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
    Bader, Adrian Stuart
    Company Director born in December 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressUnit 1, Fourth Avenue, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,946,364 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Lister, Simon John
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2011-09-07 ~ 2013-02-28
    OF - Director → CIF 0
    Lister, Simon John
    Individual
    Officer
    icon of calendar 2011-09-07 ~ 2013-02-28
    OF - Secretary → CIF 0
  • 2
    Cooper, Mark Jonathon
    Company Director born in December 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2018-01-05
    OF - Director → CIF 0
  • 3
    Thorley, David Ian
    Finance Director born in July 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2018-11-30
    OF - Director → CIF 0
    Thorley, David Ian
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 4
    Gaster, Peter
    Company Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-12-13
    OF - Director → CIF 0
  • 5
    Bader, Adrian Stuart
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2014-11-03
    OF - Secretary → CIF 0
  • 6
    Lederhose, John George
    Company Director born in May 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2013-12-13
    OF - Director → CIF 0
    Lederhose, John George
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2011-09-07
    OF - Secretary → CIF 0
  • 7
    Rushton, Edeltraut Wilhelmina
    Company Director born in February 1929
    Individual
    Officer
    icon of calendar ~ 1997-07-18
    OF - Director → CIF 0
  • 8
    Rushton, Philip Benjamin Dick
    Company Director born in March 1928
    Individual
    Officer
    icon of calendar ~ 1992-08-17
    OF - Director → CIF 0
  • 9
    Thomas, Ian Jeffrey
    Ceo (Director) born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ 2016-01-08
    OF - Director → CIF 0
parent relation
Company in focus

THE KRT GROUP LIMITED

Previous name
THAMES HAULAGE (HOLDINGS) LIMITED - 1997-09-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
-80,905 GBP2016-01-01 ~ 2016-12-31
Operating Profit/Loss
-2,905,987 GBP2016-01-01 ~ 2016-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,907,237 GBP2016-01-01 ~ 2016-12-31
Profit/Loss
-2,907,237 GBP2016-01-01 ~ 2016-12-31
Investment Property
198,750 GBP2016-12-31
Fixed Assets - Investments
500,000 GBP2018-03-31
500,000 GBP2016-12-31
Debtors
500,000 GBP2018-03-31
Equity
Called up share capital
10,243,865 GBP2018-03-31
10,243,865 GBP2016-12-31
Share premium
747,566 GBP2018-03-31
747,566 GBP2016-12-31
Retained earnings (accumulated losses)
-10,574,817 GBP2018-03-31
-10,574,817 GBP2016-12-31
Issue of Equity Instruments
Called up share capital
2,060,150 GBP2016-01-01 ~ 2016-12-31
Issue of Equity Instruments
2,060,150 GBP2016-01-01 ~ 2016-12-31
Equity
416,614 GBP2018-03-31
416,614 GBP2016-12-31
Amounts Owed by Group Undertakings
Current
500,000 GBP2018-03-31
Amounts owed to group undertakings
Current
583,386 GBP2018-03-31
282,136 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,243,865 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2018-03-31
Equity
Called up share capital
10,243,865 GBP2018-03-31
10,243,865 GBP2016-12-31

Related profiles found in government register
  • THE KRT GROUP LIMITED
    Info
    THAMES HAULAGE (HOLDINGS) LIMITED - 1997-09-25
    Registered number 01359123
    icon of address22 York Buildings, London WC2N 6JU
    PRIVATE LIMITED COMPANY incorporated on 1978-03-21 and dissolved on 2020-10-20 (42 years 6 months). The company status is Dissolved.
    CIF 0
  • KRT GROUP LIMITED
    S
    Registered number 01359123
    icon of addressUnit 1, Fourth Avenue, Centrum One Hundred, Burton-on-trent, England, DE14 2WL
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Interpath Advisory, 2nd Floor, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,380,877 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    W.W.TRANSPORT CO.LIMITED - 1995-02-28
    TYRE WORK LIMITED - 2018-01-24
    icon of address22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.