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 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 1
  • 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 2
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 3 IIF 4
  • Ingleson, Alan
    British consultant born in September 1956

    Resident in England

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

      IIF 5
  • 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 6
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 7 IIF 8 IIF 9
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 10 IIF 11
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 12
    • Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 13
  • Ingleson, Alan
    British manager born in September 1956

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 17
  • 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 18
  • Ingleson, Alan
    British director born in July 1956

    Resident in England

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

      IIF 19
  • 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 20
  • Ingleson, Alan
    British director 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 21
    • Suite 12 Regency House, 91 Western Road, Brighton, BN1 2NW, England

      IIF 22
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 23 IIF 24
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 25
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 26
    • 37 Tanner Street, Liversedge, West Yorkshire, WF15 8HB, United Kingdom

      IIF 27
    • 95, High Street, Yeadon, LS19 7TA, England

      IIF 28
  • 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 29
  • 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 30
    • Suite 13, Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 31
    • Suite 13 Merchants House, Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 32 IIF 33 IIF 34
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 35
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 36 IIF 37
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 38
    • Unit 15 - 19, Mountney Bridge Business Park, Westham, Pevensey, England

      IIF 39
    • 95, High Street, Yeadon, LS19 7TA, England

      IIF 40 IIF 41
  • Ingleson, Alan

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

      IIF 42
    • Suite 12, Regency House, 91 Western Road, Brighton, BN1 2BW, United Kingdom

      IIF 43
    • Suite 12, Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

      IIF 44
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 45 IIF 46 IIF 47
    • 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 48
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 49 IIF 50
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 51 IIF 52
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 53 IIF 54
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 55
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 56
    • Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 57
  • 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 58
  • 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 59
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 60
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 11 - Director → ME
    2021-11-12 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    95 High Street, Yeadon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Unit 15 - 19 Mountney Bridge Business Park, Westham, Pevensey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    Unit 21 The Coach House 11 Owlers Ings Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 23 - Director → ME
    2017-03-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    Hanging Sword House, 21 Whitefriars Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2024-06-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 13 - Director → ME
    2017-03-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    95 High Street, Yeadon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-02-11 ~ dissolved
    IIF 17 - Director → ME
    2013-02-11 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 10 - Director → ME
    2021-11-12 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    The Foragers, 3 Stirling Place, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 29 - Director → ME
    2017-01-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 25 - Director → ME
    2016-04-26 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 14 - Director → ME
    2015-09-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 15 - Director → ME
    2015-09-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 16 - Director → ME
    2015-09-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    ANAMICA LIMITED - 2021-10-26
    19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-02-06 ~ 2021-01-11
    IIF 21 - Director → ME
    2012-04-23 ~ 2019-01-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    19 Peckover Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2018-04-18 ~ 2021-01-11
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    Hanging Sword House, 21 Whitefriars Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-06-27 ~ 2024-07-12
    IIF 8 - Director → ME
  • 4
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-18 ~ 2021-01-04
    IIF 4 - Director → ME
    Person with significant control
    2017-01-09 ~ 2021-01-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    OMNEITY LIMITED - 2021-10-26
    19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-01 ~ 2021-01-11
    IIF 24 - Director → ME
    2017-03-01 ~ 2021-01-11
    IIF 49 - Secretary → ME
  • 6
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-28 ~ 2021-01-11
    IIF 26 - Director → ME
    2019-08-28 ~ 2021-01-11
    IIF 56 - Secretary → ME
  • 7
    Suite 13, Merchants House 19 - 23 Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-02-26 ~ 2021-01-11
    IIF 18 - Director → ME
    2016-02-26 ~ 2021-01-11
    IIF 43 - Secretary → ME
    Person with significant control
    2017-02-25 ~ 2021-01-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-26 ~ 2021-01-04
    IIF 6 - Director → ME
    2016-04-26 ~ 2021-01-04
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-26 ~ 2020-11-10
    IIF 33 - Has significant influence or control OE
    2021-02-09 ~ 2021-05-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    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
    2013-05-23 ~ 2014-08-28
    IIF 5 - Director → ME
    2013-05-23 ~ 2014-08-28
    IIF 42 - Secretary → ME
  • 10
    Suite 13 Merchants House Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-08 ~ 2021-01-11
    IIF 20 - Director → ME
    2016-03-08 ~ 2021-01-11
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    Unit 21 The Coach House, 11 Owlers Ings Road, Brighouse, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ 2015-09-11
    IIF 27 - Director → ME
  • 12
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    2015-08-07 ~ 2016-05-01
    IIF 22 - Director → ME
  • 13
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-15 ~ 2021-01-13
    IIF 12 - Director → ME
    2014-04-04 ~ 2015-01-12
    IIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.