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

Arthur Charles Tompkins

    Related profiles found in government register
  • 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 1 IIF 2
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 3
  • 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 4 IIF 5 IIF 6
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

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

      IIF 9
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

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

      IIF 12
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 13 IIF 14 IIF 15
    • 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, 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 58
  • 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 59
  • 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 60
  • Tompkins, Arthur Charles
    British company director

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

      IIF 61
  • Tompkins, Arthur Charles
    British engineering consultant

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

      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
Active 24
  • 1
    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 11 - Ownership of shares – 75% or moreOE
  • 2
    Other registered number: 02835294
    CTC MARINE PROJECTS LIMITED - 2003-05-19
    Related registrations: 13290060, 02835294
    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 35 - Director → ME
    1994-04-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - 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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    Beaumont House, Beaumont Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 30 - Director → ME
  • 6
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 43 - Director → ME
  • 8
    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 controlOE
    IIF 20 - 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 51 - Director → ME
  • 10
    Other registered number: 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 moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    Other registered number: 09772902
    Beaumont House, Beaumont Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - 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 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 firmOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 13
    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 controlOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    Beaumont House, Beaumont Street, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 34 - 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 33 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    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 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 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 55 - Director → ME
  • 18
    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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - 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 53 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - 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 31 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    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
  • 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 29 - 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 57 - 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 59 - Director → ME
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - 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 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    Other registered numbers: 12053642, SC240196, 05056858... (more)
    CTC MARINE PROJECTS LIMITED - 2012-05-09
    Related registrations: 13290060, 02912501
    CHARLES TOMPKINS CONSULTANTS LIMITED - 2003-05-19
    Related registration: 02912501
    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 56 - Director → ME
    1993-10-20 ~ 2006-10-12
    IIF 62 - Secretary → ME
  • 5
    Other registered number: 07534771
    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 48 - Director → ME
  • 6
    Other registered number: 07534102
    SUBSEA 2 LIMITED - 2011-08-15
    7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ 2012-10-10
    IIF 49 - 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 37 - 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 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
  • 9
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    Related registration: 06864500
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    Related registration: 06864500
    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
    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 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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
    Related registration: 02183639
    EUROPEAN CONTRACT HIRE LIMITED - 2011-05-25
    Related registration: 02183639
    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 58 - Director → ME
    Person with significant control
    2018-08-31 ~ 2024-04-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 42 - 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 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 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.