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

Wylie, Daniel James

    Related profiles found in government register
  • Wylie, Daniel James
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 1
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 2
  • Wylie, Daniel James
    British business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchills Restaurant, 6 Thomas More Square, Thomas More Street, Wapping, London, E1W 1YY, United Kingdom

      IIF 3
  • Wylie, Daniel James
    British car dealer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT, England

      IIF 4
  • Wylie, Daniel James
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82c, East Hill, Colchester, Essex, CO1 2QW, England

      IIF 5
    • 1 Totham Hill Green, Great Totham, Essex, CM9 8DX, England

      IIF 6
    • 6, Thomas More Square, Wapping, London, E1W 1YY, England

      IIF 7
  • Wylie, Daniel James
    British managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lgj House, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 8 IIF 9
  • Wylie, Daniel James
    British md born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, Maypole Road, Wickham Bishops, Witham, CM8 3NW, England

      IIF 10
  • Wylie, Daniel James
    British nurse born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT, England

      IIF 11
  • Wylie, Daniel James
    British psychiatric nurse born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magic House, 5-11 Green Lanes, London, N13 4TN, England

      IIF 12
  • Wylie, Daniel James
    British registered nurse born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lgj House, Wycke Hill, Maldon, CM9 6SH, England

      IIF 13
  • Wylie, Daniel James
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Hospital Approach, Broomfield, Essex, CM1 7FA, United Kingdom

      IIF 14
    • 3+5, Hospital Approach, Broomfield, Chelmsford, CM1 7FA, England

      IIF 15
    • 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 16
    • 3-5, Hospital Approach, Chelmsford, Essex, CM1 7FA, United Kingdom

      IIF 17
    • Unit 17, Little Braxted Hall, Witham Road, Little Braxted, Essex, CM8 3EU, United Kingdom

      IIF 18
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 19
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 20 IIF 21
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 22
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Wylie, Daniel James
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oaks Business Park, Harwich Road, Beaumont, Clacton-on-sea, CO16 0AX, England

      IIF 26
  • Wylie, Daniel James
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 27 IIF 28
  • Mr Daniel James Wylie
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3+5, Hospital Approach, Broomfield, Chelmsford, CM1 7FA, England

      IIF 29
    • Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT

      IIF 30
    • Magic House, 5-11 Green Lanes, London, N13 4TN, England

      IIF 31 IIF 32
    • Lgj House, Wycke Hill, Maldon, CM9 6SH, England

      IIF 33
    • Lgj House, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 34
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 35
  • Wylie, Daniel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 36
  • Mr Daniel Wylie
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 37
  • Mr Daniel James Wylie
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3+5, Hospital Approach, Broomfield, Chelmsford, CM1 7FA, England

      IIF 38
    • 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 39
    • 3-5, Hospital Approach, Chelmsford, Essex, CM1 7FA, United Kingdom

      IIF 40
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 41
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 42
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 43
    • Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 44 IIF 45 IIF 46
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 47 IIF 48
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 49 IIF 50
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 51
  • Wylie, Daniel James

    Registered addresses and corresponding companies
    • Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT, England

      IIF 52
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 53
  • Wylie, Daniel

    Registered addresses and corresponding companies
    • 3-5, Hospital Approach, Broomfield, Essex, CM1 7FA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-09 ~ 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
  • 2
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,293,145 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 1 Oaks Business Park Wix Road, Beaumont, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ASTDAN LIMITED - 2025-07-30
    THE NATIONAL CAR BUYER LTD - 2025-02-11
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-11-17 ~ now
    IIF 24 - Director → ME
  • 6
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,459 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    NEW BOUNDARIES SUPPORTED LIVING LIMITED - 2025-03-11
    Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-06-25 ~ now
    IIF 18 - Director → ME
  • 8
    6 Thomas More Square, Wapping, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 9
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DBW NINE LTD - 2023-03-24
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,866 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 22 - Director → ME
  • 12
    EVOLVE SOLAR FARMS LTD - 2025-12-16
    3-5 Hospital Approach, Broomfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FOXBECK PROPERTIES (TENDERING) LTD LTD - 2024-01-17
    WYLIE HOMES LTD - 2024-01-16
    HEATH HOUSE MISTLEY LTD - 2021-01-22
    CARE PROVIDERS NETWORK LIMITED - 2020-09-16
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,645 GBP2025-03-31
    Officer
    2012-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,744 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 5 - Director → ME
  • 16
    PATRONUS LIFE SYSTEMS LTD - 2023-06-27
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-03-31
    Person with significant control
    2023-06-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BROOKE DEVELOPMENTS LTD - 2023-02-06
    3+5 Hospital Approach, Broomfield, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -334,783 GBP2024-03-31
    Officer
    2020-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 1 Oaks Business Park Wix Road, Beaumont, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,581 GBP2015-06-30
    Officer
    2013-03-01 ~ dissolved
    IIF 4 - Director → ME
    2013-03-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 20
    EXTEND ESSEX LTD - 2022-04-29
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,620 GBP2024-03-31
    Officer
    2015-04-27 ~ now
    IIF 2 - Director → ME
  • 21
    PETER HOUSE CARE HOLDINGS LIMITED - 2021-11-24
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 22
    RP INVESTMENT MANAGEMENT LIMITED - 2023-04-21
    3+5 Hospital Approach, Broomfield, Chelmsford, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,012 GBP2024-03-31
    Person with significant control
    2023-04-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 24
    6 Thomas More Square, Wapping, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 3 - Director → ME
Ceased 10
  • 1
    28 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,741,223 GBP2024-06-30
    Officer
    2015-02-10 ~ 2020-05-14
    IIF 6 - Director → ME
    Person with significant control
    2017-02-10 ~ 2020-05-14
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    D9 SPECIALIST CARS LTD - 2025-06-26
    THE CAR FINANCE SPECIALIST LIMITED - 2020-08-13
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -321,896 GBP2024-03-31
    Officer
    2017-11-20 ~ 2024-09-25
    IIF 10 - Director → ME
  • 3
    ESSEX INDEPENDENT CARE ASSOCIATION - 2018-08-03
    ESSEX CARE AND HOMES ASSOCIATION - 1998-03-18
    ESSEX CARE HOMES ASSOCIATION - 1994-08-12
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    120,940 GBP2024-03-31
    Officer
    2016-11-02 ~ 2021-03-09
    IIF 26 - Director → ME
  • 4
    EVOLVE SOLAR FARMS LTD - 2025-12-16
    3-5 Hospital Approach, Broomfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ 2025-12-15
    IIF 54 - Secretary → ME
  • 5
    ASTON 23 LIMITED - 2025-02-03
    The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-21 ~ 2025-05-26
    IIF 16 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-01-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    28 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,297,307 GBP2024-06-30
    Officer
    2010-06-02 ~ 2020-05-14
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-05-14
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    ALDANAT CARE LIMITED - 2020-03-27
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    678,249 GBP2024-12-31
    Officer
    2008-01-04 ~ 2020-12-01
    IIF 13 - Director → ME
    Person with significant control
    2017-02-17 ~ 2020-12-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    28 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,095,669 GBP2024-06-30
    Officer
    2014-03-28 ~ 2020-05-14
    IIF 9 - Director → ME
    Person with significant control
    2017-03-28 ~ 2020-05-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    EXTEND ESSEX LTD - 2022-04-29
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,620 GBP2024-03-31
    Person with significant control
    2017-04-27 ~ 2025-08-11
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ 2018-11-19
    IIF 8 - 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.