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, Charles Arthur

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

    Resident in United Kingdom

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

      IIF 1
  • Tompkins, Charles
    British director born in March 1947

    Resident in United Kingdom

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

      IIF 2
  • Tompkins, Arthur Charles
    British director born in March 1947

    Resident in United Kingdom

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

      IIF 3
  • Mr Arthur Charles Tompkins
    British born in March 1947

    Resident in United Kingdom

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

      IIF 4
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

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

      IIF 7
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 8 IIF 9
    • icon of address Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW

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

    Resident in England

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

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

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

      IIF 13 IIF 14
    • icon of address Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW

      IIF 15
  • Tompkins, Arthur Charles
    British chairman born in March 1947

    Resident in England

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

      IIF 16
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 17 IIF 18
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 19
  • Tompkins, Arthur Charles
    British company chairman born in March 1947

    Resident in England

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

      IIF 20
  • Tompkins, Arthur Charles
    British company director born in March 1947

    Resident in England

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

      IIF 21
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 22
  • Tompkins, Arthur Charles
    British director born in March 1947

    Resident in England

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

      IIF 23
    • icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW

      IIF 24
    • icon of address Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 30
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 34 IIF 35
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 36 IIF 37 IIF 38
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Tompkins, Arthur Charles
    British engineering consultant born in March 1947

    Resident in England

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

      IIF 42
  • Tompkins, Arthur Charles
    British managing director born in March 1947

    Resident in England

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

      IIF 43
  • Arthur Charles Tompkins
    British born in March 1947

    Resident in England

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

      IIF 44 IIF 45
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 46
  • Mr Arthur Charles Tompkins
    British born in March 1947

    Resident in England

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

      IIF 47 IIF 48 IIF 49
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 50 IIF 51
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 52
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 53 IIF 54
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 55
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 56 IIF 57 IIF 58
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 60
  • Tompkins, Arthur Charles
    British company director

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

      IIF 61
  • Tompkins, Arthur Charles
    British engineering consultant

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

      IIF 62
  • Tompkins, Arthur Charles

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

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