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

Camilleri Fenton, Julia Alison

    Related profiles found in government register
  • Camilleri Fenton, Julia Alison
    British beauty therapist born in June 1978

    Resident in United Kingdom

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

      IIF 1
  • Camilleri Fenton, Julia Alison
    British company director born in June 1978

    Resident in United Kingdom

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

      IIF 2
  • Camilleri-fenton, Julia Alison
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 3
    • icon of address Althea, Epping Road, Roydon, Essex, CM19 5HP, United Kingdom

      IIF 4
  • Fenton, Julia Alison
    British company director born in June 1978

    Resident in United Kingdom

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

      IIF 5
  • Camilleri-fenton, Julia Alison
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Camilleri-fenton, Julia Alison
    British director born in June 1978

    Resident in England

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

      IIF 9
  • Camilleri-fenton, Julia
    British born in June 1978

    Resident in England

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

      IIF 10
  • Mrs Julia Alison Fenton
    British born in June 1978

    Resident in United Kingdom

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

      IIF 11
  • Mrs Julia Alison Camilleri-fenton
    British born in June 1978

    Resident in United Kingdom

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

      IIF 12
  • Camilleri-fenton, Julia

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

      IIF 13
  • Julia Camilleri-fenton
    British born in June 1978

    Resident in England

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

      IIF 14
  • Mrs Julia Alison Camilleri-fenton
    British born in June 1978

    Resident in England

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

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

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2023-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    SKINTEC LIMITED - 2019-09-19
    icon of address 1 Tower House, Towre Centre, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Courtyard Building Widbury Barns, Widbury Hill, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    JULIA CAMILLERI-FENTON LIMITED - 2019-09-19
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2023-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    129 GBP2023-06-21 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Laura Trott Leisure Centre, Windmill Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ 2023-10-19
    IIF 9 - Director → ME
    icon of calendar 2011-07-29 ~ 2023-10-19
    IIF 13 - Secretary → ME
  • 2
    INSPIRA COSMETICS LTD - 2022-03-29
    INSPIRA COSMETICS. LTD - 2016-01-05
    BEAUROTICA LIMITED - 2015-11-09
    icon of address Newtown House, 38 Newtown Road, Liphook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-26 ~ 2016-01-25
    IIF 2 - Director → ME
  • 3
    icon of address 1 Spilman St, Carmarthen, Carmarthenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2020-09-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2020-06-25
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Herts.
    Active Corporate (1 parent)
    Equity (Company account)
    606 GBP2024-08-31
    Officer
    icon of calendar 2010-03-30 ~ 2016-09-05
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.