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

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Varkey, Dino Sunny

    Related profiles found in government register
  • 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 1
  • 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 2
    • Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 3
    • Global Education Management Systems Limited (uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 4
  • Varkey, Dino Sunny
    Indian director born in December 1980

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

      IIF 25
  • Varkey, Dino
    Indian director born in December 1980

    Resident in United Arab Emirates

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

      IIF 26
  • 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 27
  • Varkey, Jay Sunny
    Indian none born in October 1984

    Resident in United Arab Emirates

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

      IIF 28
  • 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 29
  • 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 30
    • Sheikh Zayed Road, Interchange 4, Above Volvo Garage, Dubai/ P O Box 8607, United Arab Emirates

      IIF 31
    • Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 32
  • 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 33
  • 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 34
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 35
    • 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 40
  • Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 58 IIF 59 IIF 60
  • 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 61
  • 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 62
    • Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 63
    • 200, Union Street, London, SE1 0LX, England

      IIF 64
    • C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 65
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 66 IIF 67
  • 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 68
    • Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 69 IIF 70 IIF 71
    • Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 72 IIF 73 IIF 74
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 83
    • Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 84
  • 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 85
  • 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 86
  • 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 87 IIF 88
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 89
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in England

    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 109
  • 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 119
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 120
    • 2nd Floor, St Albans House, Haymarket, London, SW1Y 4QX, England

      IIF 121
  • 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 122
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 123
  • 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 124
  • 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 125
    • 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 126
  • Varkey, Jay
    born in October 1984

    Resident in England

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

      IIF 127
  • Varkey, Jay
    Indian

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

      IIF 128
  • 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 129
  • 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 130 IIF 131 IIF 132
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 133 IIF 134
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 135
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 136
  • 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 137
  • Mr Sunny Varkey
    Indian born in April 1957

