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 Beal, Nicola Joan

    Related profiles found in government register
  • Taylor Beal, Nicola Joan
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 1 IIF 2
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 3
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 4
    • Victoria Chambers, 142 West Nile Street, Glasgow, Strathclyde, G1 2RQ, United Kingdom

      IIF 5
  • Taylor Beal, Nicola Joan
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RL, Scotland

      IIF 6
  • Taylor Beal, Nicola Joan
    British hotel executive born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 7
  • Taylor Beal, Nicola Joan
    British hotelier born in March 1967

    Resident in Scotland

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

      IIF 8
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 9
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 10 IIF 11
    • Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 12
  • Taylor Beal, Nicola Joan
    British managing director born in March 1967

    Resident in Scotland

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

      IIF 13
  • Taylor, Nicola Joan
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Nicola Joan
    British chief executive born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 18
  • Taylor, Nicola Joan
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Winton Lane, Glasgow, G12 0QD, United Kingdom

      IIF 19
    • 29 Winton Lane, Glasgow, Lanarkshire, G12 0QD, Scotland

      IIF 20 IIF 21 IIF 22
  • Taylor, Nicola Joan
    British director of marketing born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Nicola Joan
    British hotelier born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Winton Lane, Glasgow, Lanarkshire, G12 0QD, Scotland

      IIF 26 IIF 27
  • Taylor, Nicola Joan
    born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Winton Lane, Glasgow, G12 0QD

      IIF 28
  • Beal, Nicola Joan Taylor
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 142 W Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 29
  • Taylor, Nicola Joan
    British

    Registered addresses and corresponding companies
  • Taylor, Nicola Joan
    British director of marketing

    Registered addresses and corresponding companies
  • Miss Nicola Joan Taylor
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 38 IIF 39
  • Nicola Joan Taylor Beal
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 142 W Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 40
  • Mrs Nicola Joan Taylor Beal
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, West Nile Street, Glasgow, G1 2RL, Scotland

      IIF 41
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 42
    • Victoria Chambers, 142 West Nile Street, 3rd Floor, Glasgow, G1 2RQ, Scotland

      IIF 43
    • Victoria Chambers, 142 West Nile Street, 3rd Floor, Glasgow, G1 2RQ, United Kingdom

