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

George, Peter Lutz

    Related profiles found in government register
  • George, Peter Lutz
    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
    • One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 2
    • Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 3
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 4 IIF 5 IIF 6
    • Enigma House, Enigma House, 76 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 9
  • 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 10 IIF 11
  • George, Peter Lutz
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 12
    • 4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 13
  • 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 14
  • George, Peter Lutz
    British born in March 1951

    Resident in United Kingdom

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

      IIF 15
  • George, Peter
    British born in March 1961

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • 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 18
  • 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 19
  • 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 24 IIF 25 IIF 26
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 27 IIF 28 IIF 29
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 32 IIF 33 IIF 34
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 37
    • Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 38
  • 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 43 IIF 44
  • George, Peter Lutz
    British managing director born in March 1961

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

      IIF 45 IIF 46
  • 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 47 IIF 48
    • One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 49 IIF 50
    • Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 51
  • George, Peter
    British born in March 1961

    Resident in England

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

      IIF 52
  • 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 53
  • 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 54
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 55
  • 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 56
child relation
Offspring entities and appointments
Active 14
  • 1
    6th Floor, 65 Gresham Street London, London, England, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 18 - Director → ME
  • 2
    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
    2018-07-18 ~ now
    IIF 9 - Director → ME
  • 3
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-04-15 ~ now
    IIF 15 - Director → ME
  • 4
    ENIGMA WELLNESS LTD - 2022-12-22
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,380 GBP2021-12-31
    Officer
    2019-07-04 ~ now
    IIF 6 - Director → ME
  • 5
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2017-11-15 ~ now
    IIF 4 - Director → ME
  • 6
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -507 GBP2019-12-31
    Officer
    2018-02-08 ~ now
    IIF 8 - Director → ME
  • 7
    5th Floor One City Place, Queens Road, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    149,395 GBP2024-12-31
    Officer
    2018-11-23 ~ now
    IIF 1 - Director → ME
  • 8
    Enigma House, High Street, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297,909 GBP2023-12-31
    Officer
    2018-05-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2018-02-14 ~ now
    IIF 2 - Director → ME
  • 10
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,058 GBP2024-12-31
    Officer
    2016-10-17 ~ now
    IIF 16 - Director → ME
  • 11
    Enigma House, 76 High Street, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 12
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 13
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2017-11-15 ~ now
    IIF 7 - Director → ME
  • 14
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2017-11-15 ~ now
    IIF 5 - Director → ME
Ceased 35
  • 1
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2018-05-08 ~ 2024-12-16
    IIF 13 - Director → ME
  • 2
    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
    2018-01-22 ~ 2021-03-18
    IIF 12 - Director → ME
    Person with significant control
    2018-01-22 ~ 2021-03-18
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 29 - Director → ME
  • 4
    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 22 - Director → ME
  • 5
    KEATS HEALTHCARE LIMITED - 2012-02-17
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 30 - Director → ME
  • 6
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2011-12-02 ~ 2012-02-14
    IIF 37 - Director → ME
    2012-02-14 ~ 2016-11-11
    IIF 33 - Director → ME
  • 7
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 27 - Director → ME
  • 8
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN 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
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2017-10-31
    IIF 31 - Director → ME
  • 9
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 28 - Director → ME
  • 10
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (8 parents, 13 offsprings)
    Person with significant control
    2017-11-15 ~ 2018-04-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    ERGOMED PLC - 2023-12-12
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2014-05-20 ~ 2019-09-24
    IIF 53 - Director → ME
  • 12
    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
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    2016-12-14 ~ 2021-01-07
    IIF 24 - Director → ME
    Person with significant control
    2016-12-14 ~ 2021-04-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    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 36 - Director → ME
  • 14
    EVER 2553 LIMITED - 2005-08-15
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 21 - Director → ME
  • 15
    EVER 2516 LIMITED - 2005-08-15
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 23 - Director → ME
  • 16
    LOOPWAVE LIMITED - 1987-08-19
    Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 20 - Director → ME
  • 17
    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 35 - 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 32 - Director → ME
  • 19
    CLINIGEN SP LIMITED - 2023-11-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-27 ~ 2016-11-11
    IIF 34 - Director → ME
  • 20
    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 38 - Director → ME
  • 21
    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
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    2016-12-14 ~ 2021-01-01
    IIF 25 - Director → ME
  • 22
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    King Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    2022-06-29 ~ 2022-11-08
    IIF 10 - Director → ME
    2020-01-31 ~ 2022-06-09
    IIF 11 - Director → ME
  • 23
    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
    2021-08-26 ~ 2025-09-19
    IIF 14 - Director → ME
  • 24
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-11-07 ~ 2010-06-30
    IIF 19 - Director → ME
  • 25
    OVAL (2140) LIMITED - 2009-03-09
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2007-04-25 ~ 2010-01-11
    IIF 44 - Director → ME
  • 26
    PENN PHARMACEUTICALS LIMITED - 2001-01-02
    FILLIPON LIMITED - 1979-12-31
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 40 - Director → ME
  • 27
    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 42 - Director → ME
  • 28
    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 41 - Director → ME
  • 29
    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 39 - Director → ME
  • 30
    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
    Active Corporate (5 parents)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 46 - Director → ME
  • 31
    Alston House White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-12-14 ~ 2020-12-31
    IIF 26 - Director → ME
  • 32
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-04-25 ~ 2010-01-11
    IIF 43 - Director → ME
  • 33
    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
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 45 - Director → ME
  • 34
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 35
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.