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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Iain Douglas Crawford

    Related profiles found in government register
  • Mr Iain Douglas Crawford
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Iain Robert Crawford
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14084263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Marlow House Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 8
  • Crawford, Iain Douglas
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Southview Road, Strathblane, Glasgow, G63 9JQ, Scotland

      IIF 9 IIF 10 IIF 11
    • 12, Southview Road, Strathblane, Glasgow, G63 9JQ, United Kingdom

      IIF 12
  • Crawford, Iain Douglas
    British director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Southview Road, Strathblane, Glasgow, G63 9JQ, United Kingdom

      IIF 13
  • Mr Iain Robert Crawford
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 14
    • 2 Pullman Court, Spalding, Lincolnshire, PE11 1GT, United Kingdom

      IIF 15
    • Marlow House, Fengate Road, Spalding, Lincolnshire, PE11 3NE, England

      IIF 16
    • Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 17
  • Crawford, Iain Robert
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • London Road Stadium, London Road, Peterborough, PE2 8AL

      IIF 18
    • Peterborough United Football, Ground London Road, Peterborough, PE2 8AL

      IIF 19
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 20
    • Room 73 Wrest House, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 21
    • Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 22
    • Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 23 IIF 24
    • Welland Hall, London Road, Spalding, Lincs , PE11 2TE

      IIF 25
  • Crawford, Iain Robert
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14084263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 14231012 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Marlow House, Fengate Road, West Pinchbeck, Spalding, Lincolnshire, PE11 3NE, England

      IIF 28
  • Crawford, Iain Robert
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 29
    • Bank House, Broad Street, Spalding, Lincs, PE11 1TB

      IIF 30 IIF 31
    • Marlow House, Fengate Road, Spalding, Lincolnshire, PE11 3NE, United Kingdom

      IIF 32 IIF 33
  • Crawford, Iain Robert
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 34
  • Crawford, Iain Robert
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 35
  • Crawford, Iain Robert
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlow House, Fengate Road, Spalding, Lincolnshire, PE11 3NE, United Kingdom

      IIF 36
  • Crawford, Iain Robert
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 37 IIF 38
    • Unit 1, Stumps Lane Industrial Estate, Spalding, Lincolnshire, PE12 6AT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 27
  • 1
    51 DEGREES MORTON LIMITED
    14089149
    4385, 14089149 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 28 - Director → ME
  • 2
    51 DEGREES NORTH DEVELOPMENTS LIMITED
    14084263
    4385, 14084263 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    51 DEGREES NORTH RESIDENTIAL UK LIMITED
    14231012
    4385, 14231012 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 4
    A TOTAL CLEAN LIMITED
    SC618595
    12 Southview Road, Strathblane, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-18 ~ 2021-10-04
    IIF 13 - Director → ME
    Person with significant control
    2019-01-18 ~ 2022-02-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AMAZE ENTERPRISES LIMITED
    07370445
    Bank House, Broad Street, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-09 ~ 2012-06-01
    IIF 39 - Director → ME
  • 6
    ATC GROUP SERVICES LIMITED
    SC740148
    12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATC SCOTLAND LIMITED
    SC684282
    12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    AYSCOUGHFEE HALL SCHOOL LIMITED
    00612443
    Welland Hall, London Road, Spalding, Lincs
    Active Corporate (59 parents)
    Officer
    2024-06-24 ~ now
    IIF 25 - Director → ME
  • 9
    DMIC INVESTMENTS LIMITED
    - now 12109822
    DMIC HOLDINGS LIMITED
    - 2022-12-20 12109822
    Bank House, Broad Street, Spalding, Lincs
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-07-18 ~ now
    IIF 31 - Director → ME
  • 10
    ENDRICK HOLDINGS LIMITED
    SC820685
    12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    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
  • 11
    FENGATE PROPERTY LIMITED
    13135819
    Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FORGEBOUND LIMITED
    SC868672
    12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-11-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GLOVEPAQ UK LIMITED
    11200169
    Bank House, Broad Street, Spalding, Lincs, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-12 ~ 2021-04-01
    IIF 38 - Director → ME
  • 14
    IRC INVESTMENTS LIMITED
    12088952
    Bank House, Broad Street, Spalding, Lincs
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-07-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    MARTYNGAY LIMITED
    - now 03444686
    SPALDING UNITED FOOTBALL CLUB LIMITED
    - 2020-09-12 03444686 10866357
    32 The Crescent, Spalding, Lincs
    Dissolved Corporate (27 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 16
    MOTIQ LIMITED
    - now 09321038
    MACCASPORTS LIMITED - 2022-05-18
    Room 73 Wrest House, Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-11-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MY AIR GURU LIMITED
    SC573676
    12 Southview Road, Strathblane, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PETERBOROUGH UNITED FOOTBALL CLUB LIMITED
    00290803
    Peterborough United Football, Ground London Road, Peterborough
    Active Corporate (44 parents)
    Officer
    2024-01-22 ~ now
    IIF 19 - Director → ME
  • 19
    PETERBOROUGH UNITED FOUNDATION
    06982786
    London Road Stadium, London Road, Peterborough
    Active Corporate (30 parents)
    Officer
    2024-08-05 ~ now
    IIF 18 - Director → ME
  • 20
    SAFEMED SUPPLIES LIMITED
    07405592
    Moore Thompson Bank House, Broad Street, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SPALDING UNITED FOOTBALL CLUB (2017) LTD
    10866357 03444686
    Newcombe House Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (10 parents)
    Officer
    2019-12-01 ~ 2020-08-18
    IIF 34 - Director → ME
  • 22
    STAMFORDIAN (CONSTRUCTION) LTD
    11956578
    7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, Cambs, England
    Liquidation Corporate (5 parents)
    Officer
    2023-03-07 ~ 2023-08-10
    IIF 24 - Director → ME
  • 23
    SUPERMAX HEALTHCARE (IRELAND) LIMITED
    11200565
    Bank House, Broad Street, Spalding, Lincs, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-12 ~ 2021-04-01
    IIF 37 - Director → ME
  • 24
    SUPERMAX HEALTHCARE LIMITED
    07894144
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2023-02-23 ~ now
    IIF 20 - Director → ME
    2013-12-29 ~ 2021-04-01
    IIF 36 - Director → ME
  • 25
    SUPERMAX VISION UK LIMITED
    09686542
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-07-15 ~ 2021-04-01
    IIF 30 - Director → ME
  • 26
    THE SCL GROUP 2022 LIMITED
    13960220
    11 Musselburgh Way, Bourne, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-03-07 ~ 2023-09-14
    IIF 23 - Director → ME
  • 27
    VELO E-SCOOTERS LIMITED
    - now 12606391
    ELECTRIC CITY SCOOTERS LIMITED - 2020-09-02
    ELECTRIC CITY BIKES LIMITED - 2020-05-19
    Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (6 parents)
    Officer
    2021-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-23 ~ 2023-01-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.