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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arthur Charles Tompkins

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

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

      IIF 6
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

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

      IIF 9
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 10 IIF 11 IIF 12
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 14
  • 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 15 IIF 16
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 17
  • 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 18
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 19 IIF 20
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 21
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

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

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

      IIF 26
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 27 IIF 28
    • Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW

      IIF 29
  • 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 30
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 31 IIF 32
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 36
  • 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 37
    • Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW

      IIF 38
    • Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 44
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 48 IIF 49
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 50 IIF 51 IIF 52
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 53 IIF 54 IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • Tompkins, Arthur Charles
    British company director

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

      IIF 60
  • Tompkins, Arthur Charles
    British engineering consultant

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

      IIF 61
  • 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 62
  • Tompkins, Arthur Charles

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

      IIF 63
child relation
Offspring entities and appointments 35
  • 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
    TUSKTOUR LIMITED
    - 1985-10-01 01902584
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (51 parents)
    Officer
    ~ 1993-10-11
    IIF 57 - Director → ME
  • 2
    APPLIED GEOTECHNICS LIMITED
    09877919
    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 CONSULTANTS LIMITED
    - now 02912501 02835294
    CTC MARINE PROJECTS LIMITED
    - 2003-05-19 02912501 02835294... (more)
    CHARLES TOMPKINS LIMITED
    - 1998-08-19 02912501
    I. T. MARINE LIMITED
    - 1998-04-27 02912501
    EUROPEAN CABLESHIP COMPANY LIMITED
    - 1997-07-18 02912501
    DEEP WATER TECHNOLOGIES LIMITED
    - 1997-07-04 02912501
    SPEED 4180 LIMITED
    - 1994-04-13 02912501 02909457... (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 02425119
    MCCOYS HOLDINGS LIMITED
    - 2013-08-07 02425119
    PRIESTGATE 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 01278349
    MCCOY'S AT THE TONTINE LIMITED
    - 2013-08-07 01278349
    INON 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
    CTC MARINE PROJECTS LIMITED
    - 2012-05-09 02835294 13290060... (more)
    CHARLES TOMPKINS CONSULTANTS LIMITED
    - 2003-05-19 02835294 02912501
    SPEED 3679 LIMITED
    - 1993-11-01 02835294 02835438... (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
    DEEPWATER GEOSYSTEMS LIMITED
    08736510
    Beaumont House, Beaumont Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 30 - Director → ME
  • 10
    ENVIRODYNAMIC SYSTEMS LIMITED
    06046258
    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
    ENVIRODYNAMICS LIMITED
    06046249
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 43 - Director → ME
  • 12
    GEODATA LIMITED
    10267571
    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
    SUBSEA 1 LIMITED
    - 2011-08-15 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
    SUBSEA 2 LIMITED
    - 2011-08-15 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 06046062
    TOMPKINS 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 02183639
    MODUS SEABED INTERVENTION LIMITED
    - 2020-12-10 02183639
    MODULAR UNDERWATER SYSTEMS LIMITED
    - 2011-05-25 02183639 06864500
    EUROPEAN CONTRACT HIRE LIMITED
    - 2008-07-14 02183639 06864500
    EUROPEAN TELECOMS SYSTEMS LIMITED
    - 2005-04-26 02183639
    SUBSEA DYNAMICS LIMITED
    - 1997-07-04 02183639
    OCEAN RESOURCE ENGINEERING LIMITED
    - 1988-09-14 02183639
    CONTACTMIST 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
    SEABED DATA LIMITED
    09772902 09781677
    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
    SEABED DATA SERVICES LIMITED
    09781677 09772902
    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
    SEABED GEODATA LIMITED
    10267387
    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
    SUBSEA EVOLUTION LIMITED
    - now 06864500
    MODUS AUTONOMY LIMITED
    - 2022-07-15 06864500
    MODULAR UNDERWATER SYSTEMS LIMITED
    - 2021-01-08 06864500 02183639
    EUROPEAN CONTRACT HIRE LIMITED
    - 2011-05-25 06864500 02183639
    ENDEAVOUR 114 LIMITED
    - 2009-04-23 06864500 06540780... (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 10536874
    MARINE INITIATIVES LIMITED
    - 2018-10-11 10536874
    SUBSEA 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
    THREE DATA LIMITED
    10536516
    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
    TI GEODATA LIMITED
    10751919
    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
    TI GEOSCIENCES LTD
    - now 06543598
    MODUS GEOSCIENCES LTD
    - 2015-02-13 06543598
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD
    - 2014-09-19 06543598
    JAKE 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
    TI SUBSEA GROUP LIMITED
    10668425
    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
    TOMPKINS ETI LIMITED
    - now 06046263
    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
    TOMPKINS GROUP LIMITED
    10751796
    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 07469424
    ENDEAVOUR 123 LIMITED
    - 2011-07-29 07469424 01016699... (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
    TRI DATA LIMITED
    10536514
    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
    UID LINK LTD
    15897349
    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 08210010
    UID DEVELOPMENTS LIMITED
    - 2025-06-17 08210010
    UK DECOM LIMITED
    - 2024-07-03 08210010
    SEABED 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.