Sarah Louise HIGHFIELD

Total number of appointments 33, 32 active appointments

AUCTION TECHNOLOGY GROUP PLC

Correspondence address
The Harlequin Building 6th Floor 65 Southwark Street, London, England, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 0HR £66,307,000

I-BIDDER LIMITED

Correspondence address
65 Southwark Street, London, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

BIDSPOTTER LIMITED

Correspondence address
The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
None

Average house price in the postcode SE1 0HR £66,307,000

METROPRESS LIMITED

Correspondence address
The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

THE SALEROOM LIMITED

Correspondence address
The Harlequin Building 6th Floor 65 Southwark Street, London, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

PROXIBID UK LIMITED

Correspondence address
The Harlequin Building, 6th Floor, 65 Southwark Street, London, England, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

ATG MEXICO HOLDINGS LIMITED

Correspondence address
The Harlequin Building, 6th Floor, 65 Southwark Street, London, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

ATG US HOLDINGS LIMITED

Correspondence address
The Harlequin Building, 6th Floor 65 Southwark Street, London, United Kingdom, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

AUCTION HOLDCO LIMITED

Correspondence address
The Harlequin Building 6th Floor, 65 Southwark Street, London, England, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

AUCTION BIDCO LIMITED

Correspondence address
The Harlequin Building 6th Floor, 65 Southwark Street, London, England, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

ATG HOLDINGS LIMITED

Correspondence address
The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

ARTEMIS HOLDCO 1 LIMITED

Correspondence address
The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 February 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Director

AWAY RESORTS HOLDINGS LIMITED

Correspondence address
The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 February 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Director

AWAY RESORTS LIMITED

Correspondence address
The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 February 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Director

ARTEMIS CLEANCO LIMITED

Correspondence address
The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 February 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Director

ARTEMIS BIDCO LIMITED

Correspondence address
The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 February 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Director

AWAY TOPCO LIMITED

Correspondence address
The Maylands Building 200 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
8 January 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Company Dorector

COATS GROUP PLC

Correspondence address
4th Floor 14 Aldermanbury Square, London, England, EC2V 7HS
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 November 2023
Nationality
British
Occupation
Director

TOAST ST ALBANS LIMITED

Correspondence address
7a Abbey Business Park Monks Walk, Farnham, Surrey, United Kingdom, GU9 8HT
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

SERAPHINE GROUP LIMITED

Correspondence address
265 Tottenham Court Road 2nd Floor, London, England, W1T 7RQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 June 2021
Resigned on
6 April 2023
Nationality
British
Occupation
Coo And Cfo

CUPPA-CINO TRADING LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 July 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode LU5 5YG £2,241,000

COFFEE CORPORATE SERVICES LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 September 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA EXPRESS LIMITED

Correspondence address
3 Knaves Beech, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
31 May 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP10 9QR £30,369,000

COSTA EXPRESS HOLDINGS LIMITED

Correspondence address
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HP10 9QR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
11 May 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP10 9QR £30,369,000

COFFEE NATION EMPLOYEE BENEFIT TRUSTEE LIMITED

Correspondence address
3 Knaves Beech, Loudwater, Buckinghamshire, HP10 9QR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
16 November 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP10 9QR £30,369,000

COSTA CARD ELMI LIMITED

Correspondence address
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Nationality
British
Occupation
Finance Director

COFFEE NATION UK LIMITED

Correspondence address
3 Knaves Beech, Loudwater, Buckinghamshire, HP10 9QR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
16 November 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP10 9QR £30,369,000

COSTA LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA BEIJING LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000

COFFEEHEAVEN HOLDINGS LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000

COFFEEHEAVEN INTERNATIONAL LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA CHINA HOLDINGS LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000


COSTA INTERNATIONAL LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role RESIGNED
director
Date of birth
July 1978
Appointed on
16 April 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU5 5YG £2,241,000