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

Biniak, Mariusz

    Related profiles found in government register
  • Biniak, Mariusz
    Polish born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
    • 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 3 IIF 4
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 5 IIF 6
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 7
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
    • 272, Edinburgh (new Town) Office, Eh3 6re, KA3 2HT, Scotland

      IIF 9
    • 272 Bath Street Glasgow, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 11 IIF 12 IIF 13
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 16 IIF 17
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

      IIF 18 IIF 19
    • 10k, Craufurland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 20
    • 10k, Craufurdland Road, Kilmarnock, Scotland, East Ayrshire, KA3 2HT, Scotland

      IIF 21
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23 IIF 24 IIF 25
  • Biniak, Mariusz
    Polish director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 26
  • Biniak, Mariusz
    Polish managing director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 27
  • Biniak, Mariusz
    Polish company director born in April 1960

    Resident in Poland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 28
  • Biniak, Gabriel Mariusz
    Polish company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 29
  • Biniak, Mariusz
    Polish business development manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
  • Mr Mariusz Biniak
    Polish born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 31 IIF 32
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 33
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 34
    • Sc561605 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 35
    • Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 36
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 37
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 38
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 40
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 41 IIF 42 IIF 43
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 45 IIF 46
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

      IIF 47
    • 10k, Craufurland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 48
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 49
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50 IIF 51 IIF 52
  • Mr Mariusz Biniak
    Polish born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Edinburgh (new Town) Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 53
    • 10 K, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 54
  • Mr Mariusz Biniak
    Polish born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 55
  • Mr Mariusz Biniak
    Polish born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, United Kingdom

      IIF 56
  • Galikowski, Mariusz Gabriel
    Polish company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 57
  • Galikowski, Mariusz Gabriel
    Polish born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25b, Glencraig Street, Drongan, KA6 7AS, Scotland

      IIF 58
  • Galikowski, Mariusz Gabriel
    Polish company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Galikowski, Mariusz Gabriel
    Polish director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, United Kingdom

      IIF 62
  • Galikowski, Mariusz Gabriel
    Polish formation agent born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 63
  • Galikowski, Mariusz Gabriel
    Polish administrator born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 64
  • Galikowski, Mariusz Gabriel
    Polish ceo owner born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 65
  • Biniak, Mariusz

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 66
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 67
    • 10k, Craufurdland Road, 10k, Kilmarnock, KA3 2HT, Scotland

      IIF 68
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 69
  • Biniak Galikowski, Mariusz Gabriel
    Polish born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc836284 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 70
  • Mr Mariusz Gabriel Galikowski
    Polish born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 71
  • Galikowski, Mariusz Gabriel

    Registered addresses and corresponding companies
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 72
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 73 IIF 74
  • Mr Mariusz Gabriel Galikowski
    Polish born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mariusz Gabriel Galikowski
    Polish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 79
  • Biniak Galikowski, Mariusz

    Registered addresses and corresponding companies
    • Sc561605 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 80
  • Galikowski, Gabriel Mariusz

