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 7
  • 1
    Checkley, Richard
    Born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Ryan, Martin Edward, Dr
    Born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Atha, Stuart David, Sir
    Born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Seager, Neil Edward
    Born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-08-25 ~ now
    OF - Director → CIF 0
  • 5
    Johnson, Matthew
    Born in August 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 6
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Secretary → CIF 0
  • 7
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Seager, Philippa Jane
    Human Resources Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2021-03-02
    OF - Director → CIF 0
    Seager, Philippa Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2021-03-02
    OF - Secretary → CIF 0
    Mrs Philippa Jane Seager
    Born in June 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 2
    Peters, Julie Rosalyn
    Individual
    Officer
    icon of calendar 1998-10-22 ~ 2003-04-28
    OF - Secretary → CIF 0
  • 3
    Brice, Christopher
    Technical Director born in January 1966
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2016-02-12
    OF - Director → CIF 0
  • 4
    Holding, Anne-louise
    Individual
    Officer
    icon of calendar 2021-03-02 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 5
    Dr Martin Edward Ryan
    Born in June 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 6
    Prior, Katherine Alexandra
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-15
    OF - Secretary → CIF 0
  • 7
    Jacklin, Richard Anthony
    Sales Director born in October 1968
    Individual
    Officer
    icon of calendar 2020-05-01 ~ 2021-03-02
    OF - Director → CIF 0
  • 8
    Larcombe, Mandy Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-08-25 ~ 1998-10-22
    OF - Secretary → CIF 0
  • 9
    Morgan, Adam William
    Director born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-06-15
    OF - Director → CIF 0
  • 10
    Fothergill, James Edward
    Accountant born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2025-01-22
    OF - Director → CIF 0
  • 11
    Surman, Philip William
    Sales Director - Power born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2021-03-02
    OF - Director → CIF 0
    Mr Philip William Surman
    Born in June 1977
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 12
    Reid, Robert Ferguson, Dr
    Non-Executive Director born in September 1953
    Individual
    Officer
    icon of calendar 2018-08-28 ~ 2021-03-02
    OF - Director → CIF 0
  • 13
    Mr Neil; Edward Seager
    Born in July 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Bromley, Daniel James
    Technical Director born in May 1977
    Individual
    Officer
    icon of calendar 2018-10-01 ~ 2021-03-02
    OF - Director → CIF 0
  • 15
    Newell, Richard Hugh
    Technical Director born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2006-01-04
    OF - Director → CIF 0
  • 16
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1994-08-25 ~ 1994-08-25
    OF - Nominee Director → CIF 0
  • 17
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    1994-08-25 ~ 1994-08-25
    PE - Nominee Director → CIF 0
    1994-08-25 ~ 1994-08-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PULSE POWER AND MEASUREMENT LIMITED

Standard Industrial Classification
26309 - Manufacture Of Communication Equipment Other Than Telegraph, And Telephone Apparatus And Equipment
33130 - Repair Of Electronic And Optical Equipment
27900 - Manufacture Of Other Electrical Equipment
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
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
21,708 GBP2020-09-30
13,189 GBP2019-09-30
Fixed Assets - Investments
640 GBP2020-09-30
640 GBP2019-09-30
Fixed Assets
22,348 GBP2020-09-30
13,829 GBP2019-09-30
Total Inventories
874,311 GBP2020-09-30
904,006 GBP2019-09-30
Debtors
1,345,349 GBP2020-09-30
1,559,300 GBP2019-09-30
Cash at bank and in hand
3,158,346 GBP2020-09-30
2,139,372 GBP2019-09-30
Current Assets
5,378,006 GBP2020-09-30
4,602,678 GBP2019-09-30
Creditors
Current
-1,347,215 GBP2020-09-30
-1,411,997 GBP2019-09-30
Net Current Assets/Liabilities
4,030,791 GBP2020-09-30
3,190,681 GBP2019-09-30
Total Assets Less Current Liabilities
4,053,139 GBP2020-09-30
3,204,510 GBP2019-09-30
Equity
Called up share capital
5,000 GBP2020-09-30
5,000 GBP2019-09-30
Retained earnings (accumulated losses)
4,048,139 GBP2020-09-30
3,199,510 GBP2019-09-30
Equity
4,053,139 GBP2020-09-30
3,204,510 GBP2019-09-30
Average Number of Employees
502019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,557 GBP2020-09-30
4,342 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
39,891 GBP2020-09-30
19,498 GBP2019-09-30
Land and buildings, Under hire purchased contracts or finance leases
15,156 GBP2020-09-30
Furniture and fittings
1,204 GBP2020-09-30
Computers
5,974 GBP2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,697 GBP2020-09-30
3,096 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,183 GBP2020-09-30
6,309 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
10,104 GBP2019-10-01 ~ 2020-09-30
Plant and equipment
1,601 GBP2019-10-01 ~ 2020-09-30
Furniture and fittings
53 GBP2019-10-01 ~ 2020-09-30
Computers
116 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,874 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
13,317 GBP2020-09-30
Furniture and fittings
53 GBP2020-09-30
Computers
116 GBP2020-09-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
1,839 GBP2020-09-30
11,943 GBP2019-09-30
Plant and equipment
12,860 GBP2020-09-30
1,246 GBP2019-09-30
Furniture and fittings
1,151 GBP2020-09-30
Computers
5,858 GBP2020-09-30
Trade Debtors/Trade Receivables
Current
744,741 GBP2020-09-30
1,182,925 GBP2019-09-30
Other Debtors
Current
633 GBP2020-09-30
16 GBP2019-09-30
Prepayments/Accrued Income
Current
392,497 GBP2020-09-30
99,771 GBP2019-09-30
Debtors
Current, Amounts falling due within one year
1,345,349 GBP2020-09-30
1,559,300 GBP2019-09-30
Trade Creditors/Trade Payables
Current
410,943 GBP2020-09-30
330,696 GBP2019-09-30
Corporation Tax Payable
Current
65,081 GBP2020-09-30
123,964 GBP2019-09-30
Other Taxation & Social Security Payable
Current
294,057 GBP2020-09-30
119,347 GBP2019-09-30
Other Creditors
Current
21,411 GBP2020-09-30
372,430 GBP2019-09-30
Accrued Liabilities/Deferred Income
Current
555,723 GBP2020-09-30
465,560 GBP2019-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,798 shares2020-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2019-10-01 ~ 2020-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
198 shares2020-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2019-10-01 ~ 2020-09-30
Equity
Called up share capital
5,000 GBP2020-09-30
5,000 GBP2019-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,864 GBP2020-09-30
53,245 GBP2019-09-30

  • PULSE POWER AND MEASUREMENT LIMITED
    Info
    Registered number 02963819
    icon of address65, Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire SN6 8TY
    PRIVATE LIMITED COMPANY incorporated on 1994-08-25 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    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- 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.