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
Active 4
  • 1
    Angerman, Jeffrey Charles
    Born in July 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Boor, Anthony William
    Born in September 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ dissolved
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Rogers, Bill
    Director born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-14 ~ 2001-03-16
    OF - Director → CIF 0
  • 2
    King, Alexander Leslie John
    Director born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2017-10-02
    OF - Director → CIF 0
  • 3
    Schwartz, Rodney Scott
    Venture Capital born in October 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2006-03-09
    OF - Director → CIF 0
  • 4
    Morris, Edward
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 2000-04-19 ~ 2001-07-11
    OF - Director → CIF 0
  • 5
    Mackay, Thomas Alexander
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2001-09-18
    OF - Secretary → CIF 0
  • 6
    Huysmans, John
    Venture Capital born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-06 ~ 2017-10-02
    OF - Director → CIF 0
    Mr John Huysmans
    Born in January 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-06-23
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 7
    Mckay, Jonathan
    Born in October 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2017-10-02
    OF - Director → CIF 0
  • 8
    Huby, Anne Marie Paule Monique
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2001-11-06
    OF - Director → CIF 0
    icon of calendar 2007-10-05 ~ 2017-10-02
    OF - Director → CIF 0
  • 9
    Olson, Jon Walter
    Attorney born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2023-07-24
    OF - Director → CIF 0
  • 10
    Kharas, Zarine
    Company Director born in June 1951
    Individual
    Officer
    icon of calendar 2000-04-19 ~ 2017-10-02
    OF - Director → CIF 0
    Kharas, Zarine
    Individual
    Officer
    icon of calendar 2001-09-18 ~ 2017-10-02
    OF - Secretary → CIF 0
  • 11
    Wingerstrand, Ann Christina
    Director born in January 1960
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2001-11-06
    OF - Director → CIF 0
  • 12
    Hatvany, Bela Rupert
    Venture Capital born in September 1938
    Individual
    Officer
    icon of calendar 2001-11-06 ~ 2017-10-02
    OF - Director → CIF 0
  • 13
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-25 ~ 2021-04-09
    PE - Secretary → CIF 0
  • 14
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 185 offsprings)
    Officer
    2021-04-09 ~ 2025-07-21
    PE - Secretary → CIF 0
parent relation
Company in focus

GIVING LIMITED

Previous name
CLICKFORACTION PLC - 2000-05-16
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
25,770,665 GBP2024-01-01 ~ 2024-12-31
24,500,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
25,770,665 GBP2024-01-01 ~ 2024-12-31
24,500,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-67,729 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
25,770,665 GBP2024-01-01 ~ 2024-12-31
24,432,271 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,225 GBP2024-01-01 ~ 2024-12-31
205,368 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-158,558 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
25,771,890 GBP2024-01-01 ~ 2024-12-31
24,479,081 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
25,808,237 GBP2024-01-01 ~ 2024-12-31
24,479,082 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
93,750 GBP2024-12-31
93,750 GBP2023-12-31
Fixed Assets
93,750 GBP2024-12-31
93,750 GBP2023-12-31
Debtors
Current
723,909 GBP2024-12-31
2,421,850 GBP2023-12-31
Cash at bank and in hand
2,245 GBP2024-12-31
20 GBP2023-12-31
Current Assets
726,154 GBP2024-12-31
2,421,870 GBP2023-12-31
Net Current Assets/Liabilities
611,106 GBP2024-12-31
2,307,822 GBP2023-12-31
Net Assets/Liabilities
704,856 GBP2024-12-31
2,401,572 GBP2023-12-31
Equity
Called up share capital
648,126 GBP2024-12-31
648,126 GBP2023-12-31
648,126 GBP2023-01-01
Retained earnings (accumulated losses)
56,730 GBP2024-12-31
1,753,446 GBP2023-12-31
1,774,364 GBP2023-01-01
Equity
704,856 GBP2024-12-31
2,401,572 GBP2023-12-31
2,422,490 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
25,808,237 GBP2024-01-01 ~ 2024-12-31
24,479,082 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-27,504,953 GBP2024-01-01 ~ 2024-12-31
-24,500,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-27,504,953 GBP2024-01-01 ~ 2024-12-31
-24,500,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
10,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
6,442,973 GBP2024-01-01 ~ 2024-12-31
5,757,614 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
678,596 GBP2024-12-31
2,412,884 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
45,313 GBP2024-12-31
8,966 GBP2023-12-31
Cash and Cash Equivalents
2,245 GBP2024-12-31
20 GBP2023-12-31
Amounts owed to group undertakings
Current
114,048 GBP2024-12-31
114,048 GBP2023-12-31
Corporation Tax Payable
Current
1,000 GBP2024-12-31
Creditors
Current
115,048 GBP2024-12-31
114,048 GBP2023-12-31
Net Deferred Tax Liability/Asset
45,313 GBP2024-12-31
8,966 GBP2023-12-31
8,965 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
36,347 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
61,044,663 shares2024-12-31
61,044,663 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
37,679 shares2024-12-31
37,679 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31
Dividends Paid on Shares
27,504,953 GBP2024-01-01 ~ 2024-12-31
24,500,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • GIVING LIMITED
    Info
    CLICKFORACTION PLC - 2000-05-16
    Registered number 03979990
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place 10th Floor, London
    PRIVATE LIMITED COMPANY incorporated on 2000-04-19 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • GIVING LIMITED
    S
    Registered number 03979990
    icon of address2nd Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA
    Limited By Shares in Companies House, England
    CIF 1
  • GIVING LIMITED
    S
    Registered number 03979990
    icon of address2nd Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA
    Private Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 2
  • GIVING LIMITED
    S
    Registered number 03979990
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBlue Fin Building 2nd Floor, 110 Southwark Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CLICKFORACTION.COM LIMITED - 2000-05-16
    REACHOUT ONLINE LIMITED - 2000-03-23
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,155,719 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Justgiving 2nd Floor, 110 Southwark Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.