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

Mr Mark Blezard

    Related profiles found in government register
  • 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 1
  • 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 2
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 3 IIF 4 IIF 5
    • 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

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

      IIF 13
  • 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 14
    • Carlton House, Sandpiper Way, Chester Bus Park, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, United Kingdom

      IIF 15
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 16 IIF 17
  • 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 18
  • 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 19
  • 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 20 IIF 21
    • 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 22
  • 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 23
  • 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 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
Active 6
  • 1
    7 Linden Gardens, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,753 GBP2024-08-31
    Officer
    2020-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    12 Hanover Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 10 - Director → ME
    2020-06-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    12 Hanover Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 11 - Director → ME
    2021-07-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 5
    Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,017 GBP2024-12-31
    Officer
    2023-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    12 Hanover Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    SPEED 9261 LIMITED - 2002-08-01
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,636 GBP2024-12-31
    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 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    229,291 GBP2024-10-31
    Officer
    2014-07-30 ~ 2017-04-30
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ 2021-08-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTROLLED MEDIA LIMITED - 2013-04-24
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,338 GBP2024-12-31
    Officer
    2001-11-22 ~ 2017-04-30
    IIF 12 - Director → ME
    2001-11-22 ~ 2009-01-01
    IIF 28 - Secretary → ME
  • 4
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,093 GBP2024-12-31
    Officer
    2016-11-04 ~ 2017-04-30
    IIF 27 - Director → ME
    Person with significant control
    2016-11-04 ~ 2018-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    2009-01-07 ~ 2017-04-30
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,453 GBP2024-12-31
    Officer
    1992-07-10 ~ 2017-04-30
    IIF 18 - Director → ME
    1992-07-10 ~ 2008-01-01
    IIF 29 - Secretary → ME
  • 7
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,481 GBP2024-12-31
    Officer
    2009-01-07 ~ 2017-04-30
    IIF 9 - Director → ME
    Person with significant control
    2016-07-18 ~ 2018-08-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Carlton House Sandpiper Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,118 GBP2017-12-31
    Officer
    2012-02-15 ~ 2017-08-14
    IIF 16 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-08-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,017 GBP2024-12-31
    Officer
    2015-06-16 ~ 2019-05-14
    IIF 15 - Director → ME
  • 10
    Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-06 ~ 2018-08-30
    IIF 14 - Director → ME
    Person with significant control
    2018-07-06 ~ 2018-08-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.