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 3
  • 1
    Atkinson, Thomas Frederick John
    Director born in August 1946
    Individual (252 offsprings)
    Officer
    2006-07-24 ~ 2011-01-01
    OF - Director → CIF 0
    Mr Tom Fredrick John Atkinson
    Born in August 1946
    Individual (252 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Thornhill, David Simon
    Born in January 1969
    Individual (24 offsprings)
    Officer
    2006-07-24 ~ now
    OF - Director → CIF 0
    Thornhill, David Simon
    Individual (24 offsprings)
    Officer
    2006-07-24 ~ now
    OF - Secretary → CIF 0
    Mr David Simon Thornhill
    Born in January 1969
    Individual (24 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    SIMPLICITY GLOBAL LIMITED
    - now 12929881
    SIMPLICITY TECH GROUP LIMITED - 2024-04-18 12929881
    Floor 3 The Aspen Building, Vantage Point Business Village, Mitcheldean, England
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    2021-03-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PURPLE FACTORS LIMITED

Period: 2007-04-12 ~ now
Company number: 05885061
Registered names
PURPLE FACTORS LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets - Investments
73,248 GBP2024-03-31
81,382 GBP2023-03-31
Debtors
Current
92,519 GBP2024-03-31
53,115 GBP2023-03-31
Cash at bank and in hand
16,969 GBP2024-03-31
58,287 GBP2023-03-31
Current Assets
109,488 GBP2024-03-31
111,402 GBP2023-03-31
Net Current Assets/Liabilities
60,002 GBP2024-03-31
-159 GBP2023-03-31
Total Assets Less Current Liabilities
133,250 GBP2024-03-31
81,223 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-13,944 GBP2024-03-31
Net Assets/Liabilities
125,563 GBP2024-03-31
56,312 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
100 GBP2022-03-31
Retained earnings (accumulated losses)
125,463 GBP2024-03-31
56,212 GBP2023-03-31
646,272 GBP2022-03-31
Equity
125,563 GBP2024-03-31
56,312 GBP2023-03-31
646,372 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
189,251 GBP2023-04-01 ~ 2024-03-31
123,925 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
189,251 GBP2023-04-01 ~ 2024-03-31
123,925 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-120,000 GBP2023-04-01 ~ 2024-03-31
-713,985 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-120,000 GBP2023-04-01 ~ 2024-03-31
-713,985 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in Subsidiaries
360 GBP2024-03-31
842 GBP2023-03-31
Investments in group undertakings and participating interests
73,248 GBP2024-03-31
81,382 GBP2023-03-31
Investments in Subsidiaries
Cost valuation
360 GBP2024-03-31
842 GBP2023-03-31
Trade Debtors/Trade Receivables
56,646 GBP2024-03-31
44,653 GBP2023-03-31
Other Debtors
7,804 GBP2023-03-31
Prepayments
14,633 GBP2024-03-31
Debtors
92,519 GBP2024-03-31
53,115 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
10,183 GBP2024-03-31
9,932 GBP2023-03-31
Trade Creditors/Trade Payables
19,383 GBP2023-03-31
Taxation/Social Security Payable
15,359 GBP2024-03-31
27,416 GBP2023-03-31
Other Creditors
17,328 GBP2024-03-31
1,816 GBP2023-03-31
Corporation Tax Payable
2,846 GBP2024-03-31
49,015 GBP2023-03-31
Total Borrowings
Non-current, Amounts falling due after one year
13,944 GBP2024-03-31
Bank Borrowings
Current
10,183 GBP2024-03-31
9,932 GBP2023-03-31
Non-current
13,944 GBP2024-03-31
22,321 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
51 shares2024-03-31
51 shares2023-03-31
Par Value of Share
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
49 shares2024-03-31
49 shares2023-03-31
Number of Shares Issued (Fully Paid)
100 shares2024-03-31
100 shares2023-03-31

Related profiles found in government register
  • PURPLE FACTORS LIMITED
    Info
    ATKINSON THORNHILL LIMITED - 2007-04-12
    Registered number 05885061
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire GL17 0DD
    PRIVATE LIMITED COMPANY incorporated on 2006-07-24 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • PURPLE FACTORS LIMITED
    S
    Registered number 05885061
    Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, United Kingdom, M2 5PE
    CIF 1
  • PURPLE FACTORS LTD
    S
    Registered number 5885061
    Carlton House, 16-18 Albert Square, Manchester, M2 5PE
    CIF 2
  • PURPLE FACTORS LIMITED
    S
    Registered number 05885061
    Carlton House, Albert Square, Manchester, England, M2 5PE
    Limited Liabiity Company in England, Uk
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    AURAPHONIC LIMITED
    09239838
    The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GEMS WORKFLOW LIMITED
    12924900
    Floor 3 The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-10-03 ~ 2021-01-15
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    INFINITY SKILLS LLP
    OC416534
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (103 parents)
    Person with significant control
    2017-03-23 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2017-03-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    INFINITY SKILLS SOLUTIONS LIMITED
    09511869
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    PARTNER TOGETHER LIMITED
    - now 09468938
    STAFFNET LIMITED - 2015-12-16
    Aspen Building, Floor 3, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    PULSE CENTRIC LIMITED
    - now 10892962
    POSTSCHED LTD
    - 2020-03-16 10892962
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-04-01 ~ dissolved
    CIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    RECRUITMENT MEDIA LIMITED
    10955271
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-13 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    RECRUITMENT STAFFING SOLUTIONS LLP
    OC352156
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Active Corporate (386 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 5 - Has significant influence or control OE
    Officer
    2010-02-08 ~ now
    CIF 2 - LLP Designated Member → ME
  • 9
    SIMPLICITY ACCOUNTING SERVICES LIMITED
    12404354
    The Aspen Building, Vantage Point Business Village, Mitcheldean, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-01-15 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    SIMPLICITY CIS LIMITED
    12404365
    The Aspen Building, Vantage Point Business Village, Mitcheldean, England
    Active Corporate (3 parents)
    Person with significant control
    2020-01-15 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    SIMPLICITY PEO LIMITED
    12404543
    The Aspen Building, Vantage Point Business Village, Mitcheldean, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-01-15 ~ dissolved
    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
  • 12
    SIMPLICITY RESOURCING LIMITED
    - now 12404271
    SIMPLICITY CONTRACTING LIMITED
    - 2023-01-30 12404271
    Floor 3 The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-01-15 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.