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

Wyllie, John

    Related profiles found in government register
  • Wyllie, John
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wyllie, John Paul
    British none born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/1, 33 Alexandra Park Street, Glasgow, G31 2UB, United Kingdom

      IIF 25
  • Wyllie, John
    British company director born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 226, Lochfield Road, Paisley, Renfrewshire, PA2 7QX, United Kingdom

      IIF 26
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 27
  • Wyllie, John
    British director born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS

      IIF 28
  • John Wyllie
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29 IIF 30
  • Mr John Wyllie
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Wyllie
    British born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 49
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 50
  • Mr John Wyllie
    British born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS

      IIF 51
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 52
  • Wyllie, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    COMMERCIAL ECOLOGY LTD - 2020-01-08
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-10-21 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 6
    TELECOM 24 LTD - 2020-01-20
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    WATER 24 LTD - 2020-01-20
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    VIRAL MARKETING SOLUTIONS LTD - 2020-01-07
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    JMT 12 LTD. - 2011-02-14
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,311 GBP2017-05-31
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    INDUSTRIAL ECOLOGY LTD - 2020-01-07
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -160,143 GBP2023-09-30
    Officer
    icon of calendar 2017-11-29 ~ 2025-08-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2021-09-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2025-08-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2025-08-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-11-03 ~ 2021-10-04
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2025-08-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-10-04
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    icon of address 14 The Kerr Building, William Street, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    16,863 GBP2018-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2012-12-15
    IIF 26 - Director → ME
  • 5
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,907 GBP2023-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2025-08-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2025-08-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-08-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-08-25
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 7
    YOUR NEWS GROUP LIMITED - 2020-06-10
    YOUR NEWS (R) GROUP LIMITED - 2020-06-12
    icon of address 2nd Floor West George Street, Glasgow, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    7,438 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2025-08-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2025-08-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2025-08-25
    IIF 1 - Director → ME
    icon of calendar 2021-12-14 ~ 2025-08-25
    IIF 54 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.