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 3
  • 1
    Griffiths, Alun
    Born in August 1945
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-05-08 ~ now
    OF - Director → CIF 0
  • 2
    James, Tim
    Born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of address21, Nevill Street, Abergavenny, Wales
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Mason, Nick
    Director born in March 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2023-09-04
    OF - Director → CIF 0
  • 2
    Browne, Bevan John
    Company Director born in March 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ 2025-05-08
    OF - Director → CIF 0
  • 3
    Evans, Martyn Gerald
    Civil Engineer born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2022-02-23
    OF - Director → CIF 0
  • 4
    Donnan, Andrew William John
    Company Director born in October 1969
    Individual (97 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ 2024-10-30
    OF - Director → CIF 0
  • 5
    Thompson, Shaun Michael
    Building & Civil Engineer born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2020-12-18
    OF - Director → CIF 0
  • 6
    Parr, David Alderdice
    Civil Engineer born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-08 ~ 2025-05-08
    OF - Director → CIF 0
  • 7
    Griffiths, Alun
    Director born in August 1945
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2018-01-04
    OF - Director → CIF 0
  • 8
    Fleetham, Paul
    Civil Engineer born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2018-03-07
    OF - Director → CIF 0
    icon of calendar 2018-07-13 ~ 2022-04-30
    OF - Director → CIF 0
  • 9
    Tomkins, Stephen
    Company Director born in August 1972
    Individual
    Officer
    icon of calendar 2021-07-05 ~ 2022-12-12
    OF - Director → CIF 0
  • 10
    Morgan, Anthony
    Mechanical Engineer born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2021-07-05
    OF - Director → CIF 0
  • 11
    Griffiths, William James Caradog
    Born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2018-01-04
    OF - Director → CIF 0
  • 12
    Griffiths, Pauline Eynon
    Company Director born in September 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2018-01-04
    OF - Director → CIF 0
  • 13
    Marlborough, Edla
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2018-01-04
    OF - Director → CIF 0
  • 14
    TARMAC LIMITED - 2013-09-02
    TARMAC QUARRY PRODUCTS LIMITED - 1996-12-31
    MORRINTON QUARRIES LIMITED - 1987-07-30
    LAFARGE TARMAC TRADING LIMITED - 2015-08-03
    TARMAC HEAVY BUILDING MATERIALS UK LIMITED - 2000-09-29
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (10 parents, 156 offsprings)
    Person with significant control
    2018-01-04 ~ 2025-05-08
    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
  • 15
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (336 offsprings)
    Officer
    2019-02-22 ~ 2025-05-08
    PE - Secretary → CIF 0
  • 16
    WALES AND BORDER COUNTIES PROPERTIES LIMITED - 2015-04-22
    WALES AND BORDER COUNTIES CIVIL ENGINEERING LIMITED - 2014-03-21
    icon of address21, Nevill Street, Abergavenny, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,643,222 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-01-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PURPLE ALPHA LIMITED

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.
Fixed Assets - Investments
999 GBP2017-12-31
999 GBP2016-12-31
Debtors
53 GBP2017-12-31
605 GBP2016-12-31
Cash at bank and in hand
62 GBP2017-12-31
76 GBP2016-12-31
Current Assets
115 GBP2017-12-31
681 GBP2016-12-31
Creditors
Amounts falling due within one year
1 GBP2017-12-31
84,663 GBP2016-12-31
Net Current Assets/Liabilities
114 GBP2017-12-31
-83,982 GBP2016-12-31
Total Assets Less Current Liabilities
1,113 GBP2017-12-31
-82,983 GBP2016-12-31
Equity
Called up share capital
1,099 GBP2017-12-31
1,099 GBP2016-12-31
1,099 GBP2015-12-31
Retained earnings (accumulated losses)
14 GBP2017-12-31
-84,082 GBP2016-12-31
12,000 GBP2015-12-31
Equity
1,113 GBP2017-12-31
-82,983 GBP2016-12-31
Profit/Loss
1,636,938 GBP2017-01-01 ~ 2017-12-31
2,537,063 GBP2016-01-01 ~ 2016-12-31
Equity
Restated amount
-82,983 GBP2016-12-31
13,099 GBP2015-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,636,938 GBP2017-01-01 ~ 2017-12-31
2,537,063 GBP2016-01-01 ~ 2016-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,636,938 GBP2017-01-01 ~ 2017-12-31
2,537,063 GBP2016-01-01 ~ 2016-12-31
Comprehensive Income/Expense
1,636,938 GBP2017-01-01 ~ 2017-12-31
2,537,063 GBP2016-01-01 ~ 2016-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,552,842 GBP2017-01-01 ~ 2017-12-31
-2,633,145 GBP2016-01-01 ~ 2016-12-31
Dividends Paid
-1,552,842 GBP2017-01-01 ~ 2017-12-31
-2,633,145 GBP2016-01-01 ~ 2016-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-1,552,842 GBP2017-01-01 ~ 2017-12-31
-2,633,145 GBP2016-01-01 ~ 2016-12-31
Equity - Income/Expense Recognised Directly
-1,552,842 GBP2017-01-01 ~ 2017-12-31
-2,633,145 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
15.002017-01-01 ~ 2017-12-31
Furniture and fittings
30.002017-01-01 ~ 2017-12-31
Amounts invested in assets
Cost valuation, Non-current
999 GBP2017-12-31
Non-current
999 GBP2017-12-31
999 GBP2016-12-31
Amount of corporation tax that is recoverable
3 GBP2017-12-31
Other Debtors
50 GBP2017-12-31
605 GBP2016-12-31
Other Creditors
Amounts falling due within one year
84,662 GBP2016-12-31
Par Value of Share
Class 1 ordinary share
1 shares2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
110 shares2017-12-31
110 shares2016-12-31
Par Value of Share
Class 2 ordinary share
1 shares2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
247 shares2017-12-31
247 shares2016-12-31
Par Value of Share
Class 3 ordinary share
1 shares2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
247 shares2017-12-31
247 shares2016-12-31
Par Value of Share
Class 4 ordinary share
1 shares2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
110 shares2017-12-31
110 shares2016-12-31

Related profiles found in government register
  • PURPLE ALPHA LIMITED
    Info
    Registered number 07783912
    icon of addressWaterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire NP7 9PE
    PRIVATE LIMITED COMPANY incorporated on 2011-09-22 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • PURPLE ALPHA LIMITED
    S
    Registered number 07783912
    icon of addressWaterways House, Merthyr House, Llanfoist, Abergavenny, United Kingdom, NP7 9LN
    UNITED KINGDOM
    CIF 1
  • PURPLE ALPHA LIMITED
    S
    Registered number 07783912
    icon of addressWaterways House, Merthyr Road, Llanfoist, Abergavenny, Gwent, United Kingdom, NP7 9LN
    UNITED KINGDOM
    CIF 2
  • PURPLE ALPHA LIMITED
    S
    Registered number missing
    icon of addressWaterways House, Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom, NP7 9PE
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressWaterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    UNITED RENEWABLE ENERGY LIMITED - 2012-12-27
    icon of addressWaterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -36,668 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SPECKPOUND LIMITED - 1981-12-31
    icon of addressWaterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,220,697 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address21 Nevill Street, Gwent, Abergavenny, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    618,868 GBP2024-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-12
    CIF 2 - Director → ME
  • 2
    icon of addressLimekiln Business Centre Limekiln Road, Pontnewynydd, Pontypool, Torfaen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -512,843 GBP2024-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-27
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.