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 Biniak

    Related profiles found in government register
  • 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 1
    • 10 K, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 2
  • 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 3 IIF 4
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 5
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 6
    • Sc561605 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 7
    • Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

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

      IIF 10
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 12
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 13 IIF 14 IIF 15
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 17 IIF 18
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

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

      IIF 20
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22 IIF 23 IIF 24
  • Mr Mariusz Biniak
    Polish born in April 1961

    Resident in Scotland

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

      IIF 25
  • 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 26
  • Biniak, Mariusz
    Polish born in April 1960

    Resident in Scotland

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

      IIF 27
    • 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 28
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 29 IIF 30
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 31 IIF 32
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 33
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 34
    • 272, Edinburgh (new Town) Office, Eh3 6re, KA3 2HT, Scotland

      IIF 35
    • 272 Bath Street Glasgow, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 37 IIF 38 IIF 39
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 42 IIF 43
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

      IIF 44 IIF 45
    • 10k, Craufurland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 46
    • 10k, Craufurdland Road, Kilmarnock, Scotland, East Ayrshire, KA3 2HT, Scotland

      IIF 47
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 48
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 49 IIF 50 IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • Galikowski, Mariusz Gabriel
    Polish born in April 1970

    Resident in Scotland

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

      IIF 63
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 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
  • Biniak, Mariusz

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

      IIF 74
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

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

      IIF 76
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 77
  • Galikowski, Mariusz Gabriel

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

      IIF 78
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 79 IIF 80
  • Galikowski, Gabriel Mariusz

    Registered addresses and corresponding companies
    • 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 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 34 - Director → ME
    2024-12-20 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - 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 41 - Director → ME
    2023-12-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 45 - Director → ME
  • 6
    4385, 15331220 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 33 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - 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 44 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    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 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - 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 48 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - 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 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 76 - Secretary → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    10k Craufurland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    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 - 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 7 - 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 31 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 6 - 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 29 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - 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 62 - Director → ME
    2024-07-14 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    2024-07-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2024-01-20 ~ dissolved
    IIF 14 - 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 27 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 49 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - 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 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - 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 79 - Secretary → ME
  • 25
    4385, 15580981 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 26
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 65 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    4385, 15377734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - 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 38 - 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 28 - Director → ME
    2018-11-26 ~ 2020-10-01
    IIF 35 - Director → ME
    Person with significant control
    2021-12-01 ~ 2021-12-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - 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 36 - Director → ME
    Person with significant control
    2016-04-10 ~ 2018-08-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - 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 46 - 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 60 - Director → ME
    2021-05-04 ~ 2021-10-19
    IIF 53 - Director → ME
    2018-11-01 ~ 2021-04-10
    IIF 32 - Director → ME
    2023-11-01 ~ 2024-10-10
    IIF 37 - Director → ME
    2017-03-27 ~ 2018-07-02
    IIF 39 - Director → ME
    2021-04-10 ~ 2021-05-04
    IIF 75 - Secretary → ME
    2025-01-02 ~ 2025-08-01
    IIF 80 - Secretary → ME
    Person with significant control
    2021-04-22 ~ 2023-08-30
    IIF 3 - 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 43 - Director → ME
    Person with significant control
    2016-05-10 ~ 2020-06-22
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - 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 69 - 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 30 - Director → ME
    2017-11-24 ~ 2018-07-01
    IIF 47 - Director → ME
    2021-04-10 ~ 2021-12-01
    IIF 74 - 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 52 - 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 70 - Director → ME
  • 11
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.