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 6
  • 1
    Shaw, Graham Ernest
    Born in February 1950
    Individual (226 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Tittley, Paul
    Born in April 1982
    Individual (55 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ now
    OF - Director → CIF 0
  • 3
    Aiken, William John
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Wilson, Edward Arthur
    Born in December 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2024-02-21 ~ now
    OF - Director → CIF 0
  • 5
    White, Graham Edward
    Born in June 1969
    Individual (70 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    OF - Director → CIF 0
  • 6
    MERCIA POWER LIMITED - now
    icon of addressC/o Foresight Group, London Bridge Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Thompson, Richard James
    Investment Director born in March 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ 2024-02-21
    OF - Director → CIF 0
  • 2
    Adair, Paul
    Director born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2017-01-01
    OF - Director → CIF 0
  • 3
    Leach, Andrew
    Director born in November 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2023-08-30
    OF - Director → CIF 0
    Mr Andrew Leach
    Born in November 1959
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    O'brien, Neil Christopher
    Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ 2023-08-30
    OF - Director → CIF 0
  • 5
    Smith, Matthew James
    Investment Director born in July 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2019-05-17
    OF - Director → CIF 0
  • 6
    Cambridge, Daniel Peter
    Investment Manager born in September 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2020-09-25
    OF - Director → CIF 0
  • 7
    Mr Graham Edward White
    Born in June 1969
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of addressThe Shard, 32 London Bridge Street, London, England
    Active Corporate (3 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
parent relation
Company in focus

MERCIA POWER RESPONSE 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.
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
    icon of addressStrelley Hall Main Street, Strelley, Nottingham NG8 6PE
    PRIVATE LIMITED COMPANY incorporated on 2015-07-16 (10 years 5 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
    icon of addressStrelley 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
Active 6
  • 1
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    921,466 GBP2021-12-31
    Person with significant control
    icon of calendar 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
    icon of addressStrelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED - 2017-09-12
    icon of addressStrelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-05-17
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Person with significant control
    icon of calendar 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
  • 3
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-06-23
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-06-23
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-07-18
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-10-05
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-04-09
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-04-09
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-02-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressStrelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2020-04-09
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-10-05
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-06-23
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-07-16
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-12-15
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-06-23
    CIF 20 - Ownership of shares – 75% or more OE
  • 16
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-07-18
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-04-09
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 18
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-07-18
    CIF 22 - Ownership of shares – 75% or more OE

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.