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

Biniak, Mariusz

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

    Resident in United Kingdom

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

      IIF 1
  • Biniak, Mariusz
    Polish born in April 1960

    Resident in Scotland

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

      IIF 2
    • icon of address 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 4 IIF 5
    • icon of address Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 6 IIF 7
    • icon of address Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
    • icon of address Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

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

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

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

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

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

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

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

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

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Edinburgh (new Town) Office, Eh3 6re, KA3 2HT, Scotland

      IIF 26
  • Biniak, Mariusz
    Polish director born in April 1960

    Resident in Scotland

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

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

    Resident in Poland

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

      IIF 28
  • Biniak, Mariusz
    Polish managing director born in May 1960

    Resident in Scotland

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

      IIF 29
  • Biniak, Gabriel Mariusz
    Polish company director born in April 1960

    Resident in Scotland

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

      IIF 30
  • Biniak, Mariusz

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

      IIF 31
    • icon of address Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 32
    • icon of address 10k, Craufurdland Road, 10k, Kilmarnock, KA3 2HT, Scotland

      IIF 33
    • icon of address 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 34
  • Mr Mariusz Biniak
    Polish born in April 1960

    Resident in Scotland

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

      IIF 35 IIF 36
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 37
    • icon of address Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 38
    • icon of address Sc561605 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 39
    • icon of address Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 40
    • icon of address Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 41
    • icon of address Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 42
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 43
    • icon of address 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 44
    • icon of address 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 49 IIF 50
    • icon of address 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

      IIF 51
    • icon of address 10k, Craufurland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 52
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 53
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 54 IIF 55 IIF 56
  • Mr Mariusz Biniak
    Polish born in February 1960

    Resident in Scotland

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

      IIF 57
    • icon of address 10 K, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 58
  • Mr Mariusz Biniak
    Polish born in April 1961

    Resident in Scotland

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

      IIF 59
  • Mr Mariusz Biniak
    Polish born in April 1970

    Resident in Scotland

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

      IIF 60
  • Galikowski, Mariusz Gabriel
    Polish company director born in April 1960

    Resident in Scotland

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

      IIF 61
  • Galikowski, Mariusz Gabriel
    Polish born in April 1970

    Resident in Scotland

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

      IIF 62
  • 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
    • icon of address 10k, Craufurdland Road, Kilmarnock, KA3 2HT, United Kingdom

      IIF 66
  • Galikowski, Mariusz Gabriel
    Polish formation agent born in April 1970

    Resident in Scotland

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

      IIF 67
  • Galikowski, Mariusz Gabriel
    Polish administrator born in April 1980

    Resident in Scotland

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

      IIF 68
  • Galikowski, Mariusz Gabriel
    Polish ceo owner born in April 1977

    Resident in Scotland

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

      IIF 70
  • Galikowski, Mariusz Gabriel

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

      IIF 71
    • icon of address 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 72 IIF 73
  • Biniak Galikowski, Mariusz

