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

Rooth, Julian Christopher Alexander

    Related profiles found in government register
  • Rooth, Julian Christopher Alexander
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 94, New Bond Street, London, W1S 1SJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • The Well House, 8 Basingstoke Road, Ramsdell, Tadley, RG26 5RB

      IIF 4 IIF 5
  • Rooth, Julian Christopher Alexander
    British developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, 8 Basingstoke Road, Ramsdell, Tadley, RG26 5RB

      IIF 6 IIF 7
  • Rooth, Julian Christopher Alexander
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, 8 Basingstoke Road, Ramsdell, Tadley, RG26 5RB

      IIF 8 IIF 9 IIF 10
  • Rooth, Julian Christopher Alexander
    British property development born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, 8 Basingstoke Road, Ramsdell, Tadley, RG26 5RB

      IIF 11
  • Rooth, Julian Christopher Alexander
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, Ramsdell, Basingstoke, RG26 5RB

      IIF 12
    • 94, New Bond Street, London, W1S 1SJ, United Kingdom

      IIF 13
  • Mr Julian Christopher Alexander Rooth
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bretby Business Park, Ashby Road, Bretby, Burton On Trent, Staffordshire, DE15 0YZ

      IIF 14
    • Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 15 IIF 16 IIF 17
    • 94, New Bond Street, London, W1S 1SJ, United Kingdom

      IIF 19
  • Rooth, Julia Frances Fiona
    British surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 20
  • Rooth, Julia Frances Fiona
    British chartered surveyor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 21 IIF 22
    • The Priory Primary School, Pamber End, Tadley, Hampshire, RG26 5QD

      IIF 23
  • Rooth, Julia Frances Fiona
    British surveyor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 24 IIF 25
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 26
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 27
    • The Well House, Basingstoke Road, Ramsdell, Tadley, RG26 5RB, England

      IIF 28 IIF 29 IIF 30
  • Julian Christopher Alexander Rooth
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, New Bond Street, London, W1S 1SJ, England

      IIF 31
  • Mrs Julia Francis Fiona Rooth
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 32
    • The Well House, Basingstoke Road, Ramsdell, Tadley, RG26 5RB, England

      IIF 33 IIF 34
  • Mrs Julia Frances Fiona Rooth
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, High Street, Esher, Surrey, KT10 9QY, England

      IIF 35
    • The Well House, Basingstoke Road, Ramsdell, Tadley, RG26 5RB, England

      IIF 36
  • Mrs Julia Frances Fiona Rooth
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 37
    • Bretby Business Park, Burton Upon Trent, Derbyshire, DE15 0YZ

      IIF 38
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 39
  • Rooth, Julia Frances Fiona
    British

    Registered addresses and corresponding companies
    • The Well House, Ramsdell, Basingstoke, Hampshire, RG26 5RB

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    Bretby Business Park Ashby Road, Bretby, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2015-07-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    CENTURION PROPERTIES LIMITED - 2014-12-09
    CENTURION PROPERTIES (DG) LIMITED - 2007-02-05
    CENTURION PROPERTIES LIMITED - 2004-10-05
    CENTURION STORAGE LIMITED - 2000-09-11
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (4 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 20 - director → ME
    2000-04-28 ~ dissolved
    IIF 5 - director → ME
  • 5
    Bretby Business Park, Burton Upon Trent, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    CENTURION PROPERTIES LIMITED - 2007-02-05
    OAKLANDS PARK LIMITED - 2004-10-05
    LIMEBRAND LIMITED - 2002-03-07
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 28 - director → ME
    1998-10-08 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    ASHLEY MILNER LIMITED - 1988-07-08
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (4 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 24 - director → ME
    2000-04-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    The Priory Primary School, Pamber End, Tadley, Hampshire
    Corporate (9 parents)
    Officer
    2021-07-13 ~ now
    IIF 23 - director → ME
  • 10
    TYROLESE (469) LIMITED - 2000-04-05
    The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    CENTURION BBP GENERAL PARTNER LIMITED - 2015-02-23
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-06-12 ~ 2021-04-07
    IIF 25 - director → ME
    2014-11-14 ~ 2017-05-08
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-12
    IIF 15 - Ownership of shares – 75% or more OE
    2017-12-12 ~ 2021-04-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    CENTURION PROPERTIES LIMITED - 2021-04-21
    CENTURION BBP LIMITED PARTNER LIMITED - 2014-12-09
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,621,952 GBP2023-12-31
    Officer
    2017-05-08 ~ 2021-04-07
    IIF 22 - director → ME
    2014-11-14 ~ 2017-05-08
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2017-05-08
    IIF 9 - director → ME
  • 4
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-06-12 ~ 2021-04-07
    IIF 26 - director → ME
    2014-11-18 ~ 2017-05-08
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 17 - Ownership of shares – 75% or more OE
    2017-05-08 ~ 2017-05-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    Bretby Business Park Ashby Road, Bretby, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2017-05-08
    IIF 12 - llp-designated-member → ME
  • 6
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2017-05-08
    IIF 10 - director → ME
  • 7
    Bretby Business Park, Burton Upon Trent, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ 2017-05-08
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove members OE
  • 8
    Bretby Business Park, Burton Upon Trent, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-08
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove members OE
  • 9
    CENTURION PROPERTIES LIMITED - 2007-02-05
    OAKLANDS PARK LIMITED - 2004-10-05
    LIMEBRAND LIMITED - 2002-03-07
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (2 parents)
    Officer
    2002-03-04 ~ 2017-05-07
    IIF 7 - director → ME
  • 10
    The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-08 ~ 2017-05-08
    IIF 11 - director → ME
  • 11
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2009-10-05
    IIF 8 - director → ME
  • 12
    TYROLESE (469) LIMITED - 2000-04-05
    The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-26 ~ 2017-05-08
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.