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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Tittley, Paul
    Born in April 1982
    Individual (55 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Aiken, William John
    Individual (105 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ now
    OF - Secretary → CIF 0
  • 3
    White, Graham Edward
    Born in June 1969
    Individual (70 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressStrelley Hall, Main Street, Strelley, Nottingham, Nottingham, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Thompson, Richard James
    Partner born in March 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-10-09 ~ 2020-10-01
    OF - Director → CIF 0
    Thompson, Richard James
    Investment Manager born in March 1983
    Individual (22 offsprings)
    icon of calendar 2021-05-28 ~ 2021-12-16
    OF - Director → CIF 0
  • 2
    Shaw, Graham Ernest
    Director born in February 1950
    Individual (226 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    OF - Director → CIF 0
  • 3
    Leach, Andrew
    Director born in November 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    OF - Director → CIF 0
  • 4
    O'brien, Neil Christopher
    Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    OF - Director → CIF 0
  • 5
    Kelly, John Anthony Brian
    Director born in August 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-17 ~ 2021-05-28
    OF - Director → CIF 0
  • 6
    Lovell, Jonathan James
    Manager born in August 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-05-28
    OF - Director → CIF 0
  • 7
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,811,080 GBP2021-02-28
    Person with significant control
    2020-10-02 ~ 2021-05-28
    PE - Has significant influence or controlCIF 0
  • 8
    VCF LLP - 2007-10-01
    icon of addressThe Shard, London Bridge Street, London, England
    Active Corporate (20 parents, 41 offsprings)
    Officer
    2017-11-06 ~ 2017-11-06
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 9
    FORESIGHT REGIONAL INVESTMENT GENERAL PARTNER LLP
    icon of addressForesight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Officer
    2015-10-08 ~ 2017-11-06
    PE - Secretary → CIF 0
  • 10
    icon of addressStrelley Hall, Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 25 offsprings)
    Person with significant control
    2021-05-28 ~ 2021-09-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RESERVE POWER TRADING LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02019-01-01 ~ 2019-12-31
Class 2 ordinary share
02019-01-01 ~ 2019-12-31
Turnover/Revenue
1,593,967 GBP2019-01-01 ~ 2019-12-31
1,668,398 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-787,487 GBP2019-01-01 ~ 2019-12-31
-831,442 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
806,480 GBP2019-01-01 ~ 2019-12-31
836,956 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-581,343 GBP2019-01-01 ~ 2019-12-31
-687,091 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
225,137 GBP2019-01-01 ~ 2019-12-31
149,865 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
-62,431 GBP2019-01-01 ~ 2019-12-31
-81,480 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
162,706 GBP2019-01-01 ~ 2019-12-31
68,385 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
162,706 GBP2019-01-01 ~ 2019-12-31
68,385 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
5,439,663 GBP2019-12-31
5,522,882 GBP2018-12-31
Debtors
524,847 GBP2019-12-31
288,259 GBP2018-12-31
Cash at bank and in hand
431,713 GBP2019-12-31
62,106 GBP2018-12-31
Current Assets
956,560 GBP2019-12-31
350,365 GBP2018-12-31
Net Current Assets/Liabilities
490,284 GBP2019-12-31
131,768 GBP2018-12-31
Total Assets Less Current Liabilities
5,929,947 GBP2019-12-31
5,654,650 GBP2018-12-31
Creditors
Non-current
-1,576,000 GBP2019-12-31
-1,576,000 GBP2018-12-31
Net Assets/Liabilities
4,353,947 GBP2019-12-31
4,078,650 GBP2018-12-31
Equity
Called up share capital
63,289 GBP2019-12-31
63,289 GBP2018-12-31
Share premium
4,747,791 GBP2019-12-31
4,747,791 GBP2018-12-31
Retained earnings (accumulated losses)
-569,724 GBP2019-12-31
-732,430 GBP2018-12-31
Equity
4,353,947 GBP2019-12-31
4,078,650 GBP2018-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
235,658 GBP2019-01-01 ~ 2019-12-31
234,332 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,968,236 GBP2019-12-31
5,815,797 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
528,573 GBP2019-12-31
292,915 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
235,658 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
5,439,663 GBP2019-12-31
5,522,882 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
20,180 GBP2019-12-31
3,699 GBP2018-12-31
Prepayments
Current
24,664 GBP2019-12-31
49,877 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
524,847 GBP2019-12-31
Current, Amounts falling due within one year
288,259 GBP2018-12-31
Trade Creditors/Trade Payables
Current
190,037 GBP2019-12-31
116,640 GBP2018-12-31
Other Creditors
Current
38,740 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
225,560 GBP2019-12-31
97,268 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,809,976 shares2019-12-31
Class 2 ordinary share
1,518,940 shares2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
162,706 GBP2019-01-01 ~ 2019-12-31

  • RESERVE POWER TRADING LIMITED
    Info
    Registered number 09548349
    icon of addressStrelley Hall Main Street, Strelley, Nottingham NG8 6PE
    PRIVATE LIMITED COMPANY incorporated on 2015-04-17 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.