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

Mardon Taylor, Nicholas John

    Related profiles found in government register
  • Mardon Taylor, Nicholas John
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 1
  • Mardon Taylor, Nicholas John
    British accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 2
    • 6 Millers Court Chiswick Mall, London, W4 2PF

      IIF 3
  • Mardon Taylor, Nicholas John
    British chartered accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mardon Taylor, Nicholas John
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 52 Bedford Row, London, WC1R 4LR

      IIF 9
    • Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 10 IIF 11 IIF 12
  • Mardon Taylor, Nicholas John
    British finance director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6 Millers Court Chiswick Mall, London, W4 2PF

      IIF 13
  • Mardon Taylor, Nicholas John
    British accountant born in October 1944

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 14 IIF 15
  • Mardon Taylor, Nicholas John
    British chartered accountant born in October 1944

    Registered addresses and corresponding companies
  • Mardon Taylor, Nicholas John
    British commercial director born in October 1944

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 19
  • Mardon Taylor, Nicholas John
    British director born in October 1944

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 20
  • Mardon Taylor, Nicholas John
    British finance director born in October 1944

    Registered addresses and corresponding companies
  • Mardon Taylor, Nicholas John
    British finance dirrector born in October 1944

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 24
  • Mardon Taylor, Nicholas John
    British financier born in October 1944

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 25
  • Mardon Taylor, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 26
  • Mardon Taylor, Nicholas John
    British commercial director

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 27
  • Mardon Taylor, Nicholas John
    British finance director

    Registered addresses and corresponding companies
    • 6 Millers Court Chiswick Mall, London, W4 2PF

      IIF 28
  • Mardon Taylor, Nicholas John

    Registered addresses and corresponding companies
    • Capel House, 83 Kew Green, Richmond, Surrey, TW9 3AH