    Resident in Dubai

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

      IIF 138
  • Sunny Varkey
    Indian born in April 1957

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

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

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

      IIF 141
  • Sunny Varkey
    Indian, born in April 1957

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

      IIF 142
child relation
Offspring entities and appointments
Active 46
  • 1
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 9 - director → ME
  • 2
    THE REALLY GREAT EDUCATION COMPANY LTD - 2011-09-01
    HOUSE EDUCATION LIMITED - 2008-09-04
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    16,748,211 GBP2021-08-31
    Officer
    2018-07-31 ~ now
    IIF 106 - director → ME
  • 3
    VELOCITY 366 LIMITED - 2012-04-30
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    31,791,486 GBP2023-08-31
    Officer
    2019-12-03 ~ now
    IIF 26 - director → ME
    2018-07-31 ~ now
    IIF 104 - director → ME
  • 4
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,071,774 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 105 - director → ME
  • 5
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 21 - director → ME
  • 6
    JAJCA LIMITED - 2015-11-30
    2 The Poplars, Lenton Lane, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -128,519 GBP2024-07-31
    Officer
    2016-10-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 121 - 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 125 - director → ME
  • 8
    Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 127 - llp-designated-member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - 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 58 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 83 - 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 59 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Has significant influence or control over the trustees of a trustOE
  • 12
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 15 - director → ME
  • 13
    200 Union Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-04-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 14
    3E GEMS LIMITED - 2005-08-03
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 10 - director → ME
  • 15
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    2009-01-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 16
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 17
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 18
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
    2018-03-28 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 19
    3rd Floor, Yamraj Building Market Square, P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-01-12 ~ now
    IIF 142 - Ownership of shares - More than 25%OE
    IIF 142 - Ownership of voting rights - More than 25%OE
  • 20
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 21
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2009-01-26 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    2018-03-28 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 22
    GLOBAL EDUCATION SCHOOLS ASSOCIATION LIMITED - 2022-09-05
    First Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 23
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 24 - director → ME
    IIF 34 - director → ME
  • 24
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-05-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 132 - Has significant influence or controlOE
  • 26
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    11 Genoa Avenue, Putney, London
    Dissolved corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 1 - director → ME
  • 27
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 28
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 19 - director → ME
  • 29
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 5 - director → ME
  • 30
    ARTIS EDUCATION LIMITED - 2006-08-22
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 6 - director → ME
  • 31
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202,425 GBP2023-08-31
    Officer
    2018-03-21 ~ now
    IIF 101 - director → ME
  • 32
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2018-07-23 ~ now
    IIF 102 - director → ME
  • 33
    200 Union Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2023-11-10 ~ now
    IIF 100 - director → ME
  • 34
    100 Hills Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 124 - director → ME
  • 35
    Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 31 - director → ME
  • 36
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2007-10-31 ~ now
    IIF 141 - Ownership of shares - More than 25%OE
    IIF 141 - Ownership of voting rights - More than 25%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 37
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2018-03-28 ~ now
    IIF 140 - Ownership of shares - More than 25%OE
    IIF 140 - Ownership of voting rights - More than 25%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 38
    Oakwood Estate, Chertsey Road, Windlesham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Person with significant control
    2016-11-17 ~ now
    IIF 84 - Has significant influence or controlOE
  • 39
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 40
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    EDUCATION ENHANCEMENT SOLUTIONS LIMITED - 2021-12-10
    GEMS EDUCATION LIMITED - 2020-05-11
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-04-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 43
    2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 86 - director → ME
  • 44
    VARKEY GEMS SERVICES LIMITED - 2014-12-18
    2nd Floor St Albans House, 57 To 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 54 - director → ME
    IIF 27 - director → ME
    IIF 29 - director → ME
  • 45
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents)
    Officer
    2016-09-29 ~ now
    IIF 89 - director → ME
  • 46
    Lawford House, Albert Place, London, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-11-30
    Person with significant control
    2022-08-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 2 - director → ME
  • 2
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 22 - 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 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - Has significant influence or control OE
    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 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Has significant influence or control OE
  • 4
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,926,840 GBP2017-08-31
    Person with significant control
    2017-08-25 ~ 2018-03-28
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Has significant influence or control OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 5
    FIRST GLOBAL PRODUCTIONS LTD - 2017-08-04
    10 Ardmore Way, Guildford, Surrey, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    597,814 GBP2023-07-31
    Officer
    2021-07-09 ~ 2024-10-14
    IIF 109 - director → ME
  • 6
    200 Union Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-07-23 ~ 2023-04-11
    IIF 94 - director → ME
  • 7
    Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    2014-11-07 ~ 2020-06-11
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 129 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-11
    IIF 74 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control OE
  • 8
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Has significant influence or control OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - 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 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Has significant influence or control OE
  • 11
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control OE
  • 12
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2018-05-03
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Has significant influence or control OE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 118 - Has significant influence or control OE
  • 13
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2004-06-09 ~ 2010-09-25
    IIF 18 - director → ME
    2003-07-07 ~ 2013-04-02
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control OE
  • 14
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-19 ~ 2023-05-02
    IIF 90 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 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 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2011-03-25 ~ 2023-08-31
    IIF 139 - Ownership of shares - More than 25% OE
  • 18
    118 Piccadilly, London
    Corporate (4 parents)
    Current Assets (Company account)
    386,890 GBP2023-09-30
    Officer
    2015-03-01 ~ 2022-06-28
    IIF 38 - llp-member → ME
  • 19
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 20 - 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 88 - director → ME
  • 21
    C/o Avery Law Llp Clutha House, 10 Storey's Gate, London
    Corporate (6 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 87 - director → ME
  • 22
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202,425 GBP2023-08-31
    Person with significant control
    2018-03-21 ~ 2018-03-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Has significant influence or control OE
    2018-03-21 ~ 2018-07-31
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 23
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Has significant influence or control OE
  • 24
    200 Union Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2018-07-23 ~ 2023-10-11
    IIF 97 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 25
    REFME LTD
    - now
    REFERENCEME LIMITED - 2015-03-19
    6th Floor 9 Appold Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    11,376 GBP2018-09-30
    Officer
    2015-03-16 ~ 2016-06-03
    IIF 35 - director → ME
  • 26
    100 Hills Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2008-07-02 ~ 2009-08-27
    IIF 128 - secretary → ME
  • 27
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    2009-01-26 ~ 2016-10-05
    IIF 8 - director → ME
  • 28
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    -25,982,741 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 14 - director → ME
    2018-06-14 ~ 2023-08-31
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
    2016-04-06 ~ 2023-08-31
    IIF 80 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    35 Berkeley Square, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2021-12-15 ~ 2024-08-14
    IIF 108 - director → ME
    Person with significant control
    2021-12-15 ~ 2024-08-16
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Right to appoint or remove directors OE
  • 30
    Oakwood Estate, Chertsey Road, Windlesham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Officer
    2016-11-17 ~ 2024-08-12
    IIF 107 - director → ME
  • 31
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2017-04-26
    IIF 55 - director → ME
    2011-09-14 ~ 2018-06-26
    IIF 33 - director → ME
  • 32
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -517,298 GBP2023-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 13 - director → ME
    2018-06-14 ~ 2023-07-03
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2023-07-03
    IIF 81 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.