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, Paul Robert William

    Related profiles found in government register
  • Crawford, Paul Robert William
    British company director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 1
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH, Northern Ireland

      IIF 2
    • icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Crawford, Paul Robert William
    British director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Castlehill Farm, Belfast, County Down, BT5 7GU, Northern Ireland

      IIF 5 IIF 6 IIF 7
    • icon of address 18, Castlehill Farm, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 8
    • icon of address 18, Castlehill Farm, Castlehill Farm, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 9
    • icon of address 1st, Floor Unit C 1, Lanyon Quay, Belfast, County Antrim, BT1 3LG, Northern Ireland

      IIF 10
    • icon of address 3, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 11
    • icon of address 3, Wellington Park, Belfast, BT9 6DJ, United Kingdom

      IIF 12
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH, Northern Ireland

      IIF 13
    • icon of address Scottish Provident Buildings, 7 Donegall Square West, Room 115, Belfast, BT1 6JH, Northern Ireland

      IIF 14
    • icon of address 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 15
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 16
    • icon of address Bluebell House, Brian Johnson Way, Bluebell Way, Preston, Lancashire, PR2 5PE, England

      IIF 17
    • icon of address 5, Church Walk, Wilmslow, Cheshire, SK9 5JF, England

      IIF 18
  • Crawford, Paul Robert William
    British director and consultant born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Castlehill Farm, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 19
  • Crawford, Paul Robert William
    British financial adviser born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Castlehill Farm, Belfast, Down, BT57GU, Northern Ireland

      IIF 20
  • Crawford, Paul Robert William
    British financial advisor born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Ground Floor, Brian Johnson Way, Preston, Lancashire, PR2 5PE

      IIF 21
  • Crawford, Paul Robert William
    British ifa born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Castlehill Farm, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 22
    • icon of address 18, Castlehill Farm, Castlereagh, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 23
  • Crawford, Paul Robert William
    British management consultant born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Millenium City Business Park, Ribbleton, Preston, PR2 5DB, England

      IIF 24
  • Crawford, Paul Robert William
    British co director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni626696 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
  • Crawford, Paul Robert William
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 26
  • Crawford, Paul Robert William
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27
    • icon of address Scottish Provident Bldgs, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 28
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • icon of address Bluebell House, Brian Johnson Way, Bluebell Way, Preston, Lancashire, PR2 5PE, England

      IIF 33
  • Crawford, Paul Robert William
    British financial adviser born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18, Belfast, Down, BT57GU, United Kingdom

      IIF 34
  • Crawford, Paul Robert William
    British none supplied born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, England

      IIF 35
  • Crawford, Paul
    British company director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 36
  • Mr Paul Robert William Crawford
    British born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Springmount Rd, 30 Greer Park Avenue, Belfast, BT23 6NF, Northern Ireland

      IIF 37
    • icon of address 3, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 38
    • icon of address Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 40 IIF 41 IIF 42
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH, Northern Ireland

      IIF 43
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 44
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 45
    • icon of address 5, Church Walk, Wilmslow, Cheshire, SK9 5JF, England

      IIF 46
  • Mr Paul Crawford
    British born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Bldgs, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 47
  • Paul Crawford
    British born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 506, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Co Down, BT5 5AD, Northern Ireland

      IIF 48
  • Crawford, Paul
    British financial consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 49
  • Crawford, Paul Robert William

    Registered addresses and corresponding companies
    • icon of address 18, Castlehill Farm, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 50
    • icon of address 18, Castlehill Farm, Castlereagh, Belfast, Down, BT5 7GU, Northern Ireland

      IIF 51
  • Paul Robert William Crawford
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
  • Crawford, Paul

    Registered addresses and corresponding companies
    • icon of address 18, 18, Belfast, Down, BT57GU, United Kingdom

      IIF 53
    • icon of address 18, Castlehill Farm, Belfast, Down, BT57GU, Northern Ireland

