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 3
  • 1
    Hamilton, Else Christina
    Born in July 1974
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Bielawski, Sacha
    Born in April 1978
    Individual (65 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of address10-12, Eastcheap, First Floor, London, England
    Active Corporate (3 parents, 41 offsprings)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Palmer, Desmond Robert
    Director born in March 1941
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2009-10-07
    OF - Director → CIF 0
  • 2
    Grafton, Mark David
    Chief Financial Officer born in July 1975
    Individual
    Officer
    icon of calendar 2024-09-23 ~ 2025-07-14
    OF - Director → CIF 0
  • 3
    Wild, James Peter
    Director And It Consultant born in March 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2017-12-04
    OF - Director → CIF 0
    James Wild
    Born in March 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-12-04
    PE - Has significant influence or controlCIF 0
  • 4
    Gualtieri, Gerard John
    Director born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2023-01-31
    OF - Director → CIF 0
  • 5
    Carlin, Michael Gerard
    Director born in July 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-07 ~ 2019-05-10
    OF - Director → CIF 0
    Michael Carlin
    Born in July 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Rowe, Joshua Barrett
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ 2024-09-25
    OF - Director → CIF 0
  • 7
    Towers, Antony John
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2019-11-01
    OF - Director → CIF 0
  • 8
    Carlin, Sandra
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-07 ~ 2019-05-10
    OF - Director → CIF 0
  • 9
    Tucker, Colin Patrick
    Director born in March 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2017-12-04
    OF - Director → CIF 0
    Colin Tucker
    Born in March 1945
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-12-04
    PE - Has significant influence or controlCIF 0
  • 10
    Williams, Iain Rhys
    Director And It Consultant born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-29 ~ 2017-12-04
    OF - Director → CIF 0
    Iain Williams
    Born in March 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-12-04
    PE - Has significant influence or controlCIF 0
  • 11
    CLEARCOURSE PARTNERSHIP ACQUIRECO LTD - now
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
    icon of address67, Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-05-10 ~ 2021-01-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    DIGISHARE LIMITED - 2017-01-23
    FOTOGENIE LTD - 2015-10-26
    icon of address36b, The Promenade, Portstewart, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,559,207 GBP2024-04-30
    Person with significant control
    2017-12-31 ~ 2019-05-10
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of address79 Chichester Street, Belfast
    Active Corporate (4 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-24 ~ 2009-10-07
    PE - Director → CIF 0
parent relation
Company in focus

INSTAGIV LIMITED

Previous names
TXT2GIVE LIMITED - 2015-07-28
SPRUCEHILL ENTERPRISES LIMITED - 2009-10-20
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
8,134 GBP2019-04-30
16,876 GBP2018-04-30
Current Assets
91,461 GBP2019-04-30
110,183 GBP2018-04-30
Creditors
Amounts falling due within one year
-43,303 GBP2019-04-30
-53,011 GBP2018-04-30
Net Current Assets/Liabilities
48,158 GBP2019-04-30
57,172 GBP2018-04-30
Total Assets Less Current Liabilities
56,292 GBP2019-04-30
74,048 GBP2018-04-30
Creditors
Amounts falling due after one year
0 GBP2019-04-30
0 GBP2018-04-30
Net Assets/Liabilities
56,292 GBP2019-04-30
74,048 GBP2018-04-30
Equity
56,292 GBP2019-04-30
74,048 GBP2018-04-30

Related profiles found in government register
  • INSTAGIV LIMITED
    Info
    TXT2GIVE LIMITED - 2015-07-28
    SPRUCEHILL ENTERPRISES LIMITED - 2015-07-28
    Registered number NI073911
    icon of addressNumber One, Lanyon Quay, Belfast BT1 3LG
    PRIVATE LIMITED COMPANY incorporated on 2009-09-24 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • INSTAGIV LIMITED
    S
    Registered number NI073911
    icon of address36b, The Promenade, Portstewart, County Londonderry, United Kingdom, BT55 7AE
    INSTAGIV LIMITED
    CIF 1
  • INSTAGIV LIMITED
    S
    Registered number missing
    icon of address36b, The Promenade, Portstewart, Northern Ireland, BT55 7AE
    Private Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address36b The Promenade, Portstewart, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.