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

Crocker, Elizabeth Ann

    Related profiles found in government register
  • Crocker, Elizabeth Ann
    American business executive born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kingfishers, Fleet, GU51 5BS, England

      IIF 1
    • icon of address 7, Kingfishers, Fleet, Hampshire, GU51 5BS, United Kingdom

      IIF 2
  • Crocker, Elizabeth Ann
    American chief executive born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Chertsey Street, Guildford, Surrey, GU1 4HD, United Kingdom

      IIF 3
  • Crocker, Elizabeth Ann
    American chief operating officer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wissenden Farm, Hothfield Bogs, Hothfield, Ashford, TN26 1HB, England

      IIF 4
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 5
  • Crocker, Elizabeth Ann
    American company secretary born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Crocker, Elizabeth Ann
    American director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 7
    • icon of address 21, High Street, The Old Granary, 21 High Street Bookham, Leatherhead, Surrey, KT23 4AA, England

      IIF 8
  • Crocker, Elizabeth Ann
    American chief executive born in June 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3514, Clinton Pkwy, Ste A - 418, Lawrence, Douglas, 66047, United States

      IIF 9
  • Crocker, Elizabeth Ann
    American director born in June 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10730581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Crocker, Elizabeth Ann
    American entrepreneur born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Sarum Close, Winchester, Hampshire, SO22 5LY

      IIF 11
  • Crocker, Elizabeth Ann
    American international healthcare business executive born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Tisted Close, Fleet, Hampshire, GU51 1EF, England

      IIF 12
  • Crocker, Elizabeth Ann
    American international healthcare consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sarum Close, Winchester, Hampshire, SO22 5LY

      IIF 13
    • icon of address 28, Sarum Close, Winchester, Hampshire, SO22 5LY, United Kingdom

      IIF 14 IIF 15
  • Mrs Elizabeth Ann Crocker
    American born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10730581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 7, Kingfishers, Fleet, Hampshire, GU51 5BS, United Kingdom

      IIF 17
    • icon of address 31, Chertsey Street, Guildford, Surrey, GU1 4HD, United Kingdom

      IIF 18
  • Crocker, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 28, Sarum Close, Winchester, Hampshire, SO22 5LY, United Kingdom

      IIF 20
  • Elizabeth Ann Crocker
    American born in June 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3514, Clinton Pkwy, Ste A - 418, Lawrence, Douglas, 66047, United States

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Kingfishers, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Chertsey Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 15653154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    E A CROCKER LTD - 2022-06-01
    EAC EQUINE VENTURES LTD - 2019-07-09
    EAC CONSULTANTS LTD - 2018-10-29
    icon of address 4385, 10730581 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    EMERALD GOLD ENTERPRISES LTD - 2014-02-07
    MIDNIGHT GOLD EQUUS LIMITED - 2011-10-31
    icon of address 11 West Tisted Close, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    CAREMAX GROUP LTD - 2005-11-30
    icon of address Public Hall Court, Public Hall Street, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2008-01-22
    IIF 11 - Director → ME
  • 2
    CHEEKMATE LIMITED - 2020-07-19
    YATEL TRADING LTD - 2018-04-23
    icon of address Kingsbury House 468 Church Lane, Kingsbury, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,142 GBP2024-03-28
    Officer
    icon of calendar 2020-07-20 ~ 2021-11-11
    IIF 1 - Director → ME
  • 3
    icon of address 31 Chertsey Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-11-11
    IIF 3 - Director → ME
  • 4
    icon of address 10 Priory Crescent, Cheam, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-02-07
    IIF 6 - Director → ME
    icon of calendar 2019-10-16 ~ 2020-02-10
    IIF 19 - Secretary → ME
  • 5
    DOCOBO (UK) LIMITED - 2006-01-23
    icon of address Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -537,414 GBP2020-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2016-09-22
    IIF 8 - Director → ME
  • 6
    icon of address Wissenden Farm Hothfield Common, Hothfield, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2012-01-04
    IIF 15 - Director → ME
  • 7
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2011-07-28
    IIF 14 - Director → ME
  • 8
    MY COG LIMITED - 2013-02-01
    icon of address C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -760,365 GBP2023-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2016-01-31
    IIF 5 - Director → ME
  • 9
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2019-03-19
    IIF 4 - Director → ME
  • 10
    icon of address Justin Michael Whatling, Barleycroft, Merlewood Drive, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2011-05-04
    IIF 13 - Director → ME
    icon of calendar 2010-08-13 ~ 2011-05-04
    IIF 20 - Secretary → ME
  • 11
    icon of address The University Of Southampton Science Park Venture Road, Chilworth, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,123,258 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-01
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.