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

Wilson, Daniel James

    Related profiles found in government register
  • Wilson, Daniel James
    British born in December 1982

    Resident in England

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

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

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

      IIF 3
  • Wilson, Daniel James
    British business development manager born in July 1984

    Resident in England

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

      IIF 4
  • Wilson, Daniel James
    British director born in July 1984

    Resident in England

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

      IIF 5
    • Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 6
  • Wilson, James
    British company director born in January 1953

    Resident in England

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

      IIF 7
  • Wilson, James
    British analyst born in May 1983

    Resident in England

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

      IIF 8
  • Wilson, James
    British born in April 1987

    Resident in England

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

      IIF 9
  • Wilson, James
    British director born in April 1987

    Resident in England

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

      IIF 10
  • Wilson, James
    Scottish director born in January 1953

    Resident in England

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

      IIF 11
  • Wilson, Roy Daniel
    British electrical engineer born in November 1979

    Resident in England

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

      IIF 12
  • Mr Daniel James Wilson
    British born in December 1982

    Resident in England

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

      IIF 13
    • The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 14
    • C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, Devon, EX1 1PJ, United Kingdom

      IIF 15
  • Mr Roy Daniel Wilson
    British born in November 1979

    Resident in England

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

      IIF 16
  • Mr Daniel James Wilson
    British born in July 1984

    Resident in England

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

      IIF 17
    • Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 18
    • 8, Anerley Road, Westcliff On Sea, Essex, SS0 7HH, England

      IIF 19
  • Wilson, James
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc712497 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 20
  • Wilson, Daniel John
    British born in July 1984

    Resident in United Kingdom

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

      IIF 21
  • Wilson, Daniel John
    British managing director born in July 1984

    Resident in United Kingdom

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

      IIF 22
  • James Wilson
    British born in January 1953

    Resident in England

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

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

      IIF 26
  • Wilson, Daniel
    British company director born in July 1984

    Resident in United Kingdom

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

      IIF 27
  • Wilson, Daniel
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 28
  • Wilson, James
    British born in May 1983

    Resident in United Kingdom

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

      IIF 29
  • Mr James Wilson
    Scottish born in January 1953

    Resident in England

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

      IIF 30
  • Mr Daniel Wilson
    British born in July 1984

    Resident in United Kingdom

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

      IIF 31
    • Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 32
  • Mr James Wilson
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc712497 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 33
  • Wilson, James

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

      IIF 34
  • Mr Daniel John Wilson
    British born in July 1984

    Resident in United Kingdom

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

      IIF 35
  • Mr James Wilson
    British born in May 1983

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    C.J.J UTILITIES LIMITED
    SC712497
    24238, Sc712497 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    2021-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    JAMES WILSON CONSULTANCY LIMITED
    11123370
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 11 - Director → ME
    2017-12-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 3
    JAMES WILSON CONSULTING LIMITED
    09943067
    12b Palace Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    JPW COMMERCIAL PLUMBING & GAS LTD
    15642262
    6 Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    PARCEL IQ LIMITED
    16562295
    12 Chesterman Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2025-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    SAYWEBER LIMITED
    15486460
    Gemma House, 39 Lilestone Street, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-05-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    SMITH & WILSON LTD
    11359605
    Unit 2, Swan Court, Forder Way, Hampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 8
    THE ABBEY INN BUCKFAST LTD
    16190576
    C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE ROCK CARE HOME LTD
    12956681
    The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, England
    Active Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WILSON & CO - THE COLLECTION LTD
    13426133
    Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-28 ~ 2021-10-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WILSON & CO HOMES LTD
    - now 08596529
    WILSON PAGE LIMITED
    - 2016-04-13 08596529
    23 Chapel Street Yaxley, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 35 - Right to appoint or remove directors OE
  • 12
    WILSON HERITAGE DIRECT LTD
    12821377
    9 Copland Court, Burgess Springs, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 10 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    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 directors OE
  • 13
    WILSON RACE SUPPLIES LTD
    13710582
    12 Wilson Avenue, Rawmarsh, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    WILSON SUPPORT LTD
    12800953
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    WILSON-STAPLETON PROPERTIES LTD
    12842825
    1 Station Road, Buckfastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    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
  • 16
    YOUR FINANCIAL HAPPINESS LIMITED
    - now SC667339
    LIFE AFTER DEBT LTD
    - 2020-09-23 SC667339
    204206 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ZIPPAY LTD
    13868977
    8 Annerley Road, Westcliff On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.