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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Blezard, Mark Julian

    Related profiles found in government register
  • Blezard, Mark Julian
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Milars Field, Morda, Oswestry, Shropshire, SY10 9PU

      IIF 1
  • Blezard, Mark Julian
    British publisher born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Milars Field, Morda, Oswestry, SY10 9PU, United Kingdom

      IIF 2
    • 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

      IIF 3
  • Blezard, Mark Julian
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 4 IIF 5
  • Blezard, Mark Julian
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 6
  • Blezard, Mark Julian
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hanover Street, Bath, Avon, BA1 6PP, United Kingdom

      IIF 7 IIF 8
  • Blezard, Mark Julian
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 9
    • North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 10
  • Blezard, Mark Julian
    British publisher born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, United Kingdom

      IIF 11
    • Carlton House, Sandpiper Way, Chester Bus Park, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, United Kingdom

      IIF 12
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 13 IIF 14
  • Blezard, Mark Julian
    British publishing/consultancy born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 15
  • Blezard, Mark Julian
    British software developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hanover Street, Bath, BA1 6PP, United Kingdom

      IIF 16
  • Mark Blezard
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hanover Street, Bath, BA1 6PP, United Kingdom

      IIF 17 IIF 18
    • 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 19
  • Mr Mark Julian Blezard
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 20
  • Mark Julian Blezard
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, SP11 0JW, United Kingdom

      IIF 21
  • Blezard, Mark Julian
    British director

    Registered addresses and corresponding companies
    • 52 Milars Field, Morda, Oswestry, Shropshire, SY10 9PU

      IIF 22
  • Mr Mark Blezard
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 23
  • Blezard, Mark Julian

    Registered addresses and corresponding companies
  • Mr Mark Julian Blezard
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 26
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 27 IIF 28 IIF 29
    • 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

      IIF 30
  • Blezard, Mark

    Registered addresses and corresponding companies
    • 12, Hanover Street, Bath, Avon, BA1 6PP, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments 15
  • 1
    EURO PUBLISHING CONSULTANCY LIMITED
    - now 04494404
    SPEED 9261 LIMITED
    - 2002-08-01 04494404 04498913... (more)
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-07-26 ~ 2012-06-01
    IIF 1 - Director → ME
    2002-07-26 ~ 2008-01-01
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-18 ~ 2018-01-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GREAT ADVERTISING LIMITED
    12796118
    7 Linden Gardens, Bath, England
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    IBERIAN GREEN LTD
    12693268
    12 Hanover Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 7 - Director → ME
    2020-06-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    INTERPLAS EVENTS LIMITED
    09153924
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-07-30 ~ 2017-04-30
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ 2021-08-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MADEIRA HOLIDAY LETS LTD
    13537925
    12 Hanover Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 8 - Director → ME
    2021-07-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    RAPID LIFE SCIENCES LTD
    - now 04327046
    CONTROLLED MEDIA LIMITED
    - 2013-04-24 04327046
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2001-11-22 ~ 2017-04-30
    IIF 9 - Director → ME
    2001-11-22 ~ 2009-01-01
    IIF 22 - Secretary → ME
  • 7
    RAPID MEDTECH COMMUNICATIONS LIMITED
    10463739 07389187
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-04 ~ 2017-04-30
    IIF 3 - Director → ME
    Person with significant control
    2016-11-04 ~ 2018-02-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    RAPID NEWS MANAGEMENT SERVICES LIMITED
    06779642
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2009-01-07 ~ 2017-04-30
    IIF 10 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-10-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RAPID NEWS PUBLICATIONS LIMITED
    - now 02721194
    RAPID NEWS PUBLICATIONS PLC
    - 2010-01-19 02721194
    STRIVEMOOR LIMITED
    - 1995-06-13 02721194
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    1992-07-10 ~ 2017-04-30
    IIF 15 - Director → ME
    1992-07-10 ~ 2008-01-01
    IIF 24 - Secretary → ME
  • 10
    RAPID PLASTICS MEDIA LTD
    - now 06779639
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD
    - 2013-04-24 06779639
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-01-07 ~ 2017-04-30
    IIF 6 - Director → ME
    Person with significant control
    2016-07-18 ~ 2018-08-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RAPIDWEB PUBLISHING LIMITED
    07952005
    Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 12
    SALES INITIATIVE LIMITED
    07951479
    Carlton House Sandpiper Way, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2017-08-14
    IIF 13 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-08-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SALES SKILLS AUDIT LIMITED
    09540617
    Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-09-23 ~ now
    IIF 4 - Director → ME
    2015-06-16 ~ 2019-05-14
    IIF 12 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    SELLING SKILLS
    11449154
    12 Hanover Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 15
    SELLING SKILLS 4 SALES LIMITED
    11452687
    Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-06 ~ 2018-08-30
    IIF 11 - Director → ME
    Person with significant control
    2018-07-06 ~ 2018-08-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.