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

Taylor, Daniel

    Related profiles found in government register
  • Taylor, Daniel
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 1
    • icon of address Third Floor, Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 2
  • Taylor, Daniel
    British director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 3
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 4
    • icon of address Radleigh House, 1, Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 5 IIF 6
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 7
    • icon of address Oakwood, The Avenue, West Glen Road, Kilmacolm, PA13 4PW

      IIF 8 IIF 9 IIF 10
  • Taylor, Daniel
    British investor born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 11 IIF 12
    • icon of address 169, Elderslie Street, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 13
  • Taylor, Daniel
    British leisure born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakwood, The Avenue, West Glen Road, Kilmacolm, PA13 4PW

      IIF 14
  • Taylor, Daniel
    British none born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1, Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 15
  • Taylor, Daniel
    British property investor born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 16 IIF 17
  • Taylor, Daniel
    born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 18
    • icon of address Pavilion 2, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 19
    • icon of address Leisureland, 57 High Street, Paisley, PA1 2AN, Scotland

      IIF 20
  • Taylor, Daniel
    Scottish landscape contracts born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1037, Sauchiehall Street, Glasgow, G3 7TZ, Scotland

      IIF 21
  • Taylor, Daniel
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Ormskirk Street, St Helens, Merseyside, WA10 2TF, England

      IIF 22
  • Taylor, Daniel
    British leisure industry born in December 1965

    Registered addresses and corresponding companies
    • icon of address Fairways, 23 Greenock Road, Largs, Ayrshire, KA30 8PH

      IIF 23
  • Taylor, Dani
    born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 24
    • icon of address Pavilion 2, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 25
  • Taylor, Daniel
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 26
  • Mr Daniel Taylor
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 31
    • icon of address Pavilion 2, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 32
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 33
  • Taylor, Daniel
    British leisure

    Registered addresses and corresponding companies
    • icon of address Oakwood, The Avenue, West Glen Road, Kilmacolm, PA13 4PW

      IIF 34
  • Taylor, Daniel
    born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 35
  • Taylor, Daniel
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bede Street, Roker, Sunderland, SR6 0NT, England

      IIF 36
  • Taylor, Daniel
    British marketing born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sandringham Terrace, Sunderland, Tyne And Wear, SR6 9RA, United Kingdom

      IIF 37
  • Taylor-clough, Daniel
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charles Street, Sunderland, SR6 0AN, England

      IIF 38
  • Taylor, Daniel
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Dudbridge Meadow, Dudbridge, Stroud, GL5 3NH, England

      IIF 39
  • Taylor, Daniel
    British police officer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Avenue, Norwich, Norfolk, NR8 6HP

      IIF 40
  • Taylor, Daniel Charles
    British leisure industry born in October 1936

    Registered addresses and corresponding companies
    • icon of address 49 Duddingston Avenue, Edinburgh, EH15 1RS

      IIF 41
  • Daniel Taylor
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Dudbridge Meadow, Dudbridge, Stroud, GL5 3NH, England

      IIF 42
  • Taylor, Daniel Charles
    born in October 1936

    Resident in Scotland, U.k.

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 43
  • Taylor, Daniel

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 44 IIF 45
    • icon of address 54, Bede Street, Roker, Sunderland, SR6 0NT, England

      IIF 46
  • Taylor, Daniel Charles
    Scottish director born in October 1936

    Resident in Scotland, U.k.

    Registered addresses and corresponding companies
  • Taylor, Daniel Charles
    Scottish leisure director born in October 1936

    Resident in Scotland, U.k.

    Registered addresses and corresponding companies
    • icon of address No 2 The Steading, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 49
  • Mr Daniel Taylor
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 50
  • Mr Daniel Taylor-clough
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charles Street, St Peters Wharfe, Monkwearmouth, Sunderland, Tyne And Wear, SR6 0AN, United Kingdom

      IIF 51
    • icon of address 4 Charles Street, Sunderland, SR6 0AN, England

      IIF 52
  • Mr Daniel Taylor
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chartfield Avenue, Flat 5, London, SW15 6DZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 169 Elderslie Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 3
    icon of address Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Pavilion 2 Minerva Way, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    720,587 GBP2020-12-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address Suite 3, Fifth Floor, Whitehall House, 33, Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 25 Chartfield Avenue, Flat 5, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 8
    DUNWILCO (568) LIMITED - 1997-04-22
    icon of address Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1998-02-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    D J T CONSULTANCY (UK) LIMITED - 2013-11-14
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2015-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Fao Newton And Co, Jarrow Business Centre, Viking Business Park, Jarrow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 11
    icon of address 1037 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,450 GBP2023-12-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -62,585 GBP2023-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    264,930 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-03-22 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 14
    COMMERCIAL CLUB LTD - 2019-12-09
    GNH2016 LTD - 2019-03-28
    icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    257,862 GBP2024-12-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-05-26 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    T13 LTD - 2023-06-15
    icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,857,430 GBP2024-12-31
    Officer
    icon of calendar 2018-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    209,890 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2022-03-31 ~ now
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove membersOE
  • 17
    icon of address 52 Dudbridge Meadow Dudbridge, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,839 GBP2025-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Fao Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-06-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 19
    NORWICH HOUSE REGENERATION LTD - 2024-04-25
    icon of address C/o Clarity Accounting Scotland, 234 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -38 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address Begbies Traynor, Third Floor, Findlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 47 - Director → ME
Ceased 13
  • 1
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-13
    IIF 11 - Director → ME
  • 2
    icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-06 ~ 2019-04-06
    IIF 35 - LLP Member → ME
  • 3
    icon of address Pavilion 2 Minerva Way, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    720,587 GBP2020-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2014-08-31
    IIF 43 - LLP Designated Member → ME
  • 4
    DUNWILCO (568) LIMITED - 1997-04-22
    icon of address Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2001-04-26
    IIF 23 - Director → ME
    IIF 41 - Director → ME
  • 5
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2011-11-22
    IIF 5 - Director → ME
  • 6
    ISIM LTD
    - now
    LANES@LARGS LTD - 2010-09-22
    icon of address Begbies Traynor, Suite 3 Fifth Floor Whitehall House, 3 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2011-11-22
    IIF 6 - Director → ME
  • 7
    PLAY GAMES LTD - 2010-09-22
    BC5 LTD - 2010-09-10
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,687 GBP2016-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2014-11-13
    IIF 49 - Director → ME
    icon of calendar 2009-09-02 ~ 2012-01-13
    IIF 10 - Director → ME
  • 8
    icon of address C/o Clarity Accounting (scotland) Ltd, 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2022-11-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-11-15
    IIF 31 - Has significant influence or control OE
  • 9
    icon of address Fao Newton And Co, Jarrow Business Centre, Viking Business Park, Jarrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2017-05-05
    IIF 38 - Director → ME
  • 10
    icon of address Beech Avenue, Norwich, Norfolk
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-01-10
    IIF 40 - Director → ME
  • 11
    icon of address Begbies Traynor, Third Floor, Findlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2011-11-23
    IIF 15 - Director → ME
  • 12
    ROLYAT 1 LTD - 2023-04-19
    BC6 LTD - 2010-08-27
    icon of address Enterprise Amusements, 18 Renfield Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,486 GBP2023-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2010-08-06
    IIF 8 - Director → ME
  • 13
    icon of address 4 Charles Street, St Peters Wharfe, Monkwearmouth, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,702 GBP2021-08-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-05-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.