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

Mr Mark Julian Blezard

    Related profiles found in government register
  • 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 1
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 2 IIF 3 IIF 4
    • 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
    • North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 15
  • 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 16
    • Carlton House, Sandpiper Way, Chester Bus Park, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, United Kingdom

      IIF 17
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
    • 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

      IIF 27
  • Blezard, Mark Julian
    British director

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

      IIF 28
  • Blezard, Mark Julian

    Registered addresses and corresponding companies
  • 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 04625946... (more)
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-07-26 ~ 2012-06-01
    IIF 25 - Director → ME
    2002-07-26 ~ 2008-01-01
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-18 ~ 2018-01-11
    IIF 4 - 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 10 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 12 - Director → ME
    2020-06-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    INTERPLAS EVENTS LIMITED
    09153924
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-07-30 ~ 2017-04-30
    IIF 19 - Director → ME
    Person with significant control
    2016-08-01 ~ 2021-08-05
    IIF 2 - 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 13 - Director → ME
    2021-07-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    RAPID LIFE SCIENCES LTD
    - now 04327046
    CONTROLLED MEDIA LIMITED
    - 2013-04-24 04327046
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (8 parents)
    Officer
    2001-11-22 ~ 2017-04-30
    IIF 14 - Director → ME
    2001-11-22 ~ 2009-01-01
    IIF 28 - Secretary → ME
  • 7
    RAPID MEDTECH COMMUNICATIONS LIMITED
    10463739
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-04 ~ 2017-04-30
    IIF 27 - Director → ME
    Person with significant control
    2016-11-04 ~ 2018-02-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-10-01
    IIF 7 - 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
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (7 parents)
    Officer
    1992-07-10 ~ 2017-04-30
    IIF 20 - Director → ME
    1992-07-10 ~ 2008-01-01
    IIF 29 - Secretary → ME
  • 10
    RAPID PLASTICS MEDIA LTD
    - now 06779639
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD
    - 2013-04-24 06779639
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (7 parents)
    Officer
    2009-01-07 ~ 2017-04-30
    IIF 11 - Director → ME
    Person with significant control
    2016-07-18 ~ 2018-08-31
    IIF 3 - 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 26 - 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 18 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-08-14
    IIF 6 - 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
    2015-06-16 ~ 2019-05-14
    IIF 17 - Director → ME
    2023-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    SELLING SKILLS
    11449154
    12 Hanover Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 21 - 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 16 - Director → ME
    Person with significant control
    2018-07-06 ~ 2018-08-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.