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

Crawford, Iain Robert

    Related profiles found in government register
  • Crawford, Iain Robert
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough United Football, Ground London Road, Peterborough, PE2 8AL

      IIF 1
    • icon of address Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 2 IIF 3
  • Crawford, Iain Robert
    British director born in February 1975

    Resident in England

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

      IIF 4
    • icon of address 14231012 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Marlow House, Fengate Road, West Pinchbeck, Spalding, Lincolnshire, PE11 3NE, England

      IIF 6
  • Crawford, Iain Robert
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 7
  • Crawford, Iain
    British ceo born in February 1975

    Resident in England

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

      IIF 8
  • Crawford, Iain
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welland Hall, London Road, Spalding, Lincs , PE11 2TE

      IIF 9
  • Crawford, Iain Robert
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 10
  • Crawford, Iain Robert
    British company director born in February 1975

    Resident in United Kingdom

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

      IIF 11
    • icon of address Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 12
  • Crawford, Iain Robert
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 13
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB

      IIF 14
    • icon of address Marlow House, Fengate Road, Spalding, Lincolnshire, PE11 3NE, United Kingdom

      IIF 15
  • Crawford, Iain Robert
    British managing director born in February 1975

    Resident in United Kingdom

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

      IIF 16
  • Crawford, Iain Robert
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB

      IIF 17
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 18 IIF 19
    • icon of address Marlow House, Fengate Road, Spalding, Lincolnshire, PE11 3NE, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 1, Stumps Lane Industrial Estate, Spalding, Lincolnshire, PE12 6AT, United Kingdom

      IIF 22
  • Crawford, Iain Douglas
    British director born in July 1981

    Resident in Scotland

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

      IIF 23 IIF 24
    • icon of address 12, Southview Road, Strathblane, Glasgow, G63 9JQ, United Kingdom

      IIF 25 IIF 26
  • Crawford, Iain
    British director born in July 1981

    Resident in Scotland

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

      IIF 27
  • Mr Iain Robert Crawford
    British born in February 1975

    Resident in England

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

      IIF 28
    • icon of address Marlow House Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 29
  • Mr Iain Crawford
    British born in July 1981

    Resident in Scotland

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

      IIF 30
  • Mr Iain Douglas Crawford
    British born in July 1981

    Resident in Scotland

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

      IIF 31 IIF 32
    • icon of address 12, Southview Road, Strathblane, Glasgow, G63 9JQ, United Kingdom

      IIF 33 IIF 34
  • Mr Iain Robert Crawford
    British born in February 1975

    Resident in United Kingdom

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

      IIF 35
    • icon of address 2 Pullman Court, Spalding, Lincolnshire, PE11 1GT, United Kingdom

      IIF 36
    • icon of address Marlow House, Fengate Road, Spalding, Lincolnshire, PE11 3NE, England

      IIF 37
    • icon of address Marlow House, Fengate Road, West Pinchbeck, Spalding, PE11 3NE, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 14089149 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 14084263 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14231012 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    839 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,255 GBP2025-01-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Welland Hall, London Road, Spalding, Lincs
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Director → ME
  • 7
    DMIC HOLDINGS LIMITED - 2022-12-20
    icon of address Bank House, Broad Street, Spalding, Lincs
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    999 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,070 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bank House, Broad Street, Spalding, Lincs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    SPALDING UNITED FOOTBALL CLUB LIMITED - 2020-09-12
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,359 GBP2020-05-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 12 - Director → ME
  • 12
    MACCASPORTS LIMITED - 2022-05-18
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -455,881 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 12 Southview Road, Strathblane, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,134 GBP2018-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Peterborough United Football, Ground London Road, Peterborough
    Active Corporate (8 parents)
    Equity (Company account)
    -16,615,797 GBP2024-06-30
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address London Road Stadium, London Road, Peterborough
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Moore Thompson Bank House, Broad Street, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 13 - Director → ME
  • 18
    ELECTRIC CITY BIKES LIMITED - 2020-05-19
    ELECTRIC CITY SCOOTERS LIMITED - 2020-09-02
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,426 GBP2024-05-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address 12 Southview Road, Strathblane, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,931 GBP2025-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2021-10-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2022-02-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bank House, Broad Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2012-06-01
    IIF 22 - Director → ME
  • 3
    icon of address Bank House, Broad Street, Spalding, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2021-04-01
    IIF 19 - Director → ME
  • 4
    MACCASPORTS LIMITED - 2022-05-18
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -455,881 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-11-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Newcombe House Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,743 GBP2024-07-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-08-18
    IIF 10 - Director → ME
  • 6
    icon of address 7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, Cambs, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,091 GBP2022-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-08-10
    IIF 3 - Director → ME
  • 7
    icon of address Bank House, Broad Street, Spalding, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2021-04-01
    IIF 18 - Director → ME
  • 8
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-29 ~ 2021-04-01
    IIF 16 - Director → ME
  • 9
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2021-04-01
    IIF 14 - Director → ME
  • 10
    icon of address 11 Musselburgh Way, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2023-09-14
    IIF 2 - Director → ME
  • 11
    ELECTRIC CITY BIKES LIMITED - 2020-05-19
    ELECTRIC CITY SCOOTERS LIMITED - 2020-09-02
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,426 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-09-23 ~ 2023-01-26
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.