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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lutwyche, Peter Robert

    Related profiles found in government register
  • Lutwyche, Peter Robert
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nda, Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, United Kingdom

      IIF 1
  • Lutwyche, Peter Robert
    British sellafield programme director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nda, Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, United Kingdom

      IIF 2 IIF 3
  • Lutwyche, Peter Robert
    British born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 4
  • Lutwyche, Peter Robert
    British business executive born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 5 IIF 6
    • 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

      IIF 7
  • Lutwyche, Peter Robert
    British company director born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • The Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA24 5BY

      IIF 8
  • Lutwyche, Peter Robert
    British vice president born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Room 20, Building F161.2, Atomic Weapons Establishment, Aldermaston, Reading, RG7 4PR, England

      IIF 9
  • Lutwyche, Peter Robert
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA25 5BY, England

      IIF 10
  • Lutwyche, Peter Robert
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA25 5BY, United Kingdom

      IIF 11
  • Luthwyche, Peter Robert
    British company director born in November 1962

    Registered addresses and corresponding companies
    • The Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA25 5BY

      IIF 12
  • Mr Peter Robert Lutwyche
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA25 5BY, England

      IIF 13
    • Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA25 5BY, United Kingdom

      IIF 14
child relation
Offspring entities and appointments 12
  • 1
    AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED - now
    CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD
    - 2024-09-30 05532606
    305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Officer
    2019-06-03 ~ 2020-11-30
    IIF 4 - Director → ME
  • 2
    DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED - now
    AWE MANAGEMENT LIMITED
    - 2022-03-16 03664571
    Serco House, 16 Bartley Way, Hook, England
    Active Corporate (62 parents, 1 offspring)
    Officer
    2017-08-09 ~ 2020-10-01
    IIF 9 - Director → ME
  • 3
    ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED
    - now 02414283 02259526... (more)
    WESTLAKES PROPERTIES LIMITED - 2012-03-07
    Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (53 parents)
    Officer
    2014-05-01 ~ 2017-01-10
    IIF 3 - Director → ME
  • 4
    ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED
    - now 02259526 02414283... (more)
    WEST CUMBRIA DEVELOPMENT AGENCY LIMITED - 2012-03-07
    Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (92 parents)
    Officer
    2014-05-01 ~ 2017-01-10
    IIF 1 - Director → ME
  • 5
    ENERGY COAST WEST CUMBRIA LIMITED
    - now 02234442 02259526... (more)
    WEST CUMBRIA DEVELOPMENT FUND LIMITED - 2011-05-04
    Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, Cumbria
    Active Corporate (67 parents, 1 offspring)
    Officer
    2014-05-01 ~ 2017-01-10
    IIF 2 - Director → ME
  • 6
    JACOBS U.K. LIMITED
    - now 02594504 SC141100
    JACOBS ENGINEERING U.K. LIMITED - 2012-07-30
    JACOBS ENGINEERING LIMITED - 1999-08-03
    H&G PROCESS CONTRACTING LIMITED - 1993-12-17
    687TH SHELF TRADING COMPANY LIMITED - 1992-01-21
    Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (66 parents, 20 offsprings)
    Officer
    2016-11-18 ~ 2020-11-30
    IIF 5 - Director → ME
  • 7
    JACOBS UK HOLDINGS LIMITED
    - now 04420029
    SHAPELEASE LIMITED - 2002-09-30
    Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2017-11-08 ~ 2019-06-03
    IIF 7 - Director → ME
  • 8
    JEG ACQUISITION COMPANY LIMITED
    06678113
    Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2017-11-08 ~ 2020-11-30
    IIF 6 - Director → ME
  • 9
    LUTWYCHE BUSINESS ADVICE LTD
    12970551 14798827
    Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    LUTWYCHE BUSINESS ADVICE UK LTD
    14798827 12970551
    Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, England
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    NUCLEAR WASTE SERVICES LIMITED - now
    LLW REPOSITORY LIMITED
    - 2024-03-27 05608448
    LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED - 2007-06-20
    PRECIS (2570) LIMITED - 2006-03-30
    Pelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (52 parents, 1 offspring)
    Officer
    2007-09-01 ~ 2008-04-01
    IIF 8 - Director → ME
  • 12
    SELLAFIELD LIMITED
    - now 01002607
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED
    - 2007-06-29 01002607
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (95 parents, 1 offspring)
    Officer
    2007-02-15 ~ 2008-11-24
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.