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

Mr Daniel James Wylie

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

    Resident in England

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

      IIF 1
    • icon of address 3+5, Hospital Approach, Broomfield, Chelmsford, CM1 7FA, England

      IIF 2
    • icon of address 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 3
    • icon of address 3-5, Hospital Approach, Chelmsford, Essex, CM1 7FA, United Kingdom

      IIF 4
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 5
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 6
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 7
    • icon of address Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 11 IIF 12
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 13
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 14
  • Mr Daniel Wylie
    British born in September 1986

    Resident in England

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

      IIF 15
  • Mr Daniel James Wylie
    British born in September 1986

    Resident in United Kingdom

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

      IIF 16
    • icon of address Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT

      IIF 17
    • icon of address Magic House, 5-11 Green Lanes, London, N13 4TN, England

      IIF 18 IIF 19
    • icon of address Lgj House, Wycke Hill, Maldon, CM9 6SH, England

      IIF 20
    • icon of address Lgj House, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 21
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 22
  • Wylie, Daniel James
    British ceo born in September 1986

    Resident in England

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

      IIF 23
    • icon of address 3-5, Hospital Approach, Chelmsford, Essex, CM1 7FA, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 26
    • icon of address 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 27
    • icon of address Unit 17, Little Braxted Hall, Witham Road, Little Braxted, Essex, CM8 3EU, United Kingdom

      IIF 28
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 29
    • icon of address Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 30 IIF 31
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 32 IIF 33
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

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

      IIF 35 IIF 36
  • Wylie, Daniel James
    British managing director born in September 1986

    Resident in England

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

      IIF 37
  • Wylie, Daniel
    British none born in September 1986

    Resident in England

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

      IIF 38
  • Wylie, Daniel James
    British business owner born in September 1986

    Resident in United Kingdom

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

      IIF 39
  • Wylie, Daniel James
    British car dealer born in September 1986

    Resident in United Kingdom

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

      IIF 40
  • Wylie, Daniel James
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 41
    • icon of address 1 Totham Hill Green, Great Totham, Essex, CM9 8DX, England

      IIF 42
    • icon of address 6, Thomas More Square, Wapping, London, E1W 1YY, England

      IIF 43
  • Wylie, Daniel James
    British managing director born in September 1986

    Resident in United Kingdom

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

      IIF 44 IIF 45
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 46
    • icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 47
  • Wylie, Daniel James
    British md born in September 1986

    Resident in United Kingdom

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

      IIF 48
  • Wylie, Daniel James
    British nurse born in September 1986

    Resident in United Kingdom

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

      IIF 49
  • Wylie, Daniel James
    British psychiatric nurse born in September 1986

    Resident in United Kingdom

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

      IIF 50
  • Wylie, Daniel James
    British registered nurse born in September 1986

    Resident in United Kingdom

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

      IIF 51
  • Wylie, Daniel James

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

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

      IIF 53
  • Wylie, Daniel

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

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 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
    icon of calendar 2013-11-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Oaks Business Park Wix Road, Beaumont, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ASTDAN LIMITED - 2025-07-30
    THE NATIONAL CAR BUYER LTD - 2025-02-11
    icon of address 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
    icon of calendar 2021-11-17 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,459 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    NEW BOUNDARIES SUPPORTED LIVING LIMITED - 2025-03-11
    icon of address Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 6 Thomas More Square, Wapping, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    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
  • 11
    DBW NINE LTD - 2023-03-24
    icon of address 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
    icon of calendar 2020-04-17 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address 3-5 Hospital Approach, Broomfield, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-06-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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
    icon of address 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
    icon of calendar 2012-03-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2023-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 41 - Director → ME
  • 16
    PATRONUS LIFE SYSTEMS LTD - 2023-06-27
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    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
    BROOKE DEVELOPMENTS LTD - 2023-02-06
    icon of address 3+5 Hospital Approach, Broomfield, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -334,783 GBP2024-03-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address 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
    icon of calendar 2013-03-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-03-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 20
    EXTEND ESSEX LTD - 2022-04-29
    icon of address 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
    icon of calendar 2015-04-27 ~ now
    IIF 47 - Director → ME
  • 21
    PETER HOUSE CARE HOLDINGS LIMITED - 2021-11-24
    icon of address 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
    icon of calendar 2020-03-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    RP INVESTMENT MANAGEMENT LIMITED - 2023-04-21
    icon of address 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
    icon of calendar 2023-04-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 Thomas More Square, Wapping, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 39 - Director → ME
Ceased 9
  • 1
    icon of address 28 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,741,223 GBP2024-06-30
    Officer
    icon of calendar 2015-02-10 ~ 2020-05-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2020-05-14
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    D9 SPECIALIST CARS LTD - 2025-06-26
    THE CAR FINANCE SPECIALIST LIMITED - 2020-08-13
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -321,896 GBP2024-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2024-09-25
    IIF 48 - Director → ME
  • 3
    ESSEX INDEPENDENT CARE ASSOCIATION - 2018-08-03
    ESSEX CARE HOMES ASSOCIATION - 1994-08-12
    ESSEX CARE AND HOMES ASSOCIATION - 1998-03-18
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    120,940 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2021-03-09
    IIF 25 - Director → ME
  • 4
    ASTON 23 LIMITED - 2025-02-03
    icon of address The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ 2025-05-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-01-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 28 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,297,307 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-05-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-14
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    ALDANAT CARE LIMITED - 2020-03-27
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    678,249 GBP2024-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2020-12-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2020-12-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 28 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,095,669 GBP2024-06-30
    Officer
    icon of calendar 2014-03-28 ~ 2020-05-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2020-05-14
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    EXTEND ESSEX LTD - 2022-04-29
    icon of address 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
    icon of calendar 2017-04-27 ~ 2025-08-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2018-11-19
    IIF 44 - 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.