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

Mr Peter Lutz George

    Related profiles found in government register
  • Mr Peter Lutz George
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 1 IIF 2
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 5
  • Mr Peter Lutz George
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

      IIF 6
  • George, Peter Lutz
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 7
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 8
    • icon of address Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 9
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 10 IIF 11 IIF 12
    • icon of address Enigma House, Enigma House, 76 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 15
  • George, Peter Lutz
    British chairman/ned born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, England

      IIF 16 IIF 17
  • George, Peter Lutz
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 18
    • icon of address 4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 19
  • George, Peter Lutz
    British none given/unknown born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Valley Science Park, 1 Collegiate Square, South Ave, Reading, RG2 9LH, United Kingdom

      IIF 20
  • George, Peter Lutz
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 21
  • George, Peter
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 22 IIF 23
  • Mr Peter George
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 24
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 25
  • George Lutz, Peter
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 65 Gresham Street, London, London, England, EC2V 7NQ, United Kingdom

      IIF 26
  • George, Peter Lutz
    British chief executive officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardenhurst Lodge, Tiverton, Tarporley, Cheshire, CW6 9NA

      IIF 27
  • George, Peter Lutz
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • George, Peter Lutz
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 32 IIF 33 IIF 34
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 35 IIF 36 IIF 37
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 40 IIF 41 IIF 42
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 45
    • icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 46
  • George, Peter
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enigma House, High Street, Tarporley, CW6 0AT, England

      IIF 47
  • George, Peter
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 48
  • George, Peter Lutz
    British ceo born in March 1961

    Registered addresses and corresponding companies
  • George, Peter Lutz
    British chief exec officer born in March 1961

    Registered addresses and corresponding companies
    • icon of address Unit 23-24, Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA, Wales

      IIF 53 IIF 54
  • George, Peter Lutz
    British managing director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 5 Greenway, Weston Favell, Northampton, NN3 3BW

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6th Floor, 65 Gresham Street London, London, England, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Suite B The White House, 93 Lichfield Street, Tamworth, Staffs, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    320,023 GBP2024-12-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 21 - Director → ME
  • 4
    ENIGMA WELLNESS LTD - 2022-12-22
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,380 GBP2021-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -507 GBP2019-12-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 5th Floor One City Place, Queens Road, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    149,395 GBP2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Enigma House, High Street, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297,909 GBP2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,058 GBP2024-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Enigma House, 76 High Street, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 11 - Director → ME
Ceased 35
  • 1
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-12-16
    IIF 19 - Director → ME
  • 2
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2021-03-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2021-03-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLINIGEN CT LIMITED - 2012-02-17
    T & S HEALTHCARE LIMITED - 2004-08-10
    TSL INVESTMENTS LIMITED - 2010-10-28
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 37 - Director → ME
  • 4
    IDIS TRUSTEE (UK) LIMITED - 2017-03-11
    icon of address Pitcairn House Crown Square, First Avenue, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 30 - Director → ME
  • 5
    KEATS HEALTHCARE LIMITED - 2012-02-17
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 38 - Director → ME
  • 6
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-02-14 ~ 2016-11-11
    IIF 41 - Director → ME
    icon of calendar 2011-12-02 ~ 2012-02-14
    IIF 45 - Director → ME
  • 7
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 35 - Director → ME
  • 8
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN PLC - 2022-05-04
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-10-31
    IIF 39 - Director → ME
  • 9
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 36 - Director → ME
  • 10
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (8 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-04-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED GROUP PLC - 2023-12-12
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2019-09-24
    IIF 48 - Director → ME
  • 12
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE GROUP LIMITED - 2025-03-17
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    icon of address Alston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    icon of calendar 2016-12-14 ~ 2021-01-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-11
    IIF 44 - Director → ME
  • 14
    EVER 2553 LIMITED - 2005-08-15
    icon of address Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 29 - Director → ME
  • 15
    EVER 2516 LIMITED - 2005-08-15
    icon of address Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 31 - Director → ME
  • 16
    LOOPWAVE LIMITED - 1987-08-19
    icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 28 - Director → ME
  • 17
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-11
    IIF 43 - Director → ME
  • 18
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-11
    IIF 40 - Director → ME
  • 19
    CLINIGEN SP LIMITED - 2023-11-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2016-11-11
    IIF 42 - Director → ME
  • 20
    KEATS INDIA LIMITED - 2012-02-17
    icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-02-14 ~ 2016-11-11
    IIF 46 - Director → ME
  • 21
    MITRE LIMITED - 1997-07-04
    MITRE GROUP LIMITED - 1999-07-08
    A CASE OF TRAINING LIMITED - 1999-03-02
    icon of address Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2021-01-01
    IIF 33 - Director → ME
  • 22
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    icon of address King Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2022-11-08
    IIF 16 - Director → ME
    icon of calendar 2020-01-31 ~ 2022-06-09
    IIF 17 - Director → ME
  • 23
    icon of address Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    icon of calendar 2021-08-26 ~ 2025-09-19
    IIF 20 - Director → ME
  • 24
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2010-06-30
    IIF 27 - Director → ME
  • 25
    OVAL (2140) LIMITED - 2009-03-09
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2010-01-11
    IIF 54 - Director → ME
  • 26
    FILLIPON LIMITED - 1979-12-31
    PENN PHARMACEUTICALS LIMITED - 2001-01-02
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2010-01-11
    IIF 50 - Director → ME
  • 27
    INHOCO 3131 LIMITED - 2005-03-21
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2010-01-11
    IIF 52 - Director → ME
  • 28
    INHOCO 2389 LIMITED - 2002-04-16
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-09 ~ 2010-01-11
    IIF 51 - Director → ME
  • 29
    INHOCO 2101 LIMITED - 2000-09-28
    PENN PHARMACEUTICAL SERVICES LIMITED - 2001-01-02
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2010-01-11
    IIF 49 - Director → ME
  • 30
    WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
    REMY GENTON DATA LIMITED - 1987-12-07
    ADIS PRESS INTERNATIONAL LIMITED - 1990-04-12
    MIDRACE LIMITED - 1982-04-20
    ADIS INTERNATIONAL LIMITED - 2006-03-01
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2006-02-01
    IIF 56 - Director → ME
  • 31
    icon of address Alston House White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-12-31
    IIF 34 - Director → ME
  • 32
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2010-01-11
    IIF 53 - Director → ME
  • 33
    POINTCOPY LIMITED - 1991-04-19
    ADIS HOLDINGS (U.K.) LIMITED - 2003-04-06
    WOLTERS KLUWER HEALTH LIMITED - 2006-03-01
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-02 ~ 2006-02-01
    IIF 55 - Director → ME
  • 34
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-12-01
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 35
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-12-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE

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.