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 Ann Crocker

    Related profiles found in government register
  • Mrs Elizabeth Ann Crocker
    American born in June 1946

    Resident in England

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

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

      IIF 2
    • 31, Chertsey Street, Guildford, Surrey, GU1 4HD, United Kingdom

      IIF 3
  • Elizabeth Ann Crocker
    American born in June 1946

    Resident in United States

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

      IIF 4
  • Crocker, Elizabeth Ann
    American business executive born in June 1946

    Resident in England

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

      IIF 5
    • 7, Kingfishers, Fleet, Hampshire, GU51 5BS, United Kingdom

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

    Resident in England

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

      IIF 7
  • Crocker, Elizabeth Ann
    American chief operating officer born in June 1946

    Resident in England

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

      IIF 8
    • 25, Moorgate, London, EC2R 6AY

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

    Resident in England

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

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

    Resident in England

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

      IIF 11
    • 21, High Street, The Old Granary, 21 High Street Bookham, Leatherhead, Surrey, KT23 4AA, England

      IIF 12
  • Crocker, Elizabeth Ann
    American chief executive born in June 1946

    Resident in United States

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

      IIF 13
  • Crocker, Elizabeth Ann
    American director born in June 1946

    Resident in United States

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

      IIF 14
  • Crocker, Elizabeth Ann
    American entrepreneur born in June 1946

    Resident in United Kingdom

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

      IIF 15
  • Crocker, Elizabeth Ann
    American international healthcare business executive born in June 1946

    Resident in United Kingdom

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

      IIF 16
  • Crocker, Elizabeth Ann
    American international healthcare consultant born in June 1946

    Resident in United Kingdom

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

      IIF 17
    • 28, Sarum Close, Winchester, Hampshire, SO22 5LY, United Kingdom

      IIF 18 IIF 19
  • Crocker, Elizabeth Ann

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

      IIF 20
    • 28, Sarum Close, Winchester, Hampshire, SO22 5LY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    7 Kingfishers, Fleet, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    31 Chertsey Street, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-12-02 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    4385, 15653154 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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
    4385, 10730581 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2017-04-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    EMERALD GOLD ENTERPRISES LTD - 2014-02-07
    MIDNIGHT GOLD EQUUS LIMITED - 2011-10-31
    11 West Tisted Close, Fleet, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-18 ~ dissolved
    IIF 16 - director → ME
Ceased 11
  • 1
    CAREMAX GROUP LTD - 2005-11-30
    Public Hall Court, Public Hall Street, Runcorn, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-08-25 ~ 2008-01-22
    IIF 15 - director → ME
  • 2
    CHEEKMATE LIMITED - 2020-07-19
    YATEL TRADING LTD - 2018-04-23
    Kingsbury House 468 Church Lane, Kingsbury, London, England
    Corporate (2 parents)
    Equity (Company account)
    -71,520 GBP2022-03-30
    Officer
    2020-07-20 ~ 2021-11-11
    IIF 5 - director → ME
  • 3
    31 Chertsey Street, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-11-11
    IIF 7 - director → ME
  • 4
    10 Priory Crescent, Cheam, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-01 ~ 2020-02-07
    IIF 10 - director → ME
    2019-10-16 ~ 2020-02-10
    IIF 20 - secretary → ME
  • 5
    DOCOBO (UK) LIMITED - 2006-01-23
    Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Corporate (6 parents)
    Equity (Company account)
    -537,414 GBP2020-12-31
    Officer
    2013-09-01 ~ 2016-09-22
    IIF 12 - director → ME
  • 6
    Wissenden Farm Hothfield Common, Hothfield, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ 2012-01-04
    IIF 19 - director → ME
  • 7
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Officer
    2011-07-28 ~ 2011-07-28
    IIF 18 - director → ME
  • 8
    MY COG LIMITED - 2013-02-01
    C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -760,365 GBP2023-06-30
    Officer
    2015-05-01 ~ 2016-01-31
    IIF 9 - director → ME
  • 9
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, England
    Corporate (2 parents)
    Officer
    2018-04-23 ~ 2019-03-19
    IIF 8 - director → ME
  • 10
    Justin Michael Whatling, Barleycroft, Merlewood Drive, Chislehurst, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-08 ~ 2011-05-04
    IIF 17 - director → ME
    2010-08-13 ~ 2011-05-04
    IIF 21 - secretary → ME
  • 11
    The University Of Southampton Science Park Venture Road, Chilworth, Southampton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,799,628 GBP2023-12-31
    Officer
    2014-05-01 ~ 2015-01-01
    IIF 11 - director → ME
© 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.