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

Mark Julian Blezard

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Mark Julian Blezard
    British born in January 1965

    Resident in United Kingdom

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

      IIF 2
  • Mark Blezard
    British born in January 1965

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 5
  • Mr Mark Julian Blezard
    British born in January 1965

    Resident in England

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

      IIF 6
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
  • Blezard, Mark Julian
    British publisher born in January 1965

    Resident in United Kingdom

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

      IIF 12
    • icon of address 52, Milars Field, Oswestry, SY10 9PU, United Kingdom

      IIF 13
  • Mr Mark Blezard
    British born in January 1965

    Resident in England

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

      IIF 14
  • Blezard, Mark Julian
    British co director born in January 1965

    Resident in England

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

      IIF 15
  • Blezard, Mark Julian
    British company director born in January 1965

    Resident in England

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

      IIF 16 IIF 17
    • icon of address 7, Linden Gardens, Bath, Avon, BA1 2YB, United Kingdom

      IIF 18
  • Blezard, Mark Julian
    British director born in January 1965

    Resident in England

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

      IIF 19
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 20
    • icon of address North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 21
  • Blezard, Mark Julian
    British publisher born in January 1965

    Resident in England

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

      IIF 22
    • icon of address Carlton House, Sandpiper Way, Chester Bus Park, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, United Kingdom

      IIF 23
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 24 IIF 25
  • Blezard, Mark Julian
    British publishing/consultancy born in January 1965

    Resident in England

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

      IIF 26
  • Blezard, Mark Julian
    British software developer born in January 1965

    Resident in England

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

      IIF 27
  • Blezard, Mark Julian
    British director

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Linden Gardens, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,753 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Hanover Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Hanover Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,017 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 12 Hanover Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 27 - Director → ME
Ceased 10
  • 1
    SPEED 9261 LIMITED - 2002-08-01
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,636 GBP2024-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2012-06-01
    IIF 11 - Director → ME
    icon of calendar 2002-07-26 ~ 2008-01-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-01-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,291 GBP2024-10-31
    Officer
    icon of calendar 2014-07-30 ~ 2017-04-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-08-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTROLLED MEDIA LIMITED - 2013-04-24
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,338 GBP2024-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2017-04-30
    IIF 20 - Director → ME
    icon of calendar 2001-11-22 ~ 2009-01-01
    IIF 28 - Secretary → ME
  • 4
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,093 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-02-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 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
    icon of calendar 2009-01-07 ~ 2017-04-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-01
    IIF 2 - 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
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,453 GBP2024-12-31
    Officer
    icon of calendar 1992-07-10 ~ 2017-04-30
    IIF 26 - Director → ME
    icon of calendar 1992-07-10 ~ 2008-01-01
    IIF 29 - Secretary → ME
  • 7
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,481 GBP2024-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2017-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-08-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 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
    icon of calendar 2012-02-15 ~ 2017-08-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-08-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,017 GBP2024-12-31
    Officer
    icon of calendar 2015-06-16 ~ 2019-05-14
    IIF 23 - Director → ME
  • 10
    icon of address Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-08-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-08-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.