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

Galikowski, Gabriel Mariusz

    Related profiles found in government register
  • Galikowski, Gabriel Mariusz

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

      IIF 1
  • Galikowski, Mariusz Gabriel

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

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

      IIF 3 IIF 4
  • Biniak Galikowski, Mariusz

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

      IIF 5
  • Biniak, Mariusz

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

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

      IIF 7
    • 10k, Craufurdland Road, 10k, Kilmarnock, KA3 2HT, Scotland

      IIF 8
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 9
  • 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 10
  • Galikowski, Mariusz Gabriel
    Polish born in April 1970

    Resident in Scotland

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

      IIF 11
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • Biniak, Mariusz
    Polish born in April 1960

    Resident in Scotland

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

      IIF 21
    • 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 22
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 23 IIF 24
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 25 IIF 26
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 27
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 28
    • 272, Edinburgh (new Town) Office, Eh3 6re, KA3 2HT, Scotland

      IIF 29
    • 272 Bath Street Glasgow, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 31 IIF 32 IIF 33
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 36 IIF 37
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

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

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

      IIF 41
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43 IIF 44 IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • 10 K, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 50
  • 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 51 IIF 52
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 53
    • Edinburgh New Town Office, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 54
    • Sc561605 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 55
    • Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 56
    • Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 57
    • Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 58
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 59
    • 10k, Craufurdland Road, Kilmarnock, East Ayrshire, KA3 2HT, Scotland

      IIF 60
    • 10k, Craufurdland Road, Kilmarnock, KA3 2HT, Scotland

      IIF 61 IIF 62 IIF 63
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, Scotland

      IIF 65 IIF 66
    • 10k, Craufurland Road, Kilmarnock, Ayrshire, KA3 2HT, United Kingdom

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

      IIF 68
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 69
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 70 IIF 71 IIF 72
  • Mr Mariusz Biniak
    Polish born in April 1961

    Resident in Scotland

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

      IIF 73
  • 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 74
  • 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 75
  • 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 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
    • 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
    • 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
    4385, 15666135 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 28 - Director → ME
    2024-12-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - 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 35 - Director → ME
    2023-12-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - 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 39 - Director → ME
  • 6
    4385, 15331220 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 27 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - 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 38 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - 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 42 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - 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 48 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - 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 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - 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 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 8 - Secretary → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 15
    10k Craufurland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - 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 5 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 55 - 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 25 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 54 - 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 23 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - 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 19 - Director → ME
    2024-07-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    2024-07-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2024-01-20 ~ dissolved
    IIF 62 - 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 21 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - 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 43 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - 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 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - 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 3 - Secretary → ME
  • 25
    4385, 15580981 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 26
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    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
    4385, 15349141 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    4385, 15377734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 75 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - 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 32 - 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 22 - Director → ME
    2018-11-26 ~ 2020-10-01
    IIF 29 - Director → ME
    Person with significant control
    2021-12-01 ~ 2021-12-14
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - 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 30 - Director → ME
    Person with significant control
    2016-04-10 ~ 2018-08-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - 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 40 - 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 20 - Director → ME
    2021-05-04 ~ 2021-10-19
    IIF 47 - Director → ME
    2018-11-01 ~ 2021-04-10
    IIF 26 - Director → ME
    2023-11-01 ~ 2024-10-10
    IIF 31 - Director → ME
    2017-03-27 ~ 2018-07-02
    IIF 33 - Director → ME
    2021-04-10 ~ 2021-05-04
    IIF 7 - Secretary → ME
    2025-01-02 ~ 2025-08-01
    IIF 4 - Secretary → ME
    Person with significant control
    2021-04-22 ~ 2023-08-30
    IIF 51 - 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 37 - Director → ME
    Person with significant control
    2016-05-10 ~ 2020-06-22
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - 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 18 - 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 24 - Director → ME
    2017-11-24 ~ 2018-07-01
    IIF 41 - Director → ME
    2021-04-10 ~ 2021-12-01
    IIF 6 - 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 46 - 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 17 - Director → ME
  • 11
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-01-19 ~ 2024-12-20
    IIF 10 - 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.