    Registered addresses and corresponding companies
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 81
  • Mr Mariusz Gabriel Biniak Galikowski
    Polish born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc836284 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 82
child relation
Offspring entities and appointments 33
  • 1
    15666135 LIMITED
    - now 15666135
    INTERNATIONAL CONSORTIUM OF INVESTIGATIVE JOURNALISTS EU LIMITED
    - 2024-11-15 15666135
    4385, 15666135 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-05-11
    IIF 12 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    AMG ARGONAUTS MEDIA GROUP LIMITED
    SC831950
    24238, Sc831950 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 8 - Director → ME
    2024-12-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    ARGONAUTS MEDIA GROUP LIMITED
    13966552 15346250
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ARGONAUTS MEDIA GROUP LTD
    15346250 13966552
    4385, 15346250 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2023-12-12 ~ dissolved
    IIF 62 - Director → ME
    2024-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIG DATA BASE LIMITED
    SC539773
    10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 6
    COKE & COAL MATERIALS TRADING LIMITED
    15331220
    4385, 15331220 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 7
    DATABOT MEDIA TECHNOLOGIES LTD.
    - now SC614630
    YELLOW MEDIA GROUP LTD.
    - 2022-10-25 SC614630
    DEEP DATA TECHNOLOGIES LTD
    - 2022-02-07 SC614630
    YELLOW MEDIA GROUP LIMITED
    - 2022-02-03 SC614630
    24238, Sc614630 - Companies House Default Address, Edinburgh
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2023-09-18 ~ now
    IIF 7 - Director → ME
    2021-04-23 ~ 2023-03-02
    IIF 2 - Director → ME
    2018-11-26 ~ 2020-10-01
    IIF 9 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2021-12-01 ~ 2021-12-14
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    LSA LOCAL SEARCH & ADVERTISING LTD
    SC528238
    10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    MSG HOMES LIMITED
    13833069
    4385, 13833069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    MY COMPANY MEDIA LIMITED
    SC836284
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 11
    POLISH YELLOW PAGES LIMITED
    14226628 15863308... (more)
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    POLISH YELLOW PAGES LIMITED
    15863308 14226628... (more)
    4385, 15863308 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    POLISH YELLOW PAGES LIMITED
    SC532137 15863308... (more)
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2016-04-08 ~ 2018-07-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-10 ~ 2018-08-01
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    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 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    POMERANIAN SCIENCE AND TECHNOLOGY PARK LIMITED
    SC534199
    10k Craufurland Road, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-05-03 ~ 2018-07-02
    IIF 20 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    PROTECT CHILDREN'S RIGHTS & SAVE CHILDREN PROTECTION IN A DIGITAL WORLD LTD.
    - now SC783184
    PROTECT CHILDREN'S RIGHTS & SAVE THE CHILDREN FOUND. LIMITED
    - 2024-04-08 SC783184
    24238, Sc783184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2024-02-01 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 16
    SALES MANAGEMENT MARKETING AUTOMATION LTD.
    SC528978
    10k Craufurland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    SAVANNAH AND GABRIEL SAVE THE CHILDREN & PROTECTION CHILDREN'S RIGHTS IN SCOTLAND FOUND. LTD.
    - now SC561605
    SAVANNAH AND GABRIEL SAVE THE CHILDREN & CHILDREN'S RIGHTS IN SCOTLAND PROTECTION FOUND. LIMITED
    - 2025-09-16 SC561605
    SAVANNAH AND GABRIEL SAVE THE CHILDREN & FREE PALESTINE FOUND. LIMITED
    - 2025-08-21 SC561605
    THE SAVANNAH AND GABRIEL SAVE THE CHILDREN & THE SCOTTISH HIGHLANDS CANE CORSO GUIDE DOGS SCOTLAND FOUND. LTD. LIMITED
    - 2025-08-05 SC561605
    THE SAVANNAH & GABRIEL SAVE THE CHILDREN FOUND. LTD.
    - 2025-06-13 SC561605
    THE THINK SAVANNAH GABRIEL & SAVE THE CHILDREN INTERNATIONAL FOUND. LIMITED
    - 2022-08-15 SC561605
    MSG. HOLDING - HOME DEVELOPMENT LIMITED
    - 2022-03-02 SC561605
    THE THINK SAVANNAH & SAVE THE CHILDREN LIMITED
    - 2022-01-04 SC561605
    THE THINCSAVANNAH & SAVE THE CHILDREN LTD.
    - 2021-08-06 SC561605
    THINCSAVANNAH LTD.
    - 2021-07-29 SC561605
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2017-03-27 ~ 2018-07-02
