logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mariusz Gabriel Galikowski

    Related profiles found in government register
  • 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 1960

    Resident in Scotland

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 11
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 12
    • Sc561605 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 13
    • Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 14
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 16
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

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

      IIF 19 IIF 20 IIF 21
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 23 IIF 24
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

      IIF 25
    • 10k, Craufurland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 26
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28 IIF 29 IIF 30
  • 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 31
    • 10 K, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 32
  • Mr Mariusz Biniak
    Polish born in April 1961

    Resident in Scotland

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

      IIF 33
  • 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 34
  • Galikowski, Mariusz Gabriel
    Polish born in April 1970

    Resident in Scotland

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

      IIF 35
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • Biniak, Mariusz
    Polish born in April 1960

    Resident in Scotland

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

      IIF 44
    • 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 46 IIF 47
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 48 IIF 49
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 50
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 51
    • 272, Edinburgh (new Town) Office, Eh3 6re, KA3 2HT, Scotland

      IIF 52
    • 272 Bath Street Glasgow, 272 Bath Street, Glasgow, G2 4JR, Scotland

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

      IIF 54 IIF 55 IIF 56
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 59 IIF 60
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

      IIF 61 IIF 62
    • 10k, Craufurland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 63
    • 10k, Craufurdland Road, Kilmarnock, Scotland, East Ayrshire, KA3 2HT, Scotland

      IIF 64
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 65
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 66 IIF 67 IIF 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • Galikowski, Gabriel Mariusz

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

      IIF 74
  • Galikowski, Mariusz Gabriel

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

      IIF 75
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 76 IIF 77
  • Biniak, Mariusz

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

      IIF 78
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 79
    • 10k, Craufurdland Road, 10k, Kilmarnock, KA3 2HT, Scotland

      IIF 80
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 81
  • Biniak Galikowski, Mariusz

