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 George

    Related profiles found in government register
  • 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 1
    • icon of address 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
    • icon of address Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

      IIF 3
  • George, Peter
    British company director born in March 1961

    Resident in England

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

      IIF 5
  • 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 6
  • 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 11 IIF 12 IIF 13
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

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

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

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

      IIF 25
  • George, Peter Rex
    British chairman born in December 1945

    Resident in England

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

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

    Resident in England

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

      IIF 27
  • George, Peter Rex
    British director born in December 1945

    Resident in England

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

      IIF 28 IIF 29 IIF 30
    • icon of address Falkland Cricket Club, Enborne Street, Newbury, Berkshire, RG14 6TW

      IIF 31
  • George, Peter Rex
    British none born in December 1945

    Resident in England

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

      IIF 32
  • George, Peter Rex
    British transport management born in December 1945

    Resident in England

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

      IIF 33
  • 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 34 IIF 35
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 36 IIF 37
    • icon of address Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      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
    • icon of address 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
    • icon of address 5 Greenway, Weston Favell, Northampton, NN3 3BW

      IIF 45 IIF 46
  • George, Peter
    British director 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 47 IIF 48
  • 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 49 IIF 50
  • George, Peter Lutz
    British director 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 51
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 52
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 53
    • icon of address 4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 54
    • icon of address Enigma House, 76 High Street, Tarporley, CW6 0AT, England

      IIF 55
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 56 IIF 57 IIF 58
    • icon of address Enigma House, Enigma House, 76 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 61
  • 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 62
  • George, Peter Lutz
    British director 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 63
  • 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 64
  • George, Peter, Rex
    British director born in December 1945

    Resident in United Kingdom

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

      IIF 65
  • George, Peter

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

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Flat 1 8 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    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 64 - Director → ME
  • 3
    icon of address Suite B The White House, 93 Lichfield Street, Tamworth, Staffs, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    251,102 GBP2023-12-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 61 - Director → ME
  • 4
    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 63 - Director → ME
  • 5
    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 58 - Director → ME
  • 6
    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 56 - Director → ME
  • 7
    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 60 - Director → ME
  • 8
    icon of address 5th Floor One City Place, Queens Road, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    85,874 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 51 - Director → ME
  • 9
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 62 - Director → ME
  • 11
    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 52 - Director → ME
  • 12
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 65 - Director → ME
  • 13
    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 47 - Director → ME
  • 14
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    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 59 - Director → ME
  • 17
    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 57 - Director → ME
Ceased 41
  • 1
    icon of address Flat 1 8 Sloane Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-25
    Officer
    icon of calendar 1996-03-12 ~ 2013-11-30
    IIF 27 - Director → ME
  • 2
    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 (9 parents, 10 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-12-16
    IIF 54 - Director → ME
  • 3
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2021-03-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2021-03-18
    IIF 37 - 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
    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 16 - Director → ME
  • 5
    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 9 - Director → ME
  • 6
    KEATS HEALTHCARE LIMITED - 2012-02-17
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 17 - Director → ME
  • 7
    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 20 - Director → ME
    icon of calendar 2011-12-02 ~ 2012-02-14
    IIF 24 - Director → ME
  • 8
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 14 - 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
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-10-31
    IIF 18 - Director → ME
  • 10
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    IIF 15 - Director → ME
  • 11
    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 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2019-09-24
    IIF 5 - Director → ME
  • 13
    icon of address Falkland Cricket Club, Enborne Street, Newbury, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-23 ~ 2021-02-22
    IIF 31 - Director → ME
    icon of calendar 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
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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
    icon of address Lhr1 145 Faggs Road, Feltham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 29 - Director → ME
  • 16
    HAMPSTEAD TRAVEL AGENCY LIMITED - 1997-10-23
    HOGG ROBINSON (G.F.A.) LIMITED - 1997-04-22
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-07-24
    IIF 30 - 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
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 28 - 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 23 - Director → ME
  • 19
    EVER 2553 LIMITED - 2005-08-15
    icon of address Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 8 - Director → ME
  • 20
    EVER 2516 LIMITED - 2005-08-15
    icon of address Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 10 - Director → ME
  • 21
    LOOPWAVE LIMITED - 1987-08-19
    icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-11
    IIF 7 - Director → ME
  • 22
    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 22 - Director → ME
  • 23
    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 19 - Director → ME
  • 24
    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 21 - Director → ME
  • 25
    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 25 - Director → ME
  • 26
    TWINDARE LIMITED - 1987-03-26
    icon of address Lucknam Park, Colerne, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,953,655 GBP2024-05-31
    Officer
    icon of calendar 1996-04-03 ~ 2010-06-30
    IIF 26 - Director → ME
  • 27
    MITRE GROUP LIMITED - 1999-07-08
    A CASE OF TRAINING LIMITED - 1999-03-02
    MITRE LIMITED - 1997-07-04
    icon of address Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2021-01-01
    IIF 12 - Director → ME
  • 28
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    icon of address King Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    39,714,000 GBP2020-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2022-11-08
    IIF 49 - Director → ME
    icon of calendar 2020-01-31 ~ 2022-06-09
    IIF 50 - Director → ME
  • 29
    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 6 - Director → ME
  • 30
    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 44 - Director → ME
  • 31
    PENN PHARMACEUTICALS LIMITED - 2001-01-02
    FILLIPON LIMITED - 1979-12-31
    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 40 - Director → ME
  • 32
    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 42 - Director → ME
  • 33
    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 41 - Director → ME
  • 34
    PENN PHARMACEUTICAL SERVICES LIMITED - 2001-01-02
    INHOCO 2101 LIMITED - 2000-09-28
    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 39 - Director → ME
  • 35
    icon of address 121/131 East India Dock Road, Poplar, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ 2014-09-11
    IIF 33 - 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
    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 46 - Director → ME
  • 37
    icon of address Alston House White Cross Business Park, South Road, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-12-31
    IIF 13 - Director → ME
  • 38
    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 43 - Director → ME
  • 39
    WOLTERS KLUWER HEALTH LIMITED - 2006-03-01
    ADIS HOLDINGS (U.K.) LIMITED - 2003-04-06
    POINTCOPY LIMITED - 1991-04-19
    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 45 - Director → ME
  • 40
    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 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 41
    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 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.