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 27
  • 1
    Formuziewich, Timothy Gerald
    Managing Director born in September 1975
    Individual (5 offsprings)
    Officer
    2021-10-06 ~ 2022-07-19
    OF - Director → CIF 0
  • 2
    Beaumont, Neil Geoffrey
    Chartered Accountant born in April 1959
    Individual (206 offsprings)
    Officer
    2016-02-24 ~ 2018-09-26
    OF - Director → CIF 0
    Beaumont, Neil Geoffrey
    Individual (206 offsprings)
    Officer
    2014-05-30 ~ 2018-09-26
    OF - Secretary → CIF 0
  • 3
    Beeny, John Peter
    Director born in December 1954
    Individual (32 offsprings)
    Officer
    2009-10-26 ~ 2011-06-07
    OF - Director → CIF 0
    Beeny, John Peter
    Individual (32 offsprings)
    Officer
    2010-09-13 ~ 2010-12-20
    OF - Secretary → CIF 0
  • 4
    Irving-bell, John
    Individual (11 offsprings)
    Officer
    2009-10-26 ~ 2010-09-13
    OF - Secretary → CIF 0
  • 5
    Crawford, Richard
    Director born in July 1963
    Individual (82 offsprings)
    Officer
    2011-06-07 ~ 2014-05-30
    OF - Director → CIF 0
  • 6
    Sims, Polina
    Born in March 1978
    Individual (16 offsprings)
    Officer
    2021-10-06 ~ now
    OF - Director → CIF 0
  • 7
    Entract, Jonathan Mark
    Director born in December 1972
    Individual (106 offsprings)
    Officer
    2019-02-06 ~ 2020-12-08
    OF - Director → CIF 0
  • 8
    Catto, Ivor Douglas
    Director born in August 1966
    Individual (16 offsprings)
    Officer
    2023-04-26 ~ 2024-06-04
    OF - Director → CIF 0
  • 9
    Mendes, Matthew
    Energy Executive born in August 1981
    Individual (7 offsprings)
    Officer
    2021-10-06 ~ 2024-06-04
    OF - Director → CIF 0
  • 10
    Wills, Trevor Alexander
    Born in October 1983
    Individual (20 offsprings)
    Officer
    2023-10-26 ~ now
    OF - Director → CIF 0
    2021-10-06 ~ 2022-06-07
    OF - Director → CIF 0
    2022-12-21 ~ 2023-04-26
    OF - Director → CIF 0
  • 11
    Kay, Alison Barbara
    Born in May 1964
    Individual (43 offsprings)
    Officer
    2022-01-25 ~ now
    OF - Director → CIF 0
  • 12
    Bellizia, Guilio
    Director born in May 1976
    Individual (22 offsprings)
    Officer
    2014-05-28 ~ 2019-02-06
    OF - Director → CIF 0
  • 13
    Jones, Mark Wesley
    Born in August 1962
    Individual (114 offsprings)
    Officer
    2009-10-27 ~ 2021-10-06
    OF - Director → CIF 0
  • 14
    Coles, Joseph Tidboald
    Director born in December 1960
    Individual (55 offsprings)
    Officer
    2010-07-19 ~ 2011-02-10
    OF - Director → CIF 0
  • 15
    Gudgeon, Richard Keith
    Finance Director born in June 1970
    Individual (23 offsprings)
    Officer
    2011-02-08 ~ 2014-05-30
    OF - Director → CIF 0
    Gudgeon, Richard Keith
    Individual (23 offsprings)
    Officer
    2010-12-20 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 16
    Chamie, Nick
    Strategist born in July 1970
    Individual (1 offspring)
    Officer
    2022-07-19 ~ 2022-12-21
    OF - Director → CIF 0
  • 17
    Massara, Paul Joseph
    Director born in July 1965
    Individual (50 offsprings)
    Officer
    2022-01-25 ~ 2023-11-30
    OF - Director → CIF 0
  • 18
    Craig, Gareth Irons
    Director born in August 1957
    Individual (46 offsprings)
    Officer
    2016-01-20 ~ 2019-02-06
    OF - Director → CIF 0
  • 19
    Townshend, Henry Roscoe
    Director born in August 1984
    Individual (92 offsprings)
    Officer
    2017-01-19 ~ 2020-10-16
