logo
explain how to read the page

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

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

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

Mr Jay Sunny Varkey

    Related profiles found in government register
  • 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 1
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

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

      IIF 3
  • 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
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 13
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 14
  • 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 15 IIF 16 IIF 17
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 18 IIF 19
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 20
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

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

    Resident in United Kingdom

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

      IIF 23
  • 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 24
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 25 IIF 26 IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • Gems Education, Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 32
  • Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 46
    • Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 47
    • 200, Union Street, London, SE1 0LX, England

      IIF 48
    • C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 49
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 50 IIF 51
    • Oakwood Estate, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
    • Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 57 IIF 58 IIF 59
    • Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 60 IIF 61 IIF 62
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 71
    • Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 72
  • Sunny Varkey
    Indian born in April 1957

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

      IIF 73
    • Craigmuir Chambers, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 74
    • Villa-mdb-1 Dm.65, 366/15c Street, Premise Number: 366004794, Um Saqeem, Dubai, PO BOX 8607, United Arab Emirates

      IIF 75
  • 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 76
  • Varkey, Jay Sunny
    Indian born in October 1984

    Resident in England

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

      IIF 77 IIF 78 IIF 79
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 80 IIF 81 IIF 82
    • C/o Sedulo, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 83
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 84
  • 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 85 IIF 86
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in England

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

    Resident in United Arab Emirates

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

      IIF 99
  • 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 100
  • 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 101
  • 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 102
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 103
    • 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 104
  • Varkey, Dino Sunny
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 105
  • 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 106
  • 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 107
  • 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 108
    • Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 109
    • Global Education Management Systems Limited (uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 110
  • Varkey, Dino Sunny
    Indian director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 131
  • Varkey, Sunny
    Indian born in April 1957

    Resident in United Arab Emirates

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

      IIF 132
    • Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
  • Varkey, Dino
    Indian born in December 1980

