The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Varkey, Jay

    Related profiles found in government register
  • Varkey, Jay
    Indian director born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 1
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 2
    • 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 3
  • Varkey, Dino
    Indian director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Bellevue Education International, Second Floor, 200 Union Street, London, SE1 0LX, England

      IIF 4
  • Varkey, Jay Sunny
    Indian company director born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education 2nd, Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 5
  • Varkey, Jay Sunny
    Indian none born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education 2nd, Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 6
  • Varkey, Sunny
    Indian company director born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education 2nd, Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 7
  • Varkey, Sunny
    Indian director born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 100, Hills Road, Cambridge, CB2 1PH, England

      IIF 8
    • Sheikh Zayed Road, Interchange 4, Above Volvo Garage, Dubai/ P O Box 8607, United Arab Emirates

      IIF 9
    • Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 10
  • Varkey, Sunny
    Indian none born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education 2nd, Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 11
  • Varkey, Dino Sunny
    Indian business man born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 43, Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 12
  • Varkey, Dino Sunny
    Indian company director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 100, Hills Road, Cambridge, CB2 1PH, England

      IIF 13
    • Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 14
    • Global Education Management Systems Limited (uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 15
  • Varkey, Dino Sunny
    Indian director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Varkey, Dino Sunny
    Indian manager born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 200, Union Street, London, SE1 0LX, England

      IIF 36
  • Varkey, Jay
    Indian company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 37
  • Varkey, Jay
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 38
  • Varkey, Jay Sunny
    born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 39
  • Mr Dino Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 40
  • Sunny Varkey
    Indian born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education 2nd Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 41
    • Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 42 IIF 43 IIF 44
    • Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 45 IIF 46 IIF 47
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 56
    • Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 57
  • Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Dr Sunny Varkey
    Indian born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 71
  • Mr Sunny Varkey
    Indian born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz International 3, Dubai, United Arab Emirates

      IIF 72
    • Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 73
    • 200, Union Street, London, SE1 0LX, England

      IIF 74
    • C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 75
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 76 IIF 77
  • Varkey, Jay
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 78
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 79 IIF 80
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Mr Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Gems Education, Sheikh Zayad Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 84
    • Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 85
  • Varkey, Jay
    Indian chief operating officer born in October 1984

    Resident in United Arab Emirates And United Kingdom

    Registered addresses and corresponding companies
    • Gems, Above Volvo Showroom, Sheikh Zayed Road, Po Box 8607, Dubai, Uae

      IIF 86
  • Varkey, Jay
    Indian director born in October 1984

    Resident in United Arab Emirates And United Kingdom

    Registered addresses and corresponding companies
    • Gems, Above Volvo Showroom, Sheikh Zayed Road, Po Box 8607, Dubai, Uae

      IIF 87
    • 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 88
  • Varkey, Jay
    born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, United Kingdom

      IIF 89
  • Mr Jay Varkey
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 90
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 91
  • Varkey, Jay Sunny
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 92 IIF 93
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 94
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varkey, Jay
    Indian

    Registered addresses and corresponding companies
    • Gems, Above Volvo Showroom, Sheikh Zayed Road, Po Box 8607, Dubai, Uae

      IIF 123
  • Mr Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hills Road, Cambridge, CB2 1PH, United Kingdom

      IIF 124
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 125
    • 2nd Floor, St Albans House, Haymarket, London, SW1Y 4QX, England

      IIF 126
  • Varkey, Dino Sunny
    Indian company director born in December 1980

    Resident in Uae

    Registered addresses and corresponding companies
    • Gems Education 2nd, Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 127
  • Varkey, Dino Sunny
    Indian none born in December 1980

    Resident in Uae

    Registered addresses and corresponding companies
    • Gems Education 2nd, Floor Volvo Showroom Building, Sheikh Zayed Road, (near 4th Interchange) Po Box 8607, Dubai, United Arab Emirates

      IIF 128
  • Mr Jay Varkey
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood, Chertsey Road, Windlesham, GU20 6HY, United Kingdom

      IIF 129
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 130
  • Mr Jay Sunny Varkey
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 131 IIF 132 IIF 133
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 134 IIF 135
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 136
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 137
  • Mr Sunny Varkey
    Indian born in April 1957

