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 20
  • 1
    Williamson, Roger Charles
    Managing Director born in July 1935
    Individual (5 offsprings)
    Officer
    1995-08-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 2
    Smrekar Sterk, Slavica
    Managing Director born in December 1965
    Individual (1 offspring)
    Officer
    2007-04-02 ~ 2025-03-31
    OF - Director → CIF 0
  • 3
    Shaw, Michael Felix
    Company Director born in December 1939
    Individual (1 offspring)
    Officer
    (before 1991-05-15) ~ 2001-09-30
    OF - Director → CIF 0
  • 4
    Gole, Sonja
    Company Director born in October 1961
    Individual (1 offspring)
    Officer
    2018-01-19 ~ 2024-06-15
    OF - Director → CIF 0
  • 5
    Korosec, Matjaz
    Director born in March 1967
    Individual (6 offsprings)
    Officer
    2004-10-09 ~ 2007-07-11
    OF - Director → CIF 0
  • 6
    Peljhan, Bojan
    Oecc born in April 1958
    Individual (2 offsprings)
    Officer
    2003-01-10 ~ 2017-12-18
    OF - Director → CIF 0
  • 7
    Blomqvist, Carl Albin Kurt
    Company Director born in February 1925
    Individual (1 offspring)
    Officer
    (before 1991-05-15) ~ 2002-12-31
    OF - Director → CIF 0
  • 8
    Svensson, Mats Bruno
    Company Director born in October 1949
    Individual (1 offspring)
    Officer
    (before 1991-05-15) ~ 1993-01-01
    OF - Director → CIF 0
  • 9
    Kastelec, Stanislava
    Company Director born in November 1965
    Individual (1 offspring)
    Officer
    2018-01-19 ~ 2023-04-30
    OF - Director → CIF 0
  • 10
    Klemencic, Marko
    Born in December 1988
    Individual (1 offspring)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 11
    Webb, David Olney
    Company Director born in October 1938
    Individual (2 offsprings)
    Officer
    (before 1991-05-15) ~ 2005-03-31
    OF - Director → CIF 0
    Webb, David Olney
    Individual (2 offsprings)
    Officer
    (before 1991-05-15) ~ 2006-12-31
    OF - Secretary → CIF 0
  • 12
    Green, Kenneth Edgar
    Company Director born in September 1927
    Individual (2 offsprings)
    Officer
    (before 1991-05-15) ~ 1995-09-30
    OF - Director → CIF 0
  • 13
    Smith, Rachel Jane
    Accountant
    Individual (2 offsprings)
    Officer
    2007-01-01 ~ 2009-01-09
    OF - Secretary → CIF 0
  • 14
    Ekstrom, Alf Rikard
    Company Director born in January 1956
    Individual (4 offsprings)
    Officer
    (before 1991-05-15) ~ 2004-04-29
    OF - Director → CIF 0
  • 15
    Emrich, John Richard
    Company Director born in July 1952
    Individual (2 offsprings)
    Officer
    2000-11-01 ~ 2005-09-16
    OF - Director → CIF 0
  • 16
    Adler, Gregor
    Born in August 1978
    Individual (2 offsprings)
    Officer
    2024-06-15 ~ now
    OF - Director → CIF 0
  • 17
    Jazbec, Dejan
    Born in January 1973
    Individual (1 offspring)
    Officer
    2024-06-15 ~ now
    OF - Director → CIF 0
  • 18
    Taczynski, Andrew Mark
    Born in April 1978
    Individual (1 offspring)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 19
    100, Rue Petit, Paris, France
    Corporate (3 offsprings)
    Person with significant control
    2017-09-08 ~ now
    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
  • 20
    50, Straska Cesta, 8000 Novo Mesto, Slovenia
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ADRIA CONCESSIONAIRES LIMITED

Period: 2003-01-17 ~ now
Company number: 02280957
Registered names
ADRIA CONCESSIONAIRES LIMITED - now
KRAST LIMITED - 1988-12-12
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
Brief company account
Average Number of Employees
102024-09-01 ~ 2025-08-31
102023-09-01 ~ 2024-08-31
Turnover/Revenue
76,937,111 GBP2024-09-01 ~ 2025-08-31
109,810,786 GBP2023-09-01 ~ 2024-08-31
Cost of Sales
-66,579,306 GBP2024-09-01 ~ 2025-08-31
-91,866,058 GBP2023-09-01 ~ 2024-08-31
Gross Profit/Loss
10,357,805 GBP2024-09-01 ~ 2025-08-31
17,944,728 GBP2023-09-01 ~ 2024-08-31
Administrative Expenses
-4,086,311 GBP2024-09-01 ~ 2025-08-31
-4,029,756 GBP2023-09-01 ~ 2024-08-31
Operating Profit/Loss
6,271,494 GBP2024-09-01 ~ 2025-08-31
13,914,972 GBP2023-09-01 ~ 2024-08-31
Other Interest Receivable/Similar Income (Finance Income)
82,948 GBP2024-09-01 ~ 2025-08-31
