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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sunny Varkey

    Related profiles found in government register
  • 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 1
  • Sunny Varkey
    Indian born in April 1957

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

      IIF 2
    • Craigmuir Chambers, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 3
    • Villa-mdb-1 Dm.65, 366/15c Street, Premise Number: 366004794, Um Saqeem, Dubai, PO BOX 8607, United Arab Emirates

      IIF 4
  • 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 5
  • 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 6
  • 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 7 IIF 8 IIF 9
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 10 IIF 11
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 12
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 13
  • 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 14
  • 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 15
    • Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 16
    • 200, Union Street, London, SE1 0LX, England

      IIF 17
    • C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 18
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 19 IIF 20
    • Oakwood Estate, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 21
  • 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 22
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 32
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 33
    • 2nd Floor, St Albans House, Haymarket, London, SW1Y 4QX, England

      IIF 34
  • 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 35
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 36
  • 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 37
    • Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 38 IIF 39 IIF 40
    • Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 41 IIF 42 IIF 43
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 52
    • Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 53
  • Varkey, Jay
    Indian

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

      IIF 54
  • 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 55
  • 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 56
  • 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 57
  • Varkey, Jay
    born in October 1984

    Resident in England

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

      IIF 58
  • Varkey, Jay Sunny
    Indian born in October 1984

    Resident in England

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

      IIF 59 IIF 60 IIF 61
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 62 IIF 63 IIF 64
    • C/o Sedulo, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 65
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 66
  • 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 67 IIF 68
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in England

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

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 94
  • 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 95
    • Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 96
  • 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 97
  • 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 98
  • Varkey, Sunny
    Indian born in April 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Sheikh Zayed Road, Interchange 4, Above Volvo Garage, Dubai/ P O Box 8607, United Arab Emirates

      IIF 99
    • Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 100
  • 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 101
  • 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 102
  • 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 103
  • Varkey, Jay Sunny
    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, England

      IIF 104
  • 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 105
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 106 IIF 107 IIF 108
  • 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 109
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 110
    • 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 111
  • 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 112
  • Varkey, Dino
    Indian born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd, Floor, 3 Murphy Street, London, SE1 7FP, England

