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, Edward Aaron

    Related profiles found in government register
  • Wyllie, Edward Aaron
    British courier born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 205, Victoria Road, Torry, Aberdeen, AB11 9NH, United Kingdom

      IIF 1
  • Wyllie, Edward Aaron
    British director born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address ., Jesmond Square, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8WT, United Kingdom

      IIF 2
    • icon of address 3, Gorse Circle Portlethen, Aberdeen, AB12 4WB, Scotland

      IIF 3
    • icon of address Unit 3, Muirend Road, Portlethen, Aberdeen, AB12 4XP, Scotland

      IIF 4
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 5
    • icon of address Evolution Fitness Centre, Straik Road, Elrick, Westhill, Aberdeenshire, AB32 6TL, United Kingdom

      IIF 6
  • Wyllie, Edward
    British director born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, AB12 3QU, Scotland

      IIF 7
    • icon of address 96 Holburn Street, Aberdeen, AB10 6BY, Scotland

      IIF 8
    • icon of address Suite 11, 14, Marketgait Business Centre, 152 West Marketgait, Dundee, DD1 1NJ, Scotland

      IIF 9
  • Wylie, Edward
    British director born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Creel Drive, Cove Aberdeen, AB12 3BU, Scotland

      IIF 10
  • Wyllie, Edward Aaron
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, AB12 3QU, Scotland

      IIF 11
  • Wyllie, Edward Aaron
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, Aberdeenshire, AB12 3QU, Scotland

      IIF 12
    • icon of address Centurion Court, North Esplanade West, Aberdeen, AB11 5QH, United Kingdom

      IIF 13
  • Wyllie, Edward Aaron
    British financial adviser born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lochinch Grove, Aberdeen, AB12 3QU, Scotland

      IIF 14
  • Wyllie, Edward Aaron
    British none born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, Scotland, AB12 3QU, United Kingdom

      IIF 15
  • Mr Edward Aaron Wyllie
    British born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address ., Jesmond Square, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8WT, United Kingdom

      IIF 16
    • icon of address Unit 3, Muirend Road, Portlethen, Aberdeen, AB12 4XP, Scotland

      IIF 17
    • icon of address Evolution Fitness Centre, Straik Road, Elrick, Westhill, Aberdeenshire, AB32 6TL, United Kingdom

      IIF 18
  • Wyllie, Edward Aaron

    Registered addresses and corresponding companies
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, AB12 3QU, Scotland

      IIF 19
  • Mr Edward Aaron Wyllie
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, AB12 3QU, Scotland

      IIF 20
    • icon of address 14, Lochinch Grove, Cove, Aberdeen, Aberdeenshire, AB12 3QU, Scotland

      IIF 21
    • icon of address Centurion Court, North Esplanade West, Aberdeen, AB11 5QH, United Kingdom

      IIF 22
    • icon of address Unit 16b City Quay, Camperdown Street, Dundee, DD1 3JA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 24072, Sc697406 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 96 Holburn Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,845 GBP2016-01-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Muirend Road, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,538 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 205 Victoria Road, Torry, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 24072, Sc707746 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-08-26 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,661 GBP2020-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Evolution Fitness Centre Straik Road, Elrick, Westhill, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address . Jesmond Square, Bridge Of Don, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    AMICUS FINANCIAL LTD - 2015-02-16
    icon of address 53 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,998 GBP2017-07-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 24072, Sc711441 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Centurion Court, North Esplanade West, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Gorse Circle Portlethen, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address 96 Holburn Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,845 GBP2016-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-01-23
    IIF 10 - Director → ME
  • 2
    icon of address Suite 11, 14 Marketgait Business Centre, 152 West Marketgait, Dundee, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-24 ~ 2015-07-15
    IIF 9 - Director → ME
  • 3
    icon of address Centurion Court, North Esplanade West, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2017-12-07
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.