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 13
  • 1
    Cambridge, Daniel Peter
    Investment Manager born in September 1986
    Individual (103 offsprings)
    Officer
    2019-09-09 ~ 2020-09-25
    OF - Director → CIF 0
  • 2
    Tittley, Paul
    Born in April 1982
    Individual (55 offsprings)
    Officer
    2017-04-21 ~ now
    OF - Director → CIF 0
  • 3
    White, Graham Edward
    Born in June 1969
    Individual (72 offsprings)
    Officer
    2015-07-16 ~ now
    OF - Director → CIF 0
    Mr Graham Edward White
    Born in June 1969
    Individual (72 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Aiken, William John
    Individual (215 offsprings)
    Officer
    2015-11-27 ~ now
    OF - Secretary → CIF 0
  • 5
    Adair, Paul
    Director born in September 1957
    Individual (20 offsprings)
    Officer
    2015-09-18 ~ 2017-01-01
    OF - Director → CIF 0
  • 6
    Thompson, Richard James
    Investment Director born in March 1983
    Individual (150 offsprings)
    Officer
    2020-09-25 ~ 2024-02-21
    OF - Director → CIF 0
  • 7
    Shaw, Graham Ernest
    Born in February 1950
    Individual (364 offsprings)
    Officer
    2019-05-17 ~ now
    OF - Director → CIF 0
  • 8
    Wilson, Edward Arthur
    Born in December 1965
    Individual (98 offsprings)
    Officer
    2024-02-21 ~ now
    OF - Director → CIF 0
  • 9
    Smith, Matthew James
    Investment Director born in July 1981
    Individual (51 offsprings)
    Officer
    2015-09-18 ~ 2019-05-17
    OF - Director → CIF 0
  • 10
    O'brien, Neil Christopher
    Director born in January 1963
    Individual (104 offsprings)
    Officer
    2016-11-07 ~ 2023-08-30
    OF - Director → CIF 0
  • 11
    Leach, Andrew
    Director born in November 1959
    Individual (58 offsprings)
    Officer
    2015-07-16 ~ 2023-08-30
    OF - Director → CIF 0
    Mr Andrew Leach
    Born in November 1959
    Individual (58 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    FORESIGHT NOTTINGHAM FUND LP
    LP015576
    The Shard, 32 London Bridge Street, London, England
    Active Corporate (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    MERCIA POWER LIMITED - now 11924643
    MERCIA POWER RESPONSE (HOLDINGS) LIMITED
    - 2022-06-24 11924643
    C/o Foresight Group, London Bridge Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2019-05-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MERCIA POWER RESPONSE LIMITED

