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 James Patrick Allen

    Related profiles found in government register
  • Mr James Patrick Allen
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1
    • 23 South Park Road, Harrogate, HG1 5QU, England

      IIF 2 IIF 3 IIF 4
    • Crimple Head House, Shawfield Head, Beckwithshaw, Harrogate, HG3 1QU, England

      IIF 5
    • Crimplehead House, Shawfield Head, Beckwithshaw, Harrogate, HG3 1QU, England

      IIF 6
    • 38, Woodhead Road, Holmfirth, HD9 2PR, England

      IIF 7
    • 2, St. Chads Road, Leeds, LS16 5JL, England

      IIF 8 IIF 9
    • Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 10
  • Mr James Patrick Allen
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 South Park Road, Harrogate, North Yorkshire, HG1 5QU, United Kingdom

      IIF 11
  • Allen, James Patrick
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 12
    • 23, South Park Road, Harrogate, HG1 5QU, England

      IIF 13 IIF 14
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 15
  • Allen, James Patrick
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Allen, James Patrick
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Crimple Head House, Shawfield Head, Beckwithshaw, Harrogate, HG3 1QU, England

      IIF 27
    • 2, St. Chads Road, Leeds, LS16 5JL, England

      IIF 28 IIF 29
  • Allen, James Patrick
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tewit House, 25 South Drive, Harrogate, North Yorkshire, HG2 8AT, England

      IIF 30
  • Allen, James Patrick
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeming Barn, Leeming Lane, Thornthwaite, Harrogate, North Yorkshire, HG3 2QU, United Kingdom

      IIF 31
  • Allen, James Patrick
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 South Park Road, Harrogate, HG1 5QU, England

      IIF 32
    • 23 South Park Road, Harrogate, North Yorkshire, HG1 5QU, United Kingdom

      IIF 33
  • Allen, James Patrick
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babyway House, Galpharm Way Upper Cliffe Road Dodworth Business, Park Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 34
    • Leeming Barn, Leeming Lane, Thornthwaite, Harrogate, HG3 2QU, United Kingdom

      IIF 35 IIF 36
    • Leeming Barn, Leeming Lane, Thornthwaite, Harrogate, North Yorkshire, HG3 2QU, United Kingdom

      IIF 37
    • Leeming Barn, Leming Lane, Thornthwaite, Harrogate, North Yorkshire, HG3 2QU, United Kingdom

      IIF 38
  • Allen, James Patrick
    British general manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeming Barn, Leeming Lane Thornthwaite, Harrogate, North Yorkshire, HG3 2QU

      IIF 39
  • Allen, James Patrick
    British group marketing manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeming Barn, Leeming Lane Thornthwaite, Harrogate, North Yorkshire, HG3 2QU

      IIF 40
  • Allen, James Patrick
    British head of marketing born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeming Barn, Leeming Lane Thornthwaite, Harrogate, North Yorkshire, HG3 2QU

      IIF 41 IIF 42
child relation
Offspring entities and appointments 31
  • 1
    BAR PROPERTY LIMITED
    12282174
    2 St. Chads Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CATCH DURHAM LANE LIMITED
    12770031
    2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 3
    CATCH HARROGATE LIMITED
    - now 12269711
    JAS & SONS 1 LIMITED
    - 2019-10-24 12269711
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CATCH HEADINGLEY LIMITED
    12281173
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CATCH HOLMFIRTH LIMITED
    12281150
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CATCH KNARESBOROUGH LIMITED
    12281138
    2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CATCH NORTON LIMITED
    12661766
    2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CATCH OSSETT LIMITED
    12521610
    2 St. Chads Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    CATCH STREET LANE LIMITED
    12281163
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 20 - Director → ME
  • 10
    CATCH WEST VALE LIMITED
    12281189
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    CO-OPERATIVE BRANDS LIMITED
    - now 05279000
    ORDERWALL LIMITED - 2005-06-08
    1 Angel Square, Manchester
    Active Corporate (20 parents)
    Officer
    2007-09-14 ~ 2010-07-20
    IIF 41 - Director → ME
  • 12
    CRIMPLE HEAD FARM LIMITED
    13195829
    Crimple Head House Shawfield Head, Beckwithshaw, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FINLAYS FISH CO (HOLMFIRTH) LIMITED
    14886954
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    FINLAYS FISH COMPANY LIMITED
    - now 13963314
    CATCH TO GO LIMITED
    - 2023-02-06 13963314
    2nd Floor 10 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-03-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FINLAYS HOLDINGS LIMITED
    14704485
    38 Woodhead Road, Holmfirth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    GALTRO DEVELOPMENTS & INVESTMENTS LLP
    OC365488
    Mr J P Allen, Leeming Barn Leeming Lane, Thornthwaite, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 17
    JAMES ALLEN & SONS LIMITED
    11430209
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 9 offsprings)
    Officer
    2018-06-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ONE DEGREE CAPITAL LIMITED
    08077227
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-21 ~ 2014-04-01
    IIF 37 - Director → ME
  • 19
    ONE DEGREE CONNECT LIMITED
    - now 07352010
    ONE DEGREE LIMITED - 2011-09-08
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ 2014-04-01
    IIF 34 - Director → ME
  • 20
    PA CONSULTING & INVESTMENTS LLP
    OC357767
    Crimplehead House Shawfield Head, Beckwithshaw, Harrogate, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-09-08 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 21
    PACI HOLDINGS LIMITED
    16347535
    23 South Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PACI LIMITED
    07494789
    23 South Park Road, Harrogate, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    PHOENIX DELIVERY SYSTEMS LIMITED
    05831563
    New Century House, Corporation Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2006-06-05 ~ 2008-02-19
    IIF 40 - Director → ME
  • 24
    RISKSCORER LIMITED
    08063271
    13 Station Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 36 - Director → ME
  • 25
    SHARD VIEWING GALLERY MANAGEMENT LIMITED
    07870852
    Level 3, The Shard, London Bridge Street, London, England
    Active Corporate (22 parents)
    Officer
    2017-05-26 ~ now
    IIF 15 - Director → ME
  • 26
    SLIM JIM ENTERPRISES LIMITED
    07369851
    Unit 2, Helios 47 Isabella Road, Garforth, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-08 ~ 2012-02-23
    IIF 38 - Director → ME
  • 27
    STREAMCAST(LONDON) LIMITED
    16297494
    23 South Park Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    THE CO-OPERATIVE ACADEMY OF MANCHESTER
    06735008
    Membership Department, 1 Angel Square, Manchester
    Active Corporate (26 parents)
    Officer
    2008-11-18 ~ 2010-07-20
    IIF 42 - Director → ME
  • 29
    THE ROLLET COMPANY LIMITED
    - now 03340782
    ROLET COMPANY LIMITED - 2000-11-24
    QUESTARN LIMITED - 2000-11-15
    New Century House, Corporation Street, Manchester
    Dissolved Corporate (23 parents)
    Officer
    2004-06-25 ~ 2008-02-19
    IIF 39 - Director → ME
  • 30
    TOWER BRANDS LIMITED
    16276476
    23 South Park Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-25 ~ 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
  • 31
    WILL & FREDDIES LIMITED
    07779813
    North Road Garage A19, Shipton By Beningbrough, York, England
    Active Corporate (4 parents)
    Officer
    2011-09-20 ~ 2014-04-01
    IIF 35 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.