Mariusz BINIAK

Total number of appointments 26, 16 active appointments

TECH PROSPERITY UK LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 September 2025
Nationality
Polish

TECH PROSPERITY SCOTLAND LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 September 2025
Nationality
Polish

AMG ARGONAUTS MEDIA GROUP LIMITED

Correspondence address
24238 Sc831950 - Companies House Default Address, Edinburgh, EH7 9HR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
16 December 2024
Nationality
Polish

15666135 LIMITED

Correspondence address
10k Craufurdland Road, Kilmarnock, Scotland, KA3 2HT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 April 2024
Resigned on
11 May 2024
Nationality
Polish

ARGONAUTS MEDIA GROUP LTD

Correspondence address
10k Craufurdland Road, Kilmarnock, Scotland, KA3 2HT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
31 March 2024
Nationality
Polish

SAVANNAH AND GABRIEL SAVE THE CHILDREN & PROTECTION CHILDREN'S RIGHTS IN SCOTLAND FOUND. LTD.

Correspondence address
10k Craufurdland Road, Kilmarnock, Scotland, KA3 2HT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 November 2023
Resigned on
10 October 2024
Nationality
Polish

DATABOT MEDIA TECHNOLOGIES LTD.

Correspondence address
24238 Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
18 September 2023
Nationality
Polish

POLISH YELLOW PAGES LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2022
Nationality
Polish

ARGONAUTS MEDIA GROUP LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
9 March 2022
Nationality
Polish

SC725335 LTD

Correspondence address
64a Cumberland Street, Edinburgh, Scotland, EH3 6RE
Role ACTIVE
director
Date of birth
April 1960
Appointed on
7 March 2022
Nationality
Polish

MSG HOMES LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 January 2022
Nationality
Polish

SAVANNAH AND GABRIEL SAVE THE CHILDREN & PROTECTION CHILDREN'S RIGHTS IN SCOTLAND FOUND. LTD.

Correspondence address
MARIUSZ BINIAK 10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland, KA3 2HT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
3 January 2022
Resigned on
23 August 2023
Nationality
Polish
Occupation
Company Director

SC534151 LTD.

Correspondence address
Edinburgh New Town Office Cumberland Street, Edinburgh, Scotland, EH3 6RE
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 May 2021
Nationality
Polish

SAVANNAH AND GABRIEL SAVE THE CHILDREN & PROTECTION CHILDREN'S RIGHTS IN SCOTLAND FOUND. LTD.

Correspondence address
Edinburgh New Town Office Cumberland Street, Edinburgh, Scotland, EH3 6RE
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 November 2018
Resigned on
10 April 2021
Nationality
Polish

SGM POLISH COKE GROUP LIMITED

Correspondence address
64a Cumberland Street, Edinburgh, Scotland, EH3 6RE
Role ACTIVE
director
Date of birth
April 1960
Appointed on
19 October 2018
Resigned on
10 April 2021
Nationality
Polish

BIG DATA BASE LIMITED

Correspondence address
10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom, KA3 2HT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
7 July 2016
Nationality
Polish

DATABOT MEDIA TECHNOLOGIES LTD.

Correspondence address
5 South Charlotte Street South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role RESIGNED
director
Date of birth
April 1960
Appointed on
23 April 2021
Resigned on
2 March 2023
Nationality
Polish

SGM POLISH COKE GROUP LIMITED

Correspondence address
10k Craufurdland Road, Kilmarnock, Scotland, East Ayrshire, Scotland, KA3 2HT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
24 November 2017
Resigned on
1 July 2018
Nationality
Polish

THE MAMMOET CANNABIS LIMITED

Correspondence address
10k Craufurdland Road, Kilmarnock, East Ayrshire, Scotland, KA3 2HT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 May 2017
Resigned on
2 July 2018
Nationality
Polish
Occupation
Director

SAVANNAH AND GABRIEL SAVE THE CHILDREN & PROTECTION CHILDREN'S RIGHTS IN SCOTLAND FOUND. LTD.

Correspondence address
10k Craufurdland Road, Kilmarnock, Scotland, KA3 2HT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
27 March 2017
Resigned on
2 July 2018
Nationality
Polish

POMERANIAN SCIENCE AND TECHNOLOGY PARK LIMITED

Correspondence address
10k Craufurland Road, Kilmarnock, Scotland, KA3 2HT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
3 May 2016
Resigned on
2 July 2018
Nationality
Polish

SC534151 LTD.

Correspondence address
10k Craufurland Road, Kilmarnock, Ayrshire, Scotland, KA3 2HT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
29 April 2016
Resigned on
2 July 2018
Nationality
Polish

POLISH YELLOW PAGES LIMITED

Correspondence address
272 Bath Street Glasgow 272 Bath Street, Glasgow, Scotland, G2 4JR
Role RESIGNED
director
Date of birth
April 1960
Appointed on
8 April 2016
Resigned on
1 July 2018
Nationality
Polish

SALES MANAGEMENT MARKETING AUTOMATION LTD.

Correspondence address
10k Craufurland Road, Kilmarnock, Ayrshire, Scotland, KA3 2HT
Role
director
Date of birth
April 1960
Appointed on
8 March 2016
Nationality
Polish

LSA LOCAL SEARCH & ADVERTISING LTD

Correspondence address
10k Craufurland Road, Kilmarnock, Ayrshire, United Kingdom, KA3 2HT
Role
director
Date of birth
April 1960
Appointed on
29 February 2016
Nationality
Polish

ZIPLOCAL LTD

Correspondence address
10k Craufurdland Road, Kilmarnock, Scotland, KA3 2HT
Role
director
Date of birth
April 1960
Appointed on
24 February 2016
Nationality
Polish