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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sunny Varkey

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

    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 1
    • Gems Education Building, Sheikh Zayed Road, Al Quoz Industrial 3, Dubai, United Arab Emirates

      IIF 2 IIF 3 IIF 4
    • Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Al Quoz Industrial 3, Dubai, United Arab Emirates

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

      IIF 16
    • Oakwood Estate, Chertsey Road, Windlesham, GU20 6HY, England

      IIF 17
  • 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 18
  • 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 19
    • Sheikh Zayed Road, Jeep Showroom Building, Dubai, United Arab Emirates

      IIF 20
    • 200, Union Street, London, SE1 0LX, England

      IIF 21
    • C/o Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, England

      IIF 22
    • St Albans House, 2nd Floor, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 23 IIF 24
  • Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

      IIF 38
  • Mr Dino Sunny Varkey
    Indian born in December 1980

    Resident in United Arab Emirates

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

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

      IIF 40
  • 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 41
  • 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 42
    • Sheikh Zayed Road, Interchange 4, Above Volvo Garage, Dubai/ P O Box 8607, United Arab Emirates

      IIF 43
    • Oakwood, Chertsey Road, Windlesham, Surrey, GU20 6HY, England

      IIF 44
  • 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 45
  • 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 46
    • Gems Corporate Office, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 47
    • 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 48
  • Varkey, Dino
    Indian director born in December 1980

    Resident in United Arab Emirates

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

      IIF 49
  • 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 50
  • Varkey, Jay Sunny
    Indian none born in October 1984

    Resident in United Arab Emirates

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

      IIF 51
  • Jay Sunny Varkey
    Indian born in October 1984

    Resident in United Kingdom

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

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

      IIF 61
    • Craigmuir Chambers, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 62
    • Villa-mdb-1 Dm.65, 366/15c Street, Premise Number: 366004794, Um Saqeem, Dubai, PO BOX 8607, United Arab Emirates

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • Gems Education Building, Sheikh Zayed Road, Po Box 8607, Dubai, United Arab Emirates

      IIF 67
    • Global Education Management Systems Limited (uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

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

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

      IIF 89
  • 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 90
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 91
  • 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 92
  • 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 93
  • 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 94
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 95
    • 2nd Floor, St Albans House, Haymarket, London, SW1Y 4QX, England

      IIF 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101 IIF 102 IIF 103
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

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

      IIF 106
    • Spring Cottage, Chertsey Road, Windlesham, Surrey, GU20 6HZ, England

      IIF 107
  • 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 108 IIF 109
    • 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 110 IIF 111 IIF 112
  • 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 113
  • 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 114
  • 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 115
    • 2nd Floor St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, England

      IIF 116
  • Varkey, Jay
    Indian

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

      IIF 117
  • 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 118 IIF 119
    • First Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 120
  • Varkey, Jay Sunny
    Indian director born in October 1984

    Resident in England

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

    Resident in Uae

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

      IIF 140
  • 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 141
  • Varkey, Jay
    born in October 1984

