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, Michael Grant

    Related profiles found in government register
  • Wyllie, Michael Grant
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 940, Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX, United Kingdom

      IIF 1
  • Wyllie, Michael Grant
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sittingbourne Accountancy Services, Maltkiln Farm, Lincoln Road, Goltho, LN8 5NF, United Kingdom

      IIF 2
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 3
    • icon of address Carryn House, 1 Homestead View, Borden, Sittingbourne, Kent, ME9 8JQ, United Kingdom

      IIF 4
  • Wylie, Michael Grant, Dr
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Homstead View, Borden, Sittingbourne, Kent, ME9 8JQ

      IIF 5 IIF 6
  • Wyllie, Michael, Dr
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Abbey Street, Faversham, Kent, ME13 7BN

      IIF 7
  • Wyllie, Michael, Dr
    British medical consultant born in March 1951

    Registered addresses and corresponding companies
    • icon of address Maryland 46 Ridgeway Road, Herne Bay, Kent, CT6 7LN

      IIF 8
  • Wyllie, Michael Grant, Professor
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberllech, Pentre Bach, Brecon, LD3 8UB, Wales

      IIF 9 IIF 10 IIF 11
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 12
    • icon of address C/o Sittingbourne Accountancy Services Ltd, Maltkiln Farmhouse, Lincoln Road, Goltho, Lincolnshire, LN8 5NF, England

      IIF 13
    • icon of address Shortridge Hall, Warkworth, Morpeth, Northumberland, NE65 0WJ, United Kingdom

      IIF 14
    • icon of address Hampden House, Monument Park, Chalgrove, Oxford, OX44 7RW, England

      IIF 15
  • Wyllie, Michael Grant, Professor
    British consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sittingbourne Accountancy Services Ltd, Maltkiln Farmhouse, Lincoln Road, Goltho, Lincs, LN8 5NF, United Kingdom

      IIF 16
    • icon of address Shortridge Hall, Warkworth, Morpeth, NE65 0WJ, United Kingdom

      IIF 17
  • Wyllie, Michael Grant, Professor
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberllech, Pentre Bach, Brecon, LD3 8UB, Wales

      IIF 18
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 19
  • Professor Michael Grant Wyllie
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sittingbourne Accountancy Services Ltd, Maltkiln Farmhouse, Lincoln Road, Goltho, Lincolnshire, LN8 5NF

      IIF 20
    • icon of address C/o Sittingbourne Accountancy Services Ltd, Maltkiln Farmhouse, Lincoln Road, Goltho, Lincs, LN8 5NF

      IIF 21
    • icon of address C/o Norma Higton, C/o Norma Higton, Maltkiln Farm House, Market Rasen, Lincolnshire, LN8 5NF, United Kingdom

      IIF 22
    • icon of address Maltkiln Farm, House, Lincoln Road Goltho, Market Rasen, Lincolnshire, LN8 5NF

      IIF 23
  • Wyllie, Michael, Dr

    Registered addresses and corresponding companies
    • icon of address 62 Abbey Street, Faversham, Kent, ME13 7BN

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22,678 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address C/o Sas Ltd, Maltkiln Farm House, Lincoln Road Goltho, Market Rasen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -81,901 GBP2024-08-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,860 GBP2024-03-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address C/o Sittingbourne Accountancy Services Ltd Maltkiln Farmhouse, Lincoln Road, Goltho, Lincs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    161,098 GBP2024-03-31
    Officer
    icon of calendar 2002-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,329,845 GBP2024-10-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Hampden House Monument Park, Chalgrove, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -789,618 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address C/o Sas Ltd, 940 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address C/o Zolfo Cooper The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address C/o Sittingbourne Accountancy Services Ltd Maltkiln Farmhouse, Lincoln Road, Goltho, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    178,618 GBP2024-03-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-12-07
    IIF 9 - Director → ME
  • 2
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,198 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-12-07
    IIF 11 - Director → ME
  • 3
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2015-03-20
    IIF 3 - Director → ME
  • 4
    icon of address C/o Sas Ltd, Maltkiln Farm House, Lincoln Road Goltho, Market Rasen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -81,901 GBP2024-08-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-02
    IIF 24 - Secretary → ME
  • 5
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2022-10-31
    IIF 19 - Director → ME
  • 6
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2022-10-31
    IIF 12 - Director → ME
  • 7
    icon of address Hampden House Monument Park, Chalgrove, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -789,618 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-03-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    icon of calendar 1999-06-15 ~ 2004-10-06
    IIF 8 - Director → ME
  • 9
    TAIHUA PLC - 2017-06-02
    CHINA NATURAL PLC - 2006-09-08
    icon of address 4 Harefield Place, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-10-31
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.