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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Adam Kara

    Related profiles found in government register
  • Adam Kara
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Cherry Lane, Lymm, WA13 0NU, United Kingdom

      IIF 1
    • The Loft, 19 Booths Hill Road, Lymm, Lymm, WA13 0DJ, United Kingdom

      IIF 2
  • Kara, Adam
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loft, 19 Booths Hill Road, Lymm, Lymm, Warrington, WA13 0DJ, United Kingdom

      IIF 3
    • The Old Chapel, Old Cherry Lane, Lymm, Lymm, WA13 0TA, United Kingdom

      IIF 4
  • Kara, Adam
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 5
  • Kara, Adam James
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Booths Hill Road, Lymm, WA13 0DJ, England

      IIF 6
    • 57a, Cherry Lane, Lymm, Cheshire, WA13 0NU, United Kingdom

      IIF 7
    • 29, Palliser Close, Birchwood, Warrington, WA3 6RT, United Kingdom

      IIF 8
  • Kara, Adam James
    British ceo born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Newton House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 9
  • Kara, Adam James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Princess Street, Manchester, Greater Manchester, M1 6DE, England

      IIF 10
    • 29, Palliser Close, Birchwood, Warrington, Cheshire, WA3 6RT, United Kingdom

      IIF 11
    • 29, Palliser Close, Birchwood, Warrington, WA3 6RT, United Kingdom

      IIF 12 IIF 13
  • Dr Adam Kara
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Old Cherry Lane, Lymm, Lymm, WA13 0TA, United Kingdom

      IIF 14
  • Mr Adam Kara
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Booths Hill Road, Lymm, WA13 0DJ, England

      IIF 15
  • Kara, Adam
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 76, 76 King Street, Manchester, M2 4NH, England

      IIF 16
  • Mr Adam James Kara
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 615, Po Box 615, Dorking, RH4 9JW, England

      IIF 17
    • 401 Faraday Street, Faraday Street, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6GA, England

      IIF 18
  • Kara, Adam James
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 102 Newton House, Birchwood Business Park, Warrington, WA3 6FW, England

      IIF 19
    • 102 Newton House, Birchwood Business Park, Warrington, WA36FW, England

      IIF 20
    • 102, Newton House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 21
    • 107, Newton House, Birchwood Business Park, Warrington, WA3 6FW, United Kingdom

      IIF 22
  • Kara, Adam James
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 23
  • Kara, Adam

    Registered addresses and corresponding companies
    • 57a, Cherry Lane, Lymm, Cheshire, WA13 0NU, United Kingdom

      IIF 24
    • The Loft, 19 Booths Hill Road, Lymm, Lymm, Warrington, WA13 0DJ, United Kingdom

      IIF 25
    • The Old Chapel, Old Cherry Lane, Lymm, Lymm, WA13 0TA, United Kingdom

      IIF 26
    • 102 Newton House, Birchwood Business Park, Warrington, WA36FW, England

      IIF 27
    • 107, Newton House, Birchwood Business Park, Warrington, WA3 6FW, United Kingdom

      IIF 28
    • 15, Wadeson Way, Croft, Warrington, WA3 7JW, England

      IIF 29
    • 29, Palliser Close, Birchwood, Warrington, Cheshire, WA3 6RT, United Kingdom

      IIF 30
    • 29, Palliser Close, Birchwood, Warrington, WA3 6RT, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Kara, Adam James

    Registered addresses and corresponding companies
    • 102 Newton House, Birchwood Business Park, Warrington, WA3 6FW, England

      IIF 34
    • 102, Newton House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 35
    • 102 Newton House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 2
    The Loft 19 Booths Hill Road, Lymm, Lymm, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 3 - Director → ME
    2024-11-07 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE MINDSET SOFTWARE COMPANY LIMITED - 2018-10-08
    19 Booths Hill Road, Lymm, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,659 GBP2024-12-31
    Officer
    2017-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -81,462 GBP2016-03-31
    Officer
    2010-06-01 ~ dissolved
    IIF 23 - Director → ME
    2010-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    57a Cherry Lane, Lymm, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 7 - Director → ME
    2020-06-04 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    57a Cherry Lane Cherry Lane, Lymm, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-03-20 ~ now
    IIF 4 - Director → ME
    2023-03-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    102 Newton House Birchwood Business Park, Birchwood, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 9 - Director → ME
    2013-05-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    102 Newton House, Birchwood Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 21 - Director → ME
    2011-05-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    102 Newton House Birchwood Business Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 19 - Director → ME
    2015-06-08 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 7
  • 1
    1 Balloon Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,358,996 GBP2024-12-31
    Officer
    2017-12-21 ~ 2022-12-09
    IIF 16 - Director → ME
    IIF 10 - Director → ME
  • 2
    Ditton House 59 Fleece Road, Long Ditton, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ 2013-08-31
    IIF 13 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 32 - Secretary → ME
  • 3
    58 Chalkpit Lane, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2013-07-22 ~ 2017-04-26
    IIF 22 - Director → ME
    2013-07-22 ~ 2017-04-26
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2017-02-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Ditton House 59 Fleece Road, Long Ditton, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,116 GBP2023-03-31
    Officer
    2011-09-28 ~ 2013-08-31
    IIF 12 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 33 - Secretary → ME
  • 5
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,703 GBP2024-03-31
    Officer
    2011-09-28 ~ 2013-08-31
    IIF 8 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 31 - Secretary → ME
  • 6
    BLENDABLE LTD - 2016-11-03
    AS4 RECRUITMENT LIMITED - 2015-03-09
    Clockhouse Place, Bedfont Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,705 GBP2016-12-31
    Officer
    2014-08-08 ~ 2017-06-02
    IIF 20 - Director → ME
    2014-08-08 ~ 2017-06-02
    IIF 27 - Secretary → ME
    Person with significant control
    2016-08-08 ~ 2017-06-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Ditton House 59 Fleece Road, Long Ditton, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ 2013-08-31
    IIF 11 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 30 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.