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 47
  • 1
    Cornella, Robert Leo
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    2021-03-18 ~ 2022-04-30
    OF - Director → CIF 0
  • 2
    Crookall, Jonathan Mark
    Chief People Officer born in October 1965
    Individual (17 offsprings)
    Officer
    2020-03-11 ~ 2025-10-10
    OF - Director → CIF 0
  • 3
    Savjani, Sunita
    Individual (15 offsprings)
    Officer
    2021-04-23 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 4
    Costa, Sergio Giorgio
    Director born in April 1949
    Individual (2 offsprings)
    Officer
    (before 1991-12-29) ~ 1995-10-09
    OF - Director → CIF 0
  • 5
    Thorpe, Elizabeth Anne
    Individual (450 offsprings)
    Officer
    2002-09-25 ~ 2004-01-30
    OF - Secretary → CIF 0
  • 6
    Lake, Neil
    Director born in April 1979
    Individual (29 offsprings)
    Officer
    2019-06-18 ~ 2023-01-31
    OF - Director → CIF 0
  • 7
    Slater, Kenneth James
    Director born in July 1969
    Individual (14 offsprings)
    Officer
    2010-03-08 ~ 2015-11-19
    OF - Director → CIF 0
  • 8
    Woodhouse, Loraine
    Director born in December 1968
    Individual (133 offsprings)
    Officer
    2004-09-20 ~ 2008-06-27
    OF - Director → CIF 0
  • 9
    Werner, Suzanne
    Individual (9 offsprings)
    Officer
    2025-07-10 ~ now
    OF - Secretary → CIF 0
  • 10
    Cotta, Jason Anthony
    Born in August 1970
    Individual (19 offsprings)
    Officer
    2013-03-18 ~ 2019-06-30
    OF - Director → CIF 0
  • 11
    Buxton Smith, Maria Rita
    Individual (228 offsprings)
    Officer
    1997-05-27 ~ 2002-09-25
    OF - Secretary → CIF 0
  • 12
    Wright, Nicholas David
    Finance Director born in June 1957
    Individual (67 offsprings)
    Officer
    2001-07-30 ~ 2001-11-30
    OF - Director → CIF 0
  • 13
    Mcgowan, Murray Henry
    Director born in April 1977
    Individual (56 offsprings)
    Officer
    2015-04-16 ~ 2017-04-30
    OF - Director → CIF 0
  • 14
    Highfield, Sarah Louise
    Finance Director born in July 1978
    Individual (34 offsprings)
    Officer
    2015-04-16 ~ 2020-08-31
    OF - Director → CIF 0
  • 15
    Mowat, Gordon Peter
    Director born in November 1971
    Individual (19 offsprings)
    Officer
    2020-06-29 ~ 2024-02-29
    OF - Director → CIF 0
  • 16
    Beiger, Todd Paul
    Born in March 1971
    Individual (1 offspring)
    Officer
    2025-07-23 ~ now
    OF - Director → CIF 0
  • 17
    Tye, Michael Edward
    Company Director born in December 1953
    Individual (40 offsprings)
    Officer
    2001-07-01 ~ 2003-10-28
    OF - Director → CIF 0
  • 18
    Marshall, Andrew John
    Director born in December 1960
    Individual (4 offsprings)
    Officer
    2010-03-08 ~ 2015-06-15
    OF - Director → CIF 0
  • 19
    Fowler, James Dominic
    Accountant born in July 1967
    Individual (23 offsprings)
    Officer
    2003-10-28 ~ 2004-09-20
    OF - Director → CIF 0
  • 20
    Hardy, Helen
    Director born in March 1961
    Individual (4 offsprings)
    Officer
    2010-03-08 ~ 2014-02-13
    OF - Director → CIF 0
  • 21
    Cook, Adrian Ernest
    Director born in November 1970
    Individual (7 offsprings)
    Officer
    2022-01-06 ~ 2023-10-20
    OF - Director → CIF 0
  • 22
    Johnson, Michael Andrew
    Managing Director Chain Restau born in March 1956
    Individual (43 offsprings)
    Officer
    1995-10-09 ~ 1999-02-18
    OF - Director → CIF 0
  • 23
    Fairhurst, Russell William
    Solicitor born in September 1963
    Individual (228 offsprings)
    Officer
    2001-04-02 ~ 2001-04-18
    OF - Director → CIF 0
    Fairhurst, Russell William
