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, Maurice Vincent

    Related profiles found in government register
  • Taylor, Maurice Vincent
    British company director born in November 1939

    Registered addresses and corresponding companies
    • icon of address 51 Sherbrooke Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4SE

      IIF 1
  • Taylor, Maurice Vincent
    British company director born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 2
    • icon of address Moorgate, 4 Albert Street, Helensburgh, G84 7SG

      IIF 3 IIF 4
  • Taylor, Maurice Vincent
    British director born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Maurice Vincent
    British hotelier born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 18
    • icon of address 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 19
    • icon of address 29, Winton Lane, Glasgow

      IIF 20
    • icon of address Victoria Chambers, 142 W Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 21
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 22
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 23
    • icon of address Moorgate, 4 Albert Street, Helensburgh, Dunbartonshire, G84 7SG, Scotland

      IIF 24
    • icon of address Moorgate, 4 Albert Street, Helensburgh, G84 7SG

      IIF 25 IIF 26 IIF 27
  • Taylor, Maurice Vincent
    British managing director born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Moorgate, 4 Albert Street, Helensburgh, G84 7SG

      IIF 29
  • Mr Maurice Vincent Taylor
    British born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Winton Lane, Glasgow, G12 0QD, Scotland

      IIF 30
    • icon of address Victoria Chambers, 142 W Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 31
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 32
    • icon of address Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    CHARDON HOTELS LIMITED - 2022-03-08
    JUNIPERGLEN LIMITED - 2018-06-21
    icon of address Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 23 - Director → ME
  • 2
    CHARDON HOTELS LIMITED - 2018-06-21
    icon of address Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Flat H, 53 Schubert Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    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
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address The Racecourse, Bothwell Road, Hamilton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 17 - Director → ME
Ceased 23
  • 1
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,244,343 GBP2022-02-13
    Officer
    icon of calendar 2010-10-01 ~ 2022-02-14
    IIF 19 - Director → ME
    icon of calendar 1997-11-07 ~ 2008-06-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2020-12-31
    IIF 30 - Has significant influence or control OE
  • 2
    CHARDON (GARSCUBE) LIMITED - 2014-02-19
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,719,369 GBP2022-02-13
    Officer
    icon of calendar 2014-02-14 ~ 2022-02-14
    IIF 20 - Director → ME
  • 3
    CHARDON HOTELS LIMITED - 2022-03-08
    JUNIPERGLEN LIMITED - 2018-06-21
    icon of address Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-09-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    13,449,773 GBP2021-04-30
    Officer
    icon of calendar 1993-04-30 ~ 2022-02-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-12-31
    IIF 34 - Has significant influence or control OE
  • 5
    BLP 947 LIMITED - 1994-11-25
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,194,700 GBP2022-02-13
    Officer
    icon of calendar 1994-11-18 ~ 2022-02-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-12-31
    IIF 35 - Has significant influence or control OE
  • 6
    DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
    GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2022-02-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-12-30
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,375 GBP2022-02-13
    Officer
    icon of calendar 2014-05-08 ~ 2022-02-14
    IIF 18 - Director → ME
    icon of calendar 2005-01-10 ~ 2006-12-19
    IIF 28 - Director → ME
  • 8
    FNH UK HOLDINGS LIMITED - 2024-07-30
    FNH UK LIMITED - 2017-08-31
    FNH UK PLC - 2015-03-23
    MANROY PLC - 2015-03-23
    HURLINGHAM PLC - 2010-12-21
    HURLINGHAM PROPERTIES PLC - 2000-08-15
    SOUTHSPIRE PUBLIC LIMITED COMPANY - 1990-01-26
    icon of address Phoenix House, Slade Green Road, Erith, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-18 ~ 2008-04-07
    IIF 25 - Director → ME
  • 9
    FORTHSUDDEN LIMITED - 1997-02-17
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,407,416 GBP2022-02-13
    Officer
    icon of calendar 1997-02-11 ~ 2022-02-14
    IIF 4 - Director → ME
  • 10
    CHARDON MANAGEMENT LIMITED - 2014-01-08
    LA BONNE AUBERGE LIMITED - 2001-10-24
    BLP 963 LIMITED - 1996-03-29
    icon of address Turnberry House, 175 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,635 GBP2023-12-31
    Officer
    icon of calendar 1996-10-30 ~ 2013-09-24
    IIF 7 - Director → ME
  • 11
    icon of address 217 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -457,987 GBP2023-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2021-07-21
    IIF 5 - Director → ME
  • 12
    CHARDON HOTELS LIMITED - 1989-01-12
    GRENHILL LIMITED - 1986-05-15
    icon of address Crookfur Park, Ayr Road, Newton Mearns, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3,587,945 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-04-30
    IIF 1 - Director → ME
  • 13
    PITLOCHRY FESTIVAL SOCIETY LIMITED - 2004-08-25
    icon of address Pitlochry Festival Theatre, Port-na-craig, Pitlochry, Perthshire, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2020-01-16
    IIF 24 - Director → ME
  • 14
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 16 - Director → ME
  • 15
    icon of address Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 9 - Director → ME
  • 16
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 15 - Director → ME
  • 17
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 14 - Director → ME
  • 18
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 11 - Director → ME
  • 19
    icon of address Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 12 - Director → ME
  • 20
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-01
    IIF 10 - Director → ME
  • 21
    IBIS (908) LIMITED - 2005-02-24
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2012-12-01
    IIF 13 - Director → ME
  • 22
    icon of address C/o Citymoves Dance Agency The Anatomy Rooms, Shoe Lane, Marischal College, Aberdeen, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-06-12 ~ 2005-01-15
    IIF 29 - Director → ME
  • 23
    CHARDON INDUSTRIALS LTD - 2020-10-01
    CHARDON EDINBURGH AIRPORT LIMITED - 2019-07-19
    COASTBROOK LIMITED - 2013-10-21
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Officer
    icon of calendar 2012-11-23 ~ 2020-10-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2020-10-08
    IIF 37 - Has significant influence or control 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.