      IIF 113
  • Varkey, Jay Sunny
    Indian 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 114
  • 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 115
  • Varkey, Dino Sunny
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 116
  • 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 117
  • 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 118
    • Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 119
    • Global Education Management Systems Limited (uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 120
  • Varkey, Dino Sunny
    Indian director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 141
  • 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 142
    • 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 143
child relation
Offspring entities and appointments 61
  • 1
    APS (GEMS) LIMITED
    - now 02339556
    ABBOTSFORD PREPARATORY SCHOOL LIMITED
    - 2013-07-03 02339556
    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 (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 125 - Director → ME
  • 2
    BELLEVUE EDUCATION GROUP LIMITED
    - now 04924426
    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
    Active Corporate (15 parents, 10 offsprings)
    Officer
    2018-07-31 ~ now
    IIF 64 - Director → ME
  • 3
    BELLEVUE EDUCATION INTERNATIONAL LIMITED
    - now 08028529
    VELOCITY 366 LIMITED - 2012-04-30
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-12-03 ~ now
    IIF 113 - Director → ME
    2018-07-31 ~ now
    IIF 62 - Director → ME
  • 4
    BELLEVUE SCHOOLS GROUP LIMITED
    10388444
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2018-07-31 ~ now
    IIF 63 - Director → ME
  • 5
    BOLITHO SCHOOL PENZANCE LIMITED
    - now 07024251
    MINMAR (927) LIMITED
    - 2010-01-08 07024251
    Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (8 parents)
    Officer
    2009-12-31 ~ 2015-09-22
    IIF 118 - Director → ME
  • 6
    BRABYNS SCHOOL LIMITED
    - now 01959919
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 137 - Director → ME
  • 7
    CLEVELANDS PREPARATORY SCHOOL LIMITED
    01441142
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (13 parents)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 138 - Director → ME
  • 8
    CVUED LIMITED
    - now 09875895
    JAJCA LIMITED - 2015-11-30
    2 The Poplars, Lenton Lane, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2016-10-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EDUCATIONAL ADVISORY SERVICES INTERNATIONAL LIMITED
    06791358
    112 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 142 - Director → ME
  • 10
    ELLEM ASSET MANAGEMENT LLP
    OC438623
    Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EQUALED HOLDINGS LIMITED
    10932328
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-03-28
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-08-24 ~ dissolved
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2017-08-24 ~ 2018-03-28
    IIF 82 - Has significant influence or control OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    EQUALED LIMITED
    10494960
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-03-28
    IIF 95 - Has significant influence or control over the trustees of a trust OE
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-11-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
    2017-08-25 ~ 2018-03-28
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    EXCEED CAPITAL HOLDINGS LTD
    11208126
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    FAMILY BONDING KITCHEN LTD
    16696891
    Oakwood Estate, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    FMPS (GEMS) LIMITED
    - now 02151475
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED
    - 2013-07-02 02151475
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 131 - Director → ME
  • 16
    FRESH START MEDIA LTD
    - now 10888758
    FIRST GLOBAL PRODUCTIONS LTD - 2017-08-04
    10 Ardmore Way, Guildford, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-07-09 ~ 2024-10-14
    IIF 55 - Director → ME
  • 17
    GEMS BETA HOLDCO LIMITED
    11477129
    200 Union Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-07-23 ~ 2023-04-11
    IIF 73 - Director → ME
    2023-04-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    GEMS EDUCATION SERVICES LIMITED
    - now 04843024
    3E GEMS LIMITED - 2005-08-03
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    100 Hills Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 126 - Director → ME
  • 19
    GEMS PAMOJA LIMITED
    09301373
    Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2014-11-07 ~ 2020-06-11
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-11
    IIF 43 - Has significant influence or control OE
  • 20
    GEMS PROPERTY MANAGEMENT LIMITED
    - now 04947289
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-01-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors 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
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 21
    GEMS SCHOOLS FINANCE LIMITED
    - now 04823773
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 123 - Director → ME
    2018-06-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 22
    GEMS SCHOOLS LIMITED
    - now 02004770
    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 (13 parents, 2 offsprings)
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 127 - Director → ME
    2018-06-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 93 - Has significant influence or control OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    GEMS SPARTACUS LIMITED
    - now 05059425
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-06-14 ~ dissolved
    IIF 71 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 133 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 11 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Has significant influence or control OE
  • 24
    GEORGEHILL INTERNATIONAL LIMITED
    OE007668
    3rd Floor, Yamraj Building Market Square, P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-01-12 ~ now
    IIF 5 - Ownership of shares - More than 25% OE
    IIF 5 - Ownership of voting rights - More than 25% OE
  • 25
    GLOBAL EDUCATION AND SKILLS PARTNERSHIP LIMITED
    - now 07669775
    GEMS EDUCATION SOLUTIONS LIMITED
    - 2019-05-23 07669775
    100 Hills Road, Cambridge
    Dissolved Corporate (8 parents)
    Officer
    2011-06-14 ~ 2018-05-03
    IIF 120 - Director → ME
    2013-07-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-03-28
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
    - now 04742550
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved Corporate (22 parents, 19 offsprings)
    Officer
    2004-06-09 ~ 2010-09-25
    IIF 134 - Director → ME
    2003-07-07 ~ 2013-04-02
    IIF 102 - Director → ME
    2009-01-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-04-06 ~ 2018-03-28
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2018-03-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    GLOBAL INDEPENDENT SCHOOLS ASSOCIATION LIMITED
    - now 14278945
    GLOBAL EDUCATION SCHOOLS ASSOCIATION LIMITED
    - 2022-09-05 14278945
    First Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 28
    GLOBAL STUDENT EXPERIENCE (UK) LIMITED
    08773663
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 140 - Director → ME
    IIF 109 - Director → ME
  • 29
