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

Ingleson, Alan

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

    Resident in United Kingdom

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

      IIF 1
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 2
  • Ingleson, Alan
    British creator born in September 1956

    Resident in United Kingdom

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

      IIF 3
  • Ingleson, Alan
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12 Regency House, 91 Western Road, Brighton, BN1 2NW, England

      IIF 4
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 5
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

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

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

      IIF 8
    • 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
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 10
  • Ingleson, Alan
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 11 IIF 12 IIF 13
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 14
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 15
  • Ingleson, Alan
    British chief executive born in September 1956

    Resident in England

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

      IIF 16
  • Ingleson, Alan
    British company director born in September 1956

    Resident in England

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

      IIF 17
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 18
  • Ingleson, Alan
    British consultant born in September 1956

    Resident in England

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

      IIF 19
  • Ingleson, Alan
    British director born in September 1956

    Resident in England

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

      IIF 20
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 21
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 22
    • 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
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 24 IIF 25 IIF 26
    • 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
    • Suite 12, Regency House, 91 Western Road, Brighton, BN1 2BW, United Kingdom

      IIF 28
  • Ingleson, Alan
    British born in July 1956

    Resident in England

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

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

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

      IIF 33
  • Mr Alan Ingleson
    British born in September 1956

    Resident in England

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

      IIF 34
    • Suite 13, Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 35
    • Suite 13 Merchants House, Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 36 IIF 37 IIF 38
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 39
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 40 IIF 41
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 42
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

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

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

      IIF 45 IIF 46
  • Ingleson, Alan

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

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

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

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

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

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

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

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

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

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

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

      IIF 62
child relation
Offspring entities and appointments 25
  • 1
    ANAMICA LIMITED
    13740047 08040361
    Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-12 ~ now
    IIF 14 - Director → ME
    2021-11-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    AUTOBODY EXPRESS LIMITED
    09279978
    95 High Street, Yeadon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    BIG SKY HUNTING LIMITED - now
    ANAMICA LIMITED
    - 2021-10-26 08040361 13740047
    19 Peckover Street, Bradford, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-06 ~ 2021-01-11
    IIF 1 - Director → ME
    2012-04-23 ~ 2019-01-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    CHIPSAWAY EXPRESS LIMITED
    09858815
    Unit 15 - 19 Mountney Bridge Business Park, Westham, Pevensey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    DIABOLO HUMAN RESOURCES LIMITED
    10644697
    Unit 21 The Coach House 11 Owlers Ings Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 5 - Director → ME
    2017-03-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    EAG (SUSSEX) LIMITED
    10028296
    19 Peckover Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    2018-04-18 ~ 2021-01-11
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    ERMITAGE HOLDINGS LTD
    11324550
    15 Cheval Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2024-06-27 ~ 2024-07-12
    IIF 12 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    EXPRESS AUTOMOTIVE GROUP LIMITED
    09923212
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (6 parents)
    Officer
    2021-12-31 ~ now
    IIF 11 - Director → ME
    2018-04-18 ~ 2021-01-04
    IIF 18 - Director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    2017-01-09 ~ 2021-01-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    HARNSER CONSULTING LIMITED
    10663901
    Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 23 - Director → ME
    2017-03-10 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    HORA CERO LIMITED - now
    OMNEITY LIMITED
    - 2021-10-26 10644873 13740032
    19 Peckover Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-01 ~ 2021-01-11
    IIF 2 - Director → ME
    2017-03-01 ~ 2021-01-11
    IIF 54 - Secretary → ME
  • 11
    IZZYDOG PROPERTIES LIMITED
    12176792
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-28 ~ 2021-01-11
    IIF 7 - Director → ME
    2019-08-28 ~ 2021-01-11
    IIF 61 - Secretary → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    NUT BOX LIMITED
    08397166
    95 High Street, Yeadon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 27 - Director → ME
    2013-02-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    OMNEITY LIMITED
    13740032 10644873
    Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 21 - Director → ME
    2021-11-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    RED BUBBLE MUSIC LIMITED
    10028844
    Suite 13, Merchants House 19 - 23 Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ 2021-01-11
    IIF 28 - Director → ME
    2016-02-26 ~ 2021-01-11
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-25 ~ 2021-01-11
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    THE FORAGERS HOVE LIMITED
    10146272
    19 Peckover Street, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-26 ~ 2021-01-04
    IIF 20 - Director → ME
    2016-04-26 ~ 2021-01-04
    IIF 60 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-05-03
    IIF 38 - Ownership of shares – 75% or more OE
    2016-04-26 ~ 2020-11-10
    IIF 37 - Has significant influence or control OE
  • 16
    THE FORAGERS PUB LIMITED
    10556057
    The Foragers, 3 Stirling Place, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 10 - Director → ME
    2017-01-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    THE PRESTONVILLE LIMITED
    10146144
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 6 - Director → ME
    2016-04-26 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    UK FRONT PAGE LIMITED
    08542801
    C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ 2014-08-28
    IIF 19 - Director → ME
    2013-05-23 ~ 2014-08-28
    IIF 47 - Secretary → ME
  • 19
    VIBE RECORDS LIMITED
    10048253
    Suite 13 Merchants House Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ 2021-01-11
    IIF 3 - Director → ME
    2016-03-08 ~ 2021-01-11
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    WINSOR OPERATING COMPANY (FOR) LIMITED
    09797325
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 24 - Director → ME
    2015-09-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 21
    WINSOR OPERATING COMPANY (HM) LIMITED
    09797323 09797446
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 25 - Director → ME
    2015-09-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    WINSOR OPERATING COMPANY (KH) LIMITED
    09797446 09797323
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 26 - Director → ME
    2015-09-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 23
    WINSOR VENTURES (KH) LTD
    09772415 09772409
    Unit 21 The Coach House, 11 Owlers Ings Road, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2015-09-11
    IIF 8 - Director → ME
  • 24
    WINSOR VENTURES LTD
    08880046
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-07 ~ 2016-05-01
    IIF 4 - Director → ME
  • 25
    ZICO AUTOMOTIVE LIMITED
    08755743
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (14 parents)
    Officer
    2015-07-15 ~ 2021-01-13
    IIF 22 - Director → ME
    2021-11-11 ~ now
    IIF 13 - Director → ME
    2014-04-04 ~ 2015-01-12
    IIF 17 - 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.