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
    • 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
    • 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
    • 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 4
    • Holme End, Baslow Road, Bakewell, DE45 1AA, United Kingdom

      IIF 5
    • Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 6 IIF 7
  • Sammons, Kevin Albert
    British brewing born in June 1960

    Resident in United Kingdom

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

      IIF 8
  • Sammons, Kevin Albert
    British company director born in June 1960

    Resident in United Kingdom

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

      IIF 9
  • Sammons, Kevin Albert
    British managing director born in June 1960

    Resident in United Kingdom

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

      IIF 10
    • Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 11
    • 155, Stubley Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

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

      IIF 17
    • Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 18
    • Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

      IIF 19 IIF 20 IIF 21
  • Sammons, Kevin Albert
    British company director

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

      IIF 38
    • Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

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

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

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

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

      IIF 46
    • 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
    • Holme End, Baslow Road, Bakewell, Derbyshire, DE45 1AA, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 4
  • 1
    HAKA (BAKEWELL) LTD
    14411698
    Holme End, Baslow Road, Bakewell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,638 GBP2025-03-31
    Officer
    2022-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    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
    MA HUBBARDS LIMITED
    - now 05282293
    PINCO 2225 LIMITED - 2004-11-26 01813559, 02816123, 03134383... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 3
    PUB PEOPLE GROUP HOLDINGS LTD
    - now 09762147
    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
    2015-09-04 ~ dissolved
    IIF 21 - Director → ME
    2015-09-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    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
    2015-09-04 ~ dissolved
    IIF 24 - Director → ME
    2015-09-04 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 23
  • 1
    ARKLES INNS LIMITED
    06599755
    Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-04-06 ~ 2015-12-04
    IIF 12 - Director → ME
  • 2
    AUTUMN GROUP LIMITED
    14248714
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2022-09-27 ~ 2023-03-14
    IIF 16 - Director → ME
  • 3
    BLACK SWAN (EDWINSTOWE) LTD
    - now 09762083
    BLACK SWAN EDWINSTOWE LTD
    - 2016-07-21 09762083
    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
    2015-09-04 ~ 2022-09-27
    IIF 20 - Director → ME
    2015-09-04 ~ 2022-09-27
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    2016-08-26 ~ 2016-08-26
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BUNKERS HILL (NOTTINGHAM) LTD
    - now 09761979
    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
    2015-09-04 ~ 2022-09-27
    IIF 22 - Director → ME
    2015-09-04 ~ 2022-09-27
    IIF 31 - Secretary → ME
    Person with significant control
    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
    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
    CHERWELL FILMS LLP
    OC307696
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-09-20 ~ 2025-04-05
    IIF 3 - LLP Member → ME
  • 6
    CLYDE FILMS LLP
    OC312229
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-09-20 ~ 2025-04-05
    IIF 2 - LLP Member → ME
  • 7
    DENBY LODGE (DENBY VILLAGE) LTD
    - now 09761954
    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
    2015-09-04 ~ 2022-09-27
    IIF 25 - Director → ME
    2015-09-04 ~ 2022-09-27
    IIF 34 - Secretary → ME
    Person with significant control
    2016-08-26 ~ 2016-08-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2021-06-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD
    - now 10497382
    Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Officer
    2016-11-25 ~ 2023-03-16
    IIF 18 - Director → ME
    Person with significant control
    2016-11-25 ~ 2022-09-27
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    GREASLEY CASTLE (EASTWOOD) LIMITED
    11392500
    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
    2018-06-01 ~ 2022-09-27
    IIF 11 - Director → ME
    Person with significant control
    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
    GROSVENOR PUBS LIMITED
    10254005
    10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,420,684 GBP2019-06-30
    Officer
    2021-03-17 ~ 2023-06-25
    IIF 4 - Director → ME
  • 11
    LION INN (NOTTINGHAM) LTD
    - now 06400915
    PUB PEOPLE FREEHOLDS LIMITED
    - 2016-06-10 06400915
    CASTLEGATE 503 LIMITED
    - 2008-11-14 06400915 02676786, 02786139, 02832192... (more)
    Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    2007-10-18 ~ 2022-09-27
    IIF 9 - Director → ME
    2007-10-18 ~ 2022-09-27
    IIF 26 - Secretary → ME
  • 12
    PENTRICH BREWING CO. LTD
    - now 09892513
    PENTRICH BREWING COMPANY LIMITED
    - 2015-11-30 09892513
    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
    2015-11-27 ~ 2018-12-24
    IIF 8 - Director → ME
    Person with significant control
    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
    PPC TOPCO LIMITED
    12967310
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2022-09-24
    Officer
    2020-10-22 ~ 2022-09-27
    IIF 6 - Director → ME
    2020-10-22 ~ 2022-09-27
    IIF 36 - Secretary → ME
    Person with significant control
    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
    PPGH TOPCO LIMITED
    12967333
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,802,414 GBP2022-09-24
    Officer
    2020-10-22 ~ 2022-09-27
    IIF 7 - Director → ME
    2020-10-22 ~ 2022-09-27
    IIF 37 - Secretary → ME
    Person with significant control
    2020-10-22 ~ 2022-09-27
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 15
    PUB PEOPLE GROUP HOLDINGS LTD
    - now 09762147
    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
    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
    PUB PEOPLE HOLDINGS LIMITED
    - now 04995575
    CASTLEGATE 292 LIMITED - 2004-04-26 02676786, 02786139, 02832192... (more)
    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
    2004-04-29 ~ 2022-09-27
    IIF 1 - Director → ME
    2006-08-01 ~ 2022-09-27
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    PUB PEOPLE MANAGEMENT SERVICES LTD
    - now 09762155
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    520,877 GBP2022-09-24
    Officer
    2015-09-04 ~ 2022-09-27
    IIF 23 - Director → ME
    2015-09-04 ~ 2022-09-27
    IIF 33 - Secretary → ME
    Person with significant control
    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
    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
  • 18
    ROCKFIELD INNS LIMITED
    06599615
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-04-06 ~ 2015-12-04
    IIF 13 - Director → ME
  • 19
    RUTLAND COTTAGE (ILKESTON) LTD
    - now 09762278
    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
    2015-09-04 ~ 2022-09-27
    IIF 19 - Director → ME
    2015-09-04 ~ 2022-09-27
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    2016-08-26 ~ 2016-08-26
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    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
    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
    THE PUB PEOPLE COMPANY LIMITED
    - now 02786124 03968207
    RETAIL MANAGEMENT SERVICES (MIDLANDS) LIMITED
    - 2000-08-11 02786124 03968207
    Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,108,811 GBP2022-09-24
    Officer
    1995-04-01 ~ 2022-09-27
    IIF 10 - Director → ME
    2006-08-01 ~ 2022-09-27
    IIF 28 - Secretary → ME
  • 22
    THE PUB PEOPLE PROPCO LIMITED - now
    AUTUMN PUBS LIMITED
    - 2023-05-30 07989150
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    2012-04-13 ~ 2023-03-14
    IIF 14 - Director → ME
  • 23
    WHITE LION (KIMBERLEY 2022) LTD
    13906293
    Moorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,508 GBP2022-09-24
    Officer
    2022-02-10 ~ 2022-09-27
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.