    Individual (228 offsprings)
    Officer
    2004-01-30 ~ 2021-05-14
    OF - Secretary → CIF 0
  • 24
    Dowell, Michael Charles Weston
    Managing Director born in August 1955
    Individual (11 offsprings)
    Officer
    1996-12-01 ~ 2001-05-04
    OF - Director → CIF 0
  • 25
    Rogers, Christopher Charles Bevan
    Director born in April 1960
    Individual (77 offsprings)
    Officer
    2012-07-06 ~ 2016-06-20
    OF - Director → CIF 0
  • 26
    Johnson, Adrian James
    Chief Operating Officer born in February 1964
    Individual (9 offsprings)
    Officer
    2008-06-27 ~ 2013-01-25
    OF - Director → CIF 0
  • 27
    Carlin, Jane Louise
    Director born in January 1969
    Individual (10 offsprings)
    Officer
    2023-02-10 ~ 2024-10-09
    OF - Director → CIF 0
  • 28
    Phillips, Mark Randall
    Accountant born in November 1957
    Individual (36 offsprings)
    Officer
    2002-01-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 29
    Paul, Dominic James
    Managing Director born in May 1971
    Individual (22 offsprings)
    Officer
    2016-06-20 ~ 2019-11-29
    OF - Director → CIF 0
  • 30
    Lowry, Daren Clive
    Individual (281 offsprings)
    Officer
    2004-01-30 ~ 2018-11-27
    OF - Secretary → CIF 0
  • 31
    Mansigani, Mohan
    Finance Director born in December 1957
    Individual (77 offsprings)
    Officer
    2000-08-10 ~ 2002-02-01
    OF - Director → CIF 0
  • 32
    Mcdonald, Gillian Clare
    Director born in May 1964
    Individual (40 offsprings)
    Officer
    2019-12-02 ~ 2022-07-31
    OF - Director → CIF 0
  • 33
    Bennett, Jo Mary
    Group Hr Director Costa born in January 1959
    Individual (5 offsprings)
    Officer
    2014-02-13 ~ 2016-10-13
    OF - Director → CIF 0
  • 34
    Seljeflot, Katherine Joanna
    Group Hr Director Costa born in March 1972
    Individual (11 offsprings)
    Officer
    2016-10-13 ~ 2020-03-11
    OF - Director → CIF 0
  • 35
    Schaillee, Philippe Dirk M.
    Born in October 1970
    Individual (5 offsprings)
    Officer
    2023-04-11 ~ now
    OF - Director → CIF 0
  • 36
    Costa, Yolanda
    Director born in November 1948
    Individual (2 offsprings)
    Officer
    (before 1991-12-29) ~ 1995-10-01
    OF - Director → CIF 0
    Costa, Yolanda
    Individual (2 offsprings)
    Officer
    (before 1991-12-29) ~ 1995-10-01
    OF - Secretary → CIF 0
  • 37
    Orrin, Nicholas Clive
    Born in July 1966
    Individual (7 offsprings)
    Officer
    2023-04-06 ~ now
    OF - Director → CIF 0
  • 38
    Simpson, Richard Barry
    Finance Director born in December 1948
    Individual (31 offsprings)
    Officer
    1995-10-09 ~ 2000-08-10
    OF - Director → CIF 0
  • 39
    Capon, Benjamin William James
    Born in July 1979
    Individual (4 offsprings)
    Officer
    2025-07-23 ~ now
    OF - Director → CIF 0
  • 40
    Clewley, Robert Richard
    Executive born in March 1955
    Individual (13 offsprings)
    Officer
    1995-10-09 ~ 1997-02-24
    OF - Director → CIF 0
  • 41
    Fenton, Nicola Jane
    Individual (154 offsprings)
    Officer
    1995-10-09 ~ 1997-05-27
    OF - Secretary → CIF 0
  • 42
    Price, Matthew John
    Company Director born in July 1969
    Individual (40 offsprings)
    Officer
    2009-01-26 ~ 2014-03-18
    OF - Director → CIF 0
  • 43
    Bentley, Clive
    Property Director born in March 1967
    Individual (10 offsprings)
    Officer
    2009-01-26 ~ 2017-01-31
    OF - Director → CIF 0
  • 44
    Derkach, John
    Managing Director born in December 1956
    Individual (77 offsprings)
    Officer
    2006-06-13 ~ 2012-07-19
    OF - Director → CIF 0
  • 45
