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

Sammons, Kevin Albert

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • Sammons, Kevin Albert
    British 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 4
    • icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

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

      IIF 10
    • icon of address 155, Stubley Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

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

      IIF 16
    • icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 17
    • icon of address Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

      IIF 18 IIF 19 IIF 20
    • icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 25
  • 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 26 IIF 27 IIF 28
  • Sammons, Kevin Albert

    Registered addresses and corresponding companies
  • 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 38
    • icon of address Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 39
    • icon of address Holme End, Baslow Road, Bakewell, DE45 1AA, United Kingdom

      IIF 40
    • icon of address Holme End, Baslow Road, Bakewell, Derbyshire, DE45 1AA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit B, Asher Lane Business Park, Asher Lane, Pentrich, Ripley, Derbyshire, DE5 3RE, England

      IIF 45
    • icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 46
    • icon of address Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 47 IIF 48 IIF 49
  • 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 56
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Holme End, Baslow Road, Bakewell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,638 GBP2025-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    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 14 - Director → ME
  • 3
    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 20 - Director → ME
    icon of calendar 2015-09-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    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 23 - Director → ME
    icon of calendar 2015-09-04 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 23
  • 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 11 - Director → ME
  • 2
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ 2023-03-14
    IIF 15 - 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 (2 parents)
    Equity (Company account)
    393,239 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 19 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% 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 (2 parents)
    Equity (Company account)
    765,591 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 21 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-09-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-20 ~ 2025-04-05
    IIF 3 - LLP Member → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-20 ~ 2025-04-05
    IIF 2 - LLP Member → ME
  • 7
    SEVCO 5119 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,245,564 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 24 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    SEVCO 5122 LIMITED - 2017-03-27
    icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Officer
    icon of calendar 2016-11-25 ~ 2023-03-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2022-09-27
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,537 GBP2022-09-24
    Officer
    icon of calendar 2018-06-01 ~ 2022-09-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-09-27
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    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 8 - Director → ME
  • 11
    CASTLEGATE 503 LIMITED - 2008-11-14
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    icon of address Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2007-10-18 ~ 2022-09-27
    IIF 7 - Director → ME
    icon of calendar 2007-10-18 ~ 2022-09-27
    IIF 26 - Secretary → ME
  • 12
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-12-24
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 5 - Director → ME
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    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 25 - Director → ME
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-09-27
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    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 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    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 1 - Director → ME
    icon of calendar 2006-08-01 ~ 2022-09-27
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    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 22 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    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 12 - Director → ME
  • 19
    SEVCO 5120 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    883,610 GBP2022-09-24
    Officer
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 18 - Director → ME
    icon of calendar 2015-09-04 ~ 2022-09-27
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    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 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    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 9 - Director → ME
    icon of calendar 2006-08-01 ~ 2022-09-27
    IIF 28 - Secretary → ME
  • 22
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    icon of calendar 2012-04-13 ~ 2023-03-14
    IIF 13 - Director → ME
  • 23
    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 16 - 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.