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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sunny Varkey

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

    Resident in England

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

      IIF 7
  • Varkey, Jay
    Indian

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

      IIF 8
  • 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 9 IIF 10 IIF 11
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 12 IIF 13
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 14
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 15
  • Varkey, Jay
    born in October 1984

    Resident in England

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

      IIF 16
  • 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 17
    • Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 18 IIF 19 IIF 20
    • Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 21 IIF 22 IIF 23
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 32
    • Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 33
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 43
  • 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 44
  • 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 45
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 46
  • 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 47
    • Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 48
    • 200, Union Street, London, SE1 0LX, England

      IIF 49
    • C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 50
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 51 IIF 52
    • Oakwood Estate, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 53
  • 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 54
  • 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 55
  • 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 56
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

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

      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
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 98
  • 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 99
  • 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 100
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Varkey, Sunny
    Indian born in April 1957

    Resident in United Arab Emirates

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

      IIF 104
  • 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 105
  • 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 106
    • Sheikh Zayed Road, Interchange 4, Above Volvo Garage, Dubai/ P O Box 8607, United Arab Emirates

      IIF 107
  • 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 108
  • 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 109
  • 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 110
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 111
    • 2nd Floor, St Albans House, 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
    • Bellevue Education International, Second Floor, 200 Union Street, London, SE1 0LX, 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
Active 47
  • 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 125 - 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
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    16,711,743 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 64 - Director → ME
  • 3
    VELOCITY 366 LIMITED - 2012-04-30
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    31,791,486 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 62 - Director → ME
    2019-12-03 ~ now
    IIF 113 - Director → ME
  • 4
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,071,774 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 63 - Director → ME
  • 5
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 137 - Director → ME
  • 6
    JAJCA LIMITED - 2015-11-30
    2 The Poplars, Lenton Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,519 GBP2024-07-31
    Officer
    2016-10-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 58 - 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 142 - Director → ME
  • 8
    Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 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 103 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - 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 101 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 32 - 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 102 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 96 - Has significant influence or control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 12
    Oakwood Estate, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    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 131 - Director → ME
  • 14
    200 Union Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-04-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    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 126 - Director → ME
  • 16
    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 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 17
    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 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 18
    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 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 19
    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 71 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 20
    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 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Ownership of shares - More than 25%OE
  • 21
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2009-01-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    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 94 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 140 - Director → ME
    IIF 110 - Director → ME
  • 25
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-05-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 26
    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 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 21 - Has significant influence or controlOE
  • 27
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    11 Genoa Avenue, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 117 - Director → ME
  • 28
    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 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 29
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 135 - Director → ME
  • 30
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 121 - Director → ME
  • 31
    ARTIS EDUCATION LIMITED - 2006-08-22
    100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 122 - Director → ME
  • 32
    200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,398,195 GBP2024-08-31
    Officer
    2018-03-21 ~ now
    IIF 60 - Director → ME
  • 33
    200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,126 GBP2024-08-31
    Officer
    2018-07-23 ~ now
    IIF 61 - Director → ME
  • 34
    200 Union Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,926 GBP2024-08-31
    Officer
    2023-11-10 ~ now
    IIF 59 - Director → ME
  • 35
    100 Hills Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 141 - Director → ME
  • 36
    Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Active Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 107 - Director → ME
  • 37
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-10-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
  • 38
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2018-03-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    Oakwood Estate, Chertsey Road, Windlesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Person with significant control
    2016-11-17 ~ now
    IIF 33 - Has significant influence or controlOE
  • 40
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 41
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    C/o Sedulo, Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - 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 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    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 119 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 44
    2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 95 - Director → ME
  • 45
    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 54 - Director → ME
    IIF 115 - Director → ME
    IIF 105 - Director → ME
  • 46
    C/o Sedulo, Office 605, Albert House, 256-260 Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-29 ~ now
    IIF 65 - Director → ME
  • 47
    Lawford House, Albert Place, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-11-30
    Person with significant control
    2022-08-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - 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 118 - Director → ME
  • 2
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 138 - 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 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
    IIF 82 - Has significant influence or control OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust 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 97 - Has significant influence or control OE
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - 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
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,057,304 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-10-14
    IIF 43 - Director → ME
  • 6
    200 Union Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-07-23 ~ 2023-04-11
    IIF 73 - Director → ME
  • 7
    Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    2014-11-07 ~ 2020-06-11
    IIF 100 - 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 - Right to appoint or remove directors 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
    2016-04-06 ~ 2020-06-11
    IIF 23 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 6 - Ownership of shares – 75% or more 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
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust 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 38 - Ownership of shares – 75% or more 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 84 - Ownership of voting rights - 75% or more 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 - Has significant influence or control 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 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust 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
  • 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 127 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors 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
    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
  • 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 133 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    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
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust 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 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Right to appoint or remove directors 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
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2003-07-07 ~ 2013-04-02
    IIF 106 - Director → ME
    2004-06-09 ~ 2010-09-25
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 92 - Has significant influence or control OE
  • 14
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-19 ~ 2023-05-02
    IIF 69 - 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 139 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more 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
  • 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 132 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2011-03-25 ~ 2023-08-31
    IIF 2 - Ownership of shares - More than 25% OE
  • 18
    118 Piccadilly, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    386,196 GBP2024-09-30
    Officer
    2015-03-01 ~ 2022-06-28
    IIF 109 - LLP Member → ME
  • 19
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 136 - 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 68 - Director → ME
  • 21
    Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 67 - Director → ME
  • 22
    200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,398,195 GBP2024-08-31
    Person with significant control
    2018-03-21 ~ 2018-03-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 98 - Has significant influence or control OE
    IIF 98 - 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 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 23
    200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,126 GBP2024-08-31
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Has significant influence or control OE
  • 24
    200 Union Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,926 GBP2024-08-31
    Officer
    2018-07-23 ~ 2023-10-11
    IIF 76 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm 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 111 - Director → ME
  • 26
    100 Hills Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2008-07-02 ~ 2009-08-27
    IIF 8 - Secretary → ME
  • 27
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    2009-01-26 ~ 2016-10-05
    IIF 124 - Director → ME
  • 28
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,698,992 GBP2024-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 130 - Director → ME
    2018-06-14 ~ 2023-08-31
    IIF 72 - Director → ME
    Person with significant control
    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 - Has significant influence or control OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more 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 shares – 75% or more OE
    2016-04-06 ~ 2023-08-31
    IIF 29 - Has significant influence or control OE
  • 29
    Spring Cottage, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2021-12-15 ~ 2024-08-14
    IIF 66 - Director → ME
    Person with significant control
    2021-12-15 ~ 2024-08-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    Oakwood Estate, Chertsey Road, Windlesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Officer
    2016-11-17 ~ 2024-08-12
    IIF 80 - Director → ME
  • 31
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    C/o Sedulo, Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2018-06-26
    IIF 108 - Director → ME
    2011-09-14 ~ 2017-04-26
    IIF 55 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    209,206 GBP2024-08-31
    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 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - 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 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.