      IIF 54
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 18 Castlehill Farm, Castlereagh, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    icon of address Bluebell House Brian Johnson Way, Bluebell Way, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 18 Castlehill Farm, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address 18 Castlehill Farm, Belfast, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 3 Wellington Park, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2381, Ni628497 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,808 GBP2023-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2022-03-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 9
    NORTHERN PROVIDENT FINANCIAL LIMITED - 2017-05-09
    MONEY LABS LTD - 2017-03-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161,495 GBP2020-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 10
    INNOVATIVE PROPERTY FINANCE LIMITED - 2017-10-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,786 GBP2020-03-31
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    CIS (NI) LTD - 2021-09-29
    icon of address 2381, Ni626696 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 3 - Director → ME
  • 13
    INVESTCORP INVESTMENTS LTD - 2013-08-08
    icon of address 1st Floor Unit C2 1, Lanyon Quay, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 18 Castlehill Farm, Belfast, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address Bluebell House Brian Johnson Way, Bluebell Way, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 16
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    icon of address Scottish Provident Building, 7, Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,122 GBP2021-03-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NORTHERN PROVIDENT CORPORATE FINANCE LIMITED - 2021-07-05
    GAMCROWD LIMITED - 2017-05-19
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,423 GBP2021-03-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 4 - Director → ME
  • 19
    ME DIGITAL LIMITED - 2020-08-18
    UCAT LIMITED - 2021-07-12
    icon of address Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Castlehill Farm, Belfast, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 18 Castlehill Farm, Belfast, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 18 Castlehill Farm, Castlehill Farm, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 9 - Director → ME
Ceased 16
  • 1
    icon of address 18 Castlehill Farm, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-11-19
    IIF 20 - Director → ME
  • 2
    icon of address 80a Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,465 GBP2024-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2012-05-01
    IIF 19 - Director → ME
  • 3
    LIBERTY FINANCIAL CLAIMS LTD - 2015-09-16
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2016-05-09 ~ 2017-03-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-09
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ 2023-10-04
    IIF 36 - Director → ME
  • 5
    icon of address Unit 4 Millenium City Business Park, Ribbleton, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-01
    IIF 24 - Director → ME
  • 6
    icon of address Universal Square, Devonshire Street North, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-09 ~ 2012-10-01
    IIF 49 - Director → ME
    icon of calendar 2011-03-09 ~ 2012-10-01
    IIF 55 - Secretary → ME
  • 7
    INVESTCORP DEVELOPMENTS LTD - 2013-12-05
    icon of address 41 Drennan Road, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -123,870 GBP2022-06-30
    Officer
    icon of calendar 2013-09-24 ~ 2013-10-18
    IIF 10 - Director → ME
  • 8
    INVESTCORP INVESTMENTS LTD - 2013-12-03
    INCARTUS INVESTMENTS LTD - 2017-12-07
    PRWC LIMITED - 2013-08-08
    icon of address 42 Fountain Street, Belfast, County Antrim
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,391,014 GBP2022-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-09-09
    IIF 34 - Director → ME
    icon of calendar 2011-12-13 ~ 2013-09-10
    IIF 53 - Secretary → ME
  • 9
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-05-31
    IIF 14 - Director → ME
  • 10
    INNOVATIVE FINTECH LIMITED - 2020-09-21
    DEVELOPMENT CROWDFUNDING LIMITED - 2016-06-03
    JANUS TECHNOLOGIES LIMITED - 2021-10-04
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -47,629 GBP2021-03-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-03-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-03-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    TECHFIN GLOBAL LIMITED - 2017-02-03
    CHILTON SERVICES LTD - 2015-12-10
    icon of address C/o Campbell Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133,850 GBP2021-03-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-03-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2381, Ni628497 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,808 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-09-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-11-06
    IIF 21 - Director → ME
  • 14
    CIS (NI) LTD - 2021-09-29
    icon of address 2381, Ni626696 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2021-04-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2021-04-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    EVOLUTIONARY FUNDING LIMITED - 2020-06-05
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,366 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-06
    IIF 2 - Director → ME
    icon of calendar 2016-10-05 ~ 2017-09-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-09-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Devonshire House, Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2018-02-05
    IIF 15 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.