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 2
  • 1
    Holland, Emma Corrina
    Born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
    Ms Emma Corrina Holland
    Born in May 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Evans, Nigel Andrew
    Born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
    Mr Nigel Andrew Evans
    Born in August 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Thorne, Linda
    Secretary born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-10-20
    OF - Director → CIF 0
    Thorne, Linda
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-10-20
    OF - Secretary → CIF 0
    Mrs Linda Thorne
    Born in November 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    icon of calendar 2016-04-06 ~ 2020-10-20
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 2
    Hurford, Simon Anthony Michael
    Company Director born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2022-09-26
    OF - Director → CIF 0
  • 3
    Thorne, Stanley
    Director born in April 1956
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2002-06-30
    OF - Director → CIF 0
  • 4
    Thorne, Michael Robert
    Director born in October 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-06-30 ~ 2007-10-22
    OF - Director → CIF 0
  • 5
    Thorne, Robert William
    Sales Manager born in April 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-10-20
    OF - Director → CIF 0
  • 6
    Manny, James Alexander
    Company Director born in February 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ 2022-09-26
    OF - Director → CIF 0
  • 7
    Thomas, Derek Keith
    Company Director born in February 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ 2022-09-26
    OF - Director → CIF 0
  • 8
    Rayer, Jeffrey Albert
    Manager born in May 1945
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2005-04-30
    OF - Director → CIF 0
  • 9
    Thorne, Katherine Elizabeth
    Director born in March 1978
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2020-10-20
    OF - Director → CIF 0
    Mrs Katherine Elizabeth Thorne
    Born in March 1978
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 10
    icon of address39, Llandennis Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,246,619 GBP2024-09-30
    Person with significant control
    2020-10-20 ~ 2022-09-26
    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
  • 11
    icon of addressRadnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267,503 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2020-10-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED

Previous names
PARK INDUSTRIAL SUPPLIES (WALES) LIMITED - 1998-07-03
THORNE AUTO AND ENGINEERING SUPPLIES LIMITED - 1986-10-10
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Property, Plant & Equipment
7,346 GBP2024-06-30
10,211 GBP2023-06-30
Total Inventories
10,270 GBP2024-06-30
10,270 GBP2023-06-30
Debtors
42,666 GBP2024-06-30
87,216 GBP2023-06-30
Cash at bank and in hand
21,430 GBP2024-06-30
17,779 GBP2023-06-30
Current Assets
74,366 GBP2024-06-30
115,265 GBP2023-06-30
Creditors
Current
161,539 GBP2024-06-30
194,986 GBP2023-06-30
Net Current Assets/Liabilities
-87,173 GBP2024-06-30
-79,721 GBP2023-06-30
Total Assets Less Current Liabilities
-79,827 GBP2024-06-30
-69,510 GBP2023-06-30
Net Assets/Liabilities
-160,936 GBP2024-06-30
-165,326 GBP2023-06-30
Equity
Called up share capital
200 GBP2024-06-30
200 GBP2023-06-30
Share premium
10,275 GBP2024-06-30
10,275 GBP2023-06-30
Retained earnings (accumulated losses)
-171,411 GBP2024-06-30
-175,801 GBP2023-06-30
Equity
-160,936 GBP2024-06-30
-165,326 GBP2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
142,288 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
134,942 GBP2024-06-30
132,077 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,865 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
7,346 GBP2024-06-30
10,211 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
42,666 GBP2024-06-30
Amounts falling due within one year, Current
87,216 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
5,109 GBP2024-06-30
19,584 GBP2023-06-30
Trade Creditors/Trade Payables
Current
54,216 GBP2024-06-30
90,700 GBP2023-06-30
Other Taxation & Social Security Payable
Current
17,136 GBP2024-06-30
23,905 GBP2023-06-30
Other Creditors
Current
85,078 GBP2024-06-30
60,797 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
9,366 GBP2024-06-30
Other Creditors
Non-current
69,907 GBP2024-06-30
93,876 GBP2023-06-30

  • PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED
    Info
    PARK INDUSTRIAL SUPPLIES (WALES) LIMITED - 1998-07-03
    THORNE AUTO AND ENGINEERING SUPPLIES LIMITED - 1998-07-03
    Registered number 01506060
    icon of address10 St. Helens Road, Swansea SA1 4AW
    PRIVATE LIMITED COMPANY incorporated on 1980-07-04 (45 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-12-14
    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- 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.