      IIF 29
child relation
Offspring entities and appointments 24
  • 1
    ALBEMARLE & BOND CHEQUE CASHERS LIMITED
    - now 02881321
    CHECKANY TRADING LIMITED
    - 1994-01-07 02881321
    2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (18 parents)
    Officer
    1994-01-01 ~ 2010-11-12
    IIF 6 - Director → ME
  • 2
    ALBEMARLE & BOND HOLDINGS PLC
    - now 01979364
    RICHCROSS PLC
    - 1986-10-15 01979364
    7 More London Riverside, London
    Dissolved Corporate (28 parents)
    Officer
    ~ 2010-11-12
    IIF 8 - Director → ME
  • 3
    ALBEMARLE & BOND JEWELLERS & PAWNBROKERS LIMITED
    - now 01713670
    ALBEMARLE & BOND PAWNBROKERS LIMITED
    - 2007-06-22 01713670
    ALBEMARLE PAWNBROKERS LIMITED
    - 1988-06-08 01713670
    ALBEMARLE & BOND PAWNBROKERS LIMITED
    - 1988-02-18 01713670
    ALBEMARLE PAWNBROKERS LIMITED
    - 1986-09-04 01713670
    DIGPOND LIMITED
    - 1983-11-24 01713670
    7 More London Riverside, London
    Dissolved Corporate (14 parents)
    Officer
    ~ 2010-11-12
    IIF 7 - Director → ME
  • 4
    ALKANE ENERGY LIMITED - now
    ALKANE ENERGY PLC - 2016-01-20
    COALGAS PLC
    - 2000-10-02 02966946
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (33 parents, 9 offsprings)
    Officer
    1994-09-12 ~ 1998-06-25
    IIF 20 - Director → ME
    1994-09-12 ~ 1995-06-01
    IIF 29 - Secretary → ME
  • 5
    ALKANE ENERGY UK LIMITED - now
    COALGAS (UK) LIMITED
    - 2000-10-27 03128509 04087077
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    1995-11-15 ~ 1998-06-25
    IIF 22 - Director → ME
  • 6
    CHANTRY COLLECTIONS LIMITED
    04332478
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (21 parents)
    Officer
    2001-11-30 ~ 2010-11-12
    IIF 4 - Director → ME
  • 7
    CHARTWELL INTERNATIONAL GROUP PLC
    03112749
    103 Mount Street, London
    Liquidation Corporate (10 parents)
    Officer
    1996-01-10 ~ 1996-09-26
    IIF 17 - Director → ME
  • 8
    COALGAS (CYMRU) LIMITED
    03319158
    Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (10 parents)
    Officer
    1997-02-17 ~ 1998-06-25
    IIF 24 - Director → ME
  • 9
    COALGAS (EUROPE) LIMITED
    03338037
    Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (10 parents)
    Officer
    1997-05-13 ~ 1998-06-23
    IIF 21 - Director → ME
  • 10
    COBHAM HALL - now
    WESTWOOD EDUCATIONAL TRUST LIMITED
    - 1995-04-04 00686707
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (49 parents)
    Officer
    ~ 1993-07-08
    IIF 14 - Director → ME
  • 11
    CROWD FOR ANGELS (UK) LIMITED - now
    NORTHERN SECURITIES EUROPE LIMITED - 2014-04-04
    ENERGY FINANCE (UK) LIMITED
    - 2006-12-21 03064807
    B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    820,390 GBP2024-06-30
    Officer
    1995-07-17 ~ 1999-05-24
    IIF 23 - Director → ME
  • 12
    EASTERN PEGASUS LIMITED
    02888171
    C/o Alkane Energy Plc Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (16 parents)
    Officer
    1997-03-14 ~ 1999-03-03
    IIF 15 - Director → ME
  • 13
    GOLD ISLAND LIMITED
    - now 05489381
    WB CO (1360) LIMITED - 2005-08-05
    6 Station Road, Morton, Bourne, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,155 GBP2018-12-31
    Officer
    2005-10-07 ~ 2014-03-11
    IIF 13 - Director → ME
    2005-10-07 ~ 2014-02-28
    IIF 28 - Secretary → ME
  • 14
    HELP YOURSELF LIMITED
    04461081
    3rd Floor, 12 Gough Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-06-13 ~ 2005-12-01
    IIF 19 - Director → ME
    2002-06-13 ~ 2005-12-01
    IIF 27 - Secretary → ME
  • 15
    HURRICANE EXPLORATION (UK) LIMITED
    - now 05458508 05245689
    SUNSHINE OIL PLC.
    - 2009-03-17 05458508
    HURRICANE EXPLORATION (UK) PLC
    - 2009-03-17 05458508 05245689
    SUNSHINE GAS (UK) PLC - 2005-06-01
    6 Snow Hill, London
    Dissolved Corporate (13 parents)
    Officer
    2008-06-13 ~ 2016-01-31
    IIF 3 - Director → ME
  • 16
    KENDRICK RESOURCES PLC - now
    BMR GROUP PLC - 2021-02-27
    BMR MINING PLC - 2016-02-10
    BERKELEY MINERAL RESOURCES PLC - 2015-05-28
    TECTEON PLC - 2008-03-03
    STARTUP STATION PLC - 2001-09-14
    DOMINION ENERGY PLC
    - 2000-04-28 02401127 03986182
    ASHCHURCH RESOURCES PLC - 1994-03-28
    ASHCHURCH EXPLORATION PLC - 1991-11-25
    7/8 Kendrick Mews, South Kensington, London, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    1994-12-22 ~ 1998-12-29
    IIF 16 - Director → ME
    1994-12-31 ~ 1997-04-04
    IIF 26 - Secretary → ME
  • 17
    PRAX HURRICANE BASEMENT LIMITED - now
    HURRICANE BASEMENT LIMITED
    - 2023-06-09 07700492
    HURRICANE ENERGY LIMITED
    - 2013-04-17 07700492 05245689
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-07-11 ~ 2016-01-31
    IIF 10 - Director → ME
  • 18
    PRAX HURRICANE GROUP LIMITED - now
    HURRICANE GROUP LIMITED
    - 2023-06-09 07700755
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-07-11 ~ 2016-01-31
    IIF 12 - Director → ME
  • 19
    PRAX HURRICANE PETROLEUM LIMITED - now
    HURRICANE PETROLEUM LIMITED
    - 2023-06-09 07700415
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-07-11 ~ 2016-01-31
    IIF 11 - Director → ME
  • 20
    PRAX UPSTREAM LIMITED - now
    HURRICANE ENERGY LIMITED - 2023-06-23
    HURRICANE ENERGY PLC
    - 2023-06-22 05245689 07700492
    HURRICANE EXPLORATION PLC
    - 2013-04-17 05245689 05458508
    HURRICANE EXPLORATION LIMITED - 2005-02-24
    BLAKEDEW 531 LIMITED - 2004-12-22
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (48 parents, 8 offsprings)
    Officer
    2005-05-10 ~ 2011-07-28
    IIF 9 - Director → ME
    2012-05-11 ~ 2016-01-31
    IIF 2 - Director → ME
  • 21
    RATHBONE NEILSON COBBOLD LIMITED - now
    NEILSON COBBOLD LIMITED
    - 1998-01-26 02048889
    NEILSON MILNES LIMITED - 1991-04-15
    Bridge House, London Bridge, London
    Dissolved Corporate (30 parents)
    Officer
    1992-12-10 ~ 1993-03-17
    IIF 18 - Director → ME
  • 22
    SPEEDLOAN FINANCE LIMITED
    04332476
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2001-11-30 ~ 2010-11-12
    IIF 5 - Director → ME
  • 23
    STARTHERE ENTERPRISES LIMITED - now
    STARTHERE TRADING LIMITED
    - 2010-12-23 03967000 03960958
    3rd Floor, 12 Gough Square, London
    Dissolved Corporate (7 parents)
    Officer
    2000-04-06 ~ 2005-12-01
    IIF 25 - Director → ME
  • 24
    UK OIL & GAS PLC
    - now 05299925 11252712
    UK OIL & GAS INVESTMENTS PLC
    - 2018-07-31 05299925 11252712, 08010391
    SARANTEL GROUP PLC - 2013-12-04
    PINCO 2231 PLC - 2005-02-02
    The Broadgate Tower 8th Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (24 parents, 11 offsprings)
    Officer
    2018-07-31 ~ now
    IIF 1 - 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.