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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Elleman, Wendy
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Breeden, Toby Alexander
    Born in June 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ now
    OF - Director → CIF 0
  • 3
    Breeden, Jo David
    Born in December 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Corns, Kristofer Michael
    Born in September 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ now
    OF - Director → CIF 0
  • 5
    Bond, Richard Derek
    Born in April 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ now
    OF - Director → CIF 0
  • 6
    CRYSTAL MORTGAGES HOLDINGS LIMITED - 2018-12-14
    icon of addressUnit A, Ventura House, Ventura Park Road, Tamworth, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,897,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Marsh, Carmen Anne
    Administrator born in October 1968
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2003-06-12
    OF - Director → CIF 0
  • 2
    Dewsbery, Andrea Roberta
    Administrator born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-26 ~ 2019-01-04
    OF - Director → CIF 0
    Dewsbery, Andrea Roberta
    Administrator
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-26 ~ 2009-06-01
    OF - Secretary → CIF 0
    Mrs Andrea Roberta Dewsbery
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Scott, Stephen John
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-02
    OF - Nominee Secretary → CIF 0
  • 4
    Mr Jo David Breeden
    Born in December 1982
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Cosnett, Paul John
    Commercial Loan Processor born in June 1965
    Individual
    Officer
    icon of calendar 2003-06-16 ~ 2007-07-03
    OF - Director → CIF 0
  • 6
    Burgess, Lindsay Neil
    Accountant born in November 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2007-10-01
    OF - Director → CIF 0
    Burgess, Lindsay
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-06-02 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 7
    West, June Bridget
    Consultant born in July 1964
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2009-06-09
    OF - Director → CIF 0
  • 8
    White, George
    Consultant born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-13 ~ 2004-10-20
    OF - Director → CIF 0
  • 9
    Scott, Jacqueline
    Born in April 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-02
    OF - Nominee Director → CIF 0
  • 10
    BURGESS ASSOCIATES LIMITED
    icon of address6 Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    569,686 GBP2025-03-31
    Officer
    2003-09-30 ~ 2005-06-02
    PE - Secretary → CIF 0
parent relation
Company in focus

CRYSTAL MORTGAGES LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Property, Plant & Equipment
8,279 GBP2024-12-31
8,467 GBP2023-12-31
Fixed Assets
8,279 GBP2024-12-31
8,467 GBP2023-12-31
Debtors
672,952 GBP2024-12-31
518,981 GBP2023-12-31
Cash at bank and in hand
1,774,820 GBP2024-12-31
1,155,651 GBP2023-12-31
Current Assets
2,735,218 GBP2024-12-31
1,954,464 GBP2023-12-31
Creditors
Current
881,243 GBP2024-12-31
668,770 GBP2023-12-31
Net Current Assets/Liabilities
1,853,975 GBP2024-12-31
1,285,694 GBP2023-12-31
Total Assets Less Current Liabilities
1,862,254 GBP2024-12-31
1,294,161 GBP2023-12-31
Net Assets/Liabilities
1,860,185 GBP2024-12-31
1,292,614 GBP2023-12-31
Equity
Called up share capital
1,041 GBP2024-12-31
1,041 GBP2023-12-31
Retained earnings (accumulated losses)
1,859,144 GBP2024-12-31
1,291,573 GBP2023-12-31
Equity
1,860,185 GBP2024-12-31
1,292,614 GBP2023-12-31
Average Number of Employees
542024-01-01 ~ 2024-12-31
572023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
653,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
653,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
17,745 GBP2024-12-31
17,745 GBP2023-12-31
Plant and equipment
47,725 GBP2024-12-31
41,771 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
65,470 GBP2024-12-31
59,516 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
17,745 GBP2024-12-31
17,745 GBP2023-12-31
Plant and equipment
39,446 GBP2024-12-31
33,304 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
57,191 GBP2024-12-31
51,049 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,142 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,142 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
8,279 GBP2024-12-31
8,467 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
277,242 GBP2024-12-31
Amounts falling due within one year, Current
232,310 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
315,488 GBP2024-12-31
230,221 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
25,872 GBP2024-12-31
Amounts falling due within one year, Current
2,100 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
672,952 GBP2024-12-31
Amounts falling due within one year, Current
518,981 GBP2023-12-31
Trade Creditors/Trade Payables
Current
385,272 GBP2024-12-31
265,464 GBP2023-12-31
Other Taxation & Social Security Payable
Current
340,270 GBP2024-12-31
290,448 GBP2023-12-31
Other Creditors
Current
155,701 GBP2024-12-31
112,858 GBP2023-12-31

Related profiles found in government register
  • CRYSTAL MORTGAGES LIMITED
    Info
    Registered number 04407643
    icon of addressUnit A Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2002-04-02 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • CRYSTAL MORTGAGES LIMITED
    S
    Registered number 04407643
    icon of addressUnit A, Ventura House, Ventura Park Road, Tamworth, Staffordshire, England, B78 3LZ
    Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit A Ventura House, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CRYSTAL NEWCO LIMITED - 2023-03-20
    icon of addressUnit A Ventura House, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -298,311 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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