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

Kara, Adam

    Related profiles found in government register
  • Kara, Adam

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

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

      IIF 2
    • The Old Chapel, Old Cherry Lane, Lymm, Lymm, WA13 0TA, United Kingdom

      IIF 3
    • 102 Newton House, Birchwood Business Park, Warrington, WA36FW, England

      IIF 4
    • 107, Newton House, Birchwood Business Park, Warrington, WA3 6FW, United Kingdom

      IIF 5
    • 15, Wadeson Way, Croft, Warrington, WA3 7JW, England

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

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

      IIF 8 IIF 9 IIF 10
  • Kara, Adam James

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

      IIF 11
    • 102, Newton House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 12
    • 102 Newton House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 13
  • 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 14
  • 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 15
    • 102 Newton House, Birchwood Business Park, Warrington, WA36FW, England

      IIF 16
    • 102, Newton House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 17
    • 107, Newton House, Birchwood Business Park, Warrington, WA3 6FW, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • The Old Chapel, Old Cherry Lane, Lymm, Lymm, WA13 0TA, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • The Loft, 19 Booths Hill Road, Lymm, Lymm, WA13 0DJ, United Kingdom

      IIF 26
  • 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 27
    • 57a, Cherry Lane, Lymm, Cheshire, WA13 0NU, United Kingdom

      IIF 28
    • 29, Palliser Close, Birchwood, Warrington, WA3 6RT, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • 29, Palliser Close, Birchwood, Warrington, Cheshire, WA3 6RT, United Kingdom

      IIF 32
    • 29, Palliser Close, Birchwood, Warrington, WA3 6RT, United Kingdom

      IIF 33 IIF 34
  • 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 35
    • 401 Faraday Street, Faraday Street, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6GA, 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 22 - Director → ME
  • 2
    The Loft 19 Booths Hill Road, Lymm, Lymm, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 20 - Director → ME
    2024-11-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 27 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - 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 19 - Director → ME
    2010-06-01 ~ dissolved
    IIF 6 - 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 28 - Director → ME
    2020-06-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 21 - Director → ME
    2023-03-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 30 - Director → ME
    2013-05-07 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    102 Newton House, Birchwood Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 17 - Director → ME
    2011-05-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    102 Newton House Birchwood Business Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 15 - Director → ME
    2015-06-08 ~ dissolved
    IIF 11 - 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 14 - Director → ME
    IIF 31 - 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 34 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 9 - 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 18 - Director → ME
    2013-07-22 ~ 2017-04-26
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2017-02-12
    IIF 35 - 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 33 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 10 - 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 29 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 8 - 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 16 - Director → ME
    2014-08-08 ~ 2017-06-02
    IIF 4 - Secretary → ME
    Person with significant control
    2016-08-08 ~ 2017-06-02
    IIF 36 - 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 32 - Director → ME
    2011-09-28 ~ 2013-08-31
    IIF 7 - 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.