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 7
  • 1
    Forde, Cindy
    Born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Banks, Seymour Peter Maurice
    Born in February 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ now
    OF - Director → CIF 0
  • 3
    Cowen, Stuart Huxley
    Born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Sharpe-newton, Geraldine Suzanne
    Born in March 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 5
    Haigh, Martin Jonathan David
    Born in January 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ now
    OF - Director → CIF 0
  • 6
    Wright, Ben Morton
    Born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-07 ~ now
    OF - Director → CIF 0
    Mr Ben Morton Wright
    Born in April 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Jaffer, Nequi
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Hutton, Malcolm Usheen Lingen
    Director born in November 1941
    Individual
    Officer
    icon of calendar 2011-04-04 ~ 2022-06-10
    OF - Director → CIF 0
  • 2
    Gardner, Scott Patrick
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2014-04-24
    OF - Director → CIF 0
  • 3
    Davis, Pamela Benham, Dr
    Fundraising Consultant born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-07
    OF - Director → CIF 0
  • 4
    Rawlinson, David Iain
    Director born in September 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2014-01-30
    OF - Director → CIF 0
    icon of calendar 2020-11-09 ~ 2023-12-31
    OF - Director → CIF 0
  • 5
    Blow, Lucy Rosdew
    Director born in July 1963
    Individual
    Officer
    icon of calendar 2011-04-04 ~ 2014-04-24
    OF - Director → CIF 0
  • 6
    Marshall, Paula Helen
    Philanthropy Advisor/Consultant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ 2022-06-10
    OF - Director → CIF 0
  • 7
    Tanfield Taylor, Colin, Dr
    Consultant born in May 1971
    Individual
    Officer
    icon of calendar 2021-12-16 ~ 2022-09-30
    OF - Director → CIF 0
  • 8
    Rice, Duncan, Sir
    Director born in October 1942
    Individual
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-23
    OF - Director → CIF 0
  • 9
    CORIN COMPUTERS LIMITED - 1990-08-29
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents, 158 offsprings)
    Equity (Company account)
    1,002 GBP2019-03-31
    Officer
    2010-10-07 ~ 2022-01-18
    PE - Secretary → CIF 0
parent relation
Company in focus

GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
249 GBP2024-12-31
249 GBP2023-12-31
Debtors
13,939 GBP2024-12-31
9,091 GBP2023-12-31
Creditors
Current
107,246 GBP2024-12-31
101,485 GBP2023-12-31
Net Current Assets/Liabilities
-93,307 GBP2024-12-31
-92,394 GBP2023-12-31
Total Assets Less Current Liabilities
-93,058 GBP2024-12-31
-92,145 GBP2023-12-31
Equity
Called up share capital
13,730 GBP2024-12-31
13,730 GBP2023-12-31
Share premium
72,533 GBP2024-12-31
72,533 GBP2023-12-31
Retained earnings (accumulated losses)
-179,321 GBP2024-12-31
-178,408 GBP2023-12-31
Equity
-93,058 GBP2024-12-31
-92,145 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Other Investments Other Than Loans
Cost valuation
249 GBP2023-12-31
Other Investments Other Than Loans
249 GBP2024-12-31
249 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
12,708 GBP2024-12-31
Current, Amounts falling due within one year
7,783 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
1,231 GBP2024-12-31
Current, Amounts falling due within one year
1,308 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
13,939 GBP2024-12-31
Current, Amounts falling due within one year
9,091 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
4,443 GBP2024-12-31
972 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,927 GBP2024-12-31
10,719 GBP2023-12-31
Amounts owed to group undertakings
Current
86,766 GBP2024-12-31
65,929 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,877 GBP2024-12-31
13,715 GBP2023-12-31
Other Creditors
Current
2,233 GBP2024-12-31
10,150 GBP2023-12-31

Related profiles found in government register
  • GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED
    Info
    Registered number 07400424
    icon of addressAppledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ
    PRIVATE LIMITED COMPANY incorporated on 2010-10-07 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED
    S
    Registered number 07400424
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MISLEX (436) LIMITED - 2005-01-05
    icon of addressAppledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,790 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.