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
    • 5th Floor, One City Place, Queens Road, Chester, CH1 3BQ, England

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

      IIF 3 IIF 4
    • 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
    • Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

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

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • George, Peter Lutz
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 9
    • One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 10
    • One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 11
    • 4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 12
    • Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 13
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 14 IIF 15 IIF 16
    • Enigma House, Enigma House, 76 High Street, Tarporley, CW6 0AT, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
  • George, Peter
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 24
    • 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
    • 6th Floor, 65 Gresham Street, London, London, England, EC2V 7NQ, United Kingdom

      IIF 26
  • George, Peter, Rex
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensway House, Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      IIF 27
  • George, Peter Lutz
    British chief executive officer born in March 1961

    Resident in England

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

      IIF 28
  • 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
    • Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 33 IIF 34 IIF 35
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 36 IIF 37 IIF 38
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 41 IIF 42 IIF 43
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 46
    • Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

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

    Resident in England

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

      IIF 48
  • George, Peter
    British director born in March 1961

    Resident in England

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

      IIF 49
  • 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
    • Unit 23-24, Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA, Wales

      IIF 54 IIF 55
  • George, Peter Lutz
    British managing director born in March 1961

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

      IIF 56 IIF 57
  • George, Peter Rex
    British chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gorselands, Newbury, Berkshire, RG14 6PY

      IIF 58
  • George, Peter Rex
    British clerk born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gorselands, Newbury, Berkshire, RG14 6PY

      IIF 59
  • George, Peter Rex
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gorselands, Newbury, Berkshire, RG14 6PY

      IIF 60 IIF 61 IIF 62
    • Falkland Cricket Club, Enborne Street, Newbury, Berkshire, RG14 6TW

      IIF 63
  • George, Peter Rex
    British none born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17, Gorselands, Newbury, Berkshire, RG14 6PU

      IIF 64
  • George, Peter Rex
    British transport management born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 121/131 East India Dock Road, Poplar, London, E14 6DF

      IIF 65
  • George, Peter

    Registered addresses and corresponding companies
    • Falkland Cricket Club, Enborne Street, Newbury, Berkshire, RG14 6TW

