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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Bartle, Andrew Paul
    Company Director born in April 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew Paul Bartle
    Born in April 1969
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bruce, Clare Elizabeth
    Company Director born in June 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    OF - Director → CIF 0
    Ms Clare Elizabeth Bruce
    Born in June 1966
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bartle, Tracey Helen
    Housewife born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    OF - Director → CIF 0
    Mrs Tracey Helen Bartle
    Born in September 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Rushfirth, Phillip Andrew
    Company Director born in August 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    OF - Director → CIF 0
    Mr Philip Andrew Rushfirth
    Born in August 1972
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Allen, Amanda Jayne
    Company Director born in December 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    OF - Director → CIF 0
    Mrs Amanda Jayne Allen
    Born in December 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Allen, James Patrick
    Company Director born in August 1961
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    OF - Director → CIF 0
    Mr James Patrick Allen
    Born in August 1961
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Allen, Amanda Jayne
    Company Secretary/Director born in December 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2019-10-02
    OF - Director → CIF 0
    Mrs Amanda Jayne Allen
    Born in December 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-10-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    PBDEV LTD - now
    icon of address7, Lancaster Way, Yeadon, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,008 GBP2024-12-31
    Person with significant control
    2019-10-02 ~ 2019-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JAMES ALLEN & SONS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
7,165 GBP2021-03-31
3,956 GBP2020-03-31
Fixed Assets - Investments
104 GBP2021-03-31
104 GBP2020-03-31
Fixed Assets
7,269 GBP2021-03-31
4,060 GBP2020-03-31
Debtors
2,397,008 GBP2021-03-31
1,752,484 GBP2020-03-31
Cash at bank and in hand
20,979 GBP2021-03-31
9,937 GBP2020-03-31
Current Assets
2,417,987 GBP2021-03-31
1,762,421 GBP2020-03-31
Creditors
Current
108,705 GBP2021-03-31
106,701 GBP2020-03-31
Net Current Assets/Liabilities
2,309,282 GBP2021-03-31
1,655,720 GBP2020-03-31
Total Assets Less Current Liabilities
2,316,551 GBP2021-03-31
1,659,780 GBP2020-03-31
Creditors
Non-current
2,417,973 GBP2021-03-31
1,767,973 GBP2020-03-31
Net Assets/Liabilities
-101,422 GBP2021-03-31
-108,193 GBP2020-03-31
Equity
Called up share capital
30 GBP2021-03-31
30 GBP2020-03-31
Retained earnings (accumulated losses)
-101,452 GBP2021-03-31
-108,223 GBP2020-03-31
Equity
-101,422 GBP2021-03-31
-108,193 GBP2020-03-31
Average Number of Employees
42020-04-01 ~ 2021-03-31
42019-07-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
9,750 GBP2021-03-31
5,275 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,585 GBP2021-03-31
1,319 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,266 GBP2020-04-01 ~ 2021-03-31
Bank Borrowings
Secured
650,000 GBP2021-03-31

Related profiles found in government register
  • JAMES ALLEN & SONS LIMITED
    Info
    Registered number 11430209
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS
    PRIVATE LIMITED COMPANY incorporated on 2018-06-25 and dissolved on 2023-11-12 (5 years 4 months). The company status is Dissolved.
    CIF 0
  • JAMES ALLEN & SONS LIMITED
    S
    Registered number 11430209
    icon of addressCrimple Head House, Shawfield Head, Beckwithshaw, Harrogate, England, HG3 1QU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • JAMES ALLEN & SONS LIMITED
    S
    Registered number 11430209
    icon of addressCrimple Head House, Shawfield Head, Harrogate, United Kingdom
    Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    JAS & SONS 1 LIMITED - 2019-10-24
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -61,006 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,703 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25,776 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,478 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46,744 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.