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

Wilson, Daniel

    Related profiles found in government register
  • Wilson, Daniel
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204206, Bath Street, Glasgow, G1 2HW, Scotland

      IIF 1
  • Wilson, Daniel
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 2
  • Wilson, Daniel John
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Chapel Street, Yaxley, Peterborough, PE7 3LW, England

      IIF 3
  • Wilson, Daniel John
    British managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Court, Forder Way, Hampton, PE7 8GX, United Kingdom

      IIF 4
  • Wilson, James
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5FE, United Kingdom

      IIF 5
  • Mr Daniel Wilson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204206, Bath Street, Glasgow, G1 2HW, Scotland

      IIF 6
    • icon of address Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 7
  • Mr James Wilson
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5FE, United Kingdom

      IIF 8
  • Wilson, Daniel James
    British business development manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Anerley Road, Westcliff On Sea, SS0 7HH, England

      IIF 9
  • Wilson, Daniel James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 10
    • icon of address Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 11
  • Wilson, James
    British analyst born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Palace Grove, Bromley, BR1 3HA, England

      IIF 12
  • Wilson, James
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chesterman Road, Shoeburyness, Southend-on-sea, SS3 9GA, England

      IIF 13
  • Wilson, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 14
  • Mr Daniel John Wilson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Chapel Street, Yaxley, Peterborough, PE7 3LW, England

      IIF 15
  • Wilson, James
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elderberry Mews, Fishburn, Stockton-on-tees, Durham, TS21 4EZ, England

      IIF 16
  • Wilson, Roy Daniel
    British electrical engineer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilson Avenue, Rawmarsh, Rotherham, S62 7HB, England

      IIF 17
  • Wilson, Daniel James
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 18
    • icon of address The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 19
    • icon of address C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, Devon, EX1 1PJ, United Kingdom

      IIF 20
  • Wilson, James
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 21
  • Wilson, James
    Scottish director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 22
  • James Wilson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elderberry Mews, Fishburn, Stockton-on-tees, Durham, TS21 4EZ, England

      IIF 23
  • Mr James Wilson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Palace Grove, Bromley, BR1 3HA, England

      IIF 24
  • Mr James Wilson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chesterman Road, Shoeburyness, Southend-on-sea, SS3 9GA, England

      IIF 25
    • icon of address Flat 9, The View, 847 London Road, Westcliff-on-sea, SS0 9FA, England

      IIF 26
  • Mr Roy Daniel Wilson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilson Avenue, Rawmarsh, Rotherham, S62 7HB, England

      IIF 27
  • Wilson, James

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Mr Daniel James Wilson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 29
    • icon of address Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 30
    • icon of address 8, Anerley Road, Westcliff On Sea, Essex, SS0 7HH, England

      IIF 31
  • Mr James Wilson
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 32
  • Mr James Wilson
    Scottish born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 33
  • Mr Daniel James Wilson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 34
    • icon of address The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 35
    • icon of address C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, Devon, EX1 1PJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,944 GBP2023-02-28
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 12b Palace Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    6,694 GBP2016-01-08 ~ 2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 12 Chesterman Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Gemma House, 39 Lilestone Street, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2, Swan Court, Forder Way, Hampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,031 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 2 - Director → ME
  • 11
    WILSON PAGE LIMITED - 2016-04-13
    icon of address 23 Chapel Street Yaxley, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,403 GBP2024-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 9 Copland Court, Burgess Springs, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 14 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Wilson Avenue, Rawmarsh, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Station Road, Buckfastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    LIFE AFTER DEBT LTD - 2020-09-23
    icon of address 204206 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 Annerley Road, Westcliff On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-10-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.