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 3
  • 1
    Dewsbery, Andrea Roberta
    Consultant born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    OF - Director → CIF 0
    Mrs Andrea Roberta Dewsbery
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Dewsbery, Roger Howard
    Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Breeden, Jo David
    Director born in December 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    OF - Director → CIF 0
Ceased 2
  • 1
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of addressSouthfield House, 2 Southfield Road, Westbury On Trym, Bristol, Avon
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2008-03-11 ~ 2008-03-11
    PE - Director → CIF 0
  • 2
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressSouthfield House, 2 Southfield Road, Westbury On Trym, Bristol, Avon
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2008-03-11 ~ 2008-03-11
    PE - Secretary → CIF 0
parent relation
Company in focus

CRYSTAL COMMERCIAL FUNDING LIMITED

Previous name
INVESCO LTD - 2009-04-06
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-04-01 ~ 2018-03-31
Cash at bank and in hand
100 GBP2018-03-31
100 GBP2017-03-31
Total Assets Less Current Liabilities
100 GBP2018-03-31
100 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Equity
100 GBP2018-03-31
100 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-03-31

Related profiles found in government register
  • CRYSTAL COMMERCIAL FUNDING LIMITED
    Info
    INVESCO LTD - 2009-04-06
    Registered number 06530640
    icon of addressUnit A Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2008-03-11 and dissolved on 2019-08-13 (11 years 5 months). The company status is Dissolved.
    CIF 0
  • INVESCO LIMITED
    S
    Registered number 40671
    icon of addressCanon's Court, 22 Victoria Street, Hamilton, Bermuda, Bermuda
    Limited Company in Bermuda
    CIF 1
  • INVESCO LTD
    S
    Registered number missing
    icon of addressCanon’s Court, 22 Victoria Street, Hamilton, Hm12, Bermuda
    Registerable Legal Entity
    CIF 2
  • INVESCO LTD
    S
    Registered number 40671
    icon of addressCanon's Court, 22 Victoria Street, Hamilton, Bermuda
    Limited Company in Bermuda Register Of Companies, Bermuda
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    AMVESCAP PLC - 2007-05-23
    SLATER,WALKER SECURITIES LIMITED - 1977-12-31
    INVESCO MIM PLC - 1993-06-21
    BRITANNIA ARROW HOLDINGS PUBLIC LIMITED COMPANY - 1990-01-31
    INVESCO PLC - 1997-03-03
    AMVESCO PLC - 1997-05-08
    INVESCO PLC - 2007-12-04
    icon of addressPerpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    INVESCO EUROPE LIMITED - 2000-12-13
    icon of addressPerpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Wilton Centre, Wilton, Redcar, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address8th Floor 1 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    icon of address4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CELL MEDICA LIMITED - 2020-02-13
    IMMUNOCODE LIMITED - 2005-11-18
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-12 ~ 2016-05-12
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MACROCOM (964) LIMITED - 2007-02-15
    icon of addressLevel 8 110 Queen Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    38,916 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of addressForward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REDDE LTD - 2024-07-02
    REDDE PLC - 2020-03-09
    HELPHIRE GROUP PLC. - 2014-05-23
    HELPHIRE GROUP HOLDINGS LIMITED - 1997-02-19
    icon of addressNorthgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-11-01
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.