    OF - Director → CIF 0
  • 20
    Hall-smith, James Edward
    Director born in March 1969
    Individual (90 offsprings)
    Officer
    2011-06-07 ~ 2020-12-08
    OF - Director → CIF 0
  • 21
    Taylor, Jeremy William Kirwan
    Company Director born in April 1963
    Individual (101 offsprings)
    Officer
    2009-10-26 ~ 2021-10-06
    OF - Director → CIF 0
  • 22
    Garcia, Carlos Abuin
    Director born in March 1985
    Individual (32 offsprings)
    Officer
    2019-02-06 ~ 2020-12-08
    OF - Director → CIF 0
  • 23
    Stone, Andrew Peter
    Director born in February 1960
    Individual (31 offsprings)
    Officer
    2017-01-19 ~ 2019-05-31
    OF - Director → CIF 0
  • 24
    Bates, David Philip Geoffrey
    Chartered Accountant born in February 1983
    Individual (164 offsprings)
    Officer
    2018-10-12 ~ 2020-10-16
    OF - Director → CIF 0
  • 25
    CHARLES II REALISATION LLP - now OC359632
    INFRARED CAPITAL PARTNERS (MANAGEMENT) LLP
    - 2020-07-04 OC359632
    HACKREMCO (NO. 1) LLP - 2010-12-15
    12, Charles Ii Street, London, England
    Active Corporate (50 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-08
    PE - Has significant influence or controlCIF 0
  • 26
    GFP (HOLDINGS) LIMITED
    07627524 10812780
    17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    PULSE CLEAN ENERGY HOLDINGS LIMITED
    - now 13534977
    VALENCE UK BIDCO LTD - 2021-12-06 13534977
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2021-10-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PULSE CLEAN ENERGY LIMITED

Period: 2022-01-27 ~ now
Company number: 07056616 07609301... (more)
Registered names
PULSE CLEAN ENERGY LIMITED - now 07609301... (more)
GREEN FROG POWER LIMITED - 2022-01-27 06481211... (more)
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Turnover/Revenue
16,360,239 GBP2021-06-01 ~ 2022-05-31
15,426,011 GBP2020-06-01 ~ 2021-05-31
Cost of Sales
-3,099,896 GBP2021-06-01 ~ 2022-05-31
-350,389 GBP2020-06-01 ~ 2021-05-31
Gross Profit/Loss
13,260,343 GBP2021-06-01 ~ 2022-05-31
15,075,622 GBP2020-06-01 ~ 2021-05-31
Distribution Costs
0 GBP2021-06-01 ~ 2022-05-31
0 GBP2020-06-01 ~ 2021-05-31
Administrative Expenses
-8,448,557 GBP2021-06-01 ~ 2022-05-31
-5,431,235 GBP2020-06-01 ~ 2021-05-31
Other operating income
36,850 GBP2021-06-01 ~ 2022-05-31
38,507 GBP2020-06-01 ~ 2021-05-31
Operating Profit/Loss
4,848,636 GBP2021-06-01 ~ 2022-05-31
9,682,894 GBP2020-06-01 ~ 2021-05-31
Other Interest Receivable/Similar Income (Finance Income)
98 GBP2021-06-01 ~ 2022-05-31
39,690 GBP2020-06-01 ~ 2021-05-31
Interest Payable/Similar Charges (Finance Costs)
-6,898,450 GBP2021-06-01 ~ 2022-05-31
-9,370,840 GBP2020-06-01 ~ 2021-05-31
Profit/Loss on Ordinary Activities Before Tax
-2,049,716 GBP2021-06-01 ~ 2022-05-31
351,744 GBP2020-06-01 ~ 2021-05-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,087,350 GBP2021-06-01 ~ 2022-05-31
-2,823,754 GBP2020-06-01 ~ 2021-05-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2022-05-31
0 GBP2021-05-31
Intangible Assets
0 GBP2022-05-31
0 GBP2021-05-31
Property, Plant & Equipment
37,536,888 GBP2022-05-31
45,097,089 GBP2021-05-31
Fixed Assets - Investments
0 GBP2022-05-31
326,568 GBP2021-05-31
Fixed Assets
37,536,888 GBP2022-05-31
45,423,657 GBP2021-05-31
Total Inventories
187,929 GBP2022-05-31
283,205 GBP2021-05-31
Debtors
8,699,184 GBP2022-05-31
3,919,565 GBP2021-05-31
Cash at bank and in hand
7,970,886 GBP2022-05-31
2,895,397 GBP2021-05-31
Current assets - Investments
