The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Wood, Benjamin Charles
    Company Director born in May 1975
    Individual (11 offsprings)
    Officer
    2024-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Sprot, Michael
    Company Director born in October 1979
    Individual (35 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    HAMSARD 3436 LIMITED - 2017-12-21
    Idhl, Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-05-31
    Person with significant control
    2017-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Engel, Dennis Stephen
    Director born in August 1959
    Individual (17 offsprings)
    Officer
    2011-03-17 ~ 2025-02-01
    OF - Director → CIF 0
    Mr Dennis Stephen Engel
    Born in August 1959
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Best, David Martin
    Company Director born in October 1958
    Individual (1 offspring)
    Officer
    2011-06-17 ~ 2021-03-05
    OF - Director → CIF 0
  • 3
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (27 offsprings)
    Officer
    2011-02-25 ~ 2011-03-17
    OF - Director → CIF 0
  • 4
    Akers, Christopher Robin
    Company Director born in December 1964
    Individual (18 offsprings)
    Officer
    2011-06-17 ~ 2015-05-30
    OF - Director → CIF 0
  • 5
    Fenn, Jeremy Mark
    Company Director born in January 1963
    Individual (25 offsprings)
    Officer
    2011-06-17 ~ 2021-03-05
    OF - Director → CIF 0
  • 6
    Higham, Lisa Jayne
    Finance Director born in September 1966
    Individual (2 offsprings)
    Officer
    2011-03-17 ~ 2021-03-05
    OF - Director → CIF 0
    Higham, Lisa Jayne
    Individual (2 offsprings)
    Officer
    2011-06-17 ~ 2020-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

INGENUITY DIGITAL LIMITED

Previous names
INGENUITY DIGITAL HOLDINGS LIMITED - 2024-01-18
INGENUITY DIGITAL LIMITED - 2012-09-18
ARESULT LIMITED - 2011-07-06
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • INGENUITY DIGITAL LIMITED
    Info
    INGENUITY DIGITAL HOLDINGS LIMITED - 2024-01-18
    INGENUITY DIGITAL LIMITED - 2012-09-18
    ARESULT LIMITED - 2011-07-06
    Registered number 07543416
    10 South Parade, Leeds LS1 5QS
    Private Limited Company incorporated on 2011-02-25 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • INGENUITY DIGITAL LIMITED
    S
    Registered number 07543416
    Central House, Otley Road, Harrogate, England, HG3 1UF
    Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    AMPERSAND IT (UK) LIMITED - 2012-02-01
    10 South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-01-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    RYANFOSTERDESIGN LIMITED - 2019-11-04
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    825,572 GBP2020-11-30
    Person with significant control
    2021-10-29 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    IDHL TECHNOLOGY LIMITED - 2024-01-15
    10 South Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2022-07-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    10 South Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2022-07-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    10 South Parade South Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,274,337 GBP2024-03-31
    Person with significant control
    2025-02-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    NETBUILD UK LTD. - 2007-02-19
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    MACROPOLIX LIMITED - 2000-05-19
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    168,973 GBP2017-03-31
    Person with significant control
    2017-12-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    SNOWBALL COMMERCE LTD - 2015-10-01
    Central House, Otley Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,000 GBP2022-01-30
    Person with significant control
    2022-01-31 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 12
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,393 GBP2017-10-31
    Person with significant control
    2018-10-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 13
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    WEB EVENTS LIMITED - 2000-07-28
    10 South Parade, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    Central House, Otley Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,939 GBP2018-06-30
    Person with significant control
    2019-07-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 18
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
© 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.