1
ACERGY SERVICES LIMITED - now
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
01902584 40 Bank Street, Canary Wharf, London
Dissolved Corporate (51 parents)
Officer
~ 1993-10-11
IIF 57 - Director → ME
2
Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-18 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
3
CABLE TRENCHING SERVICES LIMITED
10905213 Beaumont House, Beaumont Street, Darlington, United Kingdom
Dissolved Corporate (11 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2017-08-08 ~ 2018-06-08
IIF 62 - Director → ME
Person with significant control
2018-08-31 ~ 2024-04-05
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
CENTRE FOR SUBSEA TECHNOLOGY AWARENESS TRAINING AND EDUCATION LIMITED
08718609 Beaumont House, Beaumont Street, Darlington
Dissolved Corporate (11 parents)
Person with significant control
2018-08-31 ~ 2024-04-05
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Right to appoint or remove directors → OE
5
CHARLES TOMPKINS LIMITED
- 1998-08-19
02912501I. T. MARINE LIMITED
- 1998-04-27
02912501EUROPEAN CABLESHIP COMPANY LIMITED
- 1997-07-18
02912501DEEP WATER TECHNOLOGIES LIMITED
- 1997-07-04
02912501SPEED 4180 LIMITED
- 1994-04-13
02912501 02909457, 02912580, 02904886Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Beaumont House, Beaumont Street, Darlington, Co Durham
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
1994-04-05 ~ dissolved
IIF 35 - Director → ME
1994-04-05 ~ dissolved
IIF 60 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
6
CLEVELAND TONTINE HOLDINGS LIMITED
- now 02425119MCCOYS HOLDINGS LIMITED
- 2013-08-07
02425119PRIESTGATE SERVICES (NO.83) LIMITED - 1990-06-26
Beaumont House, Beaumont Street, Darlington, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
-405,969 GBP2024-07-31
Officer
2011-12-14 ~ now
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of shares – More than 50% but less than 75% → OE
7
CLEVELAND TONTINE LIMITED
- now 01278349MCCOY'S AT THE TONTINE LIMITED
- 2013-08-07
01278349INON LIMITED - 1988-04-14
Beaumont House, Beaumont Street, Darlington, England
Active Corporate (10 parents)
Equity (Company account)
-3,137,740 GBP2024-07-31
Officer
2011-12-14 ~ now
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 10 - Has significant influence or control → OE
8
DEEPOCEAN 1 UK LIMITED - now
SPEED 3679 LIMITED
- 1993-11-01
02835294 02835438, 02851707, 02809976Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Suite 3 Regency House, 91 Western Road, Brighton
Dissolved Corporate (47 parents, 4 offsprings)
Officer
1993-10-20 ~ 2008-04-04
IIF 56 - Director → ME
1993-10-20 ~ 2006-10-12
IIF 61 - Secretary → ME
9
Beaumont House, Beaumont Street, Darlington, County Durham
Dissolved Corporate (2 parents)
Officer
2013-10-17 ~ dissolved
IIF 30 - Director → ME
10
Beaumont House, Beaumont Street, Darlington, Co Durham
Dissolved Corporate (2 parents)
Officer
2007-01-09 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
11
Beaumont House, Beaumont Street, Darlington, Co Durham
Dissolved Corporate (3 parents)
Officer
2007-01-09 ~ dissolved
IIF 43 - Director → ME
12
Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-07-07 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2016-07-07 ~ dissolved
IIF 20 - Ownership of shares – More than 50% but less than 75% → OE
IIF 20 - Has significant influence or control → OE
IIF 20 - Ownership of voting rights - More than 50% but less than 75% → OE
13
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED
- now 07534102 07534771 Royal Mead, 4-5a Railway Place, Bath, Somerset
Dissolved Corporate (5 parents)
Officer
2011-03-03 ~ 2012-07-04
IIF 48 - Director → ME
14
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED
- now 07534771 07534102 7 More London Riverside, London
Dissolved Corporate (12 parents)
Officer
2011-03-03 ~ 2012-10-10
IIF 49 - Director → ME
15
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED
04620798 Floor 8 Central Square, 29 Wellington Street, Leeds, North Yorkshire
Dissolved Corporate (11 parents)
Officer
2011-03-03 ~ 2012-10-17
IIF 37 - Director → ME
16
INDEPTH SEABED GEOCONSULTING LIMITED
10700029 Beaumont House, Beaumont Street, Darlington, England
Dissolved Corporate (2 parents)
Officer
2017-03-30 ~ dissolved
IIF 51 - Director → ME
17
MANTA SUBSEA GROUP LIMITED - now
MODUS SUBSEA GROUP LIMITED
- 2024-09-26
06046062TOMPKINS UK LIMITED
- 2020-12-10
06046062 Beaumont House, Beaumont Street, Darlington, Co. Durham
Active Corporate (25 parents, 6 offsprings)
Officer
2018-09-01 ~ 2024-04-05
IIF 38 - Director → ME
2007-01-09 ~ 2017-11-30
IIF 40 - Director → ME
Person with significant control
2018-08-31 ~ 2024-04-05
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Right to appoint or remove directors → OE
18
MANTA SYSTEMS UK LIMITED - now
MODUS SUBSEA SERVICES LIMITED
- 2024-09-26
02183639MODUS SEABED INTERVENTION LIMITED
- 2020-12-10
02183639EUROPEAN TELECOMS SYSTEMS LIMITED
- 2005-04-26
02183639SUBSEA DYNAMICS LIMITED
- 1997-07-04
02183639OCEAN RESOURCE ENGINEERING LIMITED
- 1988-09-14
02183639CONTACTMIST LIMITED
- 1987-11-20
