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

Mr Peter George

    Related profiles found in government register
  • 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 1
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 2
  • 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 3
  • George, Peter
    British born in March 1961

    Resident in England

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

      IIF 4
  • 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 5
  • George, Peter Lutz
    British born in March 1961

    Resident in England

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

      IIF 6
  • 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 7
  • 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 12 IIF 13
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 14 IIF 15 IIF 16
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 19 IIF 20 IIF 21
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 24
    • Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 25
  • 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 26 IIF 27
    • One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 28 IIF 29
    • Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 30
  • 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 35 IIF 36
  • George, Peter Lutz
    British managing director born in March 1961

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

      IIF 37 IIF 38
  • 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 39 IIF 40
  • 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 41
    • One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 42
    • One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 43
    • Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 44
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 45 IIF 46 IIF 47
    • Enigma House, Enigma House, 76 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 50
  • 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 51 IIF 52
  • George, Peter Lutz
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 53
  • 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 54
  • 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 55
  • 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 56
child relation
Offspring entities and appointments 46
  • 1
    BENCHMARK HOLDINGS LIMITED - now
    BENCHMARK HOLDINGS PLC
    - 2025-08-20 04115910
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (40 parents, 13 offsprings)
    Officer
    2018-05-08 ~ 2024-12-16
    IIF 53 - Director → ME
  • 2
    CHURCH VIEW PROPERTIES MANAGEMENT LTD
    11162374
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-01-22 ~ 2021-03-18
    IIF 43 - Director → ME
    Person with significant control
    2018-01-22 ~ 2021-03-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLINIGEN CLINICAL TRIALS LIMITED
    - now 04813750
    CLINIGEN CT LIMITED
    - 2012-02-17 04813750 05016103
    TSL INVESTMENTS LIMITED
    - 2010-10-28 04813750
    T & S HEALTHCARE LIMITED - 2004-08-10
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 16 - Director → ME
  • 4
    CLINIGEN CONSULTING LIMITED - now
    IDIS TRUSTEE (UK) LIMITED
    - 2017-03-11 06407889
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, England
    Dissolved Corporate (11 parents)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 10 - Director → ME
  • 5
    CLINIGEN CTS LIMITED
    - now 05016103 04813750
    KEATS HEALTHCARE LIMITED
    - 2012-02-17 05016103 06593839
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (21 parents)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 17 - Director → ME
  • 6
    CLINIGEN GAP LIMITED
    07869194
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2011-12-02 ~ 2012-02-14
    IIF 24 - Director → ME
    2012-02-14 ~ 2016-11-11
    IIF 20 - Director → ME
  • 7
    CLINIGEN HEALTHCARE LIMITED
    06252720
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (22 parents, 6 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 14 - Director → ME
  • 8
    CLINIGEN LIMITED - now
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN PLC
    - 2022-05-04 06771928
    CLINIGEN GROUP LIMITED
    - 2012-08-29 06771928
    CLINIGEN HOLDINGS LIMITED
    - 2011-04-14 06771928 10618229... (more)
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2010-06-18 ~ 2017-10-31
    IIF 18 - Director → ME
  • 9
    CLINIGEN PHARMA LIMITED
    07248508
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 15 - Director → ME
  • 10
    DRI HEALTHCARE PLC
    12362945
    6th Floor, 65 Gresham Street London, London, England, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 56 - Director → ME
  • 11
    EMINENT SPORTS GROUP LTD
    11251755
    Suite B The White House, 93 Lichfield Street, Tamworth, Staffs, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2018-07-18 ~ now
    IIF 50 - Director → ME
  • 12
    ENIGMA DIGITAL SERVICES LIMITED
    11945984
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-04-15 ~ 2026-01-31
    IIF 55 - Director → ME
  • 13
    ENIGMA HEALTHCARE LIMITED
    - now 12084966 14338076
    ENIGMA WELLNESS LTD
    - 2022-12-22 12084966 14338076
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-07-04 ~ now
    IIF 47 - Director → ME
  • 14
    ENIGMA HOLDINGS GROUP LIMITED
    11064757
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2017-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-04-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    ENIGMA HOLDINGS RENTPLUS LIMITED
    11196016
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-08 ~ now
    IIF 49 - Director → ME
  • 16
    ENIGMA LEGAL LIMITED
    11693803
    5th Floor One City Place, Queens Road, Chester, England
    Active Corporate (9 parents)
    Officer
    2018-11-23 ~ now
    IIF 41 - Director → ME
  • 17
    ERGOMED GROUP LIMITED - now
    ERGOMED PLC - 2023-12-12
    ERGOMED GROUP PLC
    - 2023-12-12 04081094
