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

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

      IIF 2
  • Tompkins, Jason Edward
    British managing director born in September 1974

    Resident in United Kingdom

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

      IIF 3
  • Tompkins, Jason Edward
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Shed E, Wimbourne Quay, Blyth, Northumberland, NE24 1PX, England

      IIF 4
    • Level, Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 5
    • Tobias House, St. Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, England

      IIF 6
  • Tompkins, Jason Edward
    British company executive born in September 1974

    Resident in England

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

      IIF 7
  • Tompkins, Jason Edward
    British director born in September 1974

    Resident in England

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

      IIF 8
    • Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW, United Kingdom

      IIF 9 IIF 10
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 11
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 12 IIF 13
  • Tompkins, Jason Edward
    British founder and managing director born in September 1974

    Resident in England

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

      IIF 14
  • Tompkins, Jason Edward
    British managing director born in September 1974

    Resident in England

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

      IIF 15
    • Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW

      IIF 16
    • The, Old Rectory, Low Dinsdale, Darlington, County Durham, DL2 1PN, United Kingdom

      IIF 17
  • Tompkins, Jason Edward
    British student born in September 1974

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

      IIF 18
  • Tompkins, Jason Edward
    British

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

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

      IIF 20
  • Mr Jason Tompkins
    British born in September 1974

    Resident in England

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

      IIF 21
  • Mr Jason Edward Tompkins
    British born in September 1974

    Resident in England

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

      IIF 22
    • Tobias House, St. Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, England

      IIF 23
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments 16
  • 1
    BIKE STOP DARLINGTON LIMITED
    - now 08114539
    CYCLING DARLINGTON LIMITED
    - 2019-04-02 08114539
    BIKE STOP DARLINGTON LIMITED
    - 2016-10-27 08114539
    32 Houndgate, Darlington, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2012-06-21 ~ 2020-03-18
    IIF 17 - Director → ME
  • 2
    BLUE ECONOMY VENTURES LIMITED
    14441958
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CABLE TRENCHING SERVICES LIMITED
    10905213
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2018-06-08 ~ 2021-03-31
    IIF 9 - Director → ME
  • 4
    CENTRE FOR SUBSEA TECHNOLOGY AWARENESS TRAINING AND EDUCATION LIMITED
    08718609
    Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (11 parents)
    Officer
    2013-10-04 ~ 2021-03-31
    IIF 11 - Director → ME
  • 5
    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
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (47 parents, 4 offsprings)
    Officer
    2007-08-28 ~ 2008-04-11
    IIF 1 - Director → ME
    1996-08-01 ~ 1999-10-31
    IIF 18 - Director → ME
  • 6
    FIRST STOP DARLINGTON
    03647391
    32 Houndgate, Darlington, County Durham
    Active Corporate (35 parents)
    Officer
    2011-10-20 ~ 2014-09-29
    IIF 15 - Director → ME
  • 7
    INFINITY BOAT CLUB
    14246886
    74 Gloucester Place, London, England
    Active Corporate (9 parents)
    Officer
    2022-11-17 ~ 2025-05-13
    IIF 14 - Director → ME
  • 8
    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 ~ 2024-01-05
    IIF 16 - Director → ME
    2008-06-05 ~ 2016-06-30
    IIF 3 - Director → ME
  • 9
    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
    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 (20 parents)
    Officer
    2005-07-06 ~ 2021-03-31
    IIF 7 - Director → ME
    2009-10-19 ~ 2021-03-31
    IIF 20 - Secretary → ME
  • 10
    NICHE MEDICAL LIMITED
    09474757
    7 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    OCEAN PAVILION GROUP LTD
    13376732
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2021-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 21 - Has significant influence or control OE
  • 12
    PHAROS OFFSHORE GROUP LIMITED
    - now 07558096 SC340533
    HC 1158 LIMITED - 2011-05-27
    Shed E, Wimbourne Quay, Blyth, Northumberland, England
    Active Corporate (8 parents)
    Officer
    2025-07-15 ~ now
    IIF 4 - Director → ME
  • 13
    PROPULSION LIMITED
    10569649
    Tobias House St. Mark's Court, Teesdale Business Park, Teesside, England
    Active Corporate (3 parents)
    Officer
    2021-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SIXTH WAVE VENTURES LIMITED
    14461574
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-11-04 ~ 2023-08-03
    IIF 12 - Director → ME
    Person with significant control
    2022-11-04 ~ 2023-08-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SUBSEA EVOLUTION LIMITED - now
    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 07042768... (more)
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (11 parents)
    Officer
    2009-03-31 ~ 2021-03-31
    IIF 10 - Director → ME
    2009-03-31 ~ 2021-03-31
    IIF 19 - Secretary → ME
  • 16
    TI GEOSCIENCES LTD - now
    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)
    Officer
    2008-06-11 ~ 2014-12-19
    IIF 2 - Director → ME

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.