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

Holland, Sarah Juliette

    Related profiles found in government register
  • Holland, Sarah Juliette
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stillwell Gray, 14-30 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA, United Kingdom

      IIF 1
  • Holland, Sarah Juliette
    British tax accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camellia Cottage, 7 St John's Road, Thatcham, Berkshire, RG19 3SY

      IIF 2
  • Holland, Sarah Juliette
    British tax adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camellia Cottage, 7 St John's Road, Thatcham, Berkshire, RG19 3SY

      IIF 3
  • Holland, Sarah Juliette
    British tax advisor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camellia Cottage, 7 St John's Road, Thatcham, Berkshire, RG19 3SY

      IIF 4 IIF 5 IIF 6
    • icon of address Camellia Cottage, 7 St. Johns Road, Thatcham, Berkshire, RG19 3SY, United Kingdom

      IIF 7
    • icon of address Foxglove Barn, 4 Wellhouse Farm Barns, Wellhouse Lane Hermitage, Thatcham, RG18 9UH, England

      IIF 8
    • icon of address Mayflower Barn, Wellhouse Farm, Eling Hermitage, Thatcham, RG18 9UH, England

      IIF 9 IIF 10
    • icon of address 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Flat 1 Sg House, 6 St. Cross Road, Winchester, SO23 9HX, England

      IIF 15
    • icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX, England

      IIF 16
  • Holland, Sarah Juliette
    British tax consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Johns Road, Thatcham, Berkshire, RG19 3SY, England

      IIF 17
  • Holland, Sarah Juliette
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1 9GE, England

      IIF 18
  • Holland, Sarah Juliette
    British tax advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cameillia Cottage, 7 St Johns Road, Thatcham, Berkshire, RG19 3SY

      IIF 19
  • Holland, Sarah Juliette
    British tax advisor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 20 IIF 21
  • Holland, Sarah Juliette
    British

    Registered addresses and corresponding companies
  • Holland, Sarah Juilette
    British

    Registered addresses and corresponding companies
    • icon of address Camelia Cottage, 7 St Johns Road, Thatcham, Berkshire, RG19 3SY

      IIF 49
    • icon of address Camellia Cottage, 7 St Johns Road, Thatcham, Berks, RG19 3SY

      IIF 50
  • Mrs Sarah Juliette Holland
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayflower Barn, Wellhouse Farm, Eling Hermitage, Thatcham, RG18 9UH, England

      IIF 51 IIF 52
    • icon of address 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 53 IIF 54 IIF 55
    • icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX, England

      IIF 57
    • icon of address Sg House, 6 St. Cross Road, Winchester, SO23 9HX, England

      IIF 58
  • Mrs Sarah Juliette Holland
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1 9GE, England

      IIF 59
  • Holland, Sarah Juliette

    Registered addresses and corresponding companies
    • icon of address Mayflower Barn, Wellhouse Farm, Eling Hermitage, Thatcham, Berkshire, RG18 9UH, England

