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

Mr Hugh Matthew Taylor

    Related profiles found in government register
  • Mr Hugh Matthew Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 1
  • Taylor, Hugh Matthew
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Caspian House, The Waterfront, Elstree Road, Elstree, WD6 3BS, United Kingdom

      IIF 2
  • Taylor, Hugh Matthew
    British ceo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 7th Floor, Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 3
  • Taylor, Hugh Matthew
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Hugh Matthew
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Cliffe Park, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Wellington House, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 10
    • icon of address Wellington House, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0RY, United Kingdom

      IIF 11 IIF 12
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 13
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 14 IIF 15
    • icon of address Wellington House, Cliffe Park, Bruntcliffe Road, Morley, Leeds, LS27 0RY

      IIF 16 IIF 17 IIF 18
  • Taylor, Hugh Matthew
    British operations vp for southern reg born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Hugh Matthew
    British vp - operations for southern r born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Amberden Avenue, London, N3 3BJ

      IIF 44
  • Taylor, Hugh Matthew
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Amberden Avenue, London, N3 3BJ, United Kingdom

      IIF 45 IIF 46
  • Taylor, Hugh Matthew
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    FRAMESPIN LIMITED - 2007-12-20
    icon of address Suite 3 Caspian House, The Waterfront Elstree Road, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Suite 3 Caspian House, The Waterfront Elstree Road, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 3
    icon of address Suite 3 Caspian House, The Waterfront, Elstree Road, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 4
    MICHELS & TAYLOR OP-CO C LIMITED - 2022-03-11
    icon of address Suite 3 Caspian House, Elstree Road, Elstree, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address Suite 3 Caspian House, Elstree Road, Elstree, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Suite 3 Caspian House, Elstree Road, Elstree, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Suite 3 Caspian House, Elstree Road, Elstree, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Suite 3 Caspian House, The Waterfront, Elstree Road, Elstree
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    534,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 2 - Director → ME
  • 9
    DE VERE RESORT OWNERSHIP LIMITED - 2014-11-24
    LOCH LOMOND RESORT OWNERSHIP LIMITED - 1998-08-25
    PLACEMED LIMITED - 1996-05-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 41
  • 1
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 25 - Director → ME
  • 2
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 24 - Director → ME
  • 3
    SPEED 8014 LIMITED - 2010-11-29
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 21 - Director → ME
  • 4
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 17 - Director → ME
  • 5
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    907,983 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-27
    IIF 11 - Director → ME
  • 6
    icon of address 3rd Floor 63 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-20
    IIF 15 - Director → ME
  • 7
    DE VERE HOTELS NO 3 LIMITED - 2010-11-29
    DE VERE LOCH LOMOND LIMITED - 2014-11-24
    icon of address 3rd Floor 63 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2015-11-20
    IIF 14 - Director → ME
  • 8
    ADDA INTERNATIONAL LIMITED - 1978-12-31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 37 - Director → ME
  • 9
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 35 - Director → ME
  • 10
    JOYHATCH LIMITED - 1983-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 26 - Director → ME
  • 11
    HARWOOD MANOR LIMITED - 1982-12-09
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 42 - Director → ME
  • 12
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 32 - Director → ME
  • 13
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-09-27
    IIF 7 - Director → ME
  • 14
    ROCK BIDCO LIMITED - 2014-02-26
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-09-27
    IIF 3 - Director → ME
  • 15
    LOADFILE LIMITED - 1989-07-14
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 41 - Director → ME
  • 16
    LAWREAD LIMITED - 2010-11-08
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 22 - Director → ME
  • 17
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 18 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 36 - Director → ME
  • 19
    HILTON HOTELS (U.K) LIMITED - 1977-12-31
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 29 - Director → ME
  • 20
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    ELONA LIMITED - 1984-11-28
    TREND TRAVEL LIMITED - 2002-08-27
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 34 - Director → ME
  • 21
    MYDDLETON HOTELS LIMITED - 1981-12-31
    LADBROKE HOTELS LIMITED - 2000-06-01
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 39 - Director → ME
  • 22
    STAKIS LIMITED - 2010-12-22
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2007-12-31
    IIF 44 - Director → ME
  • 23
    MORGARMAC DEVELOPMENT COMPANY LIMITED - 1977-12-31
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 30 - Director → ME
  • 24
    LEISURE & GENERAL HOLDINGS LIMITED - 1981-12-31
    LADBROKE HOTELS, HOLIDAYS & TAVERNS LIMITED - 1988-09-05
    INTER-NATIONAL HOTEL SERVICES LIMITED - 2007-08-16
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2006-02-23
    IIF 31 - Director → ME
  • 25
    icon of address 60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2011-08-09
    IIF 5 - Director → ME
  • 26
    icon of address 60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2011-08-09
    IIF 6 - Director → ME
  • 27
    RENEWLAND LIMITED - 1982-08-04
    LADBROKE RACING (BOURNEMOUTH) LIMITED - 2004-12-16
    icon of address Maple Court Central Park, Reeds Crescent, Watford, Hetfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2007-12-31
    IIF 28 - Director → ME
  • 28
    A.V.P. INDUSTRIES LIMITED - 1985-06-05
    icon of address Hilton London Metropole, 225 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    492,771 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-11-28
    IIF 33 - Director → ME
  • 29
    icon of address Suite 3 Caspian House, The Waterfront, Elstree Road, Elstree
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    534,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SCANJUDGE LIMITED - 1994-06-01
    DE VERE MOTTRAM HALL LIMITED - 2014-11-24
    GREENALLS LEASING LIMITED - 2010-11-08
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 19 - Director → ME
  • 31
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    BAKEDEN LIMITED - 1995-03-09
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    BAKEDEN LIMITED - 1998-06-15
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 23 - Director → ME
  • 32
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 16 - Director → ME
  • 33
    INTEROWN LEISURE (DEESIDE) LIMITED - 1987-08-07
    CRAIGENDARROCH LIMITED - 2023-09-06
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,732,386 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 27 - Director → ME
  • 34
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 43 - Director → ME
  • 35
    DE VERE SLALEY HALL LIMITED - 2014-11-24
    PENDARVES ARMS, GWITHIAN LIMITED - 2010-11-08
    LAWPOINT LIMITED - 1989-12-07
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 20 - Director → ME
  • 36
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,575 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-27
    IIF 12 - Director → ME
  • 37
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 40 - Director → ME
  • 38
    SCOPEEXIT LIMITED - 1988-04-21
    ST HELEN'S HOTELS LIMITED - 1988-04-28
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-12-31
    IIF 38 - Director → ME
  • 39
    icon of address 4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ 2017-09-27
    IIF 8 - Director → ME
  • 40
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2017-09-27
    IIF 10 - Director → ME
  • 41
    STRATTON POINT 3 LIMITED - 2014-11-11
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2017-09-27
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.