Period: 2015-07-16 ~ now
Company number: 09688709
Registered name
MERCIA POWER RESPONSE LIMITED - now
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.
Property, Plant & Equipment
94,123 GBP2017-06-30
64,654 GBP2016-06-30
Debtors
1,513,782 GBP2017-06-30
278,880 GBP2016-06-30
Cash at bank and in hand
389,527 GBP2017-06-30
1,902,390 GBP2016-06-30
Current Assets
1,903,309 GBP2017-06-30
2,181,270 GBP2016-06-30
Net Current Assets/Liabilities
1,051,418 GBP2017-06-30
1,972,473 GBP2016-06-30
Total Assets Less Current Liabilities
1,145,541 GBP2017-06-30
2,037,127 GBP2016-06-30
Net Assets/Liabilities
-143,281 GBP2017-06-30
193,910 GBP2016-06-30
Equity
Called up share capital
10 GBP2017-06-30
10 GBP2016-06-30
Share premium
226,495 GBP2017-06-30
199,996 GBP2016-06-30
Retained earnings (accumulated losses)
-369,786 GBP2017-06-30
-6,096 GBP2016-06-30
Equity
-143,281 GBP2017-06-30
193,910 GBP2016-06-30
Average Number of Employees
52016-07-01 ~ 2017-06-30
32015-07-16 ~ 2016-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,459 GBP2017-06-30
9,175 GBP2016-06-30
Vehicles
86,439 GBP2017-06-30
61,237 GBP2016-06-30
Property, Plant & Equipment - Gross Cost
119,898 GBP2017-06-30
70,412 GBP2016-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,431 GBP2017-06-30
3,057 GBP2016-06-30
Vehicles
14,344 GBP2017-06-30
2,701 GBP2016-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,775 GBP2017-06-30
5,758 GBP2016-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,374 GBP2016-07-01 ~ 2017-06-30
Vehicles
11,643 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,017 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment
Plant and equipment
22,028 GBP2017-06-30
6,118 GBP2016-06-30
Vehicles
72,095 GBP2017-06-30
58,536 GBP2016-06-30
Trade Debtors/Trade Receivables
44,883 GBP2017-06-30
891 GBP2016-06-30
Other Debtors
1,468,899 GBP2017-06-30
277,989 GBP2016-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
9,349 GBP2017-06-30
6,388 GBP2016-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
81,169 GBP2017-06-30
21,605 GBP2016-06-30
Corporation Tax Payable
Amounts falling due within one year
38,386 GBP2016-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
96,255 GBP2017-06-30
Other Creditors
Amounts falling due within one year
665,118 GBP2017-06-30
142,418 GBP2016-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
45,308 GBP2017-06-30
35,404 GBP2016-06-30
Other Creditors
Amounts falling due after one year
1,229,567 GBP2017-06-30
1,800,000 GBP2016-06-30

Related profiles found in government register
  • MERCIA POWER RESPONSE LIMITED
    Info
    Registered number 09688709
    Strelley Hall Main Street, Strelley, Nottingham NG8 6PE
    PRIVATE LIMITED COMPANY incorporated on 2015-07-16 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • MERCIA POWER RESPONSE LIMITED
    S
    Registered number 09688709
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
    Corporate in Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    ADELA ENERGY LTD
    11621670
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FRP MERCIA HOLDCO LIMITED
    10693054 13091546... (more)
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents, 34 offsprings)
    Person with significant control
    2017-06-23 ~ 2019-05-17
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED
    10276812
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-13 ~ 2017-06-23
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED
    - now 10217188
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED
    - 2016-07-04 10217188 10279538
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-06-06 ~ 2017-06-23
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED
    10217080
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-06-06 ~ 2017-06-23
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    MERCIA POWER RESPONSE (COMMON LANE) LIMITED
    10276850
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-13 ~ 2017-07-18
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED
    10276822
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-13 ~ 2017-10-05
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED
    11495004
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-08-01 ~ 2020-04-09
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    MERCIA POWER RESPONSE (GEDDINGTON ROAD) LIMITED
    11857803
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-03-04 ~ 2020-04-09
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED
    10279538 10217188
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-14 ~ 2018-02-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED
    10276784
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED
    10276308
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-13 ~ 2020-04-09
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED
    10276831
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-13 ~ 2017-10-05
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED
    10217239
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-06-06 ~ 2017-06-23
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED
    - now 10276869
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED
    - 2017-09-12 10276869
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-07-13 ~ 2018-07-16
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED
    10217285
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-06-06 ~ 2017-12-15
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED
    10217008
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-14 ~ 2017-06-23
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED
    10276847
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-13 ~ 2017-07-18
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    MERCIA POWER RESPONSE (UNION STREET) LIMITED
    - now 10276842
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED
    - 2017-09-12 10276842
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED
    11969489
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-04-29 ~ 2020-04-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED
    - now 10217287
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED
    - 2016-07-12 10217287 10269414
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-06-06 ~ 2017-07-18
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    POWER BALANCING SERVICES (GARNHAM CLOSE) LIMITED
    09691422
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 23
    POWER BALANCING SERVICES (MANNERS AVENUE) LIMITED
    09691450
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 24
    POWER BALANCING SERVICES (PROPERTY 1) LIMITED
    09182485
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE

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.