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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Julia Camilleri-fenton

    Related profiles found in government register
  • Julia Camilleri-fenton
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard Building Widbury Barns, Widbury Hill, Ware, SG12 7QE, England

      IIF 1
  • Mrs Julia Alison Camilleri-fenton
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Plough Green, Epping Road, Roydon, Essex, CM19 5HW, England

      IIF 2
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mrs Julia Alison Camilleri-fenton
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Rehab, Suite Rb 2.57 Citypoint, 1 Ropemaker Street, London, London, EC2Y 9AW, England

      IIF 6
  • Camilleri-fenton, Julia
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard Building Widbury Barns, Widbury Hill, Ware, SG12 7QE, England

      IIF 7
  • Mrs Julia Alison Fenton
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Althea, Epping Road, Roydon, Essex, CM19 5HP, United Kingdom

      IIF 8
  • Camilleri-fenton, Julia Alison
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Plough Green, Epping Road, Roydon, Essex, CM19 5HW, England

      IIF 9
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Fenton, Julia Alison
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Althea, Epping Road, Roydon, Essex, CM19 5HP, United Kingdom

      IIF 13
  • Camilleri-fenton, Julia

    Registered addresses and corresponding companies
    • Plough Green, Epping Road, Roydon, Essex, CM19 5HW, England

      IIF 14
  • Camilleri Fenton, Julia Alison
    British beauty therapist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Althea, Epping Road, Roydon, Essex, CM19 5HP

      IIF 15
  • Camilleri Fenton, Julia Alison
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Althea, Epping Road, Roydon, Harlow, Essex, CM19 5HP, England

      IIF 16
  • Camilleri-fenton, Julia Alison
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Rehab, Suite Rb 2.57 Citypoint, 1 Ropemaker Street, London, London, EC2Y 9AW, England

      IIF 17
  • Camilleri-fenton, Julia Alison
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Althea, Epping Road, Roydon, Essex, CM19 5HP, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    CAPITAL IT RESOURCING LTD
    07723078
    Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ 2023-10-19
    IIF 9 - Director → ME
    2011-07-29 ~ 2023-10-19
    IIF 14 - Secretary → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INSPIRATIONAL SKIN RESEARCH LTD - now
    INSPIRA COSMETICS LTD
    - 2022-03-29 08221710 14161184
    INSPIRA COSMETICS. LTD
    - 2016-01-05 08221710 14161184
    BEAUROTICA LIMITED - 2015-11-09
    Newtown House, 38 Newtown Road, Liphook, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-26 ~ 2016-01-25
    IIF 16 - Director → ME
  • 3
    SKINTEC BISHOPS STORTFORD LIMITED
    13689071
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    SKINTEC HODDESDON LIMITED
    - now 11869153
    SKINTEC LIMITED
    - 2019-09-19 11869153 12204883
    1 Tower House, Towre Centre, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SKINTEC HOLDINGS LTD
    16457514
    The Courtyard Building Widbury Barns, Widbury Hill, Ware, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    SKINTEC LIMITED
    - now 12204883 11869153
    JULIA CAMILLERI-FENTON LIMITED
    - 2019-09-19 12204883
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SKINTEC ONLINE LIMITED
    14950556
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    SKN REHAB LIMITED
    10006746
    1 Spilman St, Carmarthen, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-16 ~ 2020-09-18
    IIF 17 - Director → ME
    Person with significant control
    2017-01-16 ~ 2020-06-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE RETREAT ACADEMY LIMITED
    09845012
    Laura Trott Leisure Centre, Windmill Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 10
    THE RETREAT BEAUTY & HOLISTIC THERAPY LIMITED
    07208779
    1 Tower House, Tower Centre, Hoddesdon, Herts.
    Active Corporate (3 parents)
    Officer
    2010-03-30 ~ 2016-09-05
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.