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
    Russell, Christopher John
    Chief Executive Officer born in July 1971
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Long, Helen Elizabeth
    Finance Director born in December 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Rafferty, Ciaran Brendan
    Company Director born in August 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    OF - Director → CIF 0
  • 4
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    INHOCO 3272 LIMITED - 2006-01-09
    icon of addressThe Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 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 11
  • 1
    Burke, Richard Edward
    Director born in January 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2025-09-16
    OF - Director → CIF 0
  • 2
    Kang, Purdeep
    Accountant born in February 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2017-03-03
    OF - Director → CIF 0
  • 3
    Nineberg, Rosalind Caroline
    Administrator born in November 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-04-17 ~ 2012-10-31
    OF - Director → CIF 0
    Nineberg, Rosalind Caroline
    Director born in November 1958
    Individual (11 offsprings)
    icon of calendar 2014-04-01 ~ 2015-08-14
    OF - Director → CIF 0
  • 4
    Bradley, Richard
    Chief Financial Officer born in March 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2020-12-24
    OF - Director → CIF 0
  • 5
    Okoli, Obmnaeme Uchenna Joseph
    Entrepeneur born in July 1973
    Individual
    Officer
    icon of calendar 2010-02-02 ~ 2010-03-30
    OF - Director → CIF 0
  • 6
    Ashton, Andrew Charles
    Director born in March 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ 2024-01-22
    OF - Director → CIF 0
  • 7
    Dhesi, Bhagatvinder
    Director born in September 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-17
    OF - Director → CIF 0
    Dhesi, Bhagatvinder Singh
    Director born in September 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-08-03
    OF - Director → CIF 0
    icon of calendar 2015-08-04 ~ 2018-08-24
    OF - Director → CIF 0
  • 8
    Lee, David
    Finance Director born in July 1974
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    OF - Director → CIF 0
  • 9
    Gibbons, Paul Joseph
    Finance Director born in March 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2020-05-31
    OF - Director → CIF 0
    Gibbons, Paul
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2020-05-31
    OF - Secretary → CIF 0
  • 10
    Nineberg, Dorian Grant
    Director born in October 1958
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2015-08-14
    OF - Director → CIF 0
    Nineberg, Dorian Grant
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2015-08-14
    OF - Secretary → CIF 0
  • 11
    icon of address1st Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-05
    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
parent relation
Company in focus

PULSE BUSINESS ENERGY LIMITED

Previous names
PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Turnover/Revenue
2,423,209 GBP2024-01-01 ~ 2024-12-31
2,170,379 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-144,418 GBP2024-01-01 ~ 2024-12-31
-36,457 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
2,278,791 GBP2024-01-01 ~ 2024-12-31
2,133,922 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,069,637 GBP2024-01-01 ~ 2024-12-31
-1,136,679 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,209,154 GBP2024-01-01 ~ 2024-12-31
997,243 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-5,756 GBP2024-01-01 ~ 2024-12-31
-14,480 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
6,882,494 GBP2024-12-31
5,679,096 GBP2023-12-31
4,696,333 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,203,398 GBP2024-01-01 ~ 2024-12-31
982,763 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
85,319 GBP2024-12-31
72,858 GBP2023-12-31
Fixed Assets
85,319 GBP2024-12-31
72,858 GBP2023-12-31
Debtors
Current
6,871,967 GBP2024-12-31
5,693,594 GBP2023-12-31
Cash at bank and in hand
52,381 GBP2024-12-31
40,139 GBP2023-12-31
Current Assets
6,924,348 GBP2024-12-31
5,733,733 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-107,293 GBP2024-12-31
-114,657 GBP2023-12-31
Net Current Assets/Liabilities
6,817,055 GBP2024-12-31
5,619,076 GBP2023-12-31
Total Assets Less Current Liabilities
6,902,374 GBP2024-12-31
5,691,934 GBP2023-12-31
Net Assets/Liabilities
6,882,594 GBP2024-12-31
5,679,196 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Equity
6,882,594 GBP2024-12-31
5,679,196 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
115,711 GBP2024-12-31
58,651 GBP2023-12-31
Goodwill
297,524 GBP2024-12-31
297,524 GBP2023-12-31
Intangible Assets - Gross Cost
413,235 GBP2024-12-31
356,175 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
296,305 GBP2024-12-31
281,688 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
327,916 GBP2024-12-31
283,317 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
44,599 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
1,219 GBP2024-12-31
15,836 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
225,406 GBP2024-12-31
252,894 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,379,425 GBP2024-12-31
5,035,316 GBP2023-12-31
Prepayments/Accrued Income
Current
267,136 GBP2024-12-31
405,384 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,471 GBP2024-12-31
5,397 GBP2023-12-31
Taxation/Social Security Payable
Current
67,347 GBP2024-12-31
54,825 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
35,475 GBP2024-12-31
54,435 GBP2023-12-31
Creditors
Current
107,293 GBP2024-12-31
114,657 GBP2023-12-31

  • PULSE BUSINESS ENERGY LIMITED
    Info
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2013-11-29
    Registered number 06879291
    icon of addressKilby House, Liverpool Innovation Park, Liverpool L7 9NJ
    Private Limited Company incorporated on 2009-04-16 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    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 16 October 2025 and licensed under the Open Government Licence v3.0.