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 Richard Peter Crawshay Jones

    Related profiles found in government register
  • Mr Richard Peter Crawshay Jones
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 1
  • Mr Richard Peter Crawshay Jones
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 2
    • icon of address 47, Butt Road, C/o Beaumont Seymour Accountants, Colchester, CO3 3BZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, England

      IIF 6
  • Jones, Richard Peter Crawshay
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, England

      IIF 7
  • Crawshay Jones, Richard Peter
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawshay Jones, Richard Peter
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Honeysuckle Cottage, Honeysuckle Bottom, East Horsley, Leatherhead, Surrey, KT24 5TD, United Kingdom

      IIF 17
  • Crawshay Jones, Richard Peter
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 18
  • Crawshay Jones, Richard
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 19
  • Jones, Richard
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Worrall Road, Bristol, BS8 2UE, United Kingdom

      IIF 20
  • Crawshay Jones, Richard Peter
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Severn Drive, Hinchley Wood, Surrey, KT10 0AJ

      IIF 21
  • Crawshay Jones, Richard Peter
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 22
    • icon of address 47, Butt Road, C/o Beaumont Seymour Accountants, Colchester, CO3 3BZ, England

      IIF 23
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, England

      IIF 24
  • Crawshay Jones, Richard Peter
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ian Walker & Co Chartered Accountants, Melrosegate, Heworth, York, YO31 0RP, England

      IIF 25
    • icon of address 139, Grosvenor Avenue, Flat 3, London, N5 2NH, England

      IIF 26
  • Crawshay Jones, Richard Peter
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1, Alma Vale Road Clifton, Bristol, BS8 2HN, England

      IIF 27
    • icon of address 10, Grosvenor Street, London, W1K 4QB, England

      IIF 28
  • Crawshay Jones, Richard Peter
    British none born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Manor Park, Bristol, BS6 7HL, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 4
    CLIX ENTERTAINMENT LLP - 2011-07-28
    icon of address 1 Pembroke Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    icon of address 47 Butt Road, C/o Beaumont Seymour Accountants, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,476 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Honeysuckle Cottage Honeysuckle Bottom, East Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 47 Butt Road, C/o Beaumont Seymour Accountants, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    493,501 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 47 Butt Road, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    206,153 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Bishop Fleming, 16 Queens Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,182 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    JONES WHITE LTD - 2021-08-02
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    651,874 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-06-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2021-06-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,681 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ 2025-06-17
    IIF 28 - Director → ME
  • 3
    icon of address 47 Butt Road, C/o Beaumont Seymour Accountants, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,135 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2025-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2024-12-19
    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
  • 4
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2025-06-17
    IIF 7 - Director → ME
  • 5
    WE ARE KIN (MANAGEMENT) LIMITED - 2021-01-27
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,434 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2025-06-30
    IIF 16 - Director → ME
  • 6
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,183 GBP2023-12-31
    Officer
    icon of calendar 2020-08-11 ~ 2025-01-31
    IIF 15 - Director → ME
  • 7
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,477 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2025-06-17
    IIF 18 - Director → ME
  • 8
    icon of address Flat 8 52 Mintern Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-04-30
    Officer
    icon of calendar 2014-05-06 ~ 2014-06-23
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.