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 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 10
  • 1
    Round, Jonathon Charles
    Chartered Secretary born in March 1959
    Individual (2756 offsprings)
    Officer
    2011-02-25 ~ 2011-03-17
    OF - Director → CIF 0
  • 2
    Sellers, Lewis Anton Dean
    Born in January 1991
    Individual (15 offsprings)
    Officer
    2025-06-20 ~ now
    OF - Director → CIF 0
  • 3
    Wood, Benjamin Charles
    Company Director born in May 1975
    Individual (11 offsprings)
    Officer
    2024-04-17 ~ 2025-06-20
    OF - Director → CIF 0
  • 4
    Higham, Lisa Jayne
    Finance Director born in September 1966
    Individual (17 offsprings)
    Officer
    2011-03-17 ~ 2021-03-05
    OF - Director → CIF 0
    Higham, Lisa Jayne
    Individual (17 offsprings)
    Officer
    2011-06-17 ~ 2020-07-01
    OF - Secretary → CIF 0
  • 5
    Fenn, Jeremy Mark
    Company Director born in January 1963
    Individual (56 offsprings)
    Officer
    2011-06-17 ~ 2021-03-05
    OF - Director → CIF 0
  • 6
    Sprot, Michael
    Born in October 1979
    Individual (60 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Best, David Martin
    Company Director born in October 1958
    Individual (66 offsprings)
    Officer
    2011-06-17 ~ 2021-03-05
    OF - Director → CIF 0
  • 8
    Akers, Christopher Robin
    Company Director born in December 1964
    Individual (48 offsprings)
    Officer
    2011-06-17 ~ 2015-05-30
    OF - Director → CIF 0
  • 9
    Engel, Dennis Stephen
    Director born in August 1959
    Individual (26 offsprings)
    Officer
    2011-03-17 ~ 2025-02-01
    OF - Director → CIF 0
    Mr Dennis Stephen Engel
    Born in August 1959
    Individual (26 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
  • 10
    GRAPHENE HOLDINGS LIMITED
    - now 10522821
    HAMSARD 3436 LIMITED - 2017-12-21 10522821 10892205... (more)
    Idhl Group, 10 South Parade, Leeds, England
    Active Corporate (11 parents, 4 offsprings)
    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
parent relation
Company in focus

INGENUITY DIGITAL LIMITED

Period: 2024-01-18 ~ now
Company number: 07543416
Registered names
INGENUITY DIGITAL LIMITED - now
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 - 2024-01-18
    ARESULT LIMITED - 2024-01-18
    Registered number 07543416
    10 South Parade, Leeds LS1 5QS
    PRIVATE LIMITED COMPANY incorporated on 2011-02-25 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-02-25
    CIF 0
  • INGENUITY DIGITAL LIMITED
    S
    Registered number 07543416
    10, South Parade, Leeds, England, LS1 5QS
    Private Limited Company in England & Wales, England
    CIF 1
  • INGENUITY DIGITAL LIMITED
    S
    Registered number 07543416
    Central House, Otley Road, Harrogate, England, HG3 1UF
    Limited Company in England And Wales, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AMPERSAND COMMERCE LIMITED
    - now 06829007
    AMPERSAND IT (UK) LIMITED - 2012-02-01
    10 South Parade, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    CAREERVU LIMITED
    05610792
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    FOSTR LIMITED
    - now 07088077
    RYANFOSTERDESIGN LIMITED - 2019-11-04
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-10-29 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    IDHL INTELLIGENCE LIMITED
    - now 14225124
    IDHL TECHNOLOGY LIMITED
    - 2024-01-15 14225124
    10 South Parade, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2022-07-11 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    IDHL WEB LIMITED
    14218662
    10 South Parade, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2022-07-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    MERCHANT TECHNOLOGY MARKETING LIMITED
    06871124
    10 South Parade South Parade, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2025-02-17 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    NETBUILD LIMITED
    - now 03424767
    NETBUILD UK LTD. - 2007-02-19
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    NETCONSTRUCT GROUP LIMITED
    - now 03946409
    MACROPOLIX LIMITED - 2000-05-19
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    NETCONSTRUCT LTD.
    03421794
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    PINPOINT DESIGNS LIMITED
    08612692
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-12-01 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    PNRC LIMITED
    09953759
    10 South Parade, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    SNOW.IO LIMITED
    - now 07975064
    SNOWBALL COMMERCE LTD - 2015-10-01
    Central House, Otley Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-01-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    STATEMENT AGENCY LTD
    07632816
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-10-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    SUBMIT URL LIMITED
    05080431
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-10-12 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    WEBEVENTS LIMITED
    - now 03984604
    WEB EVENTS LIMITED - 2000-07-28
    10 South Parade, Leeds, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 16
    WEBVU LIMITED
    05103463
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    WIRED PLUS LTD
    10857413
    Central House, Otley Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-30 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.