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, Sarah Louise

    Related profiles found in government register
  • Highfield, Sarah Louise
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Southwark Street, London, SE1 0HR

      IIF 1
    • icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, SE1 0HR

      IIF 2 IIF 3 IIF 4
    • icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, SE1 0HR, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 9
  • Highfield, Sarah Louise
    British coo and cfo born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265 Tottenham Court Road, 2nd Floor, London, W1T 7RQ, England

      IIF 10
  • Highfield, Sarah Louise
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, LU5 5YG, England

      IIF 11
    • icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 12
    • icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4th Floor, 14 Aldermanbury Square, London, EC2V 7HS, England

      IIF 18
  • Highfield, Sarah Louise
    British finance director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Knaves Beech, Loudwater, Buckinghamshire, HP10 9QR

      IIF 19 IIF 20
    • icon of address Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, LU5 5YG, England

      IIF 21 IIF 22 IIF 23
    • icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 28
    • icon of address 3, Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR, United Kingdom

      IIF 29
    • icon of address 3, Knaves Beech, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR

      IIF 30
  • Highfield, Sarah Louise
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, SE1 0HR

      IIF 31
  • Highfield, Sarah Louise, Ms.
    British chief financial officer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Harlequin Building, 6th Floor 65 Southwark Street, London, SE1 0HR, England

      IIF 32
  • Highfield, Sarah Louise, Ms.
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A And L, Suite 1-3, Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 33
  • Highfield, Sarah Louise, Ms.
    British company dorector born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG, United Kingdom

      IIF 34
  • Ms Sarah Louise Highfield
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    ATG MEDIA HOLDINGS LIMITED - 2025-03-19
    DERRINGFIELD LIMITED - 2008-10-03
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,605,643 GBP2019-09-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 2 - Director → ME
  • 2
    ATG MEDIA LIMITED - 2016-12-23
    AUCTION TECHNOLOGY GROUP UK HOLDINGS LTD - 2024-09-24
    icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address The Harlequin Building, 6th Floor 65 Southwark Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 32 - Director → ME
  • 7
    PEDDARS MANAGEMENT LIMITED - 2025-01-07
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 31 - Director → ME
  • 8
    GUINNESS PEAT GROUP PLC - 2015-02-26
    B M GROUP PLC - 1995-01-03
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    BRUNEL HOLDINGS PLC - 2002-12-13
    icon of address 4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    ATG NOMINEES LIMITED - 2025-01-07
    ATG EBT TRUSTEE LIMITED - 2020-08-18
    icon of address 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,286,798 GBP2019-09-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -283,019 GBP2023-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address The Harlequin Building, 6th Floor, 65 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,441,142 GBP2019-12-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 8 - Director → ME
  • 14
    INFORMATION DATA SYSTEMS LIMITED - 2012-10-09
    AUCTION FLUENCY LTD - 2025-01-07
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,593 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2021-06-30
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-07
    IIF 16 - Director → ME
  • 2
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2021-06-30
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-07
    IIF 14 - Director → ME
  • 3
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2021-06-30
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-07
    IIF 15 - Director → ME
  • 4
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-07
    IIF 13 - Director → ME
  • 5
    INGLEBY (1768) LIMITED - 2008-01-11
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-07
    IIF 17 - Director → ME
  • 6
    icon of address 27 Esplanade, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-08 ~ 2025-05-07
    IIF 34 - Director → ME
  • 7
    LIFE COFFEE CAFES LIMITED - 2022-09-07
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2020-08-31
    IIF 21 - Director → ME
  • 8
    icon of address 3 Knaves Beech, Loudwater, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2016-11-16
    IIF 19 - Director → ME
  • 9
    COFFEE NATION LIMITED - 2000-11-21
    OFFICEMADE LIMITED - 2000-04-17
    icon of address 3 Knaves Beech, Loudwater, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2016-11-16
    IIF 20 - Director → ME
  • 10
    EVER 1560 LIMITED - 2001-09-05
    COFFEE HEAVEN HOLDINGS LIMITED - 2001-10-23
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2020-08-31
    IIF 25 - Director → ME
  • 11
    COFFEE HEAVEN INTERNATIONAL PLC - 2001-10-23
    COFFEEHEAVEN INTERNATIONAL PLC - 2010-09-06
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2020-08-31
    IIF 24 - Director → ME
  • 12
    WHITBREAD PUB RESTAURANTS HOLDING COMPANY LIMITED - 2007-06-15
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2020-08-31
    IIF 27 - Director → ME
  • 13
    RAILWAY TAVERN LIMITED(THE) - 2006-06-09
    icon of address 3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2020-08-31
    IIF 22 - Director → ME
  • 14
    COFFEE NATION HOLDINGS LIMITED - 2015-06-08
    icon of address 3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-11 ~ 2020-08-31
    IIF 29 - Director → ME
  • 15
    COFFEE NATION LIMITED - 2015-06-08
    COFFEE NATION UK LIMITED - 2000-11-21
    DAWNFORM LIMITED - 1997-02-24
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2020-08-31
    IIF 30 - Director → ME
  • 16
    THE COLONIAL TEA COMPANY LIMITED - 2003-07-23
    COSTA COLONIAL TEA COMPANY LIMITED - 1988-08-18
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ 2020-08-31
    IIF 23 - Director → ME
  • 17
    C. B. COSTA BROS. COFFEE CO. LIMITED - 1997-09-12
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ 2020-08-31
    IIF 26 - Director → ME
  • 18
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,066 GBP2018-04-30
    Officer
    icon of calendar 2019-07-12 ~ 2020-08-31
    IIF 11 - Director → ME
  • 19
    SERAPHINE GROUP PLC - 2023-09-14
    icon of address 265 Tottenham Court Road 2nd Floor, London, England
    Active Corporate (1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2023-04-06
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.