0 GBP2022-05-31
0 GBP2021-05-31
Current Assets
16,857,999 GBP2022-05-31
7,098,167 GBP2021-05-31
Net Current Assets/Liabilities
16,857,999 GBP2022-05-31
7,098,167 GBP2021-05-31
Total Assets Less Current Liabilities
54,394,887 GBP2022-05-31
52,521,824 GBP2021-05-31
Net Assets/Liabilities
3,807,376 GBP2022-05-31
6,974,279 GBP2021-05-31
Equity
Called up share capital
1,196 GBP2022-05-31
1,196 GBP2021-05-31
Share premium
4,489,559 GBP2022-05-31
4,489,559 GBP2021-05-31
Retained earnings (accumulated losses)
-684,183 GBP2022-05-31
2,803,446 GBP2021-05-31
Equity
3,807,376 GBP2022-05-31
6,974,279 GBP2021-05-31
Average Number of Employees
92021-06-01 ~ 2022-05-31
72020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
288,619 GBP2022-05-31
826,198 GBP2021-05-31
Plant and equipment
44,829,038 GBP2022-05-31
55,271,704 GBP2021-05-31
Tools/Equipment for furniture and fittings
0 GBP2022-05-31
0 GBP2021-05-31
Office equipment
0 GBP2022-05-31
0 GBP2021-05-31
Vehicles
0 GBP2022-05-31
0 GBP2021-05-31
Property, Plant & Equipment - Gross Cost
45,117,657 GBP2022-05-31
56,097,902 GBP2021-05-31
Property, Plant & Equipment - Disposals
Land and buildings
-537,579 GBP2021-06-01 ~ 2022-05-31
Plant and equipment
-20,304,357 GBP2021-06-01 ~ 2022-05-31
Tools/Equipment for furniture and fittings
0 GBP2021-06-01 ~ 2022-05-31
Office equipment
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Disposals
-20,841,936 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2022-05-31
0 GBP2021-05-31
Plant and equipment
7,580,769 GBP2022-05-31
11,000,813 GBP2021-05-31
Tools/Equipment for furniture and fittings
0 GBP2022-05-31
0 GBP2021-05-31
Office equipment
0 GBP2022-05-31
0 GBP2021-05-31
Vehicles
0 GBP2022-05-31
0 GBP2021-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,580,769 GBP2022-05-31
11,000,813 GBP2021-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2021-06-01 ~ 2022-05-31
Plant and equipment
1,039,598 GBP2021-06-01 ~ 2022-05-31
Tools/Equipment for furniture and fittings
0 GBP2021-06-01 ~ 2022-05-31
Office equipment
0 GBP2021-06-01 ~ 2022-05-31
Vehicles
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,039,598 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2021-06-01 ~ 2022-05-31
Plant and equipment
-4,459,642 GBP2021-06-01 ~ 2022-05-31
Tools/Equipment for furniture and fittings
0 GBP2021-06-01 ~ 2022-05-31
Office equipment
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,459,642 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment
Land and buildings
288,619 GBP2022-05-31
826,198 GBP2021-05-31
Plant and equipment
37,248,269 GBP2022-05-31
44,270,891 GBP2021-05-31
Tools/Equipment for furniture and fittings
0 GBP2022-05-31
0 GBP2021-05-31
Office equipment
0 GBP2022-05-31
0 GBP2021-05-31
Vehicles
0 GBP2022-05-31
0 GBP2021-05-31
Other types of inventories not specified separately
187,929 GBP2022-05-31
283,205 GBP2021-05-31
Trade Debtors/Trade Receivables
461,291 GBP2022-05-31
1,143,995 GBP2021-05-31
Prepayments/Accrued Income
4,751,962 GBP2022-05-31
1,976,271 GBP2021-05-31
Other Debtors
3,485,931 GBP2022-05-31
799,299 GBP2021-05-31
Debtors
Amounts falling due after one year
0 GBP2022-05-31
0 GBP2021-05-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
0 GBP2022-05-31
28,803,844 GBP2021-05-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
40,748,855 GBP2022-05-31
0 GBP2021-05-31
Other Creditors
Amounts falling due after one year
0 GBP2022-05-31
0 GBP2021-05-31

Related profiles found in government register
  • PULSE CLEAN ENERGY LIMITED
