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, Angela Rosemary

    Related profiles found in government register
  • Tompkins, Angela Rosemary

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Great Smeaton, Northallerton, North Yorkshire, DL6 2EP, United Kingdom

      IIF 1
  • Tompkins, Angela Rosemary
    British company director born in October 1949

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

      IIF 2
  • Tompkins, Angela Rosemary
    British company director born in October 1949

    Resident in England

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

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

      IIF 4
    • icon of address 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 5
    • icon of address The Old Rectory, Great Smeaton, Northallerton, North Yorkshire, DL6 2EP, United Kingdom

      IIF 6
  • Tompkins, Angela Rosemary
    British director born in October 1949

    Resident in England

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

      IIF 7
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW

      IIF 8
  • Tompkins, Angela Rosemary
    British none born in October 1949

    Resident in England

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

      IIF 9 IIF 10
  • Mrs Angela Rosemary Tompkins
    British born in October 1949

    Resident in England

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

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

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

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PRIESTGATE SERVICES (NO.83) LIMITED - 1990-06-26
    MCCOYS HOLDINGS LIMITED - 2013-08-07
    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 2013-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 2013-12-01 ~ now
    IIF 10 - Director → ME
  • 4
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    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
Ceased 4
  • 1
    CHARLES TOMPKINS CONSULTANTS LIMITED - 2003-05-19
    CTC MARINE PROJECTS LIMITED - 2012-05-09
    SPEED 3679 LIMITED - 1993-11-01
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-10-20 ~ 1999-11-30
    IIF 2 - Director → ME
  • 2
    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 2009-10-19 ~ 2016-03-31
    IIF 4 - Director → ME
    icon of calendar 2018-09-01 ~ 2024-01-05
    IIF 7 - Director → ME
  • 3
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    CONTACTMIST LIMITED - 1987-11-20
    OCEAN RESOURCE ENGINEERING LIMITED - 1988-09-14
    EUROPEAN TELECOMS SYSTEMS LIMITED - 2005-04-26
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    SUBSEA DYNAMICS LIMITED - 1997-07-04
    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 1997-06-05 ~ 2006-10-19
    IIF 6 - Director → ME
    icon of calendar 1997-06-05 ~ 2009-10-19
    IIF 1 - Secretary → ME
  • 4
    ZACA INTERNATIONAL IMPORTS LIMITED - 2011-05-06
    JENNY BLANC INTERIORS LIMITED - 2021-07-13
    icon of address 64 North Row, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    834,217 GBP2019-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2014-12-22
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.