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

Highfield, Paul John

    Related profiles found in government register
  • Highfield, Paul John
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Elstree Aerodrome, Elstree, Borehamwood, WD6 3AW, England

      IIF 1 IIF 2
    • icon of address 65, High Street, Harpenden, AL5 2SL, England

      IIF 3
    • icon of address Bee Farm, Nuthampstead, Royston, Hertfordshire, SG8 8NB, United Kingdom

      IIF 4
    • icon of address 1st Floor, Catherine House, Adelaide Street, St Albans, Hertfordshire, AL3 5BA, United Kingdom

      IIF 5
    • icon of address Catherine House, Adelaide Street, St Albans, Hertfordshire, AL3 5BA, England

      IIF 6
    • icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, AL3 5BA, England

      IIF 7 IIF 8
    • icon of address Catherine House, Adelaide Street, St. Albans, AL3 5BA, England

      IIF 9
  • Highfield, Paul John
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect Accounting, R/o Raydene House 15 Western Parade, Barnet, EN5 1AH, England

      IIF 10
    • icon of address The Hub, Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, WD6 3AW, United Kingdom

      IIF 11
    • icon of address 65 High Street, Harpenden, AL5 2SL, United Kingdom

      IIF 12
    • icon of address Rockwell Enterprise House, Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW, United Kingdom

      IIF 13
    • icon of address 2 Reeve Close, Leighton Buzzard, LU7 4RX

      IIF 14
    • icon of address 1st Floor Catherine House, Adelaide Street, St Albans, AL3 5BA, England

      IIF 15
    • icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, AL3 5BA, England

      IIF 16
  • Highfield, Paul John
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, AL3 5BA, England

      IIF 17
  • Highfield, Paul John
    British property born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, WD6 3AW, England

      IIF 18
  • Highfield, Paul John
    British property developer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, AL3 5BA, England

      IIF 19
  • Highfield, Paul John
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Azalea Close, St Albans, Hertfordshire, AL2 1UA, United Kingdom

      IIF 20
    • icon of address 8, Azalea Close, London Colney, St. Albans, Hertfordshire, AL2 1UA, England

      IIF 21 IIF 22
  • Highfield, Paul John
    British company director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 230 Thorpe Road, Norwich, Norfolk, NR1 1TJ

      IIF 23
  • Highfield, Paul John
    British director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 11 Egerton Court, Paradise Road, Richmond, Surrey, TW9 1LN

      IIF 24
  • Highfield, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Chequers Cottages, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HH

      IIF 25
  • Highfield, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address The Courtyard, 37 Sheen Road, Richmond, Surrey, TW9 1AJ

      IIF 27 IIF 28
  • Mr Paul Highfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Azalea Close, London Colney, St. Albans, AL2 1UA, England

      IIF 29
  • Mr Paul John Highfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Catherine House, Adelaide Street, St Albans, AL3 5BA, England

      IIF 30
    • icon of address Catherine House, Adelaide Street, St Albans, Hertfordshire, AL3 5BA, England

      IIF 31
    • icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, AL3 5BA, England

      IIF 32
  • Highfield, Paul

    Registered addresses and corresponding companies
    • icon of address Connect Accounting, R/o Raydene House, Barnet, EN5 1AH, England

      IIF 33
    • icon of address Ground Floor, 67 Victoria Road, Horley, RH6 9QH, England

      IIF 34
    • icon of address 22, Watling Street, St. Albans, AL1 2PX, England

      IIF 35
  • Mr Paul Highfield
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, WD6 3AW, England

      IIF 36
  • Paul Highfield
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Elstree Aerodrome, Elstree, Borehamwood, WD6 3AW, United Kingdom

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Paul John Highfield
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 High Street, Harpenden, AL5 2SL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 65 High Street, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Chapelfield Close Management Limited, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address The Hub Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2020-03-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    850,012 GBP2024-03-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    HIGHFIELD REAL CONTRACTS LIMITED - 2007-03-26
    icon of address 3 Somerset Road, New Barnet, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Catherine House, Adelaide Street, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 9 - Director → ME
  • 11
    ROCKWELL LONDON NUMBER FOUR LIMITED - 2016-04-02
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,530 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 1st Floor Catherine House, Adelaide Street, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 2nd Floor New Penderel House, 283-288 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 15
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    900 GBP2021-03-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 65 High Street, Harpenden, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2 GBP2019-03-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address New Penderel House 2nd Floor, 283-288 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 18
    icon of address New Penderel House 2nd Floor, 283-288 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 19
    icon of address Connect Accounting, R/o Raydene House 15 Western Parade, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    icon of address Mallards, Littlebury Green, Saffron Walden, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Bee Farm, Nuthampstead, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,159 GBP2020-09-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address The Hub Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2020-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2019-02-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2019-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Somerset Road, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-03-25
    IIF 27 - Director → ME
  • 3
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    850,012 GBP2024-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2012-05-03
    IIF 34 - Secretary → ME
  • 4
    icon of address 10 Sparsholt Road, Barking, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,675 GBP2019-03-31
    Officer
    icon of calendar 2001-12-27 ~ 2002-03-06
    IIF 23 - Director → ME
  • 5
    HIGHFIELD REAL CONTRACTS LIMITED - 2007-03-26
    icon of address 3 Somerset Road, New Barnet, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ 2008-02-29
    IIF 25 - Secretary → ME
  • 6
    icon of address 3 Somerset Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2010-03-04
    IIF 28 - Director → ME
  • 7
    icon of address Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2025-02-01
    IIF 6 - Director → ME
  • 8
    icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2017-04-30
    Officer
    icon of calendar 2014-10-06 ~ 2019-03-29
    IIF 2 - Director → ME
  • 9
    icon of address 1st Floor, Catherine House, Adelaide Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    900 GBP2021-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2020-10-21
    IIF 3 - Director → ME
  • 10
    icon of address Connect Accounting, R/o Raydene House 15 Western Parade, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2018-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2016-09-06
    IIF 10 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-09-06
    IIF 33 - Secretary → ME
  • 11
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2016-07-11
    IIF 13 - 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.