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, Nicola Joan

    Related profiles found in government register
  • 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
    • icon of address 4, London Wall Place, London, EC2Y 5AU, United Kingdom

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

    Resident in Scotland

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

      IIF 6
    • icon of address 29 Winton Lane, Glasgow, Lanarkshire, G12 0QD, Scotland

      IIF 7 IIF 8 IIF 9
  • 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
    • icon of address 29 Winton Lane, Glasgow, Lanarkshire, G12 0QD, Scotland

      IIF 13 IIF 14
  • Taylor Beal, Nicola Joan
    British born in March 1967

    Resident in Scotland

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

      IIF 15 IIF 16
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 17
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 18
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, Strathclyde, G1 2RQ, United Kingdom

      IIF 19
  • Taylor Beal, Nicola Joan
    British company director born in March 1967

    Resident in Scotland

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

      IIF 20
  • Taylor Beal, Nicola Joan
    British hotel executive born in March 1967

    Resident in Scotland

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

      IIF 21
  • Taylor Beal, Nicola Joan
    British hotelier born in March 1967

    Resident in Scotland

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

      IIF 22
    • icon of address 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 23
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 24 IIF 25
    • icon of address Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 26
  • Taylor Beal, Nicola Joan
    British managing director born in March 1967

    Resident in Scotland

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

      IIF 27
  • Taylor, Nicola Joan
    born in March 1967

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 40
    • icon of address 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 41
    • icon of address Victoria Chambers, 142 West Nile Street, 3rd Floor, Glasgow, G1 2RQ, Scotland

      IIF 42
    • icon of address Victoria Chambers, 142 West Nile Street, 3rd Floor, Glasgow, G1 2RQ, United Kingdom

      IIF 43
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 44
    • icon of address Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 45 IIF 46 IIF 47
  • Nicola Joan Taylor Beal
    British born in March 1967

    Resident in Scotland

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

      IIF 49
child relation
Offspring entities and appointments
Active 9
  • 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    THISTLE CAR PARKING LTD - 2020-08-05
    icon of address Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,926 GBP2021-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 3
    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 GBP2024-12-31
    Officer
    icon of calendar 2005-04-30 ~ now
    IIF 17 - Director → ME
  • 4
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 16 - Director → ME
  • 6
    DALGLEN (NO. 1051) LIMITED - 2007-01-15
    icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,810,887 GBP2024-04-30
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address C/o Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 8
    icon of address 29 Winton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    CHARDON EDINBURGH AIRPORT LIMITED - 2019-07-19
    COASTBROOK LIMITED - 2013-10-21
    CHARDON INDUSTRIALS LTD - 2020-10-01
    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 2013-10-02 ~ now
    IIF 19 - Director → ME
Ceased 19
  • 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 2016-10-01 ~ 2022-02-14
    IIF 25 - Director → ME
    icon of calendar 2008-03-31 ~ 2013-08-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust 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 2007-02-06 ~ 2022-02-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2017-02-05
    IIF 43 - Has significant influence or control OE
  • 3
    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 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2020-12-07
    IIF 39 - Has significant influence or control 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 2005-03-31 ~ 2022-02-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control over the trustees of a trust 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 2013-01-04 ~ 2022-02-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 6
    GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
    DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2022-02-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2022-02-14
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more 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 2005-04-30 ~ 2006-12-19
    IIF 14 - Director → ME
    icon of calendar 2014-05-08 ~ 2022-02-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-01-09
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address Suite 1/1, 6 Dixon Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2006-12-01
    IIF 8 - 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 2003-11-28 ~ 2022-02-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-02-09
    IIF 45 - Has significant influence or control OE
  • 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 2005-09-01 ~ 2013-09-24
    IIF 13 - Director → ME
  • 11
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 3 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 32 - Secretary → ME
  • 12
    icon of address Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 11 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 36 - Secretary → ME
  • 13
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 10 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 37 - Secretary → 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 ~ 2011-07-04
    IIF 4 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 30 - Secretary → ME
  • 15
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 1 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 34 - Secretary → ME
  • 16
    icon of address Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 12 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 35 - Secretary → 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 ~ 2011-07-04
    IIF 2 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-04
    IIF 31 - Secretary → ME
  • 18
    IBIS (908) LIMITED - 2005-02-24
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2011-07-04
    IIF 7 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-12-17
    IIF 33 - Secretary → ME
  • 19
    icon of address 4 London Wall Place, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-13 ~ 2020-07-31
    IIF 5 - 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.