    Resident in United Arab Emirates

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

      IIF 138
  • Varkey, Jay
    born in October 1984

    Resident in England

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

      IIF 139
  • Varkey, Jay
    Indian

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

      IIF 140
  • Varkey, Jay
    Indian chief operating officer born in October 1984

    Resident in United Arab Emirates And United Kingdom

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

      IIF 141
  • Varkey, Jay
    Indian director born in October 1984

    Resident in United Arab Emirates And United Kingdom

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

      IIF 142
    • 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 143
child relation
Offspring entities and appointments 61
  • 1
    APS (GEMS) LIMITED
    - now 02339556
    ABBOTSFORD PREPARATORY SCHOOL LIMITED
    - 2013-07-03 02339556
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    100 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 115 - Director → ME
  • 2
    BELLEVUE EDUCATION GROUP LIMITED
    - now 04924426
    THE REALLY GREAT EDUCATION COMPANY LTD - 2011-09-01
    HOUSE EDUCATION LIMITED - 2008-09-04
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (15 parents, 10 offsprings)
    Equity (Company account)
    16,711,743 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 82 - Director → ME
  • 3
    BELLEVUE EDUCATION INTERNATIONAL LIMITED
    - now 08028529
    VELOCITY 366 LIMITED - 2012-04-30
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    31,791,486 GBP2023-08-31
    Officer
    2019-12-03 ~ now
    IIF 138 - Director → ME
    2018-07-31 ~ now
    IIF 80 - Director → ME
  • 4
    BELLEVUE SCHOOLS GROUP LIMITED
    10388444
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,071,774 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 81 - Director → ME
  • 5
    BOLITHO SCHOOL PENZANCE LIMITED
    - now 07024251
    MINMAR (927) LIMITED
    - 2010-01-08 07024251 02517324... (more)
    Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (8 parents)
    Officer
    2009-12-31 ~ 2015-09-22
    IIF 108 - Director → ME
  • 6
    BRABYNS SCHOOL LIMITED
    - now 01959919
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 127 - Director → ME
  • 7
    CLEVELANDS PREPARATORY SCHOOL LIMITED
    01441142 09738525
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 128 - Director → ME
  • 8
    CVUED LIMITED
    - now 09875895 09807957
    JAJCA LIMITED - 2015-11-30
    2 The Poplars, Lenton Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,519 GBP2024-07-31
    Officer
    2016-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EDUCATIONAL ADVISORY SERVICES INTERNATIONAL LIMITED
    06791358
    112 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 142 - Director → ME
  • 10
    ELLEM ASSET MANAGEMENT LLP
    OC438623
    Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EQUALED HOLDINGS LIMITED
    10932328
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-03-28
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-08-24 ~ dissolved
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2017-08-24 ~ 2018-03-28
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    EQUALED LIMITED
    10494960
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,926,840 GBP2017-08-31
    Officer
    2016-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-03-28
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-11-24 ~ dissolved
    IIF 71 - Has significant influence or control OE
    2017-08-25 ~ 2018-03-28
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    EXCEED CAPITAL HOLDINGS LTD
    11208126
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    FAMILY BONDING KITCHEN LTD
    16696891
    Oakwood Estate, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    FMPS (GEMS) LIMITED
    - now 02151475
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED
    - 2013-07-02 02151475
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 121 - Director → ME
  • 16
    FRESH START MEDIA LTD
    - now 10888758
    FIRST GLOBAL PRODUCTIONS LTD - 2017-08-04
    10 Ardmore Way, Guildford, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,057,304 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-10-14
    IIF 101 - Director → ME
  • 17
    GEMS BETA HOLDCO LIMITED
    11477129
    200 Union Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-07-23 ~ 2023-04-11
    IIF 91 - Director → ME
    2023-04-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    GEMS EDUCATION SERVICES LIMITED
    - now 04843024
    3E GEMS LIMITED - 2005-08-03
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    100 Hills Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 116 - Director → ME
  • 19
    GEMS PAMOJA LIMITED
    09301373
    Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    2014-11-07 ~ 2020-06-11
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-11
    IIF 62 - Has significant influence or control OE
  • 20
    GEMS PROPERTY MANAGEMENT LIMITED
    - now 04947289
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    2009-01-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 8 - Ownership of shares – 75% or more 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 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 21
    GEMS SCHOOLS FINANCE LIMITED
    - now 04823773
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 113 - Director → ME
    2018-06-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 22
    GEMS SCHOOLS LIMITED
    - now 02004770
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 117 - Director → ME
    2018-06-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 45 - Has significant influence or control OE
    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
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    GEMS SPARTACUS LIMITED
    - now 05059425
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 89 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 123 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 19 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control OE
    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 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 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
  • 24
    GEORGEHILL INTERNATIONAL LIMITED
    OE007668
    3rd Floor, Yamraj Building Market Square, P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-01-12 ~ now
    IIF 76 - Ownership of shares - More than 25% OE
    IIF 76 - Ownership of voting rights - More than 25% OE
  • 25
    GLOBAL EDUCATION AND SKILLS PARTNERSHIP LIMITED
    - now 07669775
    GEMS EDUCATION SOLUTIONS LIMITED
    - 2019-05-23 07669775
    100 Hills Road, Cambridge
    Dissolved Corporate (8 parents)
    Officer
    2011-06-14 ~ 2018-05-03
    IIF 110 - Director → ME
    2013-07-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust 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 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    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 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
    - now 04742550
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved Corporate (22 parents, 19 offsprings)
    Officer
    2004-06-09 ~ 2010-09-25
    IIF 124 - Director → ME
    2003-07-07 ~ 2013-04-02
    IIF 135 - Director → ME
    2009-01-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-04-06 ~ 2018-03-28
    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 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2018-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    GLOBAL INDEPENDENT SCHOOLS ASSOCIATION LIMITED
    - now 14278945
    GLOBAL EDUCATION SCHOOLS ASSOCIATION LIMITED
    - 2022-09-05 14278945
    First Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    GLOBAL STUDENT EXPERIENCE (UK) LIMITED
    08773663
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 130 - Director → ME
