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 7
  • 1
    Mr David Edward Langer
    Born in September 1985
    Individual (2 offsprings)
    Person with significant control
    2019-09-19 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Maria Chavez
    Born in January 1986
    Individual (1 offspring)
    Person with significant control
    2021-12-15 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Benjamin Charles Miller
    Born in October 1984
    Individual (1 offspring)
    Person with significant control
    2023-10-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Erasmus, Dave
    Company Director born in December 1985
    Individual (6 offsprings)
    Officer
    2023-04-24 ~ now
    OF - Director → CIF 0
  • 5
    Latchford, Tom
    Director born in September 1985
    Individual (7 offsprings)
    Officer
    2017-07-20 ~ now
    OF - Director → CIF 0
    Mr Tom Latchford
    Born in September 1985
    Individual (7 offsprings)
    Person with significant control
    2017-07-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Chernikov, Anton
    Ceo & Founder Of Two Businesses born in February 1989
    Individual (9 offsprings)
    Officer
    2023-01-25 ~ now
    OF - Director → CIF 0
  • 7
    Miss Gillian Claire Mead
    Born in November 1985
    Individual (4 offsprings)
    Person with significant control
    2017-07-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Dormer, Christopher
    Managing Director born in November 1986
    Individual
    Officer
    2018-12-31 ~ 2022-06-16
    OF - Director → CIF 0
  • 2
    Ms Katrin Kip Dunn
    Born in July 1985
    Individual
    Person with significant control
    2016-04-06 ~ 2017-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Bowcock, Matthew Philip
    Charity Director born in December 1956
    Individual (8 offsprings)
    Officer
    2009-12-22 ~ 2013-05-20
    OF - Director → CIF 0
  • 4
    Mr Tom Williamson
    Born in September 1985
    Individual
    Person with significant control
    2017-07-20 ~ 2019-06-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Laughlen, Douglas Gordon
    Management Consultant born in August 1965
    Individual (3 offsprings)
    Officer
    2009-12-22 ~ 2014-07-23
    OF - Director → CIF 0
  • 6
    Lomas, Nigel Paul
    Born in May 1958
    Individual (2 offsprings)
    Officer
    2014-07-23 ~ 2017-07-20
    OF - Director → CIF 0
  • 7
    Mackenzie, Hamish Robert Muir
    Consultant born in November 1961
    Individual (4 offsprings)
    Officer
    2011-09-26 ~ 2013-05-07
    OF - Director → CIF 0
  • 8
    Hammersley, Stephen John
    Charity Chief Executive born in December 1961
    Individual (3 offsprings)
    Officer
    2009-12-22 ~ 2015-02-11
    OF - Director → CIF 0
  • 9
    Ms Sylvia Elizabeth Anne Brown
    Born in October 1961
    Individual
    Person with significant control
    2016-04-06 ~ 2017-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Mallinson, Stephen Robert
    Chief Executive Officer born in February 1958
    Individual (3 offsprings)
    Officer
    2014-07-23 ~ 2017-09-21
    OF - Director → CIF 0
  • 11
    Gouzouli, Claire Fotini
    Management Consultant born in November 1958
    Individual (1 offspring)
    Officer
    2009-12-22 ~ 2016-09-28
    OF - Director → CIF 0
  • 12
    Mr David James Roper Robinson
    Born in July 1955
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Speller, Marcelle Elizabeth
    Social Entrepreneur born in March 1950
    Individual (2 offsprings)
    Officer
    2009-12-22 ~ 2017-07-20
    OF - Director → CIF 0
    Ms Marcelle Elizabeth Speller
    Born in March 1950
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    Fahrenheim, Donald Gavan
    Born in February 1955
    Individual (2 offsprings)
    Officer
    2011-09-26 ~ 2017-07-20
    OF - Director → CIF 0
  • 15
    Coundley, Richard John
    Company Director born in February 1953
    Individual (3 offsprings)
    Officer
    2013-06-30 ~ 2017-07-19
    OF - Director → CIF 0
    Mr Richard John Coundley
    Born in February 1953
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Ms Tracey Lynn Reddings
    Born in June 1966
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    Boughton, Timothy James
    Company Director born in November 1975
    Individual (2 offsprings)
    Officer
    2013-06-30 ~ 2015-09-03
    OF - Director → CIF 0
parent relation
Company in focus

