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, Nicholas Stewart Charles

    Related profiles found in government register
  • Tompkins, Nicholas Stewart Charles
    British chief executive born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Dobies Business Park, Lillyhall, Workington, Cumbria, CA14 4HX, England

      IIF 1
  • Tompkins, Nicholas Stewart Charles
    British company director born in April 1972

    Resident in England

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

      IIF 2
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 3
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 4
  • Tompkins, Nicholas Stewart Charles
    British director born in April 1972

    Resident in England

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

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

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

      IIF 7
  • Tompkins, Nicholas Stewart Charles
    British engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Horsemarket, Darlington, County Durham, DL1 5PT

      IIF 8
  • Tompkins, Nicholas Stewart Charles
    British company executive born in April 1972

    Resident in United Kingdom

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

      IIF 9
  • Tompkins, Nicholas Stewart Charles
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 10
  • Tompkins, Nicholas Stewart Charles
    British engineer born in April 1972

    Resident in United Kingdom

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

      IIF 11
  • Tompkins, Nicholas Stewart Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Harewood Hill, Darlington, County Durham, DL3 7HY, Great Britain

      IIF 12
    • icon of address 6, Harewood Hill, Darlington, County Durham, DL3 7HY, United Kingdom

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

      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 IIF 19
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 20
  • 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

      IIF 21
    • icon of address Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW, United Kingdom

      IIF 22
  • 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 23
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 24
  • 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 25
    • icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW

      IIF 26
    • icon of address Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 32 IIF 33
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 37 IIF 38
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 39 IIF 40 IIF 41
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Tompkins, Arthur Charles
    British engineer/company director 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 45
  • 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 46
  • 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 47
  • Tompkins, Arthur Charles
    British none born in March 1947

    Resident in England

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

      IIF 48
  • Tompkins, Nicholas Stewart Charles

    Registered addresses and corresponding companies
    • icon of address 6, Harewood Hill, Darlington, County Durham, DL3 7HY, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55 IIF 56
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 57
  • 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 58 IIF 59 IIF 60
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 61 IIF 62
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 63
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 64 IIF 65
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW

      IIF 66
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 67 IIF 68 IIF 69
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 71
  • Tompkins, Arthur Charles

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

      IIF 72
  • 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 73
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, United Kingdom

      IIF 74 IIF 75
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, England

      IIF 76
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 77 IIF 78
    • icon of address Beaumont House, Beaumont Street, Darlington, Durham, DL1 5RW

      IIF 79
child relation
Offspring entities and appointments
Active 25
  • 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - 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
    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 23 - Director → ME
    icon of calendar 1994-04-05 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - 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
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - 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 31 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Has significant influence or controlOE
  • 9
    INEXIST LIMITED - 2007-04-13
    icon of address Unit 2 Dobies Business Park, Lillyhall, Workington, Cumbria, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    305,880 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 11
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 12
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 14
    icon of address Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 15
    icon of address Beaumont House, Beaumont Street, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 16
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    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 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    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 44 - Director → ME
  • 19
    icon of address Beaumont House, Beaumont Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    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 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    UK DECOM LIMITED - 2024-07-03
    SEABED INTERVENTION LTD - 2018-07-18
    icon of address Beaumont House, Beaumont Street, Darlington, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -55,077 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Beaumont House, Beaumont Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-08-14 ~ now
    IIF 72 - Secretary → ME
Ceased 17
  • 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
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-11
    IIF 47 - 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 53 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-04-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2024-04-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 3
    icon of address Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2024-04-05
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 4
    DARLINGTON & DISTRICT ADVICE INFORMATION AND ADVOCACY SERVICE - 2013-07-04
    DARLINGTON CITIZENS ADVICE BUREAU - 2013-03-28
    icon of address The Core, Church Row, Darlington, Co Durham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2015-12-07
    IIF 8 - Director → ME
  • 5
    CTC MARINE PROJECTS LIMITED - 2012-05-09
    CHARLES TOMPKINS CONSULTANTS LIMITED - 2003-05-19
    SPEED 3679 LIMITED - 1993-11-01
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-10-20 ~ 2008-04-04
    IIF 46 - Director → ME
    icon of calendar 1996-08-01 ~ 1999-10-31
    IIF 11 - Director → ME
    icon of calendar 1993-10-20 ~ 2006-10-12
    IIF 51 - Secretary → ME
  • 6
    icon of address Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2013-01-08
    IIF 13 - Secretary → ME
  • 7
    icon of address Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2013-01-08
    IIF 14 - Secretary → ME
  • 8
    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 37 - Director → ME
  • 9
    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 38 - Director → ME
  • 10
    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 25 - Director → ME
  • 11
    MODUS SUBSEA GROUP LIMITED - 2024-09-26
    TOMPKINS UK LIMITED - 2020-12-10
    icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2017-11-30
    IIF 28 - Director → ME
    icon of calendar 2018-09-01 ~ 2024-01-10
    IIF 5 - Director → ME
    icon of calendar 2007-01-09 ~ 2016-06-30
    IIF 10 - Director → ME
    icon of calendar 2018-09-01 ~ 2024-04-05
    IIF 26 - Director → ME
    icon of calendar 2007-01-09 ~ 2013-01-08
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2024-04-05
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 12
    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
    icon of address Beaumont House, Beaumont Street, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-11-30
    IIF 24 - Director → ME
    icon of calendar 2005-07-06 ~ 2009-10-19
    IIF 9 - Director → ME
    icon of calendar 2020-03-11 ~ 2024-03-31
    IIF 7 - Director → ME
    icon of calendar 2020-03-11 ~ 2024-04-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2024-04-05
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    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
    icon of address Beaumont House, Beaumont Street, Darlington, Co Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-31
    IIF 2 - Director → ME
    icon of calendar 2009-03-31 ~ 2024-04-05
    IIF 54 - 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 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 14
    MODUS GEOSCIENCES LTD - 2015-02-13
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD - 2014-09-19
    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 30 - Director → ME
    icon of calendar 2008-06-11 ~ 2015-05-21
    IIF 6 - Director → ME
    icon of calendar 2008-06-11 ~ 2018-01-29
    IIF 15 - Secretary → ME
  • 15
    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 ~ 2013-01-08
    IIF 12 - Secretary → ME
  • 16
    UK DECOM LIMITED - 2024-07-03
    SEABED INTERVENTION LTD - 2018-07-18
    icon of address Beaumont House, Beaumont Street, Darlington, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -55,077 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 17
    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 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.