    1, 30313, Coca-cola Plaza, Nw Atlanta, Georgia, United States
    Corporate (5 offsprings)
    Person with significant control
    2019-01-03 ~ 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
  • 46
    WHITBREAD GROUP PLC
    - now 00029423 NF004103
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (42 parents, 125 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 47
    78 Brook Street, London
    Corporate (2 offsprings)
    Officer
    1995-10-01 ~ 1995-10-09
    OF - Secretary → CIF 0
parent relation
Company in focus

COSTA LIMITED

Period: 1997-09-12 ~ now
Company number: 01270695
Registered names
COSTA LIMITED - now
Standard Industrial Classification
56101 - Licenced Restaurants
10832 - Production Of Coffee And Coffee Substitutes

Related profiles found in government register
  • COSTA LIMITED
    Info
    C. B. COSTA BROS. COFFEE CO. LIMITED - 1997-09-12
    Registered number 01270695
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR
    PRIVATE LIMITED COMPANY incorporated on 1976-07-28 (49 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-29
    CIF 0
  • COSTA LIMITED
    S
    Registered number 01270695
    3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HP10 9QR
    Company Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • COSTA LIMITED
    S
    Registered number 01270695
    Costa House, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, United Kingdom, LU5 5YG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    COFFEE CORPORATE SERVICES LIMITED
    - now 05284755
    LIFE COFFEE CAFES LIMITED
    - 2022-09-07 05284755
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    COFFEEHEAVEN INTERNATIONAL LIMITED
    - now 04279841
    COFFEEHEAVEN INTERNATIONAL PLC - 2010-09-06
    COFFEE HEAVEN INTERNATIONAL PLC - 2001-10-23
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    COSTA CARD ELMI LIMITED
    06137979
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    COSTA EXPRESS HOLDINGS LIMITED
    - now 06543325
    COFFEE NATION HOLDINGS LIMITED - 2015-06-08
    3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    COSTA INTERNATIONAL LIMITED
    - now 01416662
    THE COLONIAL TEA COMPANY LIMITED - 2003-07-23
    COSTA COLONIAL TEA COMPANY LIMITED - 1988-08-18
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CUPPA-CINO TRADING LIMITED
    09004090
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-07-12 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    LIBATION 1 LIMITED
    13617950 13618234
    Finance Office Costa Coffee, 311-313 Collier Row Lane, Collier Row, Essex, England
    Active Corporate (9 parents)
    Person with significant control
    2021-09-13 ~ 2022-02-17
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    LIBATION 2 LIMITED
    13618234 13617950
    Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, Essex, England
    Active Corporate (9 parents)
    Person with significant control
    2021-09-13 ~ 2022-08-11
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    2nd Floor, Suite B, Garden Place, 4-12 Victoria Street, Altrincham, England
    Active Corporate (9 parents)
    Person with significant control
    2021-09-13 ~ 2021-11-18
    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
  • 10
    2nd Floor, Suite B Garden Place, 4-12 Victoria Street, Altrincham, England
    Active Corporate (9 parents)
    Person with significant control
    2021-09-13 ~ 2022-02-17
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    2nd Floor Suite B Garden Place, 4-12 Victoria Street, Altrincham, England
    Active Corporate (8 parents)
    Person with significant control
    2022-03-09 ~ 2022-05-26
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.