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

Blease, Jacqueline Anne Chapple

    Related profiles found in government register
  • Blease, Jacqueline Anne Chapple

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA, United Kingdom

      IIF 1
    • icon of address 4, Princess Mead, Goldsborough, Knaresborough, North Yorkshire, HG5 8NP, England

      IIF 2
    • icon of address C/o Forward Worldwide Limited The Griffin Buildin, 83 Clerkenwell Road, London, England, EC1R 5AR, England

      IIF 3
    • icon of address Sea Containers, 18 Upper Ground, London, SE1 9GL, England

      IIF 4
    • icon of address Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Griffin Building, 83 Clerkenwell Road, London, EC1R 5AR, England

      IIF 10 IIF 11
  • Blease, Jacqueline Anne Chapple
    British

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA

      IIF 12
    • icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

      IIF 13
    • icon of address 12 Avenue House Court, Goldsborough, Knaresborough, North Yorkshire, HG5 8PR

      IIF 14 IIF 15
    • icon of address 4, Princess Mead, Goldsborough, Knaresborough, North Yorkshire, HG5 8NP, England

      IIF 16 IIF 17 IIF 18
  • Blease, Jacqueline Anne Chapple
    British administrator

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA

      IIF 19
    • icon of address 12 Avenue House Court, Goldsborough, Knaresborough, North Yorkshire, HG5 8PR

      IIF 20 IIF 21
  • Blease, Jacqueline Anne Chapple
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA

      IIF 22
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA, United Kingdom

      IIF 23
    • icon of address 12 Avenue House Court, Goldsborough, Knaresborough, North Yorkshire, HG5 8PR

      IIF 24
  • Blease, Jacqueline Anne Chapple
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 12 Avenue House Court, Goldsborough, Knaresborough, North Yorkshire, HG5 8PR

      IIF 25
  • Blease, Jacqueline Anne Chapple
    British secretary

    Registered addresses and corresponding companies
    • icon of address 4, Princess Mead, Goldsborough, Knaresborough, North Yorkshire, HG5 8NP, England

      IIF 26
  • Blease, Jacqueline Anne Chapple
    British company secretary/director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 12 Avenue House Court, Goldsborough, Knaresborough, North Yorkshire, HG5 8PR

      IIF 27
  • Jacqueline Anne Blease
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PA

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    AVENIR (U.K.) LIMITED - 1995-01-10
    AXIS MEDIA INTERNATIONAL LIMITED - 1995-01-20
    AEROMEDIA LIMITED - 1995-02-10
    LARGEQUICK LIMITED - 1991-10-18
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    SPAFAX AUREUS LIMITED - 2019-05-10
    POSTER PUBLICITY LIMITED - 2013-10-18
    KINETIC WORLDWIDE LIMITED - 2005-08-01
    icon of address The Pumphouse, 13-16 Jacob's Well Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    POSTER PUBLICITY INTERNATIONAL LIMITED - 2006-11-24
    ALKANE LIMITED - 1997-05-16
    icon of address The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-11 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2002-06-28 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    OPPORTUNE LIMITED - 2001-01-26
    icon of address The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    NACRO COMPUTERS LTD. - 1993-11-22
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    FROSTLINE CONSULTANTS LIMITED - 1994-03-16
    MEDIA INSIGHT LIMITED - 1995-09-04
    icon of address The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    OUT DOOR CONNECTION LIMITED - 1993-12-17
    icon of address The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    TRAILCHIEF LIMITED - 1988-03-25
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    CARAMODA LIMITED - 1994-03-21
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    KINETIC WORLDWIDE GROUP LIMITED - 2005-08-01
    HAMSARD 2750 LIMITED - 2011-04-05
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    RINGPULL LIMITED - 2000-11-16
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 14
  • 1
    AVENIR (U.K.) LIMITED - 1995-01-10
    AXIS MEDIA INTERNATIONAL LIMITED - 1995-01-20
    AEROMEDIA LIMITED - 1995-02-10
    LARGEQUICK LIMITED - 1991-10-18
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-15 ~ 2006-10-13
    IIF 15 - Secretary → ME
  • 2
    FORWARD DATA MANAGEMENT LIMITED - 2016-11-04
    FORWARD TRACKING LIMITED - 1999-08-10
    icon of address C/o Forward Worldwide Limited The Griffin Buildin, 83 Clerkenwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-10-28 ~ 2020-01-23
    IIF 2 - Secretary → ME
  • 3
    FORWARD PUBLISHING LIMITED - 2000-01-12
    POWERZONE LIMITED - 1985-11-04
    FORWARD LIMITED - 2013-03-15
    FORWARD WORLDWIDE LIMITED - 2017-12-08
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2020-01-23
    IIF 10 - Secretary → ME
  • 4
    GROUP SJR LIMITED - 2024-11-04
    BOOKMARK CONTENT LTD - 2017-12-08
    THE CONDE NAST FORWARD PUBLISHING AGENCY LIMITED - 2001-10-15
    FORWARD PUBLISHING AGENCY LTD - 2016-11-04
    BURSON GLOBAL LIMITED - 2024-11-12
    FOXBRACE LIMITED - 1995-07-24
    FORWARD WORLDWIDE LIMITED - 2021-07-22
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-28 ~ 2020-01-23
    IIF 11 - Secretary → ME
  • 5
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1996-06-18 ~ 2002-06-28
    IIF 27 - Director → ME
    icon of calendar 1996-06-18 ~ 2002-06-20
    IIF 25 - Secretary → ME
  • 6
    ONEZEROONE MEDIA LIMITED - 2011-10-27
    QUISMA UK LTD - 2016-02-17
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2012-04-04
    IIF 20 - Secretary → ME
  • 7
    FORWARD INTERACTIVE LIMITED - 2000-01-12
    icon of address C/o Forward Worldwide Limited The Griffin Buildin, 83 Clerkenwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2020-01-23
    IIF 3 - Secretary → ME
  • 8
    MEDIA INTELLIGENCE LIMITED - 2010-03-29
    icon of address 4 Millbank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-12-31
    IIF 24 - Secretary → ME
  • 9
    LAKES TELECOMMUNICATIONS LIMITED - 2001-08-17
    REEF HOUSE LIMITED - 2005-03-01
    HAMSARD 2750 LIMITED - 2005-08-01
    TONICHEALTH LIMITED - 2001-11-01
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2025-03-12
    IIF 4 - Secretary → ME
  • 10
    HIVERSON LIMITED - 1985-08-23
    POSTER PUBLICITY LIMITED - 2005-08-01
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 2025-03-12
    IIF 12 - Secretary → ME
  • 11
    ANTHOLIN NO. ONE LIMITED - 1976-12-31
    PORTLAND OUTDOOR ADVERTISING LIMITED - 1983-03-23
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2025-03-12
    IIF 9 - Secretary → ME
  • 12
    HUBRIDE LIMITED - 1983-03-23
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2025-03-12
    IIF 8 - Secretary → ME
  • 13
    GUILDSHELF (160) LIMITED - 2002-07-18
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-20 ~ 2025-03-12
    IIF 22 - Secretary → ME
  • 14
    ADWING LIMITED - 1997-05-16
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-11 ~ 2025-03-12
    IIF 16 - Secretary → ME

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.