    IIF 13 - Director → ME
    2021-05-04 ~ 2021-10-19
    IIF 27 - Director → ME
    2018-11-01 ~ 2021-04-10
    IIF 6 - Director → ME
    2022-01-03 ~ 2023-08-23
    IIF 28 - Director → ME
    2023-11-01 ~ 2024-10-10
    IIF 11 - Director → ME
    2021-04-10 ~ 2021-05-04
    IIF 67 - Secretary → ME
    2025-02-01 ~ now
    IIF 80 - Secretary → ME
    2025-01-02 ~ 2025-08-01
    IIF 74 - Secretary → ME
    Person with significant control
    2021-04-22 ~ 2023-08-30
    IIF 31 - Ownership of shares – 75% or more OE
    2024-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SC534151 LTD.
    - now SC534151 SC691537... (more)
    ECHOBOT LIMITED
    - 2023-01-30 SC534151
    METAWERSUM LTD.
    - 2022-04-04 SC534151
    THE TRU-D ROBOTS SOLUTIONS & PROTECTION HEALTH SYSTEMS LTD.
    - 2021-10-28 SC534151
    THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS - LDS LTD.
    - 2021-06-07 SC534151
    SS OPO LIMITED
    - 2021-05-17 SC534151 SC700206
    THE PEAKY BLINDERS COMPNAY LIMITED
    - 2021-03-30 SC534151
    SS OPO LIMITED
    - 2021-02-22 SC534151 SC700206
    BEYOND SCOT LTD
    - 2020-06-05 SC534151
    Edinburgh New Town Office, Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ 2018-07-02
    IIF 17 - Director → ME
    2021-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    2016-05-10 ~ 2020-06-22
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    INPOST SCOTLAND LIMITED
    - 2022-11-10 SC725335
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    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 33 - Right to appoint or remove directors OE
  • 20
    SCI FAMILY LTD
    15080044
    71-75 Shelton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-17 ~ 2023-08-17
    IIF 64 - Director → ME
  • 21
    SGM POLISH COKE GROUP LIMITED
    - now SC582348
    DIGITAL IDENTITY PROTECTION LIMITED
    - 2022-07-27 SC582348
    DATA & RESEARCH CONCIERGE SERVICE LIMITED
    - 2021-09-06 SC582348
    24238, Sc582348 - Companies House Default Address, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-11-24 ~ 2018-07-01
    IIF 21 - Director → ME
    2018-10-19 ~ 2021-04-10
    IIF 4 - Director → ME
    2021-05-01 ~ dissolved
    IIF 29 - Director → ME
    2024-07-14 ~ dissolved
    IIF 81 - Secretary → ME
    2021-04-10 ~ 2021-12-01
    IIF 66 - Secretary → ME
    Person with significant control
    2024-07-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    2017-11-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more 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 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 22
    TARSAGO LTD
    15413700 09514585
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2024-01-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    TECH PROSPERITY SCOTLAND LIMITED
    SC863713
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 24
    TECH PROSPERITY UK LIMITED
    16735330
    4385, 16735330 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    THE MAMMOET CANNABIS LIMITED
    SC565954
    10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ 2018-07-02
    IIF 26 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    THE SHELBY COMPANY & PEAKY BLINDERS LIMITED
    - now 16242214
    THE SHELBY COMPANY COMPANY & PEAKY BLINDERS LIMITED
    - 2025-02-13 16242214
    4385, 16242214 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ 2025-02-10
    IIF 65 - Director → ME
    2025-02-10 ~ now
    IIF 73 - Secretary → ME
  • 27
    TIKTOK BUSINESS TECHNOLOGIES EU LIMITED
    15580981
    4385, 15580981 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 28
    TIKTOK FOR BUSINESS & MEDIA SOLUTIONS LIMITED
    16280682
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 29
    TIKTOK FOR BUSINESS & TECHNOLOGIES UK LIMITED
    - now 15349141
    TIK TOK FOR BUSINESS LTD
    - 2024-03-01 15349141
    4385, 15349141 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-12-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 30
    TIMECO2 SCOTLAND LIMITED
    SC795879
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2024-01-19 ~ 2024-12-20
    IIF 57 - Director → ME
  • 31
    WINDOWS GO GREEN LTD
    15377734
    4385, 15377734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 32
    YELLOW MEDIA DIGITAL COMPANY LTD
    - now SC489218
    YELLOW PAGES DIGITAL COMPANY LTD
    - 2015-03-23 SC489218
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 33
    ZIPLOCAL LTD
    SC527830
    10k Craufurdland Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 5 April 2026 and licensed under the Open Government Licence v3.0.