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

      IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    INTERNATIONAL CONSORTIUM OF INVESTIGATIVE JOURNALISTS EU LIMITED - 2024-11-15
    4385, 15666135 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 51 - Director → ME
    2024-12-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    4385, 15346250 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2024-03-31 ~ dissolved
    IIF 58 - Director → ME
    2023-12-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 62 - Director → ME
  • 6
    4385, 15331220 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    YELLOW MEDIA GROUP LTD. - 2022-10-25
    DEEP DATA TECHNOLOGIES LTD - 2022-02-07
    YELLOW MEDIA GROUP LIMITED - 2022-02-03
    5 South Charlotte Street, South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2023-09-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 8
    10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 13833069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    4385, 15863308 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    10k Craufurland Road, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    PROTECT CHILDREN'S RIGHTS & SAVE THE CHILDREN FOUND. LIMITED - 2024-04-08
    24238, Sc783184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2024-02-01 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    10k Craufurland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    THE SAVANNAH AND GABRIEL SAVE THE CHILDREN & THE SCOTTISH HIGHLANDS CANE CORSO GUIDE DOGS SCOTLAND FOUND. LTD. LIMITED - 2025-08-05
    THE SAVANNAH & GABRIEL SAVE THE CHILDREN FOUND. LTD. - 2025-06-13
    THE THINK SAVANNAH GABRIEL & SAVE THE CHILDREN INTERNATIONAL FOUND. LIMITED - 2022-08-15
    MSG. HOLDING - HOME DEVELOPMENT LIMITED - 2022-03-02
    THE THINK SAVANNAH & SAVE THE CHILDREN LIMITED - 2022-01-04
    THE THINCSAVANNAH & SAVE THE CHILDREN LTD. - 2021-08-06
    THINCSAVANNAH LTD. - 2021-07-29
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-02-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    ECHOBOT LIMITED - 2023-01-30
    METAWERSUM LTD. - 2022-04-04
    THE TRU-D ROBOTS SOLUTIONS & PROTECTION HEALTH SYSTEMS LTD. - 2021-10-28
    THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS - LDS LTD. - 2021-06-07
    SS OPO LIMITED - 2021-05-17
    THE PEAKY BLINDERS COMPNAY LIMITED - 2021-03-30
    SS OPO LIMITED - 2021-02-22
    BEYOND SCOT LTD - 2020-06-05
    Edinburgh New Town Office, Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2021-05-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    INPOST SCOTLAND LIMITED - 2022-11-10
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DIGITAL IDENTITY PROTECTION LIMITED - 2022-07-27
    DATA & RESEARCH CONCIERGE SERVICE LIMITED - 2021-09-06
    24238, Sc582348 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2021-05-01 ~ dissolved
    IIF 34 - Director → ME
    2024-07-14 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    2024-07-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2024-01-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    THE SHELBY COMPANY COMPANY & PEAKY BLINDERS LIMITED - 2025-02-13
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 76 - Secretary → ME
  • 25
    4385, 15580981 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 26
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    TIK TOK FOR BUSINESS LTD - 2024-03-01
    4385, 15349141 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    4385, 15377734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    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
  • 29
    YELLOW PAGES DIGITAL COMPANY LTD - 2015-03-23
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,001 GBP2015-10-31
    Officer
    2014-10-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    10k Craufurdland Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    INTERNATIONAL CONSORTIUM OF INVESTIGATIVE JOURNALISTS EU LIMITED - 2024-11-15
    4385, 15666135 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-05-11
    IIF 55 - Director → ME
  • 2
    YELLOW MEDIA GROUP LTD. - 2022-10-25
    DEEP DATA TECHNOLOGIES LTD - 2022-02-07
    YELLOW MEDIA GROUP LIMITED - 2022-02-03
    5 South Charlotte Street, South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2021-04-23 ~ 2023-03-02
    IIF 45 - Director → ME
    2018-11-26 ~ 2020-10-01
    IIF 52 - Director → ME
    Person with significant control
    2021-12-01 ~ 2021-12-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-04-08 ~ 2018-07-01
    IIF 53 - Director → ME
    Person with significant control
    2016-04-10 ~ 2018-08-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Has significant influence or 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
  • 4
    10k Craufurland Road, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-05-03 ~ 2018-07-02
    IIF 63 - Director → ME
  • 5
    THE SAVANNAH AND GABRIEL SAVE THE CHILDREN & THE SCOTTISH HIGHLANDS CANE CORSO GUIDE DOGS SCOTLAND FOUND. LTD. LIMITED - 2025-08-05
    THE SAVANNAH & GABRIEL SAVE THE CHILDREN FOUND. LTD. - 2025-06-13
    THE THINK SAVANNAH GABRIEL & SAVE THE CHILDREN INTERNATIONAL FOUND. LIMITED - 2022-08-15
    MSG. HOLDING - HOME DEVELOPMENT LIMITED - 2022-03-02
    THE THINK SAVANNAH & SAVE THE CHILDREN LIMITED - 2022-01-04
    THE THINCSAVANNAH & SAVE THE CHILDREN LTD. - 2021-08-06
    THINCSAVANNAH LTD. - 2021-07-29
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-01-03 ~ 2023-08-23
    IIF 71 - Director → ME
    2021-05-04 ~ 2021-10-19
    IIF 70 - Director → ME
    2018-11-01 ~ 2021-04-10
    IIF 49 - Director → ME
    2023-11-01 ~ 2024-10-10
    IIF 54 - Director → ME
    2017-03-27 ~ 2018-07-02
    IIF 56 - Director → ME
    2021-04-10 ~ 2021-05-04
    IIF 79 - Secretary → ME
    2025-01-02 ~ 2025-08-01
    IIF 77 - Secretary → ME
    Person with significant control
    2021-04-22 ~ 2023-08-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    ECHOBOT LIMITED - 2023-01-30
    METAWERSUM LTD. - 2022-04-04
    THE TRU-D ROBOTS SOLUTIONS & PROTECTION HEALTH SYSTEMS LTD. - 2021-10-28
    THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS - LDS LTD. - 2021-06-07
    SS OPO LIMITED - 2021-05-17
    THE PEAKY BLINDERS COMPNAY LIMITED - 2021-03-30
    SS OPO LIMITED - 2021-02-22
    BEYOND SCOT LTD - 2020-06-05
    Edinburgh New Town Office, Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2016-04-29 ~ 2018-07-02
    IIF 60 - Director → ME
    Person with significant control
    2016-05-10 ~ 2020-06-22
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ 2023-08-17
    IIF 43 - Director → ME
  • 8
    DIGITAL IDENTITY PROTECTION LIMITED - 2022-07-27
    DATA & RESEARCH CONCIERGE SERVICE LIMITED - 2021-09-06
    24238, Sc582348 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2018-10-19 ~ 2021-04-10
    IIF 47 - Director → ME
    2017-11-24 ~ 2018-07-01
    IIF 64 - Director → ME
    2021-04-10 ~ 2021-12-01
    IIF 78 - Secretary → ME
  • 9
    10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-15 ~ 2018-07-02
    IIF 69 - Director → ME
  • 10
    THE SHELBY COMPANY COMPANY & PEAKY BLINDERS LIMITED - 2025-02-13
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ 2025-02-10
    IIF 42 - Director → ME
  • 11
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-01-19 ~ 2024-12-20
    IIF 41 - Director → ME

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.