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

Mr Dino Sunny Varkey

    Related profiles found in government register
  • Mr Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 1
    • icon of address Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 2
  • Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 3
    • icon of address Gems Education, P.o. Box 8607, Jeep Showroom Building, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 4
    • icon of address Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 5 IIF 6 IIF 7
  • Mr Dino Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 16
  • Mr Sunny Varkey
    Indian born in April 1957

    Resident in United Arab Emirates

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

      IIF 17
    • icon of address Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 18
    • icon of address 200, Union Street, London, SE1 0LX, England

      IIF 19
    • icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 20
    • icon of address St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 21 IIF 22
  • Dr Sunny Varkey
    Indian born in April 1957

    Resident in United Arab Emirates

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

      IIF 23
  • Sunny Varkey
    Indian born in April 1957

    Resident in United Arab Emirates

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

      IIF 24
    • icon of address Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 25 IIF 26 IIF 27
    • icon of address Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 28 IIF 29 IIF 30
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 39
    • icon of address Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 40
  • Varkey, Dino Sunny
    Indian business man born in December 1980

    Resident in United Arab Emirates

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

      IIF 41
  • Varkey, Dino Sunny
    Indian company director born in December 1980

    Resident in United Arab Emirates

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

      IIF 42
    • icon of address Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 43
    • icon of address Global Education Management Systems Limited (uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 44
  • 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
    • icon of address 200, Union Street, London, SE1 0LX, England

      IIF 65
  • Mr Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

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

      IIF 66
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 67
    • icon of address 2nd Floor, St Albans House, Haymarket, London, SW1Y 4QX, England

      IIF 68
  • Varkey, Dino
    Indian director born in December 1980

    Resident in United Arab Emirates

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

      IIF 69
  • Varkey, Jay Sunny
    Indian company director born in October 1984

    Resident in United Arab Emirates

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

      IIF 70
  • Varkey, Jay Sunny
    Indian none born in October 1984

    Resident in United Arab Emirates

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

      IIF 71
  • Varkey, Sunny
    Indian company director born in April 1957

    Resident in United Arab Emirates

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

      IIF 72
  • Varkey, Sunny
    Indian director born in April 1957

    Resident in United Arab Emirates

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

      IIF 73
    • icon of address Sheikh Zayed Road, Interchange 4, Above Volvo Garage, Dubai/ P O Box 8607, United Arab Emirates

      IIF 74
    • icon of address Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 75
  • Varkey, Sunny
    Indian none born in April 1957

    Resident in United Arab Emirates

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

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

    Resident in United Arab Emirates

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

      IIF 77
    • icon of address Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 78
    • icon of address 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 79
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 89
    • icon of address First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 90
  • Mr Jay Sunny Varkey
    Indian born in October 1984

    Resident in England

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

      IIF 91 IIF 92 IIF 93
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 94 IIF 95
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 96
    • icon of address Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 97
  • Varkey, Jay Sunny
    born in October 1984

    Resident in United Arab Emirates

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

      IIF 98
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in England

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

      IIF 99
  • Mr Sunny Varkey
    Indian born in April 1957

    Resident in Dubai

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

      IIF 100
  • Mr Jay Varkey
    Indian born in October 1984

    Resident in England

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

      IIF 101
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in United Kingdom

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

      IIF 102 IIF 103
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Varkey, Dino Sunny
    Indian company director born in December 1980

    Resident in Uae

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

      IIF 107
  • Varkey, Dino Sunny
    Indian none born in December 1980

    Resident in Uae

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

      IIF 108
  • Varkey, Jay
    Indian company director born in October 1984

    Resident in United Kingdom

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

      IIF 109
  • Varkey, Jay
    Indian director born in October 1984

    Resident in United Kingdom

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

      IIF 110
  • Sunny Varkey
    Indian born in April 1957

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

      IIF 111
    • icon of address Craigmuir Chambers, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 112
    • icon of address Villa-mdb-1 Dm.65, 366/15c Street, Premise Number: 366004794, Um Saqeem, Dubai, PO BOX 8607, United Arab Emirates