141,071 GBP2023-09-01 ~ 2024-08-31
Interest Payable/Similar Charges (Finance Costs)
-32,116 GBP2024-09-01 ~ 2025-08-31
Profit/Loss on Ordinary Activities Before Tax
6,322,326 GBP2024-09-01 ~ 2025-08-31
14,056,043 GBP2023-09-01 ~ 2024-08-31
Equity
Retained earnings (accumulated losses)
6,272,057 GBP2025-08-31
12,013,873 GBP2024-08-31
5,584,500 GBP2023-09-01
Profit/Loss
Retained earnings (accumulated losses)
4,771,891 GBP2024-09-01 ~ 2025-08-31
10,513,707 GBP2023-09-01 ~ 2024-08-31
Dividends Paid
Retained earnings (accumulated losses)
-10,513,707 GBP2024-09-01 ~ 2025-08-31
-4,084,334 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
46,311 GBP2025-08-31
26,295 GBP2024-08-31
Total Inventories
2,307,856 GBP2025-08-31
3,112,550 GBP2024-08-31
Debtors
Current
5,195,072 GBP2025-08-31
10,975,158 GBP2024-08-31
Cash at bank and in hand
260,182 GBP2025-08-31
262,450 GBP2024-08-31
Current Assets
7,763,110 GBP2025-08-31
14,350,158 GBP2024-08-31
Creditors
Current, Amounts falling due within one year
-1,762,480 GBP2024-08-31
Net Current Assets/Liabilities
6,825,846 GBP2025-08-31
12,587,678 GBP2024-08-31
Net Assets/Liabilities
6,872,157 GBP2025-08-31
12,613,973 GBP2024-08-31
Equity
Called up share capital
600,100 GBP2025-08-31
600,100 GBP2024-08-31
Equity
6,872,157 GBP2025-08-31
12,613,973 GBP2024-08-31
Audit Fees/Expenses
20,400 GBP2024-09-01 ~ 2025-08-31
16,650 GBP2023-09-01 ~ 2024-08-31
Wages/Salaries
674,577 GBP2024-09-01 ~ 2025-08-31
620,062 GBP2023-09-01 ~ 2024-08-31
Social Security Costs
89,895 GBP2024-09-01 ~ 2025-08-31
76,869 GBP2023-09-01 ~ 2024-08-31
Staff Costs/Employee Benefits Expense
846,068 GBP2024-09-01 ~ 2025-08-31
772,304 GBP2023-09-01 ~ 2024-08-31
Director Remuneration
313,021 GBP2024-09-01 ~ 2025-08-31
248,814 GBP2023-09-01 ~ 2024-08-31
Tax Expense/Credit at Applicable Tax Rate
1,580,582 GBP2024-09-01 ~ 2025-08-31
3,514,011 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,219 GBP2024-08-31
Motor vehicles
85,571 GBP2024-08-31
Computers
34,520 GBP2024-08-31
Property, Plant & Equipment - Gross Cost
167,952 GBP2024-08-31
Property, Plant & Equipment - Disposals
Motor vehicles
-30,159 GBP2024-09-01 ~ 2025-08-31
Property, Plant & Equipment - Disposals
-30,159 GBP2024-09-01 ~ 2025-08-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
1,611 GBP2024-09-01 ~ 2025-08-31
Motor vehicles
25,572 GBP2024-09-01 ~ 2025-08-31
Computers
2,062 GBP2024-09-01 ~ 2025-08-31
Property, Plant & Equipment - Other Disposals
29,245 GBP2024-09-01 ~ 2025-08-31
Property, Plant & Equipment
Plant and equipment
8,090 GBP2024-08-31
Motor vehicles
13,359 GBP2024-08-31
Computers
4,846 GBP2024-08-31
Raw materials and consumables
138,463 GBP2025-08-31
90,858 GBP2024-08-31
Finished Goods/Goods for Resale
2,169,393 GBP2025-08-31
3,021,692 GBP2024-08-31
Trade Debtors/Trade Receivables
Current
57,798 GBP2025-08-31
3,063,936 GBP2024-08-31
Amounts Owed by Group Undertakings
Current
4,469,671 GBP2025-08-31
4,851,629 GBP2024-08-31
Other Debtors
Current
185,505 GBP2025-08-31
2,772,695 GBP2024-08-31
Prepayments/Accrued Income
Current
201,339 GBP2025-08-31
205,703 GBP2024-08-31
Amount of corporation tax that is recoverable
Current
280,759 GBP2025-08-31
81,195 GBP2024-08-31
Trade Creditors/Trade Payables
Current
292,671 GBP2025-08-31
1,214,199 GBP2024-08-31
Amounts owed to group undertakings
Current
41,246 GBP2025-08-31
81,274 GBP2024-08-31
Accrued Liabilities/Deferred Income
Current
603,347 GBP2025-08-31
467,007 GBP2024-08-31
Creditors
Current
937,264 GBP2025-08-31
1,762,480 GBP2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
600,100 shares2025-08-31
600,100 shares2024-08-31
Par Value of Share
Class 1 ordinary share
1.002024-09-01 ~ 2025-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
21,000 GBP2025-08-31
21,000 GBP2024-08-31
Between one and five year
78,750 GBP2025-08-31
99,750 GBP2024-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
99,750 GBP2025-08-31
120,750 GBP2024-08-31

  • ADRIA CONCESSIONAIRES LIMITED
    Info
    FLEETWOOD CARAVANS (EXPORTS) LIMITED - 2003-01-17
    KRAST LIMITED - 2003-01-17
    Registered number 02280957
    Unit 2 Drury Drive, Woodhall Business Park, Sudbury, Suffolk CO10 1WH
    PRIVATE LIMITED COMPANY incorporated on 1988-07-27 (37 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.