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,787 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 14 Crown Terrace, Cricklewood, Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address C/o Stillwell Gray 14-30 City Business Centre, Hyde Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 14-30 City Business Centre Hyde Street, Winchester, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address 14/30 City Business Centre, Hyde Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Flat 1 Sg House, 6 St. Cross Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Mayflower Barn Wellhouse Farm, Eling Hermitage, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,078,254 GBP2024-04-30
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14-30 City Business Centre Hyde Street, Winchester, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address 14-30 City Business Centre, Hyde Street, Winchester, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 16a Maberley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address 6 Rose Cottages, Ewshot Lane Ewshot, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    icon of address 11 Stroud Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    ANWEN LIMITED - 2007-10-12
    icon of address 14 - 30 City Business Centre, Hyde Street, Winchester, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    icon of address Sg House, 6 St. Cross Road, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,434 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Westwood Close, Wychwood Park, Weston, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    icon of address Mayflower Barn Wellhouse Farm, Eling Hermitage, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1996-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14-30 City Business Centre, Hyde Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 63 Cheap Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,081 GBP2024-12-31
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 60 - Secretary → ME
  • 20
    icon of address Flat 1 Sg House, 6 St. Cross Road, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1999-09-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    HAMMERSON PROPERTY LIMITED - 2009-04-08
    SAILPOOL LIMITED - 2002-06-20
    icon of address C/o Vantage Accounting Unit 1 Cedar Office Park, Cobham Road, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,936,298 GBP2021-12-31
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 22
    SG REPAY LIMITED - 2014-01-02
    ROSEHILL LIMITED - 2012-09-21
    ROSEHILL JOINERY LIMITED - 1995-08-14
    TRIMPLIC LIMITED - 1984-12-07
    icon of address Yew Tree Cottage, Thruxton, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,738 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,865 GBP2024-06-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    SG PROFESSIONAL SERVICES GROUP LIMITED - 2022-05-26
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,331 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 25 Cootes Avenue, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 28
    STILWELL GRAY LIMITED - 2020-09-18
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    138,894 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address Foxglove Barn 4 Wellhouse Farm Barns, Wellhouse Lane Hermitage, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-05-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 8 - Director → ME
Ceased 25
  • 1
    icon of address Stilwell Gray, 14 - 30 City Business Centre, Hyde Street, Winchester, Hant's
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2011-06-29
    IIF 35 - Secretary → ME
  • 2
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2010-06-03
    IIF 47 - Secretary → ME
  • 3
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155,790 GBP2024-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2015-08-14
    IIF 32 - Secretary → ME
  • 4
    icon of address Sg House, 6. St. Cross Road, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,576 GBP2017-05-31
    Officer
    icon of calendar 2007-05-29 ~ 2015-06-11
    IIF 40 - Secretary → ME
  • 5
    icon of address 93 Monks Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,251 GBP2017-05-31
    Officer
    icon of calendar 2008-03-07 ~ 2014-04-08
    IIF 39 - Secretary → ME
  • 6
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,188 GBP2024-05-31
    Officer
    icon of calendar 2008-05-04 ~ 2015-05-18
    IIF 26 - Secretary → ME
  • 7
    GLOBAL I.T. CONTRACTORS LTD - 2000-09-29
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ 2001-06-29
    IIF 6 - Director → ME
    icon of calendar 1999-07-06 ~ 2000-07-01
    IIF 5 - Director → ME
  • 8
    icon of address 80 Clopton Road, Stratford Upon Avon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2015-04-06
    IIF 38 - Secretary → ME
  • 9
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,722 GBP2018-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2015-04-02
    IIF 46 - Secretary → ME
  • 10
    icon of address 13 Ashby Road, Northchurch, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-06-15
    IIF 27 - Secretary → ME
  • 11
    icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,178 GBP2015-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2014-12-01
    IIF 36 - Secretary → ME
  • 12
    icon of address 1 Hud Hill, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,866 GBP2022-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2016-01-01
    IIF 31 - Secretary → ME
  • 13
    icon of address 33 Cloister Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2015-06-12
    IIF 28 - Secretary → ME
  • 14
    icon of address Flat 2, 79-81 Westbourne Terrace, London
    Active Corporate (1 parent)
    Equity (Company account)
    116,182 GBP2024-09-30
    Officer
    icon of calendar 2006-10-12 ~ 2015-09-17
    IIF 44 - Secretary → ME
  • 15
    icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2019-05-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-07-09
    IIF 24 - Secretary → ME
  • 16
    icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2015-03-09
    IIF 49 - Secretary → ME
  • 17
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2022-02-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-02-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,738 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-14
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,865 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-14
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TAXEEVO LTD - 2018-07-27
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    385.82 GBP2024-06-30
    Officer
    icon of calendar 2018-07-05 ~ 2024-04-26
    IIF 20 - Director → ME
  • 21
    SG PROFESSIONAL SERVICES GROUP LIMITED - 2022-05-26
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,331 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,534 GBP2024-05-31
    Officer
    icon of calendar 2008-05-16 ~ 2014-07-01
    IIF 50 - Secretary → ME
  • 23
    STILWELL GRAY LIMITED - 2020-09-18
    icon of address 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    138,894 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-14
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Bizspace, Steel House, Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    70,255 GBP2016-04-30
    Officer
    icon of calendar 2008-03-06 ~ 2015-03-09
    IIF 45 - Secretary → ME
  • 25
    icon of address 49 Clifford Road, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,014 GBP2018-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2010-06-08
    IIF 48 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.