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

Blomeley, Adrian Geraint

    Related profiles found in government register
  • Blomeley, Adrian Geraint
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, United Kingdom

      IIF 1
  • Blomeley, Adrian Geraint
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2UA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Mana House Bryn Teg, Sychdyn, Mold, Clwyd, CH7 6GG

      IIF 5 IIF 6
  • Blomeley, Adrian Geraint
    British finance director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom

      IIF 7
    • icon of address The Mana House Bryn Teg, Sychdyn, Mold, Clwyd, CH7 6GG

      IIF 8
    • icon of address The Sarah Duffen Centre, Belmont Street, Southsea, Hants, PO1 5NA

      IIF 9
  • Blomeley, Adrian Geraint
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mana House, Bryn Teg, Sychdyn, Mold, CH7 6GG

      IIF 10
  • Mr Adrian Geraint Blomeley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, United Kingdom

      IIF 11
  • Blomeley, Adrian Geraint
    British

    Registered addresses and corresponding companies
  • Blomeley, Adrian Geraint
    British director

    Registered addresses and corresponding companies
    • icon of address Unit E1, Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2UA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Mana House Bryn Teg, Sychdyn, Mold, Clwyd, CH7 6GG

      IIF 19
  • Blomeley, Adrian Geraint

    Registered addresses and corresponding companies
    • icon of address Unit E1, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit E1 Tenth Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    610,200 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INHOCO 3290 LIMITED - 2006-10-12
    icon of address Unit E1 Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-03-09 ~ now
    IIF 17 - Secretary → ME
  • 3
    INHOCO 3287 LIMITED - 2006-07-26
    icon of address Unit E1 Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,122,506 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-03-08 ~ now
    IIF 16 - Secretary → ME
  • 4
    INHOCO 3368 LIMITED - 2007-04-17
    icon of address Unit E1 Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-04-10 ~ now
    IIF 18 - Secretary → ME
  • 5
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 10 - LLP Designated Member → ME
Ceased 7
  • 1
    SAVECODE LIMITED - 1992-03-06
    NORTHERN SCAFFOLD GROUP (1992) LIMITED - 1997-12-11
    icon of address International House, Flint Road, Saltney Ferry, Chester, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,444,971 GBP2024-12-31
    Officer
    icon of calendar 1995-12-06 ~ 1997-10-08
    IIF 14 - Secretary → ME
  • 2
    DOWNSED LIMITED - 2008-05-20
    PDST SALES LIMITED - 1996-06-28
    DOWN SYNDROME : RESEARCH AND CONSULTANCY LIMITED - 1997-01-01
    DOWN SYNDROME EDUCATION ENTERPRISES LIMITED - 2010-12-31
    icon of address 6 Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    IIF 9 - Director → ME
  • 3
    THE DOWN SYNDROME EDUCATIONAL TRUST - 2008-05-20
    DOWN SYNDROME EDUCATION INTERNATIONAL - 2008-07-30
    icon of address 6 Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2013-02-25
    IIF 7 - Director → ME
  • 4
    NEXTBREAK LIMITED - 1994-08-01
    icon of address International House Flint Road, Saltney Ferry, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1997-10-08
    IIF 15 - Secretary → ME
  • 5
    INHOCO 3011 LIMITED - 2004-03-09
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2007-10-12
    IIF 6 - Director → ME
    icon of calendar 2003-12-18 ~ 2007-10-12
    IIF 19 - Secretary → ME
  • 6
    NSG UK LIMITED - 2010-05-21
    INHOCO 2864 LIMITED - 2003-07-02
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2007-10-12
    IIF 5 - Director → ME
    icon of calendar 2004-01-21 ~ 2007-10-12
    IIF 12 - Secretary → ME
  • 7
    NSG SERVICES GROUP PLC - 1998-07-06
    NORTHERN SCAFFOLD GROUP PLC - 1994-11-29
    icon of address 4385, 01400278 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-10-08 ~ 2016-07-26
    IIF 8 - Director → ME
    icon of calendar 1995-12-06 ~ 2016-07-26
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.