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

Price, Elizabeth Jane

    Related profiles found in government register
  • Price, Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address 7 Allens Orchard, Brampton, Huntingdon, Cambridgeshire, PE18 8NW

      IIF 1
  • Price, Elizabeth Jane
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Allens Orchard, Brampton, Huntingdon, Cambridgeshire, PE18 8NW

      IIF 2
  • Price, Elizabeth Jane
    British director/secretary born in December 1954

    Registered addresses and corresponding companies
    • icon of address 7 Allens Orchard, Brampton, Huntingdon, Cambridgeshire, PE18 8NW

      IIF 3
  • Price, Elizabeth Jane
    British managing director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 7 Allens Orchard, Brampton, Huntingdon, Cambridgeshire, PE18 8NW

      IIF 4 IIF 5
    • icon of address Clare Hall, Parsons Green, St Ives Business Park, St Ives, Cambridgeshire, PE27 4WY, United Kingdom

      IIF 6 IIF 7
  • Price, Elizabeth Jane

    Registered addresses and corresponding companies
    • icon of address 7 Allens Orchard, Brampton, Huntingdon, Cambridgeshire, PE18 8NW

      IIF 8
  • Price, Elizabeth Jane
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lower Trolvis Business Park, Longdowns, Penryn, TR10 9DL, England

      IIF 9
  • Price, Elizabeth Jane
    British business consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR

      IIF 10
  • Price, Elizabeth Jane
    British business mentor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Neots Volunteer Office, South Street Community Building, South Street, St. Neots, Cambridgeshire, PE19 2BW, United Kingdom

      IIF 11
  • Price, Elizabeth Jane
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Falmouth, TR11 2AB, United Kingdom

      IIF 12
  • Ms Elizabeth Jane Price
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Falmouth, TR11 2AB, United Kingdom

      IIF 13
    • icon of address Unit 3, Lower Trolvis Business Park, Longdowns, Penryn, TR10 9DL, England

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Paul And Maundrell, The Athenauem Kimberley Place, Falmouth, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    331,299 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Athenaeum, Kimberley Place, Falmouth, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,268 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 446 Great North Road, Eaton Ford, St. Neots, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-06-30
    IIF 10 - Director → ME
  • 2
    icon of address St. Neots Volunteer Office South Street Community Building, South Street, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2016-12-23
    IIF 11 - Director → ME
  • 3
    TRANSART INPLASTOR LIMITED - 1998-06-16
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    275,560 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 3 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 8 - Secretary → ME
  • 4
    TRANSART LIMITED - 1987-07-15
    TRANSART PHARMACEUTICAL LIMITED - 2011-07-08
    icon of address The Met Building C/o Helina Mazur, Wpp Brands (uk) Ltd, 24 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,642 GBP2020-12-31
    Officer
    icon of calendar ~ 2008-10-17
    IIF 5 - Director → ME
    icon of calendar ~ 1995-02-09
    IIF 1 - Secretary → ME
  • 5
    NIJINSKY INVESTMENTS LIMITED - 1979-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -331,647 GBP2020-12-31
    Officer
    icon of calendar 2007-04-18 ~ 2008-10-17
    IIF 7 - Director → ME
  • 6
    icon of address Sea Containers C/o Helina Mazur, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,017 GBP2020-12-31
    Officer
    icon of calendar 1992-09-14 ~ 2008-10-17
    IIF 4 - Director → ME
    icon of calendar 1992-09-14 ~ 1998-07-23
    IIF 2 - Secretary → ME
  • 7
    YOUNG & RUBICAM GROUP LIMITED - 2018-11-05
    YOUNG & RUBICAM HOLDINGS LIMITED - 1987-10-15
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2008-10-17
    IIF 6 - 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.