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 born in June 1946

    Resident in England

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

      IIF 1
    • Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 2
    • 25, Moorgate, London, EC2R 6AY

      IIF 3
  • 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 4
    • 7, Kingfishers, Fleet, Hampshire, GU51 5BS, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • Crocker, Elizabeth Ann
    American director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 21, High Street, The Old Granary, 21 High Street Bookham, Leatherhead, Surrey, KT23 4AA, England

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

    Resident in United States

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • 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
    • 10730581 - Companies House Default Address, Cardiff, CF14 8LH

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

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

      IIF 18
  • Crocker, Elizabeth Ann

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

      IIF 19
    • 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
    • 3514, Clinton Pkwy, Ste A - 418, Lawrence, Douglas, 66047, United States

      IIF 21
child relation
Offspring entities and appointments 15
  • 1
    CAREMAX CATALYST LIMITED
    11643111
    7 Kingfishers, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    CAREMAX INTERNATIONAL LTD
    - now 05183989
    CAREMAX GROUP LTD
    - 2005-11-30 05183989
    Public Hall Court, Public Hall Street, Runcorn, Cheshire
    Dissolved Corporate (20 parents)
    Officer
    2004-08-25 ~ 2008-01-22
    IIF 11 - Director → ME
  • 3
    CLEWS MEDICAL LIMITED
    - now 04415777
    CHEEKMATE LIMITED - 2020-07-19
    YATEL TRADING LTD - 2018-04-23
    Kingsbury House 468 Church Lane, Kingsbury, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -78,142 GBP2024-03-28
    Officer
    2020-07-20 ~ 2021-11-11
    IIF 4 - Director → ME
  • 4
    CLEWS MEDICAL SYSTEMS LTD
    13057114
    31 Chertsey Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-11-11
    IIF 6 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CROWNSWORTH HEALTHCARE GROUP LTD
    12133122
    10 Priory Crescent, Cheam, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-01 ~ 2020-02-07
    IIF 7 - Director → ME
    2019-10-16 ~ 2020-02-10
    IIF 19 - Secretary → ME
  • 6
    DOCOBO LTD
    - now 04283506
    DOCOBO (UK) LIMITED - 2006-01-23
    Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    -537,414 GBP2020-12-31
    Officer
    2013-09-01 ~ 2016-09-22
    IIF 8 - Director → ME
  • 7
    EMERALD CRO LIMITED
    15653154
    4385, 15653154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    EMERALD VENTURE PARTNERS LIMITED
    - now 10730581
    E A CROCKER LTD
    - 2022-06-01 10730581
    EAC EQUINE VENTURES LTD
    - 2019-07-09 10730581
    EAC CONSULTANTS LTD
    - 2018-10-29 10730581
    4385, 10730581 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    FASTCARE LTD
    07122671
    Wissenden Farm Hothfield Common, Hothfield, Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    2011-07-28 ~ 2012-01-04
    IIF 15 - Director → ME
  • 10
    MJT CONSULTANTS LTD
    06867453
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (6 parents)
    Officer
    2011-07-28 ~ 2011-07-28
    IIF 14 - Director → ME
  • 11
    MYCOGNITION LIMITED
    - now 07875247 11576918
    MY COG LIMITED - 2013-02-01
    C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -760,365 GBP2023-06-30
    Officer
    2015-05-01 ~ 2016-01-31
    IIF 3 - Director → ME
  • 12
    PATIENT ADVOCATE LTD
    08818249
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Officer
    2018-04-23 ~ 2019-03-19
    IIF 1 - Director → ME
  • 13
    REIDON ASSOCIATES LTD
    - now 06908857
    EMERALD GOLD ENTERPRISES LTD
    - 2014-02-07 06908857
    MIDNIGHT GOLD EQUUS LIMITED
    - 2011-10-31 06908857
    11 West Tisted Close, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 14
    WELLBE CIC
    07242857
    Justin Michael Whatling, Barleycroft, Merlewood Drive, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-06-08 ~ 2011-05-04
    IIF 13 - Director → ME
    2010-08-13 ~ 2011-05-04
    IIF 20 - Secretary → ME
  • 15
    XIM LIMITED
    03699022
    The University Of Southampton Science Park Venture Road, Chilworth, Southampton, Hampshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    4,123,258 GBP2024-12-31
    Officer
    2014-05-01 ~ 2015-01-01
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.