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

Tompkins, Arthur Charles

    Related profiles found in government register
  • Tompkins, Arthur Charles
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 1
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 2
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 3 IIF 4
    • Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW

      IIF 5
  • Tompkins, Arthur Charles
    British chairman born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 6
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 7 IIF 8
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 9
  • Tompkins, Arthur Charles
    British company chairman born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW, United Kingdom

      IIF 10
  • Tompkins, Arthur Charles
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW

      IIF 11
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 12
  • Tompkins, Arthur Charles
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Royal Mead, Railway Place, Bath, BA1 1SR, England

      IIF 13
    • Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW

      IIF 14
    • Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 20
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 24 IIF 25
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 26 IIF 27 IIF 28
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Tompkins, Arthur Charles
    British engineering consultant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Salutation Cottage Farm, Little Smeaton, Northallerton, North Yorkshire, DL6 2HH

      IIF 32
  • Tompkins, Arthur Charles
    British managing director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Salutation Cottage Farm, Little Smeaton, Northallerton, North Yorkshire, DL6 2HH

      IIF 33
  • Tompkins, Arthur Charles
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 34
  • Tompkins, Arthur Charles
    British company director

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 35
  • Tompkins, Arthur Charles
    British engineering consultant

    Registered addresses and corresponding companies
    • Salutation Cottage Farm, Little Smeaton, Northallerton, North Yorkshire, DL6 2HH

      IIF 36
  • Mr Arthur Charles Tompkins
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW

      IIF 37 IIF 38 IIF 39
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 40 IIF 41
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 42
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 43 IIF 44
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 45
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 46 IIF 47 IIF 48
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 50
  • Tompkins, Charles
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 51
  • Arthur Charles Tompkins
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 52 IIF 53
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 54
  • Tompkins, Arthur Charles

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 55
  • Tompkins, Charles Arthur
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 56
  • Mr Arthur Charles Tompkins
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW

      IIF 57
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 58 IIF 59
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 60
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 61 IIF 62
    • Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    CTC MARINE PROJECTS LIMITED - 2003-05-19
    CHARLES TOMPKINS LIMITED - 1998-08-19
    I. T. MARINE LIMITED - 1998-04-27
    EUROPEAN CABLESHIP COMPANY LIMITED - 1997-07-18
    DEEP WATER TECHNOLOGIES LIMITED - 1997-07-04
    SPEED 4180 LIMITED - 1994-04-13
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1994-04-05 ~ dissolved
    IIF 11 - Director → ME
    1994-04-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MCCOYS HOLDINGS LIMITED - 2013-08-07
    PRIESTGATE SERVICES (NO.83) LIMITED - 1990-06-26
    Beaumont House, Beaumont Street, Darlington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -405,969 GBP2024-07-31
    Officer
    2011-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MCCOY'S AT THE TONTINE LIMITED - 2013-08-07
    INON LIMITED - 1988-04-14
    Beaumont House, Beaumont Street, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,137,740 GBP2024-07-31
    Officer
    2011-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    Beaumont House, Beaumont Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 10
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 11
    Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 13
    Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Beaumont House, Beaumont Street, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    MARINE INITIATIVES LIMITED - 2018-10-11
    SUBSEA INITIATIVES LIMITED - 2018-09-19
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 18
    Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    ENVIRODYNAMIC POWER LIMITED - 2009-10-26
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    ENDEAVOUR 123 LIMITED - 2011-07-29
    Beaumont House, Beaumont Street, Darlington, County Durham
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,082,965 GBP2024-03-31
    Officer
    2010-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 23
    Beaumont House, Beaumont Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Officer
    2024-08-14 ~ now
    IIF 2 - Director → ME
    2024-08-14 ~ now
    IIF 55 - Secretary → ME
  • 24
    UID DEVELOPMENTS LIMITED - 2025-06-17
    UK DECOM LIMITED - 2024-07-03
    SEABED INTERVENTION LTD - 2018-07-18
    Beaumont House, Beaumont Street, Darlington, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -55,077 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    STOLT OFFSHORE SERVICES LIMITED - 2006-01-23
    ETPM DEEPSEA LIMITED - 2004-07-30
    MCDERMOTT SUBSEA CONSTRUCTORS LIMITED - 1998-04-17
    NORTHERN OCEAN SERVICES LIMITED - 1995-06-13
    TUSKTOUR LIMITED - 1985-10-01
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1993-10-11
    IIF 33 - Director → ME
  • 2
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-08-08 ~ 2018-06-08
    IIF 51 - Director → ME
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    CTC MARINE PROJECTS LIMITED - 2012-05-09
    CHARLES TOMPKINS CONSULTANTS LIMITED - 2003-05-19
    SPEED 3679 LIMITED - 1993-11-01
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    1993-10-20 ~ 2008-04-04
    IIF 32 - Director → ME
    1993-10-20 ~ 2006-10-12
    IIF 36 - Secretary → ME
  • 5
    SUBSEA 1 LIMITED - 2011-08-15
    Royal Mead, 4-5a Railway Place, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ 2012-07-04
    IIF 24 - Director → ME
  • 6
    SUBSEA 2 LIMITED - 2011-08-15
    7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ 2012-10-10
    IIF 25 - Director → ME
  • 7
    Floor 8 Central Square, 29 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ 2012-10-17
    IIF 13 - Director → ME
  • 8
    MODUS SUBSEA GROUP LIMITED - 2024-09-26
    TOMPKINS UK LIMITED - 2020-12-10
    Beaumont House, Beaumont Street, Darlington, Co. Durham
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2018-09-01 ~ 2024-04-05
    IIF 14 - Director → ME
    2007-01-09 ~ 2017-11-30
    IIF 16 - Director → ME
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    EUROPEAN TELECOMS SYSTEMS LIMITED - 2005-04-26
    SUBSEA DYNAMICS LIMITED - 1997-07-04
    OCEAN RESOURCE ENGINEERING LIMITED - 1988-09-14
    CONTACTMIST LIMITED - 1987-11-20
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    ~ 2017-11-30
    IIF 12 - Director → ME
    2020-03-11 ~ 2024-04-05
    IIF 20 - Director → ME
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MODUS AUTONOMY LIMITED - 2022-07-15
    MODULAR UNDERWATER SYSTEMS LIMITED - 2021-01-08
    EUROPEAN CONTRACT HIRE LIMITED - 2011-05-25
    ENDEAVOUR 114 LIMITED - 2009-04-23
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2009-03-31 ~ 2024-04-05
    IIF 56 - Director → ME
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    MODUS GEOSCIENCES LTD - 2015-02-13
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD - 2014-09-19
    JAKE TOMPKINS CONSULTANTS LIMITED - 2012-10-19
    71 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,933,000 GBP2019-03-31
    Officer
    2009-10-19 ~ 2017-10-19
    IIF 18 - Director → ME
  • 12
    Beaumont House, Beaumont Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-14 ~ 2024-08-16
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    UID DEVELOPMENTS LIMITED - 2025-06-17
    UK DECOM LIMITED - 2024-07-03
    SEABED INTERVENTION LTD - 2018-07-18
    Beaumont House, Beaumont Street, Darlington, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -55,077 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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.