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
    Rutstein, Charles
    Executive born in July 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Behrens, John
    Executive born in May 1992
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-21 ~ now
    OF - Director → CIF 0
  • 3
    MOBILES4EVERYONE LIMITED - 2017-01-13
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,349,754 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-04-16 ~ 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
Ceased 9
  • 1
    Johar, Ankosh
    Director born in October 1978
    Individual
    Officer
    icon of calendar 2006-07-11 ~ 2006-11-17
    OF - Director → CIF 0
  • 2
    Binder, Karl Andrew
    Creative Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2024-07-15
    OF - Director → CIF 0
    Mr Karl Andrew Binder
    Born in June 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Genochio, Edward Henry Leslie
    Director, Software Development born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2024-07-15
    OF - Director → CIF 0
  • 4
    Bhogal, Bobbie
    Director born in October 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2024-07-15
    OF - Director → CIF 0
    Bhogal, Bobbie
    Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2024-07-15
    OF - Secretary → CIF 0
    Mr Bobbie Bhogal
    Born in October 1970
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Isenberg, David
    Ceo born in September 1966
    Individual
    Officer
    icon of calendar 2024-07-15 ~ 2024-09-01
    OF - Director → CIF 0
  • 6
    Gillins Ii, Thornton Gregory
    Cfo born in August 1980
    Individual
    Officer
    icon of calendar 2024-07-15 ~ 2024-11-21
    OF - Director → CIF 0
  • 7
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2006-07-11 ~ 2006-07-11
    PE - Nominee Director → CIF 0
  • 8
    icon of address2 The Pavilions, Cranmore Drive, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,103,249 GBP2022-12-31
    Person with significant control
    2024-03-15 ~ 2024-04-16
    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
  • 9
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2006-07-11 ~ 2006-07-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE ADHERE CREATIVE LTD

Previous name
KARMA WEB SOLUTIONS LIMITED - 2006-12-08
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Called-up share capital (not paid)
0 GBP2024-11-30
0 GBP2023-12-31
Intangible Assets
0 GBP2024-11-30
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-11-30
0 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-11-30
0 GBP2023-12-31
Fixed Assets
0 GBP2024-11-30
0 GBP2023-12-31
Total Inventories
0 GBP2024-11-30
0 GBP2023-12-31
Debtors
0 GBP2024-11-30
129,145 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-11-30
0 GBP2023-12-31
Current assets - Investments
0 GBP2024-11-30
0 GBP2023-12-31
Current Assets
0 GBP2024-11-30
129,145 GBP2023-12-31
Creditors
Amounts falling due within one year
0 GBP2024-11-30
0 GBP2023-12-31
Net Current Assets/Liabilities
0 GBP2024-11-30
129,145 GBP2023-12-31
Total Assets Less Current Liabilities
0 GBP2024-11-30
129,145 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-11-30
0 GBP2023-12-31
Net Assets/Liabilities
0 GBP2024-11-30
129,145 GBP2023-12-31
Equity
Called up share capital
124 GBP2024-11-30
124 GBP2023-12-31
Share premium
0 GBP2024-11-30
0 GBP2023-12-31
Revaluation reserve
0 GBP2024-11-30
0 GBP2023-12-31
Retained earnings (accumulated losses)
-124 GBP2024-11-30
129,021 GBP2023-12-31
Equity
0 GBP2024-11-30
129,145 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-11-30
02023-01-01 ~ 2023-12-31
Debtors
Amounts falling due after one year
0 GBP2024-11-30
0 GBP2023-12-31

Related profiles found in government register
  • THE ADHERE CREATIVE LTD
    Info
    KARMA WEB SOLUTIONS LIMITED - 2006-12-08
    Registered number 05872582
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2006-07-11 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • THE ADHERE CREATIVE LTD
    S
    Registered number 05872582
    icon of addressUnit 2 The Pavillions, Cranmore Drive, Solihull, England, B90 4SB
    Corporate in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • STICKEE LTD - 2015-05-08
    STICKEE LIMITED - 2009-04-27
    STICKEE UK LTD - 2015-12-03
    XPERIENCE NEWMEDIA LIMITED - 2003-07-01
    G B MOTOR SPORTS LIMITED - 2001-10-26
    STICKEE DIGITAL LIMITED - 2009-09-27
    icon of address29/30 Fitzroy Square, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -108,785 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.