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    Flat 1 8 Sloane Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 64 - director → ME
  • 2
    6th Floor, 65 Gresham Street London, London, England, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 26 - director → ME
  • 3
    Suite B The White House, 93 Lichfield Street, Tamworth, Staffs, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    251,102 GBP2023-12-31
    Officer
    2018-07-18 ~ now
    IIF 19 - director → ME
  • 4
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-04-15 ~ now
    IIF 21 - director → ME
  • 5
    ENIGMA WELLNESS LTD - 2022-12-22
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    25,380 GBP2021-12-31
    Officer
    2019-07-04 ~ now
    IIF 16 - director → ME
  • 6
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (8 parents, 13 offsprings)
    Officer
    2017-11-15 ~ now
    IIF 14 - director → ME
  • 7
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -507 GBP2019-12-31
    Officer
    2018-02-08 ~ now
    IIF 18 - director → ME
  • 8
    5th Floor One City Place, Queens Road, Chester, England
    Corporate (9 parents)
    Equity (Company account)
    85,874 GBP2023-12-31
    Officer
    2018-11-23 ~ now
    IIF 9 - director → ME
  • 9
    Enigma House, High Street, Tarporley, England
    Corporate (4 parents)
    Equity (Company account)
    -297,909 GBP2023-12-31
    Officer
    2018-05-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    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
  • 10
    Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    2021-08-26 ~ now
    IIF 20 - director → ME
  • 11
    2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Corporate (6 parents, 8 offsprings)
    Officer
    2018-02-14 ~ now
    IIF 10 - director → ME
  • 12
    Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (10 parents)
    Equity (Company account)
    8 GBP2023-08-31
    Officer
    2016-05-23 ~ now
    IIF 27 - director → ME
  • 13
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -7,967 GBP2023-12-31
    Officer
    2016-10-17 ~ now
    IIF 22 - director → ME
  • 14
    Enigma House, 76 High Street, Tarporley, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-03-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-11-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 16
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2017-11-15 ~ now
    IIF 17 - director → ME
  • 17
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 15 - director → ME
Ceased 41
  • 1
    Flat 1 8 Sloane Street, London
    Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-25
    Officer
    1996-03-12 ~ 2013-11-30
    IIF 59 - director → ME
  • 2
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (9 parents, 10 offsprings)
    Officer
    2018-05-08 ~ 2024-12-16
    IIF 12 - director → ME
  • 3
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-22 ~ 2021-03-18
    IIF 11 - director → ME
    Person with significant control
    2018-01-22 ~ 2021-03-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLINIGEN CT LIMITED - 2012-02-17
    TSL INVESTMENTS LIMITED - 2010-10-28
    T & S HEALTHCARE LIMITED - 2004-08-10
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 38 - director → ME
  • 5
    IDIS TRUSTEE (UK) LIMITED - 2017-03-11
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 31 - director → ME
  • 6
    KEATS HEALTHCARE LIMITED - 2012-02-17
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 39 - director → ME
  • 7
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2012-02-14 ~ 2016-11-11
    IIF 42 - director → ME
    2011-12-02 ~ 2012-02-14
    IIF 46 - director → ME
  • 8
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 36 - director → ME
  • 9
    CLINIGEN PLC - 2022-05-04
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2017-10-31
    IIF 40 - director → ME
  • 10
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 37 - director → ME
  • 11
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (8 parents, 13 offsprings)
    Person with significant control
    2017-11-15 ~ 2018-04-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    1 Occam Court, Surrey Research Park, Guildford, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2014-05-20 ~ 2019-09-24
    IIF 49 - director → ME
  • 13
    Falkland Cricket Club, Enborne Street, Newbury, Berkshire
    Corporate (8 parents, 1 offspring)
    Officer
    2017-01-23 ~ 2021-02-22
    IIF 63 - director → ME
    2018-01-22 ~ 2021-02-22
    IIF 66 - secretary → ME
  • 14
    MITRE GROUP LIMITED - 2025-03-17
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    Alston House, White Cross Business Park, South Road, Lancaster, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    2016-12-14 ~ 2021-01-07
    IIF 33 - director → ME
    Person with significant control
    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
  • 15
    GEODIS WILSON UK LIMITED - 2019-01-08
    TNT FREIGHT MANAGEMENT (UK) LIMITED - 2007-05-21
    WILSON LOGISTICS UK LIMITED - 2005-06-30
    WILSON & CO. (U.K.) LTD. - 2000-02-09
    H.R. EMBASSY FREIGHT SERVICES LTD. - 1995-09-19
    EMBASSY FREIGHT SERVICES LIMITED - 1988-04-15
    Lhr1 145 Faggs Road, Feltham, Middlesex
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1993-02-01
    IIF 61 - director → ME
  • 16
    HAMPSTEAD TRAVEL AGENCY LIMITED - 1997-10-23
    HOGG ROBINSON (G.F.A.) LIMITED - 1997-04-22
    5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ 1995-07-24
    IIF 62 - director → ME
  • 17
    HOGG ROBINSON SHIPPING AGENCIES LIMITED - 1990-03-19
    EMBASSY SPECIALISED AIR SERVICES LIMITED - 1990-03-05
    EMBASSY SEA FREIGHT LIMITED - 1981-12-31
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-02-01
    IIF 60 - director → ME
  • 18
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-01-21 ~ 2016-11-11
    IIF 45 - director → ME
  • 19
    EVER 2553 LIMITED - 2005-08-15
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 30 - director → ME
  • 20
    EVER 2516 LIMITED - 2005-08-15
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Corporate (4 parents)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 32 - director → ME
  • 21
    LOOPWAVE LIMITED - 1987-08-19
    Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 29 - director → ME
  • 22
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-01-21 ~ 2016-11-11
    IIF 44 - director → ME
  • 23
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-01-21 ~ 2016-11-11
    IIF 41 - director → ME
  • 24
    CLINIGEN SP LIMITED - 2023-11-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-27 ~ 2016-11-11
    IIF 43 - director → ME
  • 25
    KEATS INDIA LIMITED - 2012-02-17
    Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2012-02-14 ~ 2016-11-11
    IIF 47 - director → ME
  • 26
    TWINDARE LIMITED - 1987-03-26
    Lucknam Park, Colerne, Wiltshire
    Corporate (9 parents, 1 offspring)
    Officer
    1996-04-03 ~ 2010-06-30
    IIF 58 - director → ME
  • 27
    MITRE GROUP LIMITED - 1999-07-08
    A CASE OF TRAINING LIMITED - 1999-03-02
    MITRE LIMITED - 1997-07-04
    Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    2016-12-14 ~ 2021-01-01
    IIF 34 - director → ME
  • 28
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    King Charles House, Park End Street, Oxford, England
    Corporate (9 parents)
    Equity (Company account)
    39,714,000 GBP2020-12-31
    Officer
    2022-06-29 ~ 2022-11-08
    IIF 7 - director → ME
    2020-01-31 ~ 2022-06-09
    IIF 8 - director → ME
  • 29
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2007-11-07 ~ 2010-06-30
    IIF 28 - director → ME
  • 30
    OVAL (2140) LIMITED - 2009-03-09
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2007-04-25 ~ 2010-01-11
    IIF 55 - director → ME
  • 31
    PENN PHARMACEUTICALS LIMITED - 2001-01-02
    FILLIPON LIMITED - 1979-12-31
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Corporate (5 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 51 - director → ME
  • 32
    INHOCO 3131 LIMITED - 2005-03-21
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 53 - director → ME
  • 33
    INHOCO 2389 LIMITED - 2002-04-16
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 52 - director → ME
  • 34
    PENN PHARMACEUTICAL SERVICES LIMITED - 2001-01-02
    INHOCO 2101 LIMITED - 2000-09-28
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 50 - director → ME
  • 35
    121/131 East India Dock Road, Poplar, London
    Corporate (11 parents, 1 offspring)
    Officer
    2010-11-16 ~ 2014-09-11
    IIF 65 - director → ME
  • 36
    WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
    ADIS INTERNATIONAL LIMITED - 2006-03-01
    ADIS PRESS INTERNATIONAL LIMITED - 1990-04-12
    REMY GENTON DATA LIMITED - 1987-12-07
    MIDRACE LIMITED - 1982-04-20
    The Campus, 4 Crinan Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 57 - director → ME
  • 37
    Alston House White Cross Business Park, South Road, Lancaster, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-12-14 ~ 2020-12-31
    IIF 35 - director → ME
  • 38
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ 2010-01-11
    IIF 54 - director → ME
  • 39
    WOLTERS KLUWER HEALTH LIMITED - 2006-03-01
    ADIS HOLDINGS (U.K.) LIMITED - 2003-04-06
    POINTCOPY LIMITED - 1991-04-19
    145 London Road, Kingston Upon Thames, Surrey
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 56 - director → ME
  • 40
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 41
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
© 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.