      IIF 113
  • Sunny Varkey
    Indian, born in April 1957

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

      IIF 114
  • Varkey, Jay Sunny
    Indian company director born in October 1984

    Resident in England

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

      IIF 115 IIF 116
    • icon of address First Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 117
  • 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
    • icon of address Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 137
  • Varkey, Jay
    Indian chief operating officer born in October 1984

    Resident in United Arab Emirates And United Kingdom

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

      IIF 138
  • Varkey, Jay
    Indian director born in October 1984

    Resident in United Arab Emirates And United Kingdom

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

      IIF 139
    • icon of address 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 140
  • Varkey, Jay
    born in October 1984

    Resident in England

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

      IIF 141
  • Varkey, Jay
    Indian

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

      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
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 2
    THE REALLY GREAT EDUCATION COMPANY LTD - 2011-09-01
    HOUSE EDUCATION LIMITED - 2008-09-04
    icon of address 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
    icon of calendar 2018-07-31 ~ now
    IIF 134 - Director → ME
  • 3
    VELOCITY 366 LIMITED - 2012-04-30
    icon of address 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
    icon of calendar 2019-12-03 ~ now
    IIF 69 - Director → ME
    icon of calendar 2018-07-31 ~ now
    IIF 132 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2018-07-31 ~ now
    IIF 133 - Director → ME
  • 5
    PERCHDELL LIMITED - 1986-12-19
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 61 - Director → ME
  • 6
    JAJCA LIMITED - 2015-11-30
    icon of address 2 The Poplars, Lenton Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,519 GBP2024-07-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 112 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 139 - Director → ME
  • 8
    icon of address Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address 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
    icon of calendar 2016-11-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - 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
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address 200 Union Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 14
    3E GEMS LIMITED - 2005-08-03
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 50 - Director → ME
  • 15
    M&R 942 LIMITED - 2004-03-17
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    M&R 917 LIMITED - 2003-08-06
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - 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
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 18
    HAMSARD 2722 LIMITED - 2004-07-14
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    icon of calendar 2018-03-28 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 19
    icon of address 3rd Floor, Yamraj Building Market Square, P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-01-12 ~ now
    IIF 114 - Ownership of shares - More than 25%OE
    IIF 114 - Ownership of voting rights - More than 25%OE
  • 20
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 21
    M&R 902 LIMITED - 2003-06-03
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2018-03-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 22
    GLOBAL EDUCATION SCHOOLS ASSOCIATION LIMITED - 2022-09-05
    icon of address First Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 23
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 64 - Director → ME
    IIF 77 - Director → ME
  • 24
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    icon of address Oakwood, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    M&R 984 LIMITED - 2005-08-03
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 93 - Has significant influence or controlOE
  • 26
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    icon of address 11 Genoa Avenue, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 28
    RAREMILL LIMITED - 1988-09-13
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 59 - Director → ME
  • 29
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 45 - Director → ME
  • 30
    ARTIS EDUCATION LIMITED - 2006-08-22
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 46 - Director → ME
  • 31
    icon of address 200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,398,195 GBP2024-08-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 129 - Director → ME
  • 32
    icon of address 200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,126 GBP2024-08-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 130 - Director → ME
  • 33
    icon of address 200 Union Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    406,926 GBP2024-08-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 128 - Director → ME
  • 34
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 138 - Director → ME
  • 35
    icon of address Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 74 - Director → ME
  • 36
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-10-31 ~ now
    IIF 113 - Ownership of shares - More than 25%OE
    IIF 113 - Ownership of voting rights - More than 25%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 37
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-03-28 ~ now
    IIF 112 - Ownership of shares - More than 25%OE
    IIF 112 - Ownership of voting rights - More than 25%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 38
    icon of address Oakwood Estate, Chertsey Road, Windlesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 40 - Has significant influence or controlOE
  • 39
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 40
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    icon of address First Floor, 10 Queen Street Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - 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
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 43
    icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 110 - Director → ME
  • 44
    VARKEY GEMS SERVICES LIMITED - 2014-12-18
    icon of address 2nd Floor St Albans House, 57 To 59 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 107 - Director → ME
