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

Merryweather, Mark Ian

    Related profiles found in government register
  • Merryweather, Mark Ian
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Surrey County Hospital, Egerton Road, Guildford, GU2 7XX, England

      IIF 1
    • icon of address The Fountain Centre, Royal Surrey County Hospital, Egerton Road, Guildford, Surrey, GU2 7XX

      IIF 2
  • Merryweather, Mark Ian
    British chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 6 IIF 7
    • icon of address Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Pheasant Cottage, Millbridge, Surrey, GU10 3DH

      IIF 11 IIF 12
  • Merryweather, Mark Ian
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 13
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 14
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 15
    • icon of address Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 16
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 17
  • Merryweather, Mark Ian
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, England

      IIF 18
  • Merryweather, Mark Ian

    Registered addresses and corresponding companies
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 19 IIF 20
  • Mr Mark Ian Merryweather
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Fountain Centre Royal Surrey County Hospital, Egerton Road, Guildford, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    14,660 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 2 - Director → ME
  • 2
    THE FOUNTAIN CENTRE (GUILDFORD) LIMITED - 2011-09-16
    icon of address Royal Surrey County Hospital, Egerton Road, Guildford, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    BYTEGLEN LIMITED - 1984-05-21
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-26
    IIF 16 - Director → ME
  • 2
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    REMPOWER LTD - 2016-04-01
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    ARLINGTON SC21 LIMITED - 2013-09-12
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2015-10-26
    IIF 5 - Director → ME
  • 3
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    icon of address Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-10-26
    IIF 9 - Director → ME
  • 4
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-10-26
    IIF 10 - Director → ME
  • 5
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of address C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2015-10-26
    IIF 8 - Director → ME
  • 6
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2015-10-26
    IIF 4 - Director → ME
  • 7
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-12
    IIF 6 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-10-26
    IIF 20 - Secretary → ME
  • 8
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2015-10-26
    IIF 3 - Director → ME
  • 9
    ASCENTURE CAPITAL LTD - 2012-03-23
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-10-30
    IIF 14 - Director → ME
  • 10
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2009-01-07
    IIF 11 - Director → ME
  • 11
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-26
    IIF 13 - Director → ME
  • 12
    JELLY AND BEAN LIMITED - 2006-01-09
    GILLBECK 2006 LIMITED - 2007-03-26
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-26
    IIF 17 - Director → ME
  • 13
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    RF CAPITAL PARTNERS LLP - 2019-02-05
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2015-09-14
    IIF 18 - LLP Designated Member → ME
  • 14
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-12
    IIF 7 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-10-26
    IIF 19 - Secretary → ME
  • 15
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2010-06-15
    IIF 12 - Director → ME
  • 16
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ 2020-09-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-09-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.