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 5
  • 1
    Squire, Geoffrey William
    Born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-11-12 ~ now
    OF - Director → CIF 0
    Mr Geoffrey William Squire
    Born in January 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mathias, Mark Lyndon
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ now
    OF - Director → CIF 0
  • 3
    Gorin, Laura Amy
    Born in January 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-12 ~ now
    OF - Director → CIF 0
  • 4
    Baillieu, William Julian
    Born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-16 ~ now
    OF - Director → CIF 0
  • 5
    Risdon, Annabelle Lucy
    Born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Gowers, Polly
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2004-09-21 ~ 2014-05-13
    OF - Director → CIF 0
  • 2
    Hallett, Gregory James
    Finance Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2020-04-02
    OF - Director → CIF 0
    Hallett, Gregory James
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2020-04-02
    OF - Secretary → CIF 0
  • 3
    Howes, Michael Richard
    Business Adviser born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2007-10-31
    OF - Director → CIF 0
  • 4
    Evans, Gareth
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2021-05-11
    OF - Director → CIF 0
  • 5
    Yearsley, David John
    Managing Director born in July 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ 2021-02-24
    OF - Director → CIF 0
    Yearsley, David John
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ 2021-02-24
    OF - Secretary → CIF 0
  • 6
    Brown, James Andrew Carnegie
    Commercial Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-30 ~ 2007-10-18
    OF - Director → CIF 0
  • 7
    Garnett, Stephen, Dr
    Director born in December 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2015-05-08
    OF - Director → CIF 0
  • 8
    Hitchcock, Paul Martin, Director
    Corporate Finance Adviser born in November 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2008-04-02
    OF - Director → CIF 0
  • 9
    Cooper, Julia Margaret
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2004-09-21 ~ 2024-08-07
    OF - Director → CIF 0
  • 10
    Nall, Mark James
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2009-09-17
    OF - Director → CIF 0
  • 11
    Felton, Julia Margaret
    Individual
    Officer
    icon of calendar 2005-02-28 ~ 2010-05-31
    OF - Secretary → CIF 0
  • 12
    Bacon, Neil Colin Michael, Dr
    Doctor born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2008-03-10
    OF - Director → CIF 0
  • 13
    Brown, Robert Neil
    Born in January 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2018-06-24
    OF - Director → CIF 0
  • 14
    Loder, Alexander Hugh
    Banker born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2010-05-31
    OF - Director → CIF 0
  • 15
    Lovibond, Charles Locke
    Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2005-03-14
    OF - Director → CIF 0
  • 16
    VELOCITY ONE HUNDRED AND TWO LIMITED - 1990-03-19
    icon of addressOrchard Court, Orchard Lane, Bristol, Avon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-07-16 ~ 2004-09-21
    PE - Nominee Director → CIF 0
  • 17
    NORTH COTSWOLD TAX SERVICE LIMITED - 2003-11-26
    icon of addressRoss House, The Square, Stow On The Wold, Gloucestershire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    12,384 GBP2024-03-31
    Officer
    2004-11-30 ~ 2005-02-28
    PE - Secretary → CIF 0
  • 18
    AEGF SERVICES LIMITED - now
    AEGF LIMITED - 2004-08-31
    icon of address6th Floor Edgbaston House, 3 Duchess Place, Birmingham, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-04-05 ~ 2015-12-31
    PE - Director → CIF 0
  • 19
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    icon of addressOrchard Court, Orchard Lane, Bristol, Avon
    Active Corporate (4 parents, 113 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-07-16 ~ 2004-11-30
    PE - Secretary → CIF 0
parent relation
Company in focus

GIVE AS YOU LIVE LIMITED

Previous names
VELOCITY 294 LIMITED - 2004-09-23
EVERY CLICK LIMITED - 2005-02-23
EVERYCLICK LTD - 2018-09-04
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
6,832 GBP2024-12-31
8,662 GBP2023-12-31
Fixed Assets
6,832 GBP2024-12-31
8,662 GBP2023-12-31
Debtors
466,565 GBP2024-12-31
404,774 GBP2023-12-31
Cash at bank and in hand
50,340 GBP2024-12-31
62,320 GBP2023-12-31
Current Assets
516,905 GBP2024-12-31
467,094 GBP2023-12-31
Creditors
-415,471 GBP2024-12-31
-372,774 GBP2023-12-31
Net Current Assets/Liabilities
101,434 GBP2024-12-31
94,320 GBP2023-12-31
Total Assets Less Current Liabilities
108,266 GBP2024-12-31
102,982 GBP2023-12-31
Net Assets/Liabilities
-5,548,767 GBP2024-12-31
-5,364,383 GBP2023-12-31
Equity
Called up share capital
8,925 GBP2024-12-31
8,925 GBP2023-12-31
Share premium
12,947,308 GBP2024-12-31
12,947,308 GBP2023-12-31
Retained earnings (accumulated losses)
-18,505,000 GBP2024-12-31
-18,320,616 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
1,486,639 GBP2024-12-31
1,486,639 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,486,639 GBP2024-12-31
1,486,639 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
238,103 GBP2024-12-31
233,429 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
231,271 GBP2024-12-31
224,767 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
6,504 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
6,832 GBP2024-12-31
8,662 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
11,557 GBP2024-12-31
7,616 GBP2023-12-31
Trade Creditors/Trade Payables
Current
14,452 GBP2024-12-31
11,138 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,332 GBP2024-12-31
12,264 GBP2023-12-31
Other Taxation & Social Security Payable
Current
26,436 GBP2024-12-31
21,704 GBP2023-12-31
Creditors
Current
415,471 GBP2024-12-31
372,774 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
7,033 GBP2024-12-31
17,365 GBP2023-12-31

  • GIVE AS YOU LIVE LIMITED
    Info
    VELOCITY 294 LIMITED - 2004-09-23
    EVERY CLICK LIMITED - 2004-09-23
    EVERYCLICK LTD - 2004-09-23
    Registered number 05181419
    icon of address13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NP
    PRIVATE LIMITED COMPANY incorporated on 2004-07-16 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.