    Resident in Dubai

    Registered addresses and corresponding companies
    • Gems Education Building, Sheikh Zayad Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 138
  • Sunny Varkey
    Indian born in April 1957

    Registered addresses and corresponding companies
    • Sarnia House, Le Truchot, St Peter Port, GY1 1GR, Guernsey

      IIF 139
    • Craigmuir Chambers, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 140
    • Villa-mdb-1 Dm.65, 366/15c Street, Premise Number: 366004794, Um Saqeem, Dubai, PO BOX 8607, United Arab Emirates

      IIF 141
  • Sunny Varkey
    Indian, born in April 1957

    Registered addresses and corresponding companies
    • Villa -mdb -1 Dm65, 366/15c Street, Um Saqueem, P.o. Box 8607, Dubai, United Arab Emirates

      IIF 142
child relation
Offspring entities and appointments
Active 46
  • 1
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 20 - director → ME
  • 2
    THE REALLY GREAT EDUCATION COMPANY LTD - 2011-09-01
    HOUSE EDUCATION LIMITED - 2008-09-04
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    16,748,211 GBP2021-08-31
    Officer
    2018-07-31 ~ now
    IIF 111 - director → ME
  • 3
    VELOCITY 366 LIMITED - 2012-04-30
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    31,791,486 GBP2023-08-31
    Officer
    2019-12-03 ~ now
    IIF 4 - director → ME
    2018-07-31 ~ now
    IIF 109 - director → ME
  • 4
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,071,774 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 110 - director → ME
  • 5
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 32 - director → ME
  • 6
    JAJCA LIMITED - 2015-11-30
    2 The Poplars, Lenton Lane, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -128,519 GBP2024-07-31
    Officer
    2016-10-10 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    112 Hills Road, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 87 - director → ME
  • 8
    Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 89 - llp-designated-member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Has significant influence or controlOE
  • 10
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,926,840 GBP2017-08-31
    Officer
    2016-11-24 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 11
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 12
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 26 - director → ME
  • 13
    200 Union Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-04-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 14
    3E GEMS LIMITED - 2005-08-03
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 21 - director → ME
  • 15
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    2009-01-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 16
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 17
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 18
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    2018-03-28 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 19
    3rd Floor, Yamraj Building Market Square, P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-01-12 ~ now
    IIF 142 - Ownership of shares - More than 25%OE
    IIF 142 - Ownership of voting rights - More than 25%OE
  • 20
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 21
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2009-01-26 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    2018-03-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 22
    GLOBAL EDUCATION SCHOOLS ASSOCIATION LIMITED - 2022-09-05
    First Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 35 - director → ME
    IIF 1 - director → ME
  • 24
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-05-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 133 - Has significant influence or controlOE
  • 26
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    11 Genoa Avenue, Putney, London
    Dissolved corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 12 - director → ME
  • 27
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 28
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 30 - director → ME
  • 29
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 16 - director → ME
  • 30
    ARTIS EDUCATION LIMITED - 2006-08-22
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 17 - director → ME
  • 31
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202,425 GBP2023-08-31
    Officer
    2018-03-21 ~ now
    IIF 106 - director → ME
  • 32
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2018-07-23 ~ now
    IIF 107 - director → ME
  • 33
    200 Union Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2023-11-10 ~ now
    IIF 105 - director → ME
  • 34
    100 Hills Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 86 - director → ME
  • 35
    Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 9 - director → ME
  • 36
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2007-10-31 ~ now
    IIF 141 - Ownership of shares - More than 25%OE
    IIF 141 - Ownership of voting rights - More than 25%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 37
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2018-03-28 ~ now
    IIF 140 - Ownership of shares - More than 25%OE
    IIF 140 - Ownership of voting rights - More than 25%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 38
    Oakwood Estate, Chertsey Road, Windlesham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Person with significant control
    2016-11-17 ~ now
    IIF 57 - Has significant influence or controlOE
  • 39
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 40
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    EDUCATION ENHANCEMENT SOLUTIONS LIMITED - 2021-12-10
    GEMS EDUCATION LIMITED - 2020-05-11
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-04-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 43
    2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 38 - director → ME
  • 44
    VARKEY GEMS SERVICES LIMITED - 2014-12-18
    2nd Floor St Albans House, 57 To 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 127 - director → ME
