The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Capps, John Edward
    General Counsel born in August 1964
    Individual (36 offsprings)
    Officer
    2023-02-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    O'connor, Stephen Martin
    Operations Director born in February 1968
    Individual (4 offsprings)
    Officer
    2020-03-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    ISAAC BENTLEY AND COMPANY LIMITED - 2002-02-25
    Cale Lane, New Springs, Wigan, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2020-03-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mckechnie, Julie Paton
    Director born in August 1974
    Individual
    Officer
    2015-06-18 ~ 2020-03-09
    OF - Director → CIF 0
    Mrs Julie Paton Mckechnie
    Born in August 1974
    Individual
    Person with significant control
    2020-03-09 ~ 2020-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Odland, Svein
    Director born in March 1957
    Individual (7 offsprings)
    Officer
    2014-09-17 ~ 2020-03-09
    OF - Director → CIF 0
  • 3
    Mckechnie, Thomas John
    Director born in July 1969
    Individual (9 offsprings)
    Officer
    2014-09-17 ~ 2020-03-09
    OF - Director → CIF 0
    Mr Thomas John Mckechnie
    Born in July 1969
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Eccles, Peter Terence
    Director born in February 1959
    Individual (2 offsprings)
    Officer
    2014-10-01 ~ 2020-03-09
    OF - Director → CIF 0
  • 5
    Mercalli, Filippo
    Finance Director born in March 1976
    Individual (2 offsprings)
    Officer
    2020-03-09 ~ 2023-02-15
    OF - Director → CIF 0
  • 6
    Darby, Kim
    Director born in August 1962
    Individual (8 offsprings)
    Officer
    2014-11-24 ~ 2020-03-09
    OF - Director → CIF 0
  • 7
    H0402, Kloppedalsvegen 59, 5221 Nesttun, Norway
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    59, Kloppedalsvegen, Nesttun, 5221, Norway
    Corporate
    Person with significant control
    2020-03-09 ~ 2020-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

OFFSHORE DEVELOPMENT CO. LIMITED

Previous names
SUBSEA FLUIDS GROUP LIMITED - 2020-03-18
FLUID CHEMISTRY LIMITED - 2014-12-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
133,797 GBP2019-12-31
Property, Plant & Equipment
1,012 GBP2018-12-31
Fixed Assets - Investments
276,400 GBP2019-12-31
276,400 GBP2018-12-31
Fixed Assets
410,197 GBP2019-12-31
277,412 GBP2018-12-31
Debtors
26,670 GBP2019-12-31
66,371 GBP2018-12-31
Cash at bank and in hand
750 GBP2019-12-31
2,804 GBP2018-12-31
Current Assets
27,420 GBP2019-12-31
69,175 GBP2018-12-31
Creditors
Current
2,649 GBP2019-12-31
343,223 GBP2018-12-31
Net Current Assets/Liabilities
24,771 GBP2019-12-31
-274,048 GBP2018-12-31
Total Assets Less Current Liabilities
434,968 GBP2019-12-31
3,364 GBP2018-12-31
Net Assets/Liabilities
434,770 GBP2019-12-31
3,166 GBP2018-12-31
Equity
Called up share capital
400 GBP2019-12-31
400 GBP2018-12-31
Retained earnings (accumulated losses)
434,370 GBP2019-12-31
2,766 GBP2018-12-31
Equity
434,770 GBP2019-12-31
3,166 GBP2018-12-31
Average Number of Employees
62019-01-01 ~ 2019-12-31
62018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
133,797 GBP2019-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
133,797 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,355 GBP2018-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-2,355 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,343 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
314 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,657 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
1,012 GBP2018-12-31
Investments in Group Undertakings
Cost valuation
276,400 GBP2018-12-31
Investments in Group Undertakings
276,400 GBP2019-12-31
276,400 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
15,245 GBP2018-12-31
Other Debtors
Current
50,576 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
26,670 GBP2019-12-31
Prepayments
Current
550 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
26,670 GBP2019-12-31
66,371 GBP2018-12-31
Trade Creditors/Trade Payables
Current
22,188 GBP2018-12-31
Amounts owed to group undertakings
Current
49,988 GBP2018-12-31
Corporation Tax Payable
Current
249 GBP2019-12-31
590 GBP2018-12-31
Other Taxation & Social Security Payable
Current
5,019 GBP2018-12-31
Other Creditors
Current
372 GBP2018-12-31
Accrued Liabilities
Current
2,400 GBP2019-12-31
9,542 GBP2018-12-31

Related profiles found in government register
  • OFFSHORE DEVELOPMENT CO. LIMITED
    Info
    SUBSEA FLUIDS GROUP LIMITED - 2020-03-18
    FLUID CHEMISTRY LIMITED - 2014-12-10
    Registered number 09222588
    Cale Lane, New Springs, Wigan WN2 1JT
    Private Limited Company incorporated on 2014-09-17 and dissolved on 2023-12-05 (9 years 2 months). The company status is Dissolved.
    CIF 0
  • SUBSEA FLUIDS GROUP LIMITED
    S
    Registered number 09222588
    E11, Aspul Court, Moss Industrial Estate, Leigh, England, WN7 3PT
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • SUBSEA FLUIDS GROUP LIMITED
    S
    Registered number 09222588
    E11 Aspul Court, Walter Leigh Way, Moss Industrial Estate, Leigh, Lancashire, England, WN7 3PT
    Private Company Limited By Shares in England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -998,417 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-17
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2020-03-09
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.