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

Mrs Elizabeth Joanne Jones

    Related profiles found in government register
  • Mrs Elizabeth Joanne Jones
    Cymreig born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Road, Whitchurch, Cardiff, CF14 1DU, Wales

      IIF 1
  • Jones, Elizabeth Joanne
    Cymreig born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113 Velindre Road, Whitchurch, Caerdydd, CF14 2TG

      IIF 2
  • Mrs Elizabeth Anne Jones
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cottenham Road, Histon, Cambridge, Cambs, CB24 9ES

      IIF 3
    • icon of address Stone Corner Cottage, 36 Cottenham Road, Histon, Cambridge, Cambs, CB24 9ES

      IIF 4
  • Jones, Elizabeth Joanne
    Cymreig

    Registered addresses and corresponding companies
    • icon of address 113 Velindre Road, Whitchurch, Caerdydd, CF14 2TG

      IIF 5
  • Jones, Elizabeth Anne
    British accountant born in November 1971

    Registered addresses and corresponding companies
    • icon of address Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 6
  • Jones, Elizabeth Anne
    British company director born in November 1971

    Registered addresses and corresponding companies
    • icon of address Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 7
  • Jones, Elizabeth Anne
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cottenham Road, Histon, Cambridge, Cambs, CB24 9ES

      IIF 8
  • Jones, Elizabeth Anne
    British accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Elizabeth Anne
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Corner Cottage, 36 Cottenham Road, Histon, Cambridge, Cambs, CB24 9ES, United Kingdom

      IIF 12
  • Jones, Elizabeth Anne
    British

    Registered addresses and corresponding companies
    • icon of address 36, Cottenham Road, Histon, Cambridge, Cambs, CB24 9ES

      IIF 13
  • Jones, Elizabeth Anne

    Registered addresses and corresponding companies
    • icon of address Stone Corner Cottage, 36 Cottenham Road, Histon, Cambridge, Cambs, CB24 9ES, United Kingdom

      IIF 14
    • icon of address Unit 23, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0EY

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 36 Cottenham Road, Histon, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    -9,408 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-06-25 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brook House Brook Road, Whitchurch, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,400 GBP2024-08-31
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-02-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address Stone Corner Cottage 36 Cottenham Road, Histon, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,034 GBP2021-04-23
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-11-17 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    DEMANDOPEN LIMITED - 1993-03-26
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-09-25
    IIF 6 - Director → ME
  • 2
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2025-04-25
    IIF 10 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-12-10
    IIF 15 - Secretary → ME
  • 3
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -411,239 GBP2023-12-31
    Officer
    icon of calendar 2023-06-16 ~ 2025-04-25
    IIF 9 - Director → ME
  • 4
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    ACAMBIS PLC - 2008-09-26
    ACAMBIS LIMITED - 2008-09-29
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-09-25
    IIF 7 - Director → ME
  • 5
    CAMBRIDGE PHARMA LIMITED - 2024-04-23
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,033,935 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ 2025-04-25
    IIF 11 - Director → ME

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