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 Mark Nicholas Groves-gidney

    Related profiles found in government register
  • Mr Mark Nicholas Groves-gidney
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England

      IIF 1
  • Mr Mark Nicholas Groves Gidney
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 2
  • Gidney, Mark Nicholas Groves
    British geologist born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, United Kingdom

      IIF 3
  • Groves Gidney, Mark Nicholas
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Little Hadlow, Main Road, Hadlow Down, East Sussex, TN22 4ER

      IIF 4
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England

      IIF 5
    • Archway House, 81-82 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 6
  • Groves-gidney, Mark Nicholas
    British consultant geologist born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Little Hadlow, Main Road, Hadlow Down, Uckfield, East Sussex, TN22 4ER, United Kingdom

      IIF 7
  • Groves-gidney, Mark Nicholas
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England

      IIF 8
  • Groves-gidney, Mark Nicholas
    British geologist born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Groves Gidney, Mark Nicholas
    British director born in December 1958

    Registered addresses and corresponding companies
    • Vine Cottage, Church Road Kilndown, Cranbrook, Kent, TN17 2RU

      IIF 12 IIF 13
  • Groves-gidney, Mark Nicholas
    British director born in December 1958

    Registered addresses and corresponding companies
    • Vine Cottage, Church Road, Kilndown, Kent, TN17 2RU

      IIF 14
  • Groves-gidney, Mark Nicholas
    British geologist born in December 1958

    Registered addresses and corresponding companies
    • Vine Cottage, Church Road, Kilndown, Kent, TN17 2RU

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    ENERGETICAL LIMITED - 2018-06-26
    Little Hadlow Main Road, Hadlow Down, Uckfield, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,129 GBP2023-10-31
    Officer
    2014-10-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 13
  • 1
    ENERGETICAL LIMITED - 2020-07-29
    5 New Street Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    90 GBP2022-06-30
    Officer
    2018-06-27 ~ 2020-04-13
    IIF 8 - director → ME
    Person with significant control
    2018-06-27 ~ 2018-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Pinsent Masons Llp, 30 Crown Place, London
    Corporate (4 parents)
    Equity (Company account)
    266,068 GBP2023-12-31
    Officer
    2006-10-25 ~ 2008-05-13
    IIF 14 - director → ME
  • 3
    EXPLORATION GEOSCIENCES LIMITED - 2003-12-05
    1 Crow Hill Drive, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250 GBP2023-12-31
    Officer
    ~ 2004-03-15
    IIF 16 - director → ME
  • 4
    EXPLORATION GEOSCIENCES LIMITED - 2008-09-26
    EG ROYALTIES LTD - 2007-07-03
    Bank Chambers, High Street, Cranbrook, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    27,564 GBP2021-07-31
    Officer
    2007-06-21 ~ 2008-09-09
    IIF 12 - director → ME
  • 5
    EG ROYALTIES LIMITED - 2008-12-03
    EXPLORATION GEOSCIENCES LIMITED - 2007-07-03
    EXPLORATION GEOSCIENCES (EUROPE/AFRICA) LIMITED - 2003-12-08
    EXPLORATION GEOSCIENCES (RUSSIA) LIMITED - 1998-01-20
    DEMANDFREE LIMITED - 1993-02-01
    21 Regatta House, 32 Twickenham Road, Teddington, Middx
    Dissolved corporate (2 parents)
    Officer
    1993-01-04 ~ 2007-10-30
    IIF 15 - director → ME
  • 6
    TRAP OIL & GAS LIMITED - 2018-05-25
    REACH OIL & GAS LIMITED - 2011-07-21
    PACIFIC SHELF 1420 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,804 GBP2021-12-31
    Officer
    2011-07-05 ~ 2014-10-31
    IIF 9 - director → ME
  • 7
    TRAP EXPLORATION (UK) LIMITED - 2018-05-25
    REACH EXPLORATION (UK) LIMITED - 2011-07-21
    PACIFIC SHELF 1421 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,478 GBP2021-12-31
    Officer
    2011-07-05 ~ 2014-10-31
    IIF 10 - director → ME
  • 8
    PREDATOR OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,921,678 GBP2018-12-31
    Officer
    2007-12-12 ~ 2014-10-31
    IIF 4 - director → ME
  • 9
    TRAP OIL GROUP PLC - 2015-08-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2011-01-24 ~ 2014-10-31
    IIF 3 - director → ME
  • 10
    TRAP PETROLEUM LIMITED - 2018-05-25
    REACH PETROLEUM LIMITED - 2011-07-21
    PACIFIC SHELF 1422 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,545 GBP2021-12-31
    Officer
    2011-07-05 ~ 2014-10-31
    IIF 11 - director → ME
  • 11
    TRAP OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Total liabilities (Company account)
    4,422,503 GBP2018-12-31
    Officer
    2008-01-31 ~ 2014-10-31
    IIF 5 - director → ME
  • 12
    RAMCO ENERGY PLC - 2009-09-24
    RAMCO OIL SERVICES PLC - 1994-07-01
    Kpmg Llp, 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved corporate (5 parents)
    Officer
    2008-08-20 ~ 2009-09-24
    IIF 13 - director → ME
  • 13
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,132 GBP2023-12-31
    Officer
    2015-06-10 ~ 2016-04-07
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.