      IIF 44
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 45
    • Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    CHARDON ENTERPRISES LTD
    - now SC599708
    CHARDON HOTELS LIMITED
    - 2022-03-08 SC599708 SC086959, SC278199
    JUNIPERGLEN LIMITED
    - 2018-06-21 SC599708
    Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    2018-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    CHARDON HOTEL (GLASGOW) LIMITED
    - now SC463518
    THISTLE CAR PARKING LTD
    - 2020-08-05 SC463518
    Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,926 GBP2021-04-30
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    CHARDON INVERNESS LIMITED
    - now SC278199
    CHARDON HOTELS LIMITED
    - 2018-06-21 SC278199 SC086959, SC599708
    Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2005-04-30 ~ now
    IIF 3 - Director → ME
  • 4
    CHARDON INVESTMENT COMPANY LIMITED
    16149125
    Flat H, 53 Schubert Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TBG HOLDINGS (SCOTLAND) LIMITED
    SC806423
    1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-21 ~ now
    IIF 2 - Director → ME
  • 6
    THE BEAL GROUP LIMITED
    - now SC308635
    DALGLEN (NO. 1051) LIMITED - 2007-01-15 06011040, 05406153, SC139517... (more)
    1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,810,887 GBP2024-04-30
    Officer
    2025-08-21 ~ now
    IIF 1 - Director → ME
  • 7
    THISTLE (EDINBURGH) LIMITED
    SC496656
    C/o Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 8
    THISTLE PERTH LLP
    SO301776
    29 Winton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    WESTFIELD INDUSTRIAL SOLUTIONS LTD
    - now SC435315
    CHARDON INDUSTRIALS LTD
    - 2020-10-01 SC435315
    CHARDON EDINBURGH AIRPORT LIMITED
    - 2019-07-19 SC435315
    COASTBROOK LIMITED
    - 2013-10-21 SC435315
    1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Officer
    2013-10-02 ~ now
    IIF 5 - Director → ME
Ceased 19
  • 1
    BETTAGRADE LIMITED
    03439038
    4 Romulus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,244,343 GBP2022-02-13
    Officer
    2016-10-01 ~ 2022-02-14
    IIF 11 - Director → ME
    2008-03-31 ~ 2013-08-30
    IIF 22 - Director → ME
    Person with significant control
    2020-12-31 ~ 2020-12-31
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 2
    CHARDON EDINBURGH (RM) LIMITED
    - now SC316031
    CHARDON (GARSCUBE) LIMITED
    - 2014-02-19 SC316031
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,719,369 GBP2022-02-13
    Officer
    2007-02-06 ~ 2022-02-14
    IIF 6 - Director → ME
    Person with significant control
    2017-02-05 ~ 2017-02-05
    IIF 44 - Has significant influence or control OE
  • 3
    CHARDON INVERNESS LIMITED
    - now SC278199
    CHARDON HOTELS LIMITED
    - 2018-06-21 SC278199 SC086959, SC599708
    Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Person with significant control
    2017-01-09 ~ 2020-12-07
    IIF 39 - Has significant influence or control OE
  • 4
    CHARDON LEISURE LIMITED
    SC144142
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    13,449,773 GBP2021-04-30
    Officer
    2005-03-31 ~ 2022-02-14
    IIF 9 - Director → ME
    Person with significant control
    2020-12-31 ~ 2020-12-31
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 5
    CHARDON PROPERTIES LIMITED
    - now SC151282
    BLP 947 LIMITED - 1994-11-25 SC144074, SC148420, SC148654... (more)
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,194,700 GBP2022-02-13
    Officer
    2013-01-04 ~ 2022-02-14
    IIF 8 - Director → ME
    Person with significant control
    2020-12-31 ~ 2020-12-31
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 6
    CHARDON TRADING LIMITED
    - now SC075521
    DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
    GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2009-12-31 ~ 2022-02-14
    IIF 7 - Director → ME
    Person with significant control
    2020-12-31 ~ 2022-02-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    DUNFERMLINE EXPRESS HOTEL LIMITED
    SC278201
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,375 GBP2022-02-13
    Officer
    2005-04-30 ~ 2006-12-19
    IIF 27 - Director → ME
    2014-05-08 ~ 2022-02-14
    IIF 13 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-01-09
    IIF 38 - Has significant influence or control OE
  • 8
    GLASGOW GROWS AUDIENCES LIMITED
    SC270865
    Suite 1/1, 6 Dixon Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2004-07-19 ~ 2006-12-01
    IIF 21 - Director → ME
  • 9
    INGLISTON HOTELS LIMITED
    - now SC172197
    FORTHSUDDEN LIMITED - 1997-02-17
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,407,416 GBP2022-02-13
    Officer
    2003-11-28 ~ 2022-02-14
    IIF 10 - Director → ME
    Person with significant control
    2017-02-09 ~ 2017-02-09
    IIF 46 - Has significant influence or control OE
  • 10
    INTERSTATE HOTELS UK LIMITED - now
    CHARDON MANAGEMENT LIMITED
    - 2014-01-08 SC163523
    LA BONNE AUBERGE LIMITED - 2001-10-24
    BLP 963 LIMITED - 1996-03-29 SC144074, SC148420, SC148654... (more)
    Turnberry House, 175 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,635 GBP2023-12-31
    Officer
    2005-09-01 ~ 2013-09-24
    IIF 26 - Director → ME
  • 11
    STARDON (BRIGHTON WEST PIER) LIMITED
    SC281949
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 16 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 32 - Secretary → ME
  • 12
    STARDON (CORBY) LIMITED
    SC281952
    Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 24 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 36 - Secretary → ME
  • 13
    STARDON (DUNBLANE) LIMITED
    SC281959
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 23 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 37 - Secretary → ME
  • 14
    STARDON (EAST KILBRIDE) LIMITED
    SC281960
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 17 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 30 - Secretary → ME
  • 15
    STARDON (LEEDS) LIMITED
    SC281953
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 14 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 34 - Secretary → ME
  • 16
    STARDON (MOORSIDE) LIMITED
    SC281954
    Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 25 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 35 - Secretary → ME
  • 17
    STARDON (NORWICH) LIMITED
    SC281955
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    2005-03-22 ~ 2011-07-04
    IIF 15 - Director → ME
    2005-03-22 ~ 2011-07-04
    IIF 31 - Secretary → ME
  • 18
    STARDON (UK) LIMITED
    - now 05279690
    IBIS (908) LIMITED - 2005-02-24 02696466, 02763471, 02763508... (more)
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-31 ~ 2011-07-04
    IIF 20 - Director → ME
    2005-03-15 ~ 2006-12-17
    IIF 33 - Secretary → ME
  • 19
    THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC
    01926395 01910047
    4 London Wall Place, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2020-07-31
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.