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

Mr Alan Ingleson

    Related profiles found in government register
  • 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 1
    • Suite 13, Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 2
    • Suite 13 Merchants House, Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 3 IIF 4 IIF 5
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

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

      IIF 7 IIF 8
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 9
    • Unit 15 - 19, Mountney Bridge Business Park, Westham, Pevensey, England

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

      IIF 11 IIF 12
  • 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 13
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 14
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 15 IIF 16
  • 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 17
  • 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 18
  • 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 19
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 20 IIF 21
  • Ingleson, Alan
    British consultant born in September 1956

    Resident in England

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

      IIF 22
  • 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 23
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 24 IIF 25 IIF 26
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 27 IIF 28
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 29
    • Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 30
  • Ingleson, Alan
    British manager born in September 1956

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • Suite 12 Regency House, 91 Western Road, Brighton, BN1 2NW, England

      IIF 39
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 40 IIF 41
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 42
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 43
    • 37 Tanner Street, Liversedge, West Yorkshire, WF15 8HB, United Kingdom

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

      IIF 45
  • 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 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
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 28 - Director → ME
    2021-11-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    95 High Street, Yeadon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - 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 40 - Director → ME
    2017-03-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 8 - 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 24 - Director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 7 - 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 30 - Director → ME
    2017-03-10 ~ dissolved
    IIF 62 - 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 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 34 - Director → ME
    2013-02-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - 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 27 - Director → ME
    2021-11-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 46 - Director → ME
    2017-01-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 42 - Director → ME
    2016-04-26 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 31 - Director → ME
    2015-09-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 32 - Director → ME
    2015-09-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    3 Stirling Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 33 - Director → ME
    2015-09-28 ~ dissolved
    IIF 50 - 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 26 - 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 38 - Director → ME
    2012-04-23 ~ 2019-01-31
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 1 - 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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-10
    IIF 9 - 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 25 - 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 21 - Director → ME
    Person with significant control
    2017-01-09 ~ 2021-01-04
    IIF 6 - 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 41 - Director → ME
    2017-03-01 ~ 2021-01-11
    IIF 54 - 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 43 - Director → ME
    2019-08-28 ~ 2021-01-11
    IIF 61 - 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 35 - Director → ME
    2016-02-26 ~ 2021-01-11
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-25 ~ 2021-01-11
    IIF 2 - 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 23 - Director → ME
    2016-04-26 ~ 2021-01-04
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-26 ~ 2020-11-10
    IIF 4 - Has significant influence or control OE
    2021-02-09 ~ 2021-05-03
    IIF 5 - 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 22 - Director → ME
    2013-05-23 ~ 2014-08-28
    IIF 47 - 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 37 - Director → ME
    2016-03-08 ~ 2021-01-11
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 3 - 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 44 - 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 39 - 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 29 - Director → ME
    2014-04-04 ~ 2015-01-12
    IIF 19 - 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.