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

Alan Ingleson

    Related profiles found in government register
  • 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 1
  • 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 2
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • 3, Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 8 IIF 9
    • The Foragers, 3 Stirling Place, Hove, BN3 3YU, United Kingdom

      IIF 10
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 11
    • 37 Tanner Street, Liversedge, West Yorkshire, WF15 8HB, United Kingdom

      IIF 12
    • 95, High Street, Yeadon, LS19 7TA, England

      IIF 13
  • 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 14
  • 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 15
    • Suite 13, Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 16
    • Suite 13 Merchants House, Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 17 IIF 18 IIF 19
    • 1, Westbourne Villas, Hove, BN3 4GQ, England

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

      IIF 21 IIF 22
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 23
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 24
    • Unit 15 - 19, Mountney Bridge Business Park, Westham, Pevensey, England

      IIF 25
    • 95, High Street, Yeadon, LS19 7TA, England

      IIF 26 IIF 27
  • 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 28 IIF 29 IIF 30
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 31
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 32
  • 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 33
  • 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 34
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 35
  • Ingleson, Alan
    British consultant born in September 1956

    Resident in England

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

      IIF 36
  • 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 37
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

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

      IIF 39
    • Long Barn, Elm Farm, Harnser Inns Ltd, Norwich Common, Wymondham, NR18 0SW, United Kingdom

      IIF 40
  • Ingleson, Alan
    British manager born in September 1956

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • 1 Westbourne Villas, Westbourne Villas, Hove, East Sussex, BN3 4GQ, England

      IIF 44
  • 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 45
  • 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 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 GBP2024-11-30
    Officer
    2021-11-12 ~ now
    IIF 31 - Director → ME
    2021-11-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    95 High Street, Yeadon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - 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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - 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 8 - Director → ME
    2017-03-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Hanging Sword House, 21 Whitefriars Street, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2024-06-27 ~ now
    IIF 22 - 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 28 - Director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 21 - 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 40 - 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 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 44 - Director → ME
    2013-02-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - 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 38 - Director → ME
    2021-11-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 14 - Director → ME
    2017-01-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 10 - 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 41 - 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 42 - 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 43 - 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 30 - 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
    2012-04-23 ~ 2019-01-31
    IIF 46 - Director → ME
    2019-02-06 ~ 2021-01-11
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 15 - 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 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    Hanging Sword House, 21 Whitefriars Street, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-06-27 ~ 2024-07-12
    IIF 29 - 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 35 - Director → ME
    Person with significant control
    2017-01-09 ~ 2021-01-04
    IIF 20 - 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 9 - 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 11 - 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 45 - Director → ME
    2016-02-26 ~ 2021-01-11
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-25 ~ 2021-01-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    19 Peckover Street, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-26 ~ 2021-01-04
    IIF 37 - Director → ME
    2016-04-26 ~ 2021-01-04
    IIF 60 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-05-03
    IIF 19 - Ownership of shares – 75% or more OE
    2016-04-26 ~ 2020-11-10
    IIF 18 - Has significant influence or control 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 36 - 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 6 - Director → ME
    2016-03-08 ~ 2021-01-11
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 17 - 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 12 - 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 7 - 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 39 - Director → ME
    2014-04-04 ~ 2015-01-12
    IIF 34 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.