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 Kevin Albert Sammons

    Related profiles found in government register
  • Mr Kevin Albert Sammons
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 1
    • icon of address Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 2
    • icon of address Holme End, Baslow Road, Bakewell, DE45 1AA, United Kingdom

      IIF 3
    • icon of address Holme End, Baslow Road, Bakewell, Derbyshire, DE45 1AA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit B, Asher Lane Business Park, Asher Lane, Pentrich, Ripley, Derbyshire, DE5 3RE, England

      IIF 8
    • icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 9
    • icon of address Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Kevin Sammons
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme End, Baslow Road, Bakewell, Derbyshire, DE45 1AA, United Kingdom

      IIF 19
  • Sammons, Kevin Albert
    British brewing born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maisies Way, The Village, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 20
  • Sammons, Kevin Albert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme End, Baslow Road, Bakewell, Derbyshire, DE45 1AA, United Kingdom

      IIF 21
  • Sammons, Kevin Albert
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme End, Baslow Road, Bakewell, DE45 1AA, United Kingdom

      IIF 22
  • Sammons, Kevin Albert
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 23
    • icon of address Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 24
    • icon of address Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 25
    • icon of address 155, Stubley Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 30
    • icon of address Moorewood House, 15 Maisies Way, Derbyshire, South Normanton, DE55 2DS, United Kingdom

      IIF 31
    • icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 32
    • icon of address Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

      IIF 33 IIF 34 IIF 35
    • icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 40 IIF 41
  • Sammons, Kevin Albert
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme End, Baslow Road, Bakewell, DE45 1AA, United Kingdom

      IIF 42 IIF 43
  • Sammons, Kevin Albert
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 44
  • Sammons, Kevin Albert
    British company director

    Registered addresses and corresponding companies
    • icon of address Holme End, Baslow Road, Bakewell, Derbyshire, DE45 1AA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Sammons, Kevin Albert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 43 - LLP Member → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 42 - LLP Member → ME
  • 3
    icon of address Holme End, Baslow Road, Bakewell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,253 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    PINCO 2225 LIMITED - 2004-11-26
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 29 - Director → ME
  • 5
    SEVCO 5114 LIMITED - 2017-10-19
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,873 GBP2021-03-31
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-09-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    599,100 GBP2021-03-31
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-09-04 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 21
  • 1
    icon of address Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-06 ~ 2015-12-04
    IIF 26 - Director → ME
  • 2
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ 2023-03-14
    IIF 30 - Director → ME
  • 3
    BLACK SWAN EDWINSTOWE LTD - 2016-07-21
    SEVCO 5117 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    393,239 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 34 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    SEVCO 5118 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765,591 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 36 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    icon of calendar 2016-08-26 ~ 2017-09-06
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    SEVCO 5119 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,245,564 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 39 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    SEVCO 5122 LIMITED - 2017-03-27
    icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Officer
    icon of calendar 2016-11-25 ~ 2023-03-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2022-09-27
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    icon of address Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,537 GBP2022-09-24
    Officer
    icon of calendar 2018-06-01 ~ 2022-09-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-09-27
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,420,684 GBP2019-06-30
    Officer
    icon of calendar 2021-03-17 ~ 2023-06-25
    IIF 23 - Director → ME
  • 9
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    icon of address Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2007-10-18 ~ 2022-09-27
    IIF 21 - Director → ME
    icon of calendar 2007-10-18 ~ 2022-09-27
    IIF 45 - Secretary → ME
  • 10
    PENTRICH BREWING COMPANY LIMITED - 2015-11-30
    icon of address Unit B, Asher Lane Business Park Asher Lane, Pentrich, Ripley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,352 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2018-12-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-12-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2022-09-24
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 40 - Director → ME
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    3,802,414 GBP2022-09-24
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 41 - Director → ME
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    SEVCO 5114 LIMITED - 2017-10-19
    icon of address Moorewood 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 2016-04-06 ~ 2021-06-23
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    CASTLEGATE 292 LIMITED - 2004-04-26
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Officer
    icon of calendar 2004-04-29 ~ 2022-09-27
    IIF 44 - Director → ME
    icon of calendar 2006-08-01 ~ 2022-09-27
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    SEVCO 5115 LIMITED - 2016-06-09
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    520,877 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 37 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-06 ~ 2015-12-04
    IIF 27 - Director → ME
  • 17
    SEVCO 5120 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    883,610 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 33 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    icon of address Moorewood 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 2016-08-26 ~ 2021-06-23
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    RETAIL MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2000-08-11
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,108,811 GBP2022-09-24
    Officer
    icon of calendar 1995-04-01 ~ 2022-09-27
    IIF 24 - Director → ME
    icon of calendar 2006-08-01 ~ 2022-09-27
    IIF 47 - Secretary → ME
  • 20
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    icon of calendar 2012-04-13 ~ 2023-03-14
    IIF 28 - Director → ME
  • 21
    icon of address Moorewood 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 ~ 2022-09-27
    IIF 31 - 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.