    GR8 SCHOOL LIMITED
    - now 12059235
    EDUCATION TRANSFORMATION PARTNERS LIMITED
    - 2022-10-24 12059235
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2019-06-19 ~ 2023-05-02
    IIF 69 - Director → ME
    2023-05-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    HAMPSHIRE SCHOOLS LIMITED
    - now 05373484
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 70 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Has significant influence or control OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
    IIF 9 - Has significant influence or control OE
  • 31
    HIBROW PRODUCTIONS LIMITED
    - now 06770239
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    11 Genoa Avenue, Putney, London
    Dissolved Corporate (13 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 117 - Director → ME
  • 32
    HS TRANSPORT LIMITED
    03234689
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 132 - Director → ME
    2018-06-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control OE
  • 33
    KURANDA INTERNATIONAL LIMITED
    OE014636
    Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2011-03-25 ~ 2023-08-31
    IIF 2 - Ownership of shares - More than 25% OE
  • 34
    LADYMEDE SCHOOL LIMITED
    - now 02241688
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 135 - Director → ME
  • 35
    LLPPS (GEMS) LIMITED
    - now 02176610
    LADY LANE PARK PREPARATORY SCHOOL LIMITED
    - 2013-07-02 02176610
    100 Hills Road, Cambridge
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-01-26 ~ dissolved
    IIF 121 - Director → ME
  • 36
    M C PEAT & CO. LLP
    OC368230
    118 Piccadilly, London
    Active Corporate (11 parents)
    Officer
    2015-03-01 ~ 2022-06-28
    IIF 112 - LLP Member → ME
  • 37
    MOOR ALLERTON SCHOOL LIMITED
    02024164
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (11 parents)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 136 - Director → ME
  • 38
    MUSAM LIMITED
    - now 05031188
    ARTIS EDUCATION LIMITED - 2006-08-22
    100 Hills Road, Cambridge
    Dissolved Corporate (9 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 122 - Director → ME
  • 39
    OXFORD STUDY COURSES LIMITED
    - now 05206618
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    4th Floor 76 Watling Street, London, England
    Dissolved Corporate (21 parents)
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 68 - Director → ME
  • 40
    PAMOJA EDUCATION LIMITED
    06829167
    Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (22 parents)
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 67 - Director → ME
  • 41
    PROJECT BETA LIMITED
    11267639
    200 Union Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2018-03-21 ~ 2018-07-31
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    2018-03-21 ~ 2018-03-28
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control OE
  • 42
    PROJECT BETA MIDCO LIMITED
    11477103
    200 Union Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    PROJECT BETA TOPCO LIMITED
    11477174
    200 Union Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-23 ~ 2023-10-11
    IIF 76 - Director → ME
    2023-11-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 44
    REFME LTD
    - now 08894496
    REFERENCEME LIMITED
    - 2015-03-19 08894496
    6th Floor 9 Appold Street, London
    Dissolved Corporate (9 parents)
    Officer
    2015-03-16 ~ 2016-06-03
    IIF 110 - Director → ME
  • 45
    SCHOOL IMPROVEMENT PARTNERSHIPS LTD
    06635977
    100 Hills Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 141 - Director → ME
    2008-07-02 ~ 2009-08-27
    IIF 54 - Secretary → ME
  • 46
    SCHOOL INFRASTRUCTURE (CAYMAN) LTD
    FC029878
    Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Active Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 99 - Director → ME
  • 47
    SDV ASSETS LIMITED
    OE012066
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-10-31 ~ now
    IIF 4 - Ownership of voting rights - More than 25% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares - More than 25% OE
  • 48
    SHERBORNE HOUSE SCHOOL LIMITED
    - now 03204561
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (15 parents)
    Officer
    2009-01-26 ~ 2016-10-05
    IIF 124 - Director → ME
  • 49
    SHERFIELD SCHOOL LIMITED
    - now 04885051
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (15 parents)
    Officer
    2018-06-14 ~ 2023-08-31
    IIF 72 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 49 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 88 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 50
    SSJV LTD
    13802910
    Spring Cottage, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-12-15 ~ 2024-08-14
    IIF 66 - Director → ME
    Person with significant control
    2021-12-15 ~ 2024-08-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    SSV INVESTMENTS LIMITED
    OE002619
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2018-03-28 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares - More than 25% OE
    IIF 3 - Ownership of voting rights - More than 25% OE
  • 52
    SSV INVESTMENTS TRADING LIMITED
    10485128
    Oakwood Estate, Chertsey Road, Windlesham, England
    Active Corporate (2 parents)
    Officer
    2016-11-17 ~ 2024-08-12
    IIF 80 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 53 - Has significant influence or control OE
  • 53
    TELLAL UK LIMITED
    13130397
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 54
    THE VARKEY FOUNDATION
    - now 07774287
    THE VARKEY GEMS FOUNDATION
    - 2014-12-30 07774287
    C/o Sedulo, Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2018-06-26
    IIF 103 - Director → ME
    2011-09-14 ~ now
    IIF 114 - Director → ME
    2011-09-14 ~ 2017-04-26
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    TMRW DIGITAL LIMITED
    - now 11314549
    EDUCATION ENHANCEMENT SOLUTIONS LIMITED
    - 2021-12-10 11314549
    GEMS EDUCATION LIMITED
    - 2020-05-11 11314549
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    TMRW DIGITAL LIMITED
    11450133
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 57
    TMRW DIGITAL VENTURE STUDIO LIMITED
    11867117
    2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 98 - Director → ME
  • 58
    VARKEY SERVICES LIMITED
    - now 07625008
    VARKEY GEMS SERVICES LIMITED
    - 2014-12-18 07625008
    2nd Floor St Albans House, 57 To 59 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 56 - Director → ME
    IIF 101 - Director → ME
    IIF 115 - Director → ME
  • 59
    VF TRADING VARKEY LIMITED
    10402535
    C/o Sedulo, Office 605, Albert House, 256-260 Old Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-09-29 ~ now
    IIF 65 - Director → ME
  • 60
    W2 MEWS LIMITED
    09299757
    Lawford House, Albert Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-08-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    WEBBER INDEPENDENT SCHOOL LIMITED
    - now 03833450
    BURY LAWN EDUCATION LIMITED
    - 2011-10-07 03833450
    MABLAW 384 LIMITED - 1999-11-18
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (16 parents)
    Officer
    2018-06-14 ~ 2023-07-03
    IIF 75 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Has significant influence or control OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2023-07-03
    IIF 50 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.