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

Held, Mark Julian

    Related profiles found in government register
  • Held, Mark Julian
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 1
    • icon of address The Walled Garden, Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 2
    • icon of address Harewood Farm, Whinfell, Kendal, LA8 9EL

      IIF 3
    • icon of address Tower, House, Station Road, Pitlochry, Perthshire, PH16 5AN

      IIF 4
  • Held, Mark Julian
    British consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Suite 5 Meadowbank Business Park, Shap Road, Kendal, LA9 6NY, England

      IIF 5
  • Held, Mark Julian
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Held, Mark Julian
    British brand development born in July 1959

    Registered addresses and corresponding companies
    • icon of address Brow Hill Farm, Gunnerside, Richmond, North Yorkshire, DL11 6LE

      IIF 9
  • Held, Mark Julian
    British company director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 5 Park Terrace, Wallsend, Tyne & Wear, NE28 8DB

      IIF 10
  • Mr Mark Julian Held
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 11
    • icon of address Harewood Farm, Whinfell, Kendal, Cumbria, LA8 9EL, United Kingdom

      IIF 12
    • icon of address Unit 2, Suite 5 Meadowbank Business Park, Shap Road, Kendal, LA9 6NY, England

      IIF 13
  • Held, Mark Julian
    British

    Registered addresses and corresponding companies
    • icon of address Harewood Farm, Whinfell, Kendal, LA8 9EL

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Harewood Farm, Whinfell, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,748 GBP2025-03-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-10-21 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2, Suite 5 Meadowbank Business Park, Shap Road, Kendal, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    257,195 GBP2024-12-31
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-09 ~ 2001-03-28
    IIF 9 - Director → ME
    icon of calendar ~ 1994-12-14
    IIF 10 - Director → ME
  • 2
    LOWE ALPINE UK LIMITED - 2015-02-05
    LOWE ALPINE GROUP (UK) LIMITED - 2004-04-06
    EUROPASPORT (LONDON) LIMITED - 1995-10-25
    icon of address . Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2004-03-31
    IIF 6 - Director → ME
  • 3
    icon of address Tower House, Station Road, Pitlochry, Perthshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-04 ~ 2024-03-12
    IIF 4 - Director → ME
  • 4
    INHOCO 237 LIMITED - 1993-08-12
    icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2004-03-31
    IIF 8 - Director → ME
  • 5
    OUTDOOR INDUSTRIES ASSOCIATION LIMITED - 2013-05-13
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2010-02-23
    IIF 3 - Director → ME
  • 6
    icon of address The Walled Garden, Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-24 ~ 2014-10-06
    IIF 2 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.