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

Mr Byron James Crellin

    Related profiles found in government register
  • Mr Byron James Crellin
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Brick Road, Lower Kinnerton, Chester, Cheshire, CH4 9BW, England

      IIF 1 IIF 2
    • icon of address 116, Duke Street, Liverpool, L1 5JW

      IIF 3
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 4
    • icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 5 IIF 6
  • Crellin, Byron
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 7 IIF 8
  • Crellin, Byron James
    British bailiff enforcement born in September 1971

    Registered addresses and corresponding companies
    • icon of address 61 Bollington Avenue, Northwich, Cheshire, CW9 8SB

      IIF 9
  • Crellin, Byron James
    British company director born in September 1971

    Registered addresses and corresponding companies
    • icon of address Hanbury Stoke House, Bromsgrove, Worcestershire, B60 4AD

      IIF 10
    • icon of address 61 Bollington Avenue, Northwich, Cheshire, CW9 8SB

      IIF 11 IIF 12
  • Crellin, Byron James
    British director born in September 1971

    Registered addresses and corresponding companies
    • icon of address 61 Bollington Avenue, Northwich, Cheshire, CW9 8SB

      IIF 13
  • Crellin, Byron James
    British debt recovery born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cassons, St Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW

      IIF 14
  • Crellin, Byron James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 15 IIF 16
    • icon of address C/o Cassons, St Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW

      IIF 17 IIF 18 IIF 19
  • Crellin, Byron James
    British non-executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 20
  • Crellin, Byron James
    British director

    Registered addresses and corresponding companies
    • icon of address 61 Bollington Avenue, Northwich, Cheshire, CW9 8SB

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    172,983 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    B4 COURT GROUP LIMITED - 2011-10-18
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address St Crispin House, St. Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,545 GBP2018-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 15 - Director → ME
Ceased 11
  • 1
    CRELLIN & HAMMONDS (LONDON) LIMITED - 1999-05-10
    icon of address 75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1999-03-26
    IIF 13 - Director → ME
    icon of calendar 1998-01-26 ~ 1998-01-26
    IIF 21 - Secretary → ME
  • 2
    BUSINESS ADVISORY & RESCUE LIMITED - 2021-05-11
    DIRECT BAILIFF SERVICES LIMITED - 2020-07-03
    IBS (2016) LTD - 2016-04-22
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2021-02-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2020-07-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2016-04-15 ~ 2021-02-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    172,983 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    BIS CREDIT RECOVERY LIMITED - 1995-02-22
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2008-04-08
    IIF 10 - Director → ME
  • 5
    CERBERUS GROUP LIMITED - 2021-10-06
    GORDIUS LIMITED - 2000-05-02
    LEVELCHANCE LIMITED - 2000-04-18
    icon of address 26 Missouri Avenue, Salford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    421,674 GBP2024-10-31
    Officer
    icon of calendar 2002-05-01 ~ 2005-06-01
    IIF 11 - Director → ME
  • 6
    CHURCHILL RECOVERY SERVICES LIMITED - 2003-06-30
    icon of address C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -381,384 GBP2024-07-31
    Officer
    icon of calendar 2008-09-01 ~ 2014-05-12
    IIF 18 - Director → ME
  • 7
    B4 COURT GROUP LIMITED - 2011-10-18
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    icon of calendar 2008-10-21 ~ 2013-08-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-29
    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
  • 8
    icon of address 26 Missouri Avenue, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2005-06-01
    IIF 12 - Director → ME
  • 9
    INTELLIGENT FUNDING RECOVERIES LIMITED - 2021-04-14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,265 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ 2018-08-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 513 Bradford Road, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2006-07-18
    IIF 9 - Director → ME
  • 11
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2018-08-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.