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
    • 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 company director 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 chief executive officer born in March 1961

    Resident in England

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

      IIF 11 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
  • George, Peter Rex
    British chairman born in December 1945

    Resident in England

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

      IIF 28 IIF 29 IIF 30
    • 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
    • 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
    • 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
    • 5th Floor, One City Place, Queens Road, Chester, CH1 3BQ, England

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

      IIF 36 IIF 37
    • 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
    • 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
  • 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 47 IIF 48
  • 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 49 IIF 50
  • 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 51
    • One City Place, Queens Road, Chester, CH1 3BQ, England

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

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

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

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

      IIF 56 IIF 57 IIF 58
    • 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
    • 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
    • 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
    • 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
    • Queensway House, Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      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 32 - director → ME
  • 2
    6th Floor, 65 Gresham Street London, London, England, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 64 - 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 61 - 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 63 - 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 58 - director → ME
  • 6
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (8 parents, 13 offsprings)
    Officer
    2017-11-15 ~ now
    IIF 56 - 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 60 - 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 51 - 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 4 - director → ME
    Person with significant control
    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
    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 62 - director → ME
  • 11
    2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Corporate (6 parents, 8 offsprings)
    Officer
    2018-02-14 ~ now
    IIF 52 - 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 65 - 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 47 - director → ME
  • 14
    Enigma House, 76 High Street, Tarporley, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-03-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    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
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-11-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - 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 59 - 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 57 - 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 27 - 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 54 - 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 53 - director → ME
    Person with significant control
    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
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-06-18 ~ 2016-11-11
    IIF 16 - 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 9 - 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 17 - 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 20 - director → ME
    2011-12-02 ~ 2012-02-14
    IIF 24 - 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 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
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2017-10-31
    IIF 18 - 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 15 - 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 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
    1 Occam Court, Surrey Research Park, Guildford, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2014-05-20 ~ 2019-09-24
    IIF 5 - director → ME
  • 13
    Falkland Cricket Club, Enborne Street, Newbury, Berkshire
    Corporate (8 parents, 1 offspring)
    Officer
    2017-01-23 ~ 2021-02-22
    IIF 31 - 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 11 - director → ME
    Person with significant control
    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
    Lhr1 145 Faggs Road, Feltham, Middlesex
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1993-02-01
    IIF 29 - 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 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
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-02-01
    IIF 28 - 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 23 - 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 8 - 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 10 - 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 7 - 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 22 - 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 19 - 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 21 - 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 25 - 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 26 - 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 12 - 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 49 - director → ME
    2020-01-31 ~ 2022-06-09
    IIF 50 - director → ME
  • 29
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2007-11-07 ~ 2010-06-30
    IIF 6 - 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 44 - 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 40 - 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 42 - 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 41 - 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 39 - director → ME
  • 35
    121/131 East India Dock Road, Poplar, London
    Corporate (11 parents, 1 offspring)
    Officer
    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
    The Campus, 4 Crinan Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 46 - 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 13 - director → ME
  • 38
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    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
    145 London Road, Kingston Upon Thames, Surrey
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-11-02 ~ 2006-02-01
    IIF 45 - 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 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
    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 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
© 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.