    Info
    GREEN FROG POWER LIMITED - 2022-01-27
    GREEN FROG GRID NE LIMITED - 2022-01-27
    Registered number 07056616
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS
    PRIVATE LIMITED COMPANY incorporated on 2009-10-26 (16 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-26
    CIF 0
  • PULSE CLEAN ENERGY LIMITED
    S
    Registered number missing
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom, M3 5GS
    Private Limited Company
    CIF 1 CIF 2
  • PULSE CLEAN ENERGY LIMITED
    S
    Registered number 07056616
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom, M3 5GS
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    PULSE CLEAN ENERGY SPV ANDERSON LIMITED
    - now 11018103 13902765
    HARMONY RC LIMITED
    - 2023-10-28 11018103
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    PULSE CLEAN ENERGY SPV ANNING LIMITED
    - now 12246264
    COPPULL POWER LIMITED
    - 2023-06-09 12246264
    BIRMINGHAM POWER LIMITED - 2022-02-18
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-06-02 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    PULSE CLEAN ENERGY SPV BELL LIMITED
    - now 14307357
    PULSE CLEAN ENERGY SPV 1 LIMITED
    - 2022-12-22 14307357 14385086
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-08-19 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    PULSE CLEAN ENERGY SPV CAVENDISH LIMITED
    - now 14385086
    PULSE CLEAN ENERGY SPV 2 LIMITED
    - 2023-01-06 14385086 14307357
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    PULSE CLEAN ENERGY SPV FRANKLIN LIMITED
    - now 13726084
    GREEN FROG POWER UPPER BOAT LTD
    - 2023-03-30 13726084
    GFV-5 LIMITED - 2022-10-24
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-03-27 ~ 2025-12-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    PULSE CLEAN ENERGY SPV FREEHOLD ANDERSON LIMITED
    - now 13902765 11018103
    HARMONY RC FREEHOLD LIMITED
    - 2023-10-28 13902765
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    PULSE CLEAN ENERGY SPV JOHNSON 1 LTD
    - now 13277036 14359168... (more)
    ANGLO ES PENN LTD
    - 2023-11-22 13277036 13389796... (more)
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-11-17 ~ now
    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
  • 8
    PULSE CLEAN ENERGY SPV JOHNSON 2 LTD
    - now 13389796 14359168... (more)
    ANGLO ES PENN 2 LTD
    - 2023-11-22 13389796 14359168... (more)
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-11-17 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    PULSE CLEAN ENERGY SPV JOHNSON 3 LTD
    - now 14359168 13389796... (more)
    ANGLO ES PENN 3 LTD
    - 2023-11-22 14359168 13389796... (more)
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-11-17 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    PULSE CLEAN ENERGY SPV RUBIN LIMITED
    - now 13169020
    DORRYMEE LIMITED
    - 2023-05-04 13169020
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-03-21 ~ 2025-12-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    PULSE CLEAN ENERGY SPV WATT LIMITED
    - now 13302073
    TEMPLEMURRY LIMITED
    - 2023-05-04 13302073
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-03-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    PULSE CLEAN ENERGY UK LIMITED
    - now 07609301 07056616... (more)
    GREEN FROG POWER 214 LIMITED
    - 2021-12-06 07609301 08347811... (more)
    PIMCO 2897 LIMITED - 2011-04-19
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.