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.

Jump to: Offsprings
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 England

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

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

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

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

      IIF 4
    • Unit 17, Little Braxted Hall, Witham Road, Little Braxted, Essex, CM8 3EU, United Kingdom

      IIF 5
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 6
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 7 IIF 8
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 9
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • 1 Totham Hill Green, Great Totham, Essex, CM9 8DX, England

      IIF 23
    • 6, Thomas More Square, Wapping, London, E1W 1YY, England

      IIF 24
  • 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 25 IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 32
    • 3-5, Hospital Approach, Chelmsford, Essex, CM1 7FA, United Kingdom

      IIF 33
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 34
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 35
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 36
    • Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 37 IIF 38 IIF 39
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 40 IIF 41
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 42 IIF 43
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 44
  • Wylie, Daniel James

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

      IIF 45
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 46
  • 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 47
    • Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT

      IIF 48
    • Magic House, 5-11 Green Lanes, London, N13 4TN, England

      IIF 49 IIF 50
    • Lgj House, Wycke Hill, Maldon, CM9 6SH, England

      IIF 51
    • Lgj House, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 52
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      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 31
  • 1
    ALDANAT CARE SERVICES HOLDINGS LIMITED
    12505942
    Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    ALDANAT CARE SERVICES LTD
    09432914 06464144
    28 High Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ 2020-05-14
    IIF 23 - Director → ME
    Person with significant control
    2017-02-10 ~ 2020-05-14
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    AUTUMN CARE HOMES LTD
    08794311
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    2013-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-27 ~ 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
  • 4
    AWS HEALTHCARE LTD
    08689646
    Unit 1 Oaks Business Park Wix Road, Beaumont, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 5
    CALM FUTURES (HOLDINGS) LTD
    15628792
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CALM FUTURES HERTFORDSHIRE LTD
    - now 13748077
    ASTDAN LIMITED
    - 2025-07-30 13748077
    THE NATIONAL CAR BUYER LTD
    - 2025-02-11 13748077
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-11-17 ~ now
    IIF 11 - Director → ME
  • 7
    CALM FUTURES LTD
    13246209 13240629
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (4 parents)
    Officer
    2023-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CALM FUTURES NORFOLK LTD
    - now 07444593
    NEW BOUNDARIES SUPPORTED LIVING LIMITED - 2025-03-11
    Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-25 ~ now
    IIF 5 - Director → ME
  • 9
    CHURCHILL'S LEISURE LIMITED
    07952867
    6 Thomas More Square, Wapping, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 24 - Director → ME
  • 10
    D9 SERVICES LIMITED - now
    D9 SPECIALIST CARS LTD
    - 2025-06-26 11071793
    THE CAR FINANCE SPECIALIST LIMITED
    - 2020-08-13 11071793 08425808
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    2017-11-20 ~ 2024-09-25
    IIF 27 - Director → ME
  • 11
    DANGREY LTD
    15566794
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    DANIEL AND CO-ASSISTED LIVING LIMITED
    16601741
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ELECTRIC VEHICLE INNOVATIONS LTD
    - now 12057004
    DBW NINE LTD
    - 2023-03-24 12057004
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-04-17 ~ now
    IIF 9 - Director → ME
  • 14
    ESSEX CARE ASSOCIATION LTD
    - now 02780571
    ESSEX INDEPENDENT CARE ASSOCIATION
    - 2018-08-03 02780571
    ESSEX CARE AND HOMES ASSOCIATION - 1998-03-18
    ESSEX CARE HOMES ASSOCIATION - 1994-08-12
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (24 parents)
    Officer
    2016-11-02 ~ 2021-03-09
    IIF 13 - Director → ME
  • 15
    EVOLVE SOLAR FARMS LTD
    - now 15771235
    EVOLVE SOLAR FARMS LTD
    - 2025-12-16 15771235
    3-5 Hospital Approach, Broomfield, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 1 - Director → ME
    2024-06-11 ~ 2025-12-15
    IIF 54 - Secretary → ME
    Person with significant control
    2024-06-11 ~ 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
  • 16
    FOXBECK PROPERTIES (TENDERING) LTD
    - now 07858417
    FOXBECK PROPERTIES (TENDERING) LTD LTD
    - 2024-01-17 07858417
    WYLIE HOMES LTD
    - 2024-01-16 07858417
    HEATH HOUSE MISTLEY LTD
    - 2021-01-22 07858417
    CARE PROVIDERS NETWORK LIMITED
    - 2020-09-16 07858417
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    FOXBECK PROPERTIES LIMITED
    13894638
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAINTENANCE FOR CARE HOMES LIMITED
    08273761
    82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 19
    NICHE CARE HOMES LIMITED
    - now 15511079
    ASTON 23 LIMITED
    - 2025-02-03 15511079
    The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-02-21 ~ 2025-05-26
    IIF 3 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-01-28
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    PETER HOUSE CARE LTD
    07271330
    28 High Road, London, England
    Active Corporate (4 parents)
    Officer
    2010-06-02 ~ 2020-05-14
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-05-14
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    RECOM SOLAR SOLUTIONS LTD
    - now 13405138
    PATRONUS LIFE SYSTEMS LTD
    - 2023-06-27 13405138
    35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-06-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RECOM TECHNOLOGIES UK LTD
    - now 12617716
    BROOKE DEVELOPMENTS LTD
    - 2023-02-06 12617716
    3+5 Hospital Approach, Broomfield, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2020-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SEAVIEW HOUSE CARE LTD
    - now 06464144
    ALDANAT CARE LIMITED
    - 2020-03-27 06464144 09432914
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (3 parents)
    Officer
    2008-01-04 ~ 2020-12-01
    IIF 30 - Director → ME
    Person with significant control
    2017-02-17 ~ 2020-12-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SENNA HOUSE HOLDINGS LIMITED
    12505837
    Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 25
    SENNA HOUSE LIMITED
    08966048
    28 High Road, London, England
    Active Corporate (5 parents)
    Officer
    2014-03-28 ~ 2020-05-14
    IIF 26 - Director → ME
    Person with significant control
    2017-03-28 ~ 2020-05-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 26
    THE CAR FINANCE SPECIALIST LTD
    08425808 11071793
    Unit 1 Oaks Business Park Wix Road, Beaumont, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 21 - Director → ME
    2013-03-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 27
    THE WYLIE GROUP (CONSTRUCTION) LTD
    - now 09562565
    EXTEND ESSEX LTD
    - 2022-04-29 09562565
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-27 ~ 2025-08-11
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    THE WYLIE GROUP HOLDINGS LIMITED
    - now 12505953
    PETER HOUSE CARE HOLDINGS LIMITED
    - 2021-11-24 12505953
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2020-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    WP INVESTMENT MANAGEMENT LTD
    - now 11438028
    RP INVESTMENT MANAGEMENT LIMITED
    - 2023-04-21 11438028
    3+5 Hospital Approach, Broomfield, Chelmsford, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2023-04-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WYLIE CARE LTD
    08460440
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ 2018-11-19
    IIF 25 - Director → ME
    2013-03-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 31
    WYLIE LEISURE LTD
    08490391
    6 Thomas More Square, Wapping, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 20 - 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.