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

Attfield, Julian Michael Stuart

    Related profiles found in government register
  • Attfield, Julian Michael Stuart
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UA

      IIF 1
  • Attfield, Julian Michael Stuart
    British chief financial officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UA

      IIF 2
    • icon of address 37, Hartington Grove, Cambridge, Cambs, CB1 7UA, England

      IIF 3
  • Attfield, Julian Michael Stuart
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UA

      IIF 4
  • Attfield, Julian Michael Stuart
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 17 Hanover Square, Mayfair, London, England, W1S 1HU, England

      IIF 5
  • Attfield, Julian Michael Stuart
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Hollymoor Way, Northfield, Birmingham, B31 5HE, England

      IIF 6 IIF 7
    • icon of address 66, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HX, England

      IIF 8
  • Attfield, Julian Michael Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 37 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UA

      IIF 9
  • Attfield, Julian Michael Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 37 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UA

      IIF 10
  • Attfield, Julian Michael Stuart
    British cfo

    Registered addresses and corresponding companies
    • icon of address 37 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UA

      IIF 11
  • Attfield, Julian
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Road, Trumpington, Cambridge, CB2 9PH, England

      IIF 12
  • Attfield, Julian
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hollymoor Way, Northfield, Birmingham, B31 5HE, England

      IIF 13 IIF 14
    • icon of address The Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN

      IIF 15
  • Attfield, Julian
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Road, Trumpington, Cambridge, Cambs, CB2 9PH, England

      IIF 16
  • Mr Julian Michael Stuart Attfield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Road, Trumpington, Cambridge, CB2 9PH, England

      IIF 17
    • icon of address 3, Harvest Road, Trumpington, Cambridge, Cambs, CB2 9PH

      IIF 18
    • icon of address The Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN, United Kingdom

      IIF 19
  • Attfield, Julian Michael Stuart

    Registered addresses and corresponding companies
    • icon of address 107, Hollymoor Way, Northfield, Birmingham, B31 5HE, England

      IIF 20 IIF 21
    • icon of address 3, Harvest Road, Trumpington, Cambridge, CB2 9PH, England

      IIF 22
    • icon of address Landmark House, 17 Hanover Square, Mayfair, London, England, W1S 1HU, England

      IIF 23
    • icon of address Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU, England

      IIF 24
  • Mr Julian Attfield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, B30 3HX, England

      IIF 25
  • Attfield, Julian

    Registered addresses and corresponding companies
    • icon of address 107, Hollymoor Way, Northfield, Birmingham, B31 5HE, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Lane House 10b Church Street, Great Shelford, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,562 GBP2021-12-31
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    AQUAPAK IP DEVELOPMENT (UK) LIMITED - 2017-02-09
    icon of address 3 Harvest Road, Trumpington, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-03-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Landmark House 17 Hanover Square, Mayfair, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,292,928 GBP2016-12-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-12-10 ~ now
    IIF 24 - Secretary → ME
  • 4
    STRAVENCON PHARMA DEVELOPMENT LIMITED - 2015-02-17
    icon of address 3 Harvest Road, Trumpington, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    -15,562 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Police Station, Church Street, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177 GBP2016-06-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    STRAVENCON CORPORATE FINANCE LIMITED - 2016-10-17
    icon of address 107 Hollymoor Way, Northfield, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    31,643,332 GBP2021-12-31
    Officer
    icon of calendar 2011-01-10 ~ 2025-01-20
    IIF 14 - Director → ME
    icon of calendar 2011-01-10 ~ 2025-01-20
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-03-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 107 Hollymoor Way, Northfield, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-20
    IIF 6 - Director → ME
    icon of calendar 2022-11-15 ~ 2025-01-20
    IIF 20 - Secretary → ME
  • 3
    icon of address 107 Hollymoor Way, Northfield, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ 2025-01-20
    IIF 7 - Director → ME
    icon of calendar 2022-11-16 ~ 2025-01-20
    IIF 21 - Secretary → ME
  • 4
    AQUAPAK LIMITED - 2010-09-07
    icon of address 107 Hollymoor Way, Northfield, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,331,308 GBP2022-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2025-01-20
    IIF 13 - Director → ME
    icon of calendar 2012-09-24 ~ 2025-01-20
    IIF 27 - Secretary → ME
  • 5
    RELIANCE GENEMEDIX PLC - 2012-11-19
    GENEMEDIX PLC - 2008-10-13
    GENE MEDIX PLC - 2000-10-16
    icon of address 8th Floor 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2007-12-31
    IIF 4 - Director → ME
    icon of calendar 2001-02-13 ~ 2007-12-31
    IIF 10 - Secretary → ME
  • 6
    icon of address Bedford Business Centre, 61-63 St Peters Street, Bedford, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,128,866 GBP2024-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2014-10-15
    IIF 5 - Director → ME
    icon of calendar 2011-05-31 ~ 2014-10-15
    IIF 23 - Secretary → ME
  • 7
    GENOSYS BIOTECHNOLOGIES (EUROPE) LIMITED - 1999-03-12
    icon of address Sigma Aldrich House Holmfield, Business Park Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2000-10-13
    IIF 9 - Secretary → ME
  • 8
    M&R 835 LIMITED - 2001-10-15
    icon of address C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2009-08-20
    IIF 2 - Director → ME
    icon of calendar 2008-04-16 ~ 2009-08-20
    IIF 11 - Secretary → ME
  • 9
    icon of address 119-121 Middlesex Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,495,580 GBP2023-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2010-08-23
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.