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, Jason Edward

    Related profiles found in government register
  • Tompkins, Jason Edward
    British business development director born in September 1974

    Resident in United Kingdom

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

      IIF 1
  • Tompkins, Jason Edward
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Victoria Road, Darlington, DL1 5SN, England

      IIF 2
    • icon of address Beaumont House, Beaumont Street, Darlington, Co Durham, DL1 5RW, United Kingdom

      IIF 3
    • icon of address Level, Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 4
    • icon of address Tobias House, St. Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, England

      IIF 5
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 6 IIF 7
  • Tompkins, Jason Edward
    British founder and managing director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poolway, Low Worsall, Yarm, North Yorkshire, TS15 9PJ, United Kingdom

      IIF 8
  • Tompkins, Jason Edward
    British managing director born in September 1974

    Resident in United Kingdom

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

      IIF 9
  • Tompkins, Jason Edward
    British company executive born in September 1974

    Resident in England

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

      IIF 10
  • Tompkins, Jason Edward
    British director born in September 1974

    Resident in England

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

      IIF 11 IIF 12
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 13
  • Tompkins, Jason Edward
    British managing director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 32 Houndgate, Darlington, County Durham, DL1 5RH, England

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

      IIF 15
    • icon of address The, Old Rectory, Low Dinsdale, Darlington, County Durham, DL2 1PN, United Kingdom

      IIF 16
  • Tompkins, Jason Edward
    British student born in September 1974

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

      IIF 17
  • Tompkins, Jason Edward
    British

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

      IIF 18
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 19
  • Mr Jason Tompkins
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level, Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 20
  • Mr Jason Edward Tompkins
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sanders Swinbank Ltd, 7 Victoria Road, Darlington, Co Durham, Co. Durham, DL1 5SN, England

      IIF 21
    • icon of address Tobias House, St. Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, England

      IIF 22
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 74 Gloucester Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 7 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,582 GBP2021-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Tobias House St. Mark's Court, Teesdale Business Park, Teesside, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,950 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 10
  • 1
    CYCLING DARLINGTON LIMITED - 2019-04-02
    BIKE STOP DARLINGTON LIMITED - 2016-10-27
    icon of address 32 Houndgate, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2020-03-18
    IIF 16 - 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 2018-06-08 ~ 2021-03-31
    IIF 11 - Director → ME
  • 3
    icon of address Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2021-03-31
    IIF 13 - Director → ME
  • 4
    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 2007-08-28 ~ 2008-04-11
    IIF 1 - Director → ME
    icon of calendar 1996-08-01 ~ 1999-10-31
    IIF 17 - Director → ME
  • 5
    icon of address 32 Houndgate, Darlington, County Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    325,570 GBP2021-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2014-09-29
    IIF 14 - Director → ME
  • 6
    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 2018-09-01 ~ 2024-01-05
    IIF 15 - Director → ME
    icon of calendar 2008-06-05 ~ 2016-06-30
    IIF 9 - Director → ME
  • 7
    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 2005-07-06 ~ 2021-03-31
    IIF 10 - Director → ME
    icon of calendar 2009-10-19 ~ 2021-03-31
    IIF 19 - Secretary → ME
  • 8
    icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,825 GBP2024-03-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-08-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-08-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 2009-03-31 ~ 2021-03-31
    IIF 12 - Director → ME
    icon of calendar 2009-03-31 ~ 2021-03-31
    IIF 18 - Secretary → ME
  • 10
    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 2008-06-11 ~ 2014-12-19
    IIF 3 - Director → ME

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.