    IIF 70 - Director → ME
    IIF 72 - Director → ME
  • 45
    icon of address First Floor, 10 Queen Street Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 117 - Director → ME
  • 46
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MINMAR (927) LIMITED - 2010-01-08
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2015-09-22
    IIF 42 - Director → ME
  • 2
    icon of address Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-26 ~ 2013-06-24
    IIF 62 - Director → ME
  • 3
    icon of address 2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-03-28
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Has significant influence or control OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address 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
    icon of calendar 2017-08-25 ~ 2018-03-28
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Has significant influence or control OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 5
    FIRST GLOBAL PRODUCTIONS LTD - 2017-08-04
    icon of address 10 Ardmore Way, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,057,304 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-10-14
    IIF 137 - Director → ME
  • 6
    icon of address 200 Union Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2023-04-11
    IIF 122 - Director → ME
  • 7
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    icon of calendar 2014-11-07 ~ 2020-06-11
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-06-11
    IIF 30 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 8
    M&R 942 LIMITED - 2004-03-17
    icon of address 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
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    IIF 84 - Ownership of shares – 75% or more 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
  • 9
    M&R 917 LIMITED - 2003-08-06
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 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 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - 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
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
  • 11
    HAMSARD 2722 LIMITED - 2004-07-14
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 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 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
  • 12
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2018-05-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 12 - 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 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Has significant influence or control OE
  • 13
    M&R 902 LIMITED - 2003-06-03
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2004-06-09 ~ 2010-09-25
    IIF 58 - Director → ME
    icon of calendar 2003-07-07 ~ 2013-04-02
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 14
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    icon of address Oakwood, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2023-05-02
    IIF 118 - Director → ME
  • 15
    M&R 984 LIMITED - 2005-08-03
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    icon of address Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-03-25 ~ 2023-08-31
    IIF 111 - Ownership of shares - More than 25% OE
  • 18
    icon of address 118 Piccadilly, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    386,196 GBP2024-09-30
    Officer
    icon of calendar 2015-03-01 ~ 2022-06-28
    IIF 98 - LLP Member → ME
  • 19
    icon of address Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2013-06-24
    IIF 60 - Director → ME
  • 20
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    icon of address 4th Floor 76 Watling Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,505,093 GBP2017-08-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-06-11
    IIF 116 - Director → ME
  • 21
    icon of address C/o Avery Law Llp Clutha House, 10 Storey's Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-06-11
    IIF 115 - Director → ME
  • 22
    icon of address 200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,398,195 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control OE
    icon of calendar 2018-03-21 ~ 2018-07-31
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address 200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,126 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-23
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Has significant influence or control OE
  • 24
    icon of address 200 Union Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    406,926 GBP2024-08-31
    Officer
    icon of calendar 2018-07-23 ~ 2023-10-11
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-23
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Has significant influence or control OE
  • 25
    REFME LTD
    - now
    REFERENCEME LIMITED - 2015-03-19
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,376 GBP2018-09-30
    Officer
    icon of calendar 2015-03-16 ~ 2016-06-03
    IIF 78 - Director → ME
  • 26
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2009-08-27
    IIF 142 - Secretary → ME
  • 27
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2016-10-05
    IIF 48 - Director → ME
  • 28
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    icon of address Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,698,992 GBP2024-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 54 - Director → ME
    icon of calendar 2018-06-14 ~ 2023-08-31
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 36 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    icon of address 35 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2024-08-14
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-08-16
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
  • 30
    icon of address Oakwood Estate, Chertsey Road, Windlesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Officer
    icon of calendar 2016-11-17 ~ 2024-08-12
    IIF 135 - Director → ME
  • 31
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    icon of address First Floor, 10 Queen Street Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2017-04-26
    IIF 108 - Director → ME
    icon of calendar 2011-09-14 ~ 2018-06-26
    IIF 76 - Director → ME
  • 32
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,206 GBP2024-08-31
    Officer
    icon of calendar 2009-01-26 ~ 2018-05-03
    IIF 53 - Director → ME
    icon of calendar 2018-06-14 ~ 2023-07-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2023-07-03
    IIF 37 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.