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

Ingleson, Alan

    Related profiles found in government register
  • Ingleson, Alan
    British creator born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

      IIF 1
  • Ingleson, Alan
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13 Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 2
    • icon of address Suite 12 Regency House, 91 Western Road, Brighton, BN1 2NW, England

      IIF 3
    • icon of address 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 4 IIF 5
    • icon of address The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 6
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 7
    • icon of address 37 Tanner Street, Liversedge, West Yorkshire, WF15 8HB, United Kingdom

      IIF 8
    • icon of address 95, High Street, Yeadon, LS19 7TA, England

      IIF 9
  • Ingleson, Alan
    British musician born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 10
  • Ingleson, Alan
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 - 19, Mountney Bridge Business Park, Westham, Pevensey, England

      IIF 11
  • Ingleson, Alan
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard 75a, Odsal Road, Bradford, BD6 1PN, England

      IIF 12
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 13 IIF 14
  • Ingleson, Alan
    British consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marine Drive, Brighton, BN2 7HJ, England

      IIF 15
  • Ingleson, Alan
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, Merchants House, Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 16
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 20 IIF 21
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 22
    • icon of address Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 23
  • Ingleson, Alan
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 27
  • Ingleson, Alan
    British musician born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, Regency House, 91 Western Road, Brighton, BN1 2BW, United Kingdom

      IIF 28
  • Ingleson, Alan
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 29
  • Alan Ingleson
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Leeds, LS19 7TA, United Kingdom

      IIF 30
  • Mr Alan Ingleson
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 31
    • icon of address The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 32
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 33 IIF 34
  • Mr Alan Ingleson
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Horton Grange Road, Bradford, BD7 3AH, England

      IIF 35
    • icon of address Suite 13, Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 36
    • icon of address Suite 13 Merchants House, Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 40
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 41 IIF 42
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 43
    • icon of address Unit 15 - 19, Mountney Bridge Business Park, Westham, Pevensey, England

      IIF 44
    • icon of address 95, High Street, Yeadon, LS19 7TA, England

      IIF 45 IIF 46
  • Ingleson, Alan

    Registered addresses and corresponding companies
    • icon of address 7, Marine Drive, Brighton, BN2 7HJ, England

      IIF 47
    • icon of address Suite 12, Regency House, 91 Western Road, Brighton, BN1 2BW, United Kingdom

      IIF 48
    • icon of address Suite 12, Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

      IIF 49
    • icon of address 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 50 IIF 51 IIF 52
    • icon of address 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 53
    • icon of address 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 54 IIF 55
    • icon of address The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 56 IIF 57
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 58 IIF 59
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 60
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 61
    • icon of address Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 95 High Street, Yeadon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 15 - 19 Mountney Bridge Business Park, Westham, Pevensey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 21 The Coach House 11 Owlers Ings Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hanging Sword House, 21 Whitefriars Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 62 - Secretary → ME
  • 8
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 95 High Street, Yeadon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-11-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Foragers, 3 Stirling Place, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    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
  • 12
    icon of address 95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address 3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address 3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-09-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    icon of address 3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-09-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    ANAMICA LIMITED - 2021-10-26
    icon of address 19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-04-23 ~ 2019-01-31
    IIF 29 - Director → ME
    icon of calendar 2019-02-06 ~ 2021-01-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 Peckover Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2018-04-18 ~ 2021-01-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hanging Sword House, 21 Whitefriars Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-06-27 ~ 2024-07-12
    IIF 18 - Director → ME
  • 4
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2021-01-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2021-01-04
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    OMNEITY LIMITED - 2021-10-26
    icon of address 19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2021-01-11
    IIF 5 - Director → ME
    icon of calendar 2017-03-01 ~ 2021-01-11
    IIF 54 - Secretary → ME
  • 6
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-01-11
    IIF 7 - Director → ME
    icon of calendar 2019-08-28 ~ 2021-01-11
    IIF 61 - Secretary → ME
  • 7
    icon of address Suite 13, Merchants House 19 - 23 Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2021-01-11
    IIF 28 - Director → ME
    icon of calendar 2016-02-26 ~ 2021-01-11
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2021-01-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 19 Peckover Street, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2021-01-04
    IIF 16 - Director → ME
    icon of calendar 2016-04-26 ~ 2021-01-04
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-05-03
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-26 ~ 2020-11-10
    IIF 38 - Has significant influence or control OE
  • 9
    icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,645 GBP2015-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2014-08-28
    IIF 15 - Director → ME
    icon of calendar 2013-05-23 ~ 2014-08-28
    IIF 47 - Secretary → ME
  • 10
    icon of address Suite 13 Merchants House Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2021-01-11
    IIF 1 - Director → ME
    icon of calendar 2016-03-08 ~ 2021-01-11
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 21 The Coach House, 11 Owlers Ings Road, Brighouse, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-11
    IIF 8 - Director → ME
  • 12
    icon of address 95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    icon of calendar 2015-08-07 ~ 2016-05-01
    IIF 3 - Director → ME
  • 13
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2015-01-12
    IIF 12 - Director → ME
    icon of calendar 2015-07-15 ~ 2021-01-13
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.