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 England

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

      IIF 1 IIF 2 IIF 3
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 4
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 5
  • 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 6
  • 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 7
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 8
  • Ingleson, Alan
    British consultant born in September 1956

    Resident in England

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

      IIF 9
  • 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 10
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      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 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 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 20
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

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

      IIF 38
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 39
    • Unit 15 - 19, Mountney Bridge Business Park, Westham, Pevensey, England

      IIF 40
    • 95, High Street, Yeadon, LS19 7TA, England

      IIF 41 IIF 42
  • Ingleson, Alan

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

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

      IIF 44
    • Suite 12, Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

      IIF 45
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

      IIF 46 IIF 47 IIF 48
    • 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

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

      IIF 50 IIF 51
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 52 IIF 53
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 54 IIF 55
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 56
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 57
    • Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 58
  • 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 59
  • 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 60
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 61
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, 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 4 - Director → ME
    2021-11-12 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    AUTOBODY EXPRESS LIMITED
    09279978
    95 High Street, Yeadon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - 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 20 - 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
  • 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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - 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 24 - Director → ME
    2017-03-01 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    EAG (SUSSEX) LIMITED
    10028296
    19 Peckover Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    2018-04-18 ~ 2021-01-11
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-10
    IIF 39 - 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 2 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 37 - 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
    2018-04-18 ~ 2021-01-04
    IIF 8 - Director → ME
    2021-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-09 ~ 2021-01-04
    IIF 35 - Ownership of shares – 75% or more OE
    2021-12-31 ~ now
    IIF 36 - 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 13 - Director → ME
    2017-03-10 ~ dissolved
    IIF 58 - 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 21 - Director → ME
    2017-03-01 ~ 2021-01-11
    IIF 50 - 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 26 - Director → ME
    2019-08-28 ~ 2021-01-11
    IIF 57 - Secretary → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - 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 17 - Director → ME
    2013-02-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - 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 11 - Director → ME
    2021-11-12 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - 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 18 - Director → ME
    2016-02-26 ~ 2021-01-11
    IIF 44 - Secretary → ME
    Person with significant control
    2017-02-25 ~ 2021-01-11
    IIF 31 - 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 10 - Director → ME
    2016-04-26 ~ 2021-01-04
    IIF 56 - 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
  • 16
    THE FORAGERS PUB LIMITED
    10556057
    The Foragers, 3 Stirling Place, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 29 - Director → ME
    2017-01-10 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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 25 - Director → ME
    2016-04-26 ~ dissolved
    IIF 53 - 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 9 - Director → ME
    2013-05-23 ~ 2014-08-28
    IIF 43 - 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 22 - Director → ME
    2016-03-08 ~ 2021-01-11
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 32 - 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 14 - Director → ME
    2015-09-28 ~ dissolved
    IIF 47 - 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 15 - Director → ME
    2015-09-28 ~ dissolved
    IIF 48 - 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 16 - Director → ME
    2015-09-28 ~ dissolved
    IIF 46 - 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 27 - 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 23 - 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 12 - Director → ME
    2021-11-11 ~ now
    IIF 3 - Director → ME
    2014-04-04 ~ 2015-01-12
    IIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.