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 2018-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Tittley, Paul
    Born in April 1982
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Aiken, William John
    Individual (105 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 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 2017-07-05 ~ now
    OF - Director → CIF 0
  • 6
    MERCIA POWER LIMITED - now
    icon of addressC/o Foresight Group Llp, London Bridge Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-05-17 ~ 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 7
  • 1
    Thompson, Richard James
    Director born in March 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2018-08-24
    OF - Director → CIF 0
    Thompson, Richard James
    Investment Director born in March 1983
    Individual (22 offsprings)
    icon of calendar 2020-09-25 ~ 2024-02-21
    OF - Director → CIF 0
  • 2
    Leach, Andrew
    Director born in November 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2023-08-30
    OF - Director → CIF 0
  • 3
    O'brien, Neil Christopher
    Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2023-08-30
    OF - Director → CIF 0
  • 4
    Cambridge, Daniel Peter
    Investment Manager born in September 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2018-08-24
    OF - Director → CIF 0
    icon of calendar 2019-09-09 ~ 2020-09-25
    OF - Director → CIF 0
  • 5
    icon of addressStrelley Hall, Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Person with significant control
    2017-06-23 ~ 2019-05-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Equity (Company account)
    1,105,467,682 GBP2023-03-31
    Person with significant control
    2017-03-27 ~ 2019-05-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 143 offsprings)
    Equity (Company account)
    -120,166 GBP2018-03-31
    Officer
    2018-08-24 ~ 2019-09-09
    PE - Director → CIF 0
parent relation
Company in focus

FRP MERCIA HOLDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1 GBP2018-12-31
1 GBP2016-06-30
Debtors
53,033,851 GBP2018-12-31
26,183,048 GBP2016-06-30
Cash at bank and in hand
1,825,299 GBP2018-12-31
4,042,749 GBP2016-06-30
Current Assets
54,859,150 GBP2018-12-31
30,225,797 GBP2016-06-30
Creditors
Amounts falling due within one year
-6,320,033 GBP2018-12-31
-1,024,432 GBP2016-06-30
Net Current Assets/Liabilities
48,539,117 GBP2018-12-31
29,201,365 GBP2016-06-30
Total Assets Less Current Liabilities
48,539,118 GBP2018-12-31
29,201,366 GBP2016-06-30
Creditors
Amounts falling due after one year
-48,586,903 GBP2018-12-31
-29,244,024 GBP2016-06-30
Net Assets/Liabilities
-47,785 GBP2018-12-31
-42,658 GBP2016-06-30
Equity
Called up share capital
1 GBP2018-12-31
1 GBP2016-06-30
Retained earnings (accumulated losses)
-47,786 GBP2018-12-31
-42,659 GBP2016-06-30
Equity
-47,785 GBP2018-12-31
-42,658 GBP2016-06-30
Investments in Group Undertakings
1 GBP2018-12-31
1 GBP2017-12-31
Amounts owed by group undertakings and participating interests
51,876,853 GBP2018-12-31
25,512,250 GBP2016-06-30
Other Debtors
1,156,998 GBP2018-12-31
670,798 GBP2016-06-30
Other Creditors
Amounts falling due within one year
6,320,033 GBP2018-12-31
1,024,432 GBP2016-06-30

Related profiles found in government register
  • FRP MERCIA HOLDCO LIMITED
    Info
    Registered number 10693054
    icon of addressStrelley Hall Main Street, Strelley, Nottingham NG8 6PE
    PRIVATE LIMITED COMPANY incorporated on 2017-03-27 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • FRP MERCIA HOLDCO LIMITED
    S
    Registered number 10693054
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG
    Limited Company in England And Wales, England
    CIF 1
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • FRP MERCIA HOLDCO LIMITED
    S
    Registered number 10693054
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -175,365 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,244 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    ILKESTONE POWER LIMITED - 2015-12-02
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2017-06-23 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 6
    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 2017-06-23 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    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 2017-06-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    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 2017-07-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    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 2017-10-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    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 2018-02-05 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 12
    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 2017-10-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    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 2017-06-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    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 2018-07-16 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    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 2017-12-15 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    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 2017-06-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    POWER BALANCING SERVICES (SANDY LANE) LIMITED - 2018-06-12
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,763 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    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 2017-07-18 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    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 2017-07-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,947 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-03-23
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 2
    MERCIA POWER RESPONSE (OLD DONCASTER ROAD) LIMITED - 2022-04-26
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-03-23
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-03-23
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 4
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2021-03-23
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    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 2020-04-09 ~ 2021-03-23
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 6
    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 2020-04-09 ~ 2021-03-23
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2021-03-23
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    MERCIA POWER RESPONSE (BICESTER ROAD) LIMITED - 2021-06-07
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-03-23
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    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 2020-04-09 ~ 2021-03-23
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 10
    MERCIA POWER RESPONSE (NEANDER) LIMITED - 2022-04-26
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-03-23
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    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 2020-04-29 ~ 2021-03-23
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 12
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-03-23
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 13
    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 2020-04-09 ~ 2021-03-23
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 14
    icon of addressStrelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-03-23
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - 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.