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 8
  • 1
    Carter, Nicholas De Burgh
    Born in March 1987
    Individual (22 offsprings)
    Officer
    2022-09-27 ~ 2024-01-17
    OF - Director → CIF 0
  • 2
    Centracchio, Julie Lynn
    Born in August 1966
    Individual (27 offsprings)
    Officer
    2025-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Strachan, Sarah Alison Lisa
    Born in February 1985
    Individual (23 offsprings)
    Officer
    2022-11-17 ~ 2025-03-25
    OF - Director → CIF 0
  • 4
    Chhabra, Gautam
    Born in July 1983
    Individual (40 offsprings)
    Officer
    2022-09-27 ~ 2024-05-10
    OF - Director → CIF 0
  • 5
    Jaskowiak, Lily Colette
    Born in March 1995
    Individual (19 offsprings)
    Officer
    2024-01-17 ~ 2025-12-24
    OF - Director → CIF 0
  • 6
    Sammons, Kevin Albert
    Born in June 1960
    Individual (25 offsprings)
    Officer
    2020-10-22 ~ 2022-09-27
    OF - Director → CIF 0
    Sammons, Kevin Albert
    Individual (25 offsprings)
    Officer
    2020-10-22 ~ 2022-09-27
    OF - Secretary → CIF 0
    Mr Kevin Albert Sammons
    Born in June 1960
    Individual (25 offsprings)
    Person with significant control
    2020-10-22 ~ 2022-09-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Crawford, Andrew James
    Born in May 1964
    Individual (20 offsprings)
    Officer
    2020-10-22 ~ now
    OF - Director → CIF 0
    Mr Andrew James Crawford
    Born in May 1964
    Individual (20 offsprings)
    Person with significant control
    2021-06-24 ~ 2022-09-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    AUTUMN GROUP LIMITED
    14248714
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2022-09-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PPGH TOPCO LIMITED

Period: 2020-10-22 ~ now
Company number: 12967333
Registered name
PPGH TOPCO LIMITED - now
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
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire DE55 2DS
    PRIVATE LIMITED COMPANY incorporated on 2020-10-22 (5 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-21
    CIF 0
  • PPGH TOPCO LIMITED
    S
    Registered number 12967333
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
    CIF 1
  • PPGH TOPCO LIMITED
    S
    Registered number 12967333
    15, Maisies Way, South Normanton, Alfreton, England, DE55 2DS
    Limited Company in England, Uk
    CIF 2
  • PPGH TOPCO LIMITED
    S
    Registered number 12967333
    Moorewood 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 11
  • 1
    BLACK SWAN (EDWINSTOWE) LTD
    - now 09762083
    BLACK SWAN EDWINSTOWE LTD - 2016-07-21
    SEVCO 5117 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BUNKERS HILL (NOTTINGHAM) LTD
    - now 09761979
    SEVCO 5118 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    DENBY LODGE (DENBY VILLAGE) LTD
    - now 09761954
    SEVCO 5119 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD
    - now 10497382
    SEVCO 5122 LIMITED - 2017-03-27
    Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-09-27 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    GREASLEY CASTLE (EASTWOOD) LIMITED
    11392500
    Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-09-27 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    LION INN (NOTTINGHAM) LTD
    - now 06400915
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    PUB PEOPLE GROUP HOLDINGS LTD
    - now 09762147 04995575
    SEVCO 5114 LIMITED - 2017-10-19
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2021-06-23 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    PUB PEOPLE HOLDINGS LIMITED
    - now 04995575 09762147
    CASTLEGATE 292 LIMITED - 2004-04-26
    Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-04-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    RUTLAND COTTAGE (ILKESTON) LTD
    - now 09762278
    SEVCO 5120 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    SEVCO 5116 LIMITED
    09761887 09762155... (more)
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    WHITE LION (KIMBERLEY 2022) LTD
    13906293
    Moorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-02-10 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.