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 2
  • 1
    Bray, Michael David
    Accountant born in January 1947
    Individual (8 offsprings)
    Officer
    2002-02-01 ~ dissolved
    OF - Director → CIF 0
    Bray, Michael David
    Accountant
    Individual (8 offsprings)
    Officer
    2002-02-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    WEST DESIGN PRODUCTS LIMITED - now
    BLAZEHURST SERVICES LIMITED - 1992-09-01
    West House, Pent Road, Folkestone, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-01-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Mr Michael David Bray
    Born in January 1947
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-31
    PE - Has significant influence or controlCIF 0
  • 2
    Mcdowall, John
    Individual
    Officer
    ~ 1995-04-30
    OF - Secretary → CIF 0
  • 3
    Davies, John Glen
    Company Director born in August 1938
    Individual (1 offspring)
    Officer
    2002-02-01 ~ 2012-04-27
    OF - Director → CIF 0
  • 4
    Turpin, Raymond Gerald
    Director born in March 1935
    Individual
    Officer
    1992-08-01 ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Bray, Marion
    Company Director born in October 1945
    Individual
    Officer
    2002-02-01 ~ 2020-07-14
    OF - Director → CIF 0
    Mrs Marion Bray
    Born in October 1945
    Individual
    Person with significant control
    2016-04-06 ~ 2020-01-31
    PE - Has significant influence or controlCIF 0
  • 6
    Whitman, John Leonard Alexander
    Company Director born in November 1913
    Individual
    Officer
    ~ 1998-01-01
    OF - Director → CIF 0
  • 7
    Geliot, Brian Alexander
    Company Director born in June 1937
    Individual
    Officer
    ~ 2002-02-01
    OF - Director → CIF 0
    Geliot, Brian Alexander
    Individual
    Officer
    1995-05-01 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 8
    Turpin, Joan Gladys
    Company Director born in March 1935
    Individual
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
  • 9
    Hatfield, James Kenyon
    Company Director born in June 1958
    Individual
    Officer
    ~ 1994-06-30
    OF - Director → CIF 0
  • 10
    Turpin, Clifford Edward
    Company Director born in April 1933
    Individual
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
  • 11
    Good, Frank Harry
    Company Director born in March 1922
    Individual
    Officer
    ~ 2002-02-01
    OF - Director → CIF 0
  • 12
    SMEETH HOLDINGS LIMITED
    West House, Pent Road, Folkestone, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2020-01-31 ~ 2020-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PURPLE NIMBUS LTD

Previous names
FILM SALES LIMITED - 2006-08-08
STANSTEAD FILM SALES LIMITED - 1982-06-30
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
570 GBP2017-01-31
570 GBP2016-01-31
Net assets/liabilities excluding pension asset/liability
570 GBP2017-01-31
570 GBP2016-01-31
Called-up share capital
57,000 GBP2017-01-31
57,000 GBP2016-01-31
Share premium account
45,500 GBP2017-01-31
45,500 GBP2016-01-31
Retained earnings
-101,930 GBP2017-01-31
-101,930 GBP2016-01-31
Shareholder's fund
570 GBP2017-01-31
570 GBP2016-01-31
Number of shares allotted
Class 1 ordinary share
57,000 shares2017-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-02-01 ~ 2017-01-31
Paid-up share capital
Class 1 ordinary share
57,000 GBP2017-01-31
57,000 GBP2016-01-31

  • PURPLE NIMBUS LTD
    Info
    FILM SALES LIMITED - 2006-08-08
    STANSTEAD FILM SALES LIMITED - 1982-06-30
    Registered number 00959691
    West House, Shearway Business Park, Pent Road Folkestone, Kent CT19 4RJ
    Private Limited Company incorporated on 1969-08-06 and dissolved on 2021-10-19 (52 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.