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

Rooth, Julia Frances Fiona

    Related profiles found in government register
  • Rooth, Julia Frances Fiona
    British surveyor born in July 1968

    Resident in England

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

      IIF 1
  • Rooth, Julia Frances Fiona
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory Primary School, Pamber End, Tadley, Hampshire, RG26 5QD

      IIF 2
  • Rooth, Julia Frances Fiona
    British chartered surveyor born in August 1968

    Resident in England

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

      IIF 3 IIF 4
  • Rooth, Julia Frances Fiona
    British surveyor born in August 1968

    Resident in England

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

      IIF 5 IIF 6
    • icon of address 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 7
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 8
    • icon of address The Well House, Basingstoke Road, Ramsdell, Tadley, RG26 5RB, England

      IIF 9 IIF 10 IIF 11
  • Mrs Julia Frances Fiona Rooth
    British born in July 1968

    Resident in England

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

      IIF 12
    • icon of address The Well House, Basingstoke Road, Ramsdell, Tadley, RG26 5RB, England

      IIF 13
  • Rooth, Julia Frances Fiona
    British

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

      IIF 14
  • Mrs Julia Frances Fiona Rooth
    British born in August 1968

    Resident in England

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

      IIF 15
    • icon of address Bretby Business Park, Burton Upon Trent, Derbyshire, DE15 0YZ

      IIF 16
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 17
  • Mrs Julia Francis Fiona Rooth
    British born in October 1967

    Resident in England

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

      IIF 18
    • icon of address The Well House, Basingstoke Road, Ramsdell, Tadley, RG26 5RB, England

      IIF 19 IIF 20
  • Rooth, Julian Christopher Alexander
    British company director born in October 1967

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • icon of address The Well House, 8 Basingstoke Road, Ramsdell, Tadley, RG26 5RB

      IIF 24 IIF 25
  • Rooth, Julian Christopher Alexander
    British developer born in October 1967

    Resident in England

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

      IIF 26 IIF 27
  • Rooth, Julian Christopher Alexander
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rooth, Julian Christopher Alexander
    British property development born in October 1967

    Resident in England

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

      IIF 31
  • Rooth, Julian Christopher Alexander
    born in October 1967

    Resident in England

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

      IIF 32
    • icon of address 94, New Bond Street, London, W1S 1SJ, United Kingdom

      IIF 33
  • Mr Julian Christopher Alexander Rooth
    British born in October 1967

    Resident in England

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

      IIF 34
    • icon of address Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 94, New Bond Street, London, W1S 1SJ, United Kingdom

      IIF 39
  • Julian Christopher Alexander Rooth
    British born in October 1967

    Resident in United Kingdom

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

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