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

      IIF 74
  • Galikowski, Gabriel Mariusz

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

      IIF 75
  • Mr Mariusz Gabriel Galikowski
    Polish born in April 1960

    Resident in Scotland

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

      IIF 76
  • 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
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc836284 - 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
    icon of address 4385, 15666135 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-12-20 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4385, 15346250 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2024-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 4385, 15331220 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 7
    DEEP DATA TECHNOLOGIES LTD - 2022-02-07
    YELLOW MEDIA GROUP LTD. - 2022-10-25
    YELLOW MEDIA GROUP LIMITED - 2022-02-03
    icon of address 5 South Charlotte Street, South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 4385, 13833069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 15863308 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 10k Craufurland Road, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    PROTECT CHILDREN'S RIGHTS & SAVE THE CHILDREN FOUND. LIMITED - 2024-04-08
    icon of address 24238, Sc783184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10k Craufurland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 16
    THE THINK SAVANNAH & SAVE THE CHILDREN LIMITED - 2022-01-04
    THE SAVANNAH & GABRIEL SAVE THE CHILDREN FOUND. LTD. - 2025-06-13
    MSG. HOLDING - HOME DEVELOPMENT LIMITED - 2022-03-02
    THE THINK SAVANNAH GABRIEL & SAVE THE CHILDREN INTERNATIONAL FOUND. LIMITED - 2022-08-15
    THE SAVANNAH AND GABRIEL SAVE THE CHILDREN & THE SCOTTISH HIGHLANDS CANE CORSO GUIDE DOGS SCOTLAND FOUND. LTD. LIMITED - 2025-08-05
    THINCSAVANNAH LTD. - 2021-07-29
    THE THINCSAVANNAH & SAVE THE CHILDREN LTD. - 2021-08-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    THE TRU-D ROBOTS SOLUTIONS & PROTECTION HEALTH SYSTEMS LTD. - 2021-10-28
    THE PEAKY BLINDERS COMPNAY LIMITED - 2021-03-30
    SS OPO LIMITED - 2021-05-17
    METAWERSUM LTD. - 2022-04-04
    SS OPO LIMITED - 2021-02-22
    BEYOND SCOT LTD - 2020-06-05
    THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS - LDS LTD. - 2021-06-07
    ECHOBOT LIMITED - 2023-01-30
    icon of address Edinburgh New Town Office, Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    INPOST SCOTLAND LIMITED - 2022-11-10
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DATA & RESEARCH CONCIERGE SERVICE LIMITED - 2021-09-06
    DIGITAL IDENTITY PROTECTION LIMITED - 2022-07-27
    icon of address 24238, Sc582348 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2024-07-14 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-11-24 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    THE SHELBY COMPANY COMPANY & PEAKY BLINDERS LIMITED - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 72 - Secretary → ME
  • 25
    icon of address 4385, 15580981 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    TIK TOK FOR BUSINESS LTD - 2024-03-01
    icon of address 4385, 15349141 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15377734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 29
    YELLOW PAGES DIGITAL COMPANY LTD - 2015-03-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,001 GBP2015-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 30
    icon of address 10k Craufurdland Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 11
  • 1
    INTERNATIONAL CONSORTIUM OF INVESTIGATIVE JOURNALISTS EU LIMITED - 2024-11-15
    icon of address 4385, 15666135 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-05-11
    IIF 12 - Director → ME
  • 2
    DEEP DATA TECHNOLOGIES LTD - 2022-02-07
    YELLOW MEDIA GROUP LTD. - 2022-10-25
    YELLOW MEDIA GROUP LIMITED - 2022-02-03
    icon of address 5 South Charlotte Street, South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2020-10-01
    IIF 26 - Director → ME
    icon of calendar 2021-04-23 ~ 2023-03-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-14
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm 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 as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-08 ~ 2018-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-08-01
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Has significant influence or 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
  • 4
    icon of address 10k Craufurland Road, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-07-02
    IIF 20 - Director → ME
  • 5
    THE THINK SAVANNAH & SAVE THE CHILDREN LIMITED - 2022-01-04
    THE SAVANNAH & GABRIEL SAVE THE CHILDREN FOUND. LTD. - 2025-06-13
    MSG. HOLDING - HOME DEVELOPMENT LIMITED - 2022-03-02
    THE THINK SAVANNAH GABRIEL & SAVE THE CHILDREN INTERNATIONAL FOUND. LIMITED - 2022-08-15
    THE SAVANNAH AND GABRIEL SAVE THE CHILDREN & THE SCOTTISH HIGHLANDS CANE CORSO GUIDE DOGS SCOTLAND FOUND. LTD. LIMITED - 2025-08-05
    THINCSAVANNAH LTD. - 2021-07-29
    THE THINCSAVANNAH & SAVE THE CHILDREN LTD. - 2021-08-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-04-10
    IIF 7 - Director → ME
    icon of calendar 2023-11-01 ~ 2024-10-10
    IIF 11 - Director → ME
    icon of calendar 2021-05-04 ~ 2021-10-19
    IIF 29 - Director → ME
    icon of calendar 2022-01-03 ~ 2023-08-23
    IIF 28 - Director → ME
    icon of calendar 2017-03-27 ~ 2018-07-02
    IIF 13 - Director → ME
    icon of calendar 2021-04-10 ~ 2021-05-04
    IIF 32 - Secretary → ME
    icon of calendar 2025-01-02 ~ 2025-08-01
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2023-08-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    THE TRU-D ROBOTS SOLUTIONS & PROTECTION HEALTH SYSTEMS LTD. - 2021-10-28
    THE PEAKY BLINDERS COMPNAY LIMITED - 2021-03-30
    SS OPO LIMITED - 2021-05-17
    METAWERSUM LTD. - 2022-04-04
    SS OPO LIMITED - 2021-02-22
    BEYOND SCOT LTD - 2020-06-05
    THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS - LDS LTD. - 2021-06-07
    ECHOBOT LIMITED - 2023-01-30
    icon of address Edinburgh New Town Office, Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-07-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2020-06-22
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ 2023-08-17
    IIF 68 - Director → ME
  • 8
    DATA & RESEARCH CONCIERGE SERVICE LIMITED - 2021-09-06
    DIGITAL IDENTITY PROTECTION LIMITED - 2022-07-27
    icon of address 24238, Sc582348 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2017-11-24 ~ 2018-07-01
    IIF 21 - Director → ME
    icon of calendar 2018-10-19 ~ 2021-04-10
    IIF 5 - Director → ME
    icon of calendar 2021-04-10 ~ 2021-12-01
    IIF 31 - Secretary → ME
  • 9
    icon of address 10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-07-02
    IIF 27 - Director → ME
  • 10
    THE SHELBY COMPANY COMPANY & PEAKY BLINDERS LIMITED - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-10
    IIF 69 - Director → ME
  • 11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ 2024-12-20
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.