    Resident in England

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

      IIF 142
child relation
Offspring entities and appointments
Active 46
  • 1
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 73 - director → ME
  • 2
    THE REALLY GREAT EDUCATION COMPANY LTD - 2011-09-01
    HOUSE EDUCATION LIMITED - 2008-09-04
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    16,748,211 GBP2021-08-31
    Officer
    2018-07-31 ~ now
    IIF 137 - director → ME
  • 3
    VELOCITY 366 LIMITED - 2012-04-30
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    31,791,486 GBP2023-08-31
    Officer
    2019-12-03 ~ now
    IIF 49 - director → ME
    2018-07-31 ~ now
    IIF 135 - director → ME
  • 4
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,071,774 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 136 - director → ME
  • 5
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 85 - director → ME
  • 6
    JAJCA LIMITED - 2015-11-30
    2 The Poplars, Lenton Lane, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -128,519 GBP2024-07-31
    Officer
    2016-10-10 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    112 Hills Road, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 115 - director → ME
  • 8
    Oakwood, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 142 - llp-designated-member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
  • 10
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,926,840 GBP2017-08-31
    Officer
    2016-11-24 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 11
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 12
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 79 - director → ME
  • 13
    200 Union Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-04-11 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 14
    3E GEMS LIMITED - 2005-08-03
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 74 - director → ME
  • 15
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    2009-01-26 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 16
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 18
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    2018-03-28 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 19
    3rd Floor, Yamraj Building Market Square, P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-01-12 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
  • 20
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 21
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2009-01-26 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    2018-03-28 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 22
    GLOBAL EDUCATION SCHOOLS ASSOCIATION LIMITED - 2022-09-05
    First Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 88 - director → ME
    IIF 46 - director → ME
  • 24
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-05-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 103 - Has significant influence or controlOE
  • 26
    HIGHBROW PRODUCTIONS LIMITED - 2009-09-28
    11 Genoa Avenue, Putney, London
    Dissolved corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 65 - director → ME
  • 27
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 28
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 83 - director → ME
  • 29
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 69 - director → ME
  • 30
    ARTIS EDUCATION LIMITED - 2006-08-22
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 70 - director → ME
  • 31
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202,425 GBP2023-08-31
    Officer
    2018-03-21 ~ now
    IIF 132 - director → ME
  • 32
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2018-07-23 ~ now
    IIF 133 - director → ME
  • 33
    200 Union Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2023-11-10 ~ now
    IIF 131 - director → ME
  • 34
    100 Hills Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 114 - director → ME
  • 35
    Maples Corporate Services Ltd, 309, Ugland House, Grand Cayman, Cayman Islands, Ky1-1104
    Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 43 - director → ME
  • 36
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2007-10-31 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 37
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2018-03-28 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 38
    Oakwood Estate, Chertsey Road, Windlesham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Person with significant control
    2016-11-17 ~ now
    IIF 17 - Has significant influence or controlOE
  • 39
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 40
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    EDUCATION ENHANCEMENT SOLUTIONS LIMITED - 2021-12-10
    GEMS EDUCATION LIMITED - 2020-05-11
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-04-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    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
  • 43
    2nd Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 100 - director → ME
  • 44
    VARKEY GEMS SERVICES LIMITED - 2014-12-18
    2nd Floor St Albans House, 57 To 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 140 - director → ME
    IIF 50 - director → ME
    IIF 41 - director → ME
  • 45
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents)
    Officer
    2016-09-29 ~ now
    IIF 120 - director → ME
  • 46
    Lawford House, Albert Place, London, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-11-30
    Person with significant control
    2022-08-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MINMAR (927) LIMITED - 2010-01-08
    Balliol House, Southernhay Gardens, Exeter
    Dissolved corporate (1 parent)
    Officer
    2009-12-31 ~ 2015-09-22
    IIF 66 - director → ME
  • 2
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 86 - director → ME
  • 3
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-08-24 ~ 2018-03-28
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 95 - Has significant influence or control OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
  • 4
    2nd Floor St Albans House, 57-59 Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,926,840 GBP2017-08-31
    Person with significant control
    2017-08-25 ~ 2018-03-28
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 5
    FIRST GLOBAL PRODUCTIONS LTD - 2017-08-04
    10 Ardmore Way, Guildford, Surrey, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    597,814 GBP2023-07-31
    Officer
    2021-07-09 ~ 2024-10-14
    IIF 113 - director → ME
  • 6
    200 Union Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-07-23 ~ 2023-04-11
    IIF 125 - director → ME
  • 7
    Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    2014-11-07 ~ 2020-06-11
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-11
    IIF 7 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
  • 8
    M&R 942 LIMITED - 2004-03-17
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    M&R 917 LIMITED - 2003-08-06
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more 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
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
  • 10
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - 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
  • 11
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors 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
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
  • 12
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2018-05-03
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Has significant influence or control OE
  • 13
    M&R 902 LIMITED - 2003-06-03
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2004-06-09 ~ 2010-09-25
    IIF 82 - director → ME
    2003-07-07 ~ 2013-04-02
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more 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 - Has significant influence or control OE
  • 14
    EDUCATION TRANSFORMATION PARTNERS LIMITED - 2022-10-24
    Oakwood, Chertsey Road, Windlesham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-19 ~ 2023-05-02
    IIF 121 - director → ME
  • 15
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    Nerine Chambers, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2011-03-25 ~ 2023-08-31
    IIF 61 - Ownership of shares - More than 25% OE
  • 18
    118 Piccadilly, London
    Corporate (4 parents)
    Current Assets (Company account)
    386,890 GBP2023-09-30
    Officer
    2015-03-01 ~ 2022-06-28
    IIF 93 - llp-member → ME
  • 19
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2013-06-24
    IIF 84 - director → ME
  • 20
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    4th Floor 76 Watling Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,505,093 GBP2017-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 119 - director → ME
  • 21
    C/o Avery Law Llp Clutha House, 10 Storey's Gate, London
    Corporate (6 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    2018-05-15 ~ 2020-06-11
    IIF 118 - director → ME
  • 22
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202,425 GBP2023-08-31
    Person with significant control
    2018-03-21 ~ 2018-03-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 106 - Has significant influence or control OE
    2018-03-21 ~ 2018-07-31
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 23
    200 Union Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 24
    200 Union Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,326 GBP2023-08-31
    Officer
    2018-07-23 ~ 2023-10-11
    IIF 128 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-23
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 25
    REFME LTD
    - now
    REFERENCEME LIMITED - 2015-03-19
    6th Floor 9 Appold Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    11,376 GBP2018-09-30
    Officer
    2015-03-16 ~ 2016-06-03
    IIF 47 - director → ME
  • 26
    100 Hills Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2008-07-02 ~ 2009-08-27
    IIF 117 - secretary → ME
  • 27
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    2009-01-26 ~ 2016-10-05
    IIF 72 - director → ME
  • 28
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    -25,982,741 GBP2021-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 78 - director → ME
    2018-06-14 ~ 2023-08-31
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    2016-04-06 ~ 2023-08-31
    IIF 13 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    35 Berkeley Square, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2021-12-15 ~ 2024-08-14
    IIF 139 - director → ME
    Person with significant control
    2021-12-15 ~ 2024-08-16
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
  • 30
    Oakwood Estate, Chertsey Road, Windlesham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,893,543 GBP2023-11-28
    Officer
    2016-11-17 ~ 2024-08-12
    IIF 138 - director → ME
  • 31
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    First Floor, 10 Queen Street Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2017-04-26
    IIF 141 - director → ME
    2011-09-14 ~ 2018-06-26
    IIF 45 - director → ME
  • 32
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    Bellevue Education International Second Floor, 200 Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -517,298 GBP2023-08-31
    Officer
    2009-01-26 ~ 2018-05-03
    IIF 77 - director → ME
    2018-06-14 ~ 2023-07-03
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 57 - Ownership of shares – 75% or more 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
    2016-04-06 ~ 2023-07-03
    IIF 14 - Has significant influence or control OE
    2016-04-06 ~ 2018-03-28
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.