    IIF 5 - director → ME
    IIF 7 - director → ME
  • 45
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents)
    Officer
    2016-09-29 ~ now
    IIF 94 - director → ME
  • 46
    Lawford House, Albert Place, London, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-11-30
    Person with significant control
    2022-08-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MINMAR (927) LIMITED - 2010-01-08
    Balliol House, Southernhay Gardens, Exeter
    Dissolved corporate (1 parent)
    Officer
    2009-12-31 ~ 2015-09-22
    IIF 13 - director → ME
  • 2
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 33 - director → ME
  • 3
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-08-24 ~ 2018-03-28
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 125 - Has significant influence or control OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Has significant influence or control OE
  • 4
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,926,840 GBP2017-08-31
    Person with significant control
    2017-08-25 ~ 2018-03-28
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Has significant influence or control OE
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control over the trustees of a trust OE
  • 5
    FIRST GLOBAL PRODUCTIONS LTD - 2017-08-04
    10 Ardmore Way, Guildford, Surrey, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    597,814 GBP2023-07-31
    Officer
    2021-07-09 ~ 2024-10-14
    IIF 78 - director → ME
  • 6
    200 Union Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-07-23 ~ 2023-04-11
    IIF 99 - director → ME
  • 7
    Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    2014-11-07 ~ 2020-06-11
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-11
    IIF 47 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Has significant influence or control OE
  • 8
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Has significant influence or control OE
  • 10
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control OE
  • 11
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Has significant influence or control OE
  • 12
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2018-05-03
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Has significant influence or control OE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Has significant influence or control OE
  • 13
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2004-06-09 ~ 2010-09-25
    IIF 29 - director → ME
    2003-07-07 ~ 2013-04-02
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Has significant influence or control OE
  • 14
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-19 ~ 2023-05-02
    IIF 95 - director → ME
  • 15
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Has significant influence or control OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2011-03-25 ~ 2023-08-31
    IIF 139 - Ownership of shares - More than 25% OE
  • 18
    118 Piccadilly, London
    Corporate (4 parents)
    Current Assets (Company account)
    386,890 GBP2023-09-30
    Officer
    2015-03-01 ~ 2022-06-28
    IIF 39 - llp-member → ME
  • 19
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 31 - director → ME
  • 20
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    4th Floor 76 Watling Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,505,093 GBP2017-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 93 - director → ME
  • 21
    C/o Avery Law Llp Clutha House, 10 Storey's Gate, London
    Corporate (6 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 92 - director → ME
  • 22
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202,425 GBP2023-08-31
    Person with significant control
    2018-03-21 ~ 2018-03-28
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 85 - Has significant influence or control OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 136 - Has significant influence or control OE
    2018-03-21 ~ 2018-07-31
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 23
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Has significant influence or control OE
  • 24
    200 Union Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2018-07-23 ~ 2023-10-11
    IIF 102 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Has significant influence or control OE
  • 25
    REFME LTD
    - now
    REFERENCEME LIMITED - 2015-03-19
    6th Floor 9 Appold Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    11,376 GBP2018-09-30
    Officer
    2015-03-16 ~ 2016-06-03
    IIF 2 - director → ME
  • 26
    100 Hills Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2008-07-02 ~ 2009-08-27
    IIF 123 - secretary → ME
  • 27
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    2009-01-26 ~ 2016-10-05
    IIF 19 - director → ME
  • 28
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    -25,982,741 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 25 - director → ME
    2018-06-14 ~ 2023-08-31
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Has significant influence or control OE
    2016-04-06 ~ 2023-08-31
    IIF 53 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    35 Berkeley Square, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2021-12-15 ~ 2024-08-14
    IIF 113 - director → ME
    Person with significant control
    2021-12-15 ~ 2024-08-16
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors OE
  • 30
    Oakwood Estate, Chertsey Road, Windlesham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Officer
    2016-11-17 ~ 2024-08-12
    IIF 112 - director → ME
  • 31
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2017-04-26
    IIF 128 - director → ME
    2011-09-14 ~ 2018-06-26
    IIF 11 - director → ME
  • 32
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -517,298 GBP2023-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 24 - director → ME
    2018-06-14 ~ 2023-07-03
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2023-07-03
    IIF 54 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Has significant influence or control OE
© 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.