    IIF 102 - Director → ME
  • 29
    GR8 SCHOOL LIMITED
    - now 12059235
    EDUCATION TRANSFORMATION PARTNERS LIMITED
    - 2022-10-24 12059235
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-19 ~ 2023-05-02
    IIF 87 - Director → ME
    2023-05-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    HAMPSHIRE SCHOOLS LIMITED
    - now 05373484
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 88 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control OE
    IIF 17 - Has significant influence or control OE
  • 31
    HIBROW PRODUCTIONS LIMITED
    - now 06770239
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    11 Genoa Avenue, Putney, London
    Dissolved Corporate (13 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 106 - Director → ME
  • 32
    HS TRANSPORT LIMITED
    03234689
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 122 - Director → ME
    2018-06-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 43 - Right to appoint or remove directors 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 - Has significant influence or control OE
  • 33
    KURANDA INTERNATIONAL LIMITED
    OE014636
    Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2011-03-25 ~ 2023-08-31
    IIF 73 - Ownership of shares - More than 25% OE
  • 34
    LADYMEDE SCHOOL LIMITED
    - now 02241688
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 125 - Director → ME
  • 35
    LLPPS (GEMS) LIMITED
    - now 02176610
    LADY LANE PARK PREPARATORY SCHOOL LIMITED
    - 2013-07-02 02176610
    100 Hills Road, Cambridge
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-01-26 ~ dissolved
    IIF 111 - Director → ME
  • 36
    M C PEAT & CO. LLP
    OC368230
    118 Piccadilly, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    386,196 GBP2024-09-30
    Officer
    2015-03-01 ~ 2022-06-28
    IIF 137 - LLP Member → ME
  • 37
    MOOR ALLERTON SCHOOL LIMITED
    02024164
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (11 parents)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 126 - Director → ME
  • 38
    MUSAM LIMITED
    - now 05031188
    ARTIS EDUCATION LIMITED - 2006-08-22
    100 Hills Road, Cambridge
    Dissolved Corporate (9 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 112 - Director → ME
  • 39
    OXFORD STUDY COURSES LIMITED
    - now 05206618
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    4th Floor 76 Watling Street, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    1,505,093 GBP2017-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 86 - Director → ME
  • 40
    PAMOJA EDUCATION LIMITED
    06829167
    Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 85 - Director → ME
  • 41
    PROJECT BETA LIMITED
    11267639
    200 Union Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -46,398,195 GBP2024-08-31
    Officer
    2018-03-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2018-03-21 ~ 2018-07-31
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    2018-03-21 ~ 2018-03-28
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
  • 42
    PROJECT BETA MIDCO LIMITED
    11477103
    200 Union Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    411,126 GBP2024-08-31
    Officer
    2018-07-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    PROJECT BETA TOPCO LIMITED
    11477174
    200 Union Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    406,926 GBP2024-08-31
    Officer
    2018-07-23 ~ 2023-10-11
    IIF 94 - Director → ME
    2023-11-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 44
    REFME LTD
    - now 08894496
    REFERENCEME LIMITED
    - 2015-03-19 08894496 08633813
    6th Floor 9 Appold Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    11,376 GBP2018-09-30
    Officer
    2015-03-16 ~ 2016-06-03
    IIF 103 - Director → ME
  • 45
    SCHOOL IMPROVEMENT PARTNERSHIPS LTD
    06635977
    100 Hills Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 141 - Director → ME
    2008-07-02 ~ 2009-08-27
    IIF 140 - Secretary → ME
  • 46
    SCHOOL INFRASTRUCTURE (CAYMAN) LTD
    FC029878
    Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Active Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 132 - Director → ME
  • 47
    SDV ASSETS LIMITED
    OE012066
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-10-31 ~ now
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares - More than 25% OE
  • 48
    SHERBORNE HOUSE SCHOOL LIMITED
    - now 03204561
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    2009-01-26 ~ 2016-10-05
    IIF 114 - Director → ME
  • 49
    SHERFIELD SCHOOL LIMITED
    - now 04885051
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,698,992 GBP2024-08-31
    Officer
    2018-06-14 ~ 2023-08-31
    IIF 90 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 68 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control 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 - Ownership of shares – 75% or more OE
  • 50
    SSJV LTD
    13802910
    Spring Cottage, Chertsey Road, Windlesham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2021-12-15 ~ 2024-08-14
    IIF 84 - Director → ME
    Person with significant control
    2021-12-15 ~ 2024-08-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    SSV INVESTMENTS LIMITED
    OE002619
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2018-03-28 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares - More than 25% OE
    IIF 74 - Ownership of voting rights - More than 25% OE
  • 52
    SSV INVESTMENTS TRADING LIMITED
    10485128
    Oakwood Estate, Chertsey Road, Windlesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Officer
    2016-11-17 ~ 2024-08-12
    IIF 98 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 72 - Has significant influence or control OE
  • 53
    TELLAL UK LIMITED
    13130397
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 54
    THE VARKEY FOUNDATION
    - now 07774287
    THE VARKEY GEMS FOUNDATION
    - 2014-12-30 07774287
    C/o Sedulo, Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2018-06-26
    IIF 136 - Director → ME
    2011-09-14 ~ now
    IIF 99 - Director → ME
    2011-09-14 ~ 2017-04-26
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    TMRW DIGITAL LIMITED
    - now 11314549 11450133
    EDUCATION ENHANCEMENT SOLUTIONS LIMITED
    - 2021-12-10 11314549
    GEMS EDUCATION LIMITED
    - 2020-05-11 11314549
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-04-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    TMRW DIGITAL LIMITED
    11450133 11314549
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 57
    TMRW DIGITAL VENTURE STUDIO LIMITED
    11867117
    2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 58
    VARKEY SERVICES LIMITED
    - now 07625008
    VARKEY GEMS SERVICES LIMITED
    - 2014-12-18 07625008
    2nd Floor St Albans House, 57 To 59 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 107 - Director → ME
    IIF 134 - Director → ME
    IIF 100 - Director → ME
  • 59
    VF TRADING VARKEY LIMITED
    10402535
    C/o Sedulo, Office 605, Albert House, 256-260 Old Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-09-29 ~ now
    IIF 83 - Director → ME
  • 60
    W2 MEWS LIMITED
    09299757
    Lawford House, Albert Place, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-11-30
    Person with significant control
    2022-08-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    WEBBER INDEPENDENT SCHOOL LIMITED
    - now 03833450
    BURY LAWN EDUCATION LIMITED
    - 2011-10-07 03833450
    MABLAW 384 LIMITED - 1999-11-18
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    209,206 GBP2024-08-31
    Officer
    2018-06-14 ~ 2023-07-03
    IIF 93 - Director → ME
    2009-01-26 ~ 2018-05-03
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 9 - Ownership of shares – 75% or more 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 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2023-07-03
    IIF 69 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.