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 United Kingdom

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

      IIF 4
    • Unit 1 Oaks Business Park, Wix Road, Beaumont, Clacton-on-sea, Essex, CO16 0AT

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

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

      IIF 8 IIF 9 IIF 10
    • Lgj House, Wycke Hill, Maldon, CM9 6SH, England

      IIF 11
    • Lgj House, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 12
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 13 IIF 14
  • 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 15
    • 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 16
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 17
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 18
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

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

      IIF 20
  • 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 21
  • 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 22
  • Wylie, Daniel James
    British ceo born in September 1986

    Resident in United Kingdom

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

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

      IIF 24
  • 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 25
    • 1 Totham Hill Green, Great Totham, Essex, CM9 8DX, England

      IIF 26
    • 6, Thomas More Square, Wapping, London, E1W 1YY, England

      IIF 27
    • Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 28 IIF 29 IIF 30
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 31
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 32
  • Wylie, Daniel James
    British managing director born in September 1986

    Resident in United Kingdom

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

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

      IIF 34 IIF 35
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 36
    • Unit 17 Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • Wylie, Daniel James
    British director born in September 1986

    Resident in England

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

      IIF 44
    • 3+5, Hospital Approach Broomfield, Chelmsford, CM1 7FA, United Kingdom

      IIF 45
    • 3+5, Hospital Approach, Broomfield, Chelmsford, Essex, CM1 7FA, England

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

      IIF 47
  • Wylie, Daniel
    British none 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 48
  • Wylie, Daniel James

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

      IIF 49
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 50
  • Wylie, Daniel

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

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 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 28 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    THE NATIONAL CAR BUYER LTD - 2025-02-11
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-11-17 ~ now
    IIF 32 - director → ME
  • 3
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,293,145 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 1 Oaks Business Park Wix Road, Beaumont, Clacton-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, England
    Corporate (3 parents)
    Equity (Company account)
    11,459 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    6 Thomas More Square, Wapping, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 27 - director → ME
  • 8
    3-5 Hospital Approach, Broomfield, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    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
  • 9
    DBW NINE LTD - 2023-03-24
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -204,866 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 31 - director → ME
  • 10
    3-5 Hospital Approach, Broomfield, Essex, England
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 23 - director → ME
    2024-06-11 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    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
  • 11
    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
    Corporate (1 parent)
    Equity (Company account)
    1,645 GBP2024-03-31
    Officer
    2012-03-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-06-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    82c East Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 25 - director → ME
  • 14
    ASTON 23 LIMITED - 2025-02-03
    The Old Police Station, West Square, Maldon, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-21 ~ now
    IIF 45 - director → ME
  • 15
    PATRONUS LIFE SYSTEMS LTD - 2023-06-27
    35 Ballards Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Person with significant control
    2023-06-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BROOKE DEVELOPMENTS LTD - 2023-02-06
    3+5 Hospital Approach, Broomfield, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    -334,783 GBP2024-03-31
    Officer
    2020-05-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 30 - director → ME
    Person with significant control
    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
  • 18
    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 22 - director → ME
    2013-03-01 ~ dissolved
    IIF 49 - secretary → ME
  • 19
    EXTEND ESSEX LTD - 2022-04-29
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    125,620 GBP2024-03-31
    Officer
    2015-04-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    PETER HOUSE CARE HOLDINGS LIMITED - 2021-11-24
    Unit 17 Little Braxted Hall Witham Road, Little Braxted, Witham, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    RP INVESTMENT MANAGEMENT LIMITED - 2023-04-21
    3+5 Hospital Approach, Broomfield, Chelmsford, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,012 GBP2024-03-31
    Person with significant control
    2023-04-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    6 Thomas More Square, Wapping, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 21 - director → ME
Ceased 8
  • 1
    Unit 4 Bradbourne Drive, Tilbrook, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1,122,791 GBP2023-06-30
    Officer
    2015-02-10 ~ 2020-05-14
    IIF 26 - director → ME
    Person with significant control
    2017-02-10 ~ 2020-05-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    THE CAR FINANCE SPECIALIST LIMITED - 2020-08-13
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -321,896 GBP2024-03-31
    Officer
    2017-11-20 ~ 2024-09-25
    IIF 38 - 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
    Corporate (6 parents)
    Equity (Company account)
    120,940 GBP2024-03-31
    Officer
    2016-11-02 ~ 2021-03-09
    IIF 43 - director → ME
  • 4
    ASTON 23 LIMITED - 2025-02-03
    The Old Police Station, West Square, Maldon, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-02-21 ~ 2025-01-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    Unit 4 Bradbourne Drive, Tilbrook, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1,464,080 GBP2023-06-30
    Officer
    2010-06-02 ~ 2020-05-14
    IIF 40 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-05-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    ALDANAT CARE LIMITED - 2020-03-27
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    677,947 GBP2023-12-31
    Officer
    2008-01-04 ~ 2020-12-01
    IIF 41 - director → ME
    Person with significant control
    2017-02-17 ~ 2020-12-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 4 Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    954,132 GBP2023-06-30
    Officer
    2014-03-28 ~ 2020-05-14
    IIF 35 - director → ME
    Person with significant control
    2017-03-28 ~ 2020-05-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ 2018-11-19
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.