02183639 Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
In Administration Corporate (20 parents)
Officer
2020-03-11 ~ 2024-04-05
IIF 44 - Director → ME
~ 2017-11-30
IIF 36 - Director → ME
Person with significant control
2018-08-31 ~ 2024-04-05
IIF 5 - Right to appoint or remove directors → OE
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
19
Beaumont House, Beaumont Street, Darlington, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2015-09-11 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
20
Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-09-17 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
21
Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-07-07 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2016-07-07 ~ dissolved
IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 19 - Has significant influence or control → OE
IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
22
SEABED INTERVENTION ENGINEERING LIMITED
10331447 Beaumont House, Beaumont Street, Darlington, England
Dissolved Corporate (1 parent)
Officer
2016-08-16 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 21 - Ownership of shares – More than 50% but less than 75% → OE
IIF 21 - Has significant influence or control → OE
IIF 21 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 21 - Right to appoint or remove directors → OE
23
SEABED INTERVENTION GROUP LIMITED
08214194 Beaumont House, Beaumont Street, Darlington, Durham
Dissolved Corporate (3 parents)
Officer
2012-09-13 ~ dissolved
IIF 34 - Director → ME
24
MODUS AUTONOMY LIMITED
- 2022-07-15
06864500ENDEAVOUR 114 LIMITED
- 2009-04-23
06864500 06540780, 07295288, 07920611Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Beaumont House, Beaumont Street, Darlington, Co Durham
Dissolved Corporate (11 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2009-03-31 ~ 2024-04-05
IIF 59 - Director → ME
Person with significant control
2018-08-31 ~ 2024-04-05
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
SUBSEA INITIATIVES LIMITED
- now 10536874MARINE INITIATIVES LIMITED
- 2018-10-11
10536874SUBSEA INITIATIVES LIMITED
- 2018-09-19
10536874 Beaumont House, Beaumont Street, Darlington, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-22 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-12-22 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
26
Beaumont House, Beaumont Street, Darlington, England
Dissolved Corporate (1 parent)
Officer
2016-12-22 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2016-12-22 ~ dissolved
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
27
Beaumont House, Beaumont Street, Darlington, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-05-31
Officer
2017-05-03 ~ dissolved
IIF 55 - Director → ME
28
MODUS GEOSCIENCES LTD
- 2015-02-13
06543598SEABED INTERVENTION SOLUTIONS ENGINEERING LTD
- 2014-09-19
06543598JAKE TOMPKINS CONSULTANTS LIMITED
- 2012-10-19
06543598 71 Grey Street, Newcastle Upon Tyne, England
Active Corporate (19 parents)
Equity (Company account)
-7,933,000 GBP2019-03-31
Officer
2009-10-19 ~ 2017-10-19
IIF 42 - Director → ME
29
Beaumont House, Beaumont Street, Darlington, England
Dissolved Corporate (1 parent)
Officer
2017-03-14 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2017-03-14 ~ dissolved
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
30
ENVIRODYNAMIC POWER LIMITED
- 2009-10-26
06046263 Beaumont House, Beaumont Street, Darlington, Co Durham
Dissolved Corporate (2 parents)
Officer
2007-01-09 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
31
Beaumont House, Beaumont Street, Darlington, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Officer
2017-05-03 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2017-05-03 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
32
TOMPKINS INVESTMENTS LIMITED
- now 07469424ENDEAVOUR 123 LIMITED
- 2011-07-29
07469424 01016699, 07920611, 08324666Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Beaumont House, Beaumont Street, Darlington, County Durham
Active Corporate (5 parents, 4 offsprings)
Equity (Company account)
-5,082,965 GBP2024-03-31
Officer
2010-12-14 ~ now
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
33
Beaumont House, Beaumont Street, Darlington, England
Dissolved Corporate (1 parent)
Officer
2016-12-22 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-12-22 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
34
Beaumont House, Beaumont Street, Darlington, County Durham, England
Active Corporate (4 parents)
Officer
2024-08-14 ~ now
IIF 26 - Director → ME
2024-08-14 ~ now
IIF 63 - Secretary → ME
Person with significant control
2024-08-14 ~ 2024-08-16
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
35
UNDERWATER DRONE SYSTEMS LIMITED
- now 08210010UID DEVELOPMENTS LIMITED
- 2025-06-17
08210010SEABED INTERVENTION LTD
- 2018-07-18
08210010 Beaumont House, Beaumont Street, Darlington, Durham
Active Corporate (4 parents)
Equity (Company account)
-55,077 GBP2024-03-31
Officer
2012-09-11 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ 2019-03-01
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE