-09-24
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE

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.