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED CLINICAL RESEARCH LIMITED
    - 2014-06-06 04081094 05094681
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (33 parents, 9 offsprings)
    Officer
    2014-05-20 ~ 2019-09-24
    IIF 5 - Director → ME
  • 18
    FGH TRAINING LIMITED - now
    MITRE GROUP LIMITED
    - 2025-03-17 02768180 02957448... (more)
    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 (22 parents, 2 offsprings)
    Officer
    2016-12-14 ~ 2021-01-07
    IIF 6 - Director → ME
    Person with significant control
    2016-12-14 ~ 2021-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IDIS GA LIMITED
    09964070
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2016-01-21 ~ 2016-11-11
    IIF 23 - Director → ME
  • 20
    IDIS GROUP HOLDINGS LIMITED
    - now 05390347
    EVER 2553 LIMITED - 2005-08-15
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 9 - Director → ME
  • 21
    IDIS GROUP LIMITED
    - now 05268432
    EVER 2516 LIMITED - 2005-08-15
    Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 11 - Director → ME
  • 22
    IDIS LIMITED
    - now 02143039
    LOOPWAVE LIMITED - 1987-08-19
    Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2015-04-29 ~ 2016-11-11
    IIF 8 - Director → ME
  • 23
    IDIS MA LIMITED
    09964064
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2016-01-21 ~ 2016-11-11
    IIF 22 - Director → ME
  • 24
    IDIS PHARMA LIMITED
    09964075
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2016-01-21 ~ 2016-11-11
    IIF 19 - Director → ME
  • 25
    IOVANCE BIOTHERAPEUTICS UK SP LTD - now
    CLINIGEN SP LIMITED
    - 2023-11-21 08588212
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-06-27 ~ 2016-11-11
    IIF 21 - Director → ME
  • 26
    KEATS HEALTHCARE LIMITED
    - now 06593839 05016103
    KEATS INDIA LIMITED
    - 2012-02-17 06593839
    Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2012-02-14 ~ 2016-11-11
    IIF 25 - Director → ME
  • 27
    MARCO POLO EVENTS LIMITED
    10360794
    Enigma House, High Street, Tarporley, England
    Active Corporate (5 parents)
    Officer
    2018-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MITRE LIMITED
    - now 03339510 02957448
    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 (15 parents)
    Officer
    2016-12-14 ~ 2021-01-01
    IIF 12 - Director → ME
  • 29
    OSLER DIAGNOSTICS LIMITED
    - now 10001467
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    King Charles House, Park End Street, Oxford, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2020-01-31 ~ 2022-06-09
    IIF 52 - Director → ME
    2022-06-29 ~ 2022-11-08
    IIF 51 - Director → ME
  • 30
    OXFORD QUANTUM CIRCUITS LIMITED
    10803852
    Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (25 parents)
    Officer
    2021-08-26 ~ 2025-09-19
    IIF 54 - Director → ME
  • 31
    PENN LIMITED
    06269286
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2007-11-07 ~ 2010-06-30
    IIF 7 - Director → ME
  • 32
    PENN PHARMA GROUP LIMITED
    - now 06043751 04037849... (more)
    OVAL (2140) LIMITED
    - 2009-03-09 06043751 06160737... (more)
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (34 parents, 4 offsprings)
    Officer
    2007-04-25 ~ 2010-01-11
    IIF 36 - Director → ME
  • 33
    PENN PHARMACEUTICAL SERVICES LIMITED
    - now 01331447 04037849... (more)
    PENN PHARMACEUTICALS LIMITED - 2001-01-02
    FILLIPON LIMITED - 1979-12-31
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (37 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 32 - Director → ME
  • 34
    PENN PHARMACEUTICALS GROUP LIMITED
    - now 05233344 04037849... (more)
    INHOCO 3131 LIMITED - 2005-03-21
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 34 - Director → ME
  • 35
    PENN PHARMACEUTICALS HOLDINGS LIMITED
    - now 04294120 01331447... (more)
    INHOCO 2389 LIMITED - 2002-04-16
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 33 - Director → ME
  • 36
    PENN PHARMACEUTICALS LIMITED
    - now 04037849 01331447... (more)
    PENN PHARMACEUTICAL SERVICES LIMITED - 2001-01-02
    INHOCO 2101 LIMITED - 2000-09-28
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2007-01-09 ~ 2010-01-11
    IIF 31 - Director → ME
  • 37
    RENTPLUS-UK LIMITED
    08551599
    2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2018-02-14 ~ now
    IIF 42 - Director → ME
  • 38
    SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED - now
    WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
    ADIS INTERNATIONAL LIMITED
    - 2006-03-01 01619236
    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 (30 parents)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 38 - Director → ME
  • 39
    THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED
    05322981
    Alston House White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (10 parents)
    Officer
    2016-12-14 ~ 2020-12-31
    IIF 13 - Director → ME
  • 40
    WIMBLEDON TRUSTEES LIMITED
    06219944
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2007-04-25 ~ 2010-01-11
    IIF 35 - Director → ME
  • 41
    WOLTERS KLUWER HEALTH (EUROPE) LIMITED - now
    WOLTERS KLUWER HEALTH LIMITED
    - 2006-03-01 02582344
    ADIS HOLDINGS (U.K.) LIMITED
    - 2003-04-06 02582344
    POINTCOPY LIMITED - 1991-04-19
    145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 37 - Director → ME
  • 42
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2016-10-17 ~ now
    IIF 39 - Director → ME
  • 43
    XPG HOLDINGS LIMITED
    11241545
    Enigma House, 76 High Street, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 44
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-11-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 45
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2017-11-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2017-11-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.