LOCALGIVING LTD

Previous names
LOCALGIVING.COM LIMITED - 2016-02-23
ARDBRACK TECHNOLOGIES LIMITED - 2010-02-17
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
64999 - Financial Intermediation Not Elsewhere Classified
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12016-04-01 ~ 2017-03-31
Property, Plant & Equipment
2,624 GBP2017-03-31
4,237 GBP2016-03-31
Fixed Assets
2,624 GBP2017-03-31
4,237 GBP2016-03-31
Debtors
86,620 GBP2017-03-31
55,541 GBP2016-03-31
Cash at bank and in hand
13,785 GBP2017-03-31
15,215 GBP2016-03-31
Current Assets
100,405 GBP2017-03-31
70,756 GBP2016-03-31
Creditors
Current
112,906 GBP2017-03-31
99,257 GBP2016-03-31
Net Current Assets/Liabilities
-12,501 GBP2017-03-31
-28,501 GBP2016-03-31
Total Assets Less Current Liabilities
-9,877 GBP2017-03-31
-24,264 GBP2016-03-31
Creditors
Non-current
2,233,498 GBP2017-03-31
1,789,347 GBP2016-03-31
Net Assets/Liabilities
-2,243,375 GBP2017-03-31
-1,813,611 GBP2016-03-31
Equity
Called up share capital
5 GBP2017-03-31
5 GBP2016-03-31
Retained earnings (accumulated losses)
-2,243,380 GBP2017-03-31
-1,813,616 GBP2016-03-31
Equity
-2,243,375 GBP2017-03-31
-1,813,611 GBP2016-03-31
Average Number of Employees
172016-04-01 ~ 2017-03-31
172015-04-01 ~ 2016-03-31
Intangible Assets - Gross Cost
Computer software
727,431 GBP2017-03-31
650,014 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Computers
22,964 GBP2017-03-31
23,123 GBP2016-03-31
Property, Plant & Equipment - Disposals
Computers
-426 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
20,340 GBP2017-03-31
18,886 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,880 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-426 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Computers
2,624 GBP2017-03-31
4,237 GBP2016-03-31
Trade Debtors/Trade Receivables
Current
20,417 GBP2017-03-31
20,492 GBP2016-03-31
Other Debtors
Current
31,250 GBP2017-03-31
32,726 GBP2016-03-31
Amount of value-added tax that is recoverable
Current
681 GBP2017-03-31
Prepayments/Accrued Income
Current
34,272 GBP2017-03-31
2,323 GBP2016-03-31
Debtors
Current, Amounts falling due within one year
86,620 GBP2017-03-31
55,541 GBP2016-03-31
Trade Creditors/Trade Payables
Current
5,400 GBP2017-03-31
4,986 GBP2016-03-31
Other Taxation & Social Security Payable
Current
16,909 GBP2017-03-31
22,555 GBP2016-03-31
Other Creditors
Current
75 GBP2017-03-31
57 GBP2016-03-31
Accrued Liabilities/Deferred Income
Current
21,532 GBP2017-03-31
2,853 GBP2016-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5 shares2017-03-31

  • LOCALGIVING LTD
    Info
    LOCALGIVING.COM LIMITED - 2016-02-23
    ARDBRACK TECHNOLOGIES LIMITED - 2010-02-17
    Registered number 07111208
    Shurland Castle High Street, Eastchurch, Sheerness ME12 4BN
    Private Limited Company incorporated on 2009-12-22 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.