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 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 4
  • 1
    Oates, Richard John
    Commercial Director born in August 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Horne, Stephen James
    Chief Executive born in September 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Maynard, Philippa Anne
    Company Secretary
    Individual (39 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of addressUnit 4, Purley Way, Croydon, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Mobbs, Andrew Graham
    Group Finance Director born in April 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2020-01-17
    OF - Director → CIF 0
  • 2
    Pitt, Derek Neil
    Director born in June 1951
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 1998-06-30
    OF - Director → CIF 0
  • 3
    Hayhoe, Thomas Edward George
    Management Consultant born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-05 ~ 1997-09-01
    OF - Director → CIF 0
  • 4
    Eades, Lisa Anne
    Finance Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2000-01-12
    OF - Director → CIF 0
  • 5
    Straker, Jonathan
    Company Director born in July 1936
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2003-03-31
    OF - Director → CIF 0
  • 6
    Mr Jonathan Paul Moulton
    Born in October 1950
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Lawson, Philip Andrew
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2009-02-23
    OF - Director → CIF 0
  • 8
    Wordsworth, Mark Gregory
    Fund Manager born in November 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2004-06-24
    OF - Director → CIF 0
  • 9
    Whiteway, Jeffrey Michael
    Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1998-06-30
    OF - Director → CIF 0
    icon of calendar 2003-03-31 ~ 2019-01-18
    OF - Director → CIF 0
  • 10
    Mansukhani, Sunder
    Individual
    Officer
    icon of calendar 1996-03-04 ~ 1996-12-07
    OF - Secretary → CIF 0
  • 11
    Ewart-smith, Michael Charles
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2009-02-23 ~ 2013-03-31
    OF - Director → CIF 0
  • 12
    Sear, Hugh Edward
    Accountant born in June 1944
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2007-05-16
    OF - Director → CIF 0
  • 13
    Mccallum, Alexander James
    Accountant born in December 1960
    Individual
    Officer
    icon of calendar 2003-10-31 ~ 2008-09-29
    OF - Director → CIF 0
  • 14
    Alun-jones, Derek (john Derek), Sir
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2003-02-19
    OF - Director → CIF 0
  • 15
    Ketteley, John Henry Beevor
    Director born in August 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-22 ~ 1999-01-31
    OF - Director → CIF 0
  • 16
    Hickford, John
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1998-06-30
    OF - Director → CIF 0
  • 17
    Dale, Nicholas Robin
    Company Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 1998-08-27
    OF - Director → CIF 0
    Dale, Nicholas Robin
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-07 ~ 1997-09-01
    OF - Secretary → CIF 0
  • 18
    Bankier, Ian Patrick
    Company Director born in March 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2004-06-23
    OF - Director → CIF 0
  • 19
    Cox, David
    Company Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 2000-02-17
    OF - Director → CIF 0
  • 20
    Cahill, Peter Charles
    Company Director born in August 1943
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1998-06-30
    OF - Director → CIF 0
    Cahill, Peter Charles
    Director born in August 1943
    Individual
    icon of calendar 1999-06-25 ~ 2003-03-31
    OF - Director → CIF 0
  • 21
    Lennard, Andrew Dacre
    Accountant born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-12 ~ 2003-10-31
    OF - Director → CIF 0
  • 22
    Oldroyd, Christopher Graham
    Director born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-06-25 ~ 2003-02-24
    OF - Director → CIF 0
parent relation
Company in focus

OFFICETEAM 2 GROUP LIMITED

Previous names
OYEZSTRAKER GROUP LIMITED - 2019-04-15
SLSS (HOLDINGS) LIMITED - 1997-09-03
OYEZ STRAKER GROUP LIMITED - 1998-10-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OFFICETEAM 2 GROUP LIMITED
    Info
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    SLSS (HOLDINGS) LIMITED - 2019-04-15
    OYEZ STRAKER GROUP LIMITED - 2019-04-15
    Registered number 03185023
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR
    PRIVATE LIMITED COMPANY incorporated on 1996-04-04 and dissolved on 2023-12-12 (27 years 8 months). The company status is Dissolved.
    CIF 0
  • OFFICETEAM 2 GROUP LIMITED
    S
    Registered number 03185023
    icon of addressC/o Officeteam Unit 4, 500 Purley Way, Croydon, England, CR0 4NZ
    Limited Company in England And Wales, England
    CIF 1
  • OFFICETEAM 2 GROUP LIMITED
    S
    Registered number 03185023
    icon of addressC/o Officeteam, Unit 4, Purley Way, Croydon, England, CR0 4NZ
    Limited Company in Companies House, England And Wales
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    OSG TRADING LIMITED - 2009-12-11
    REFAL 397 LIMITED - 1993-09-29
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    WHITEGROVE GROUP PLC - 2005-07-15
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 7 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.