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 24
  • 1
    Streetley, Geoffrey William
    Business Development Director born in July 1955
    Individual (6 offsprings)
    Officer
    2000-12-20 ~ 2009-04-08
    OF - Director → CIF 0
  • 2
    Pennant-rea, Rupert Lascelles
    Company Director born in January 1948
    Individual (52 offsprings)
    Officer
    1999-01-18 ~ 2000-12-20
    OF - Director → CIF 0
  • 3
    Callear, David James
    Chairman born in January 1954
    Individual (33 offsprings)
    Officer
    2007-02-01 ~ 2007-11-27
    OF - Director → CIF 0
  • 4
    Martin, Richard Joseph Fitzgerald
    Finance Director born in September 1957
    Individual (46 offsprings)
    Officer
    1998-11-02 ~ 1999-04-01
    OF - Director → CIF 0
  • 5
    Western, Peter James
    Chief Group Accountant
    Individual (14 offsprings)
    Officer
    1998-11-02 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 6
    Gale, Andrew Peter
    Finance Director born in January 1970
    Individual (65 offsprings)
    Officer
    2014-10-27 ~ now
    OF - Director → CIF 0
  • 7
    Cashman, Mark Anthony
    Chief Executive Officer born in July 1952
    Individual (3 offsprings)
    Officer
    1999-04-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 8
    Syder, Timothy Dominic James
    Director born in June 1958
    Individual (19 offsprings)
    Officer
    1999-04-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 9
    Field, Malcolm, Sir
    Director born in August 1937
    Individual (32 offsprings)
    Officer
    1999-04-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 10
    Goddard, Mark John
    Finance Director born in January 1970
    Individual (23 offsprings)
    Officer
    2007-11-27 ~ 2014-10-27
    OF - Director → CIF 0
  • 11
    Peck, Raymond Charles
    Chief Executive born in January 1957
    Individual (40 offsprings)
    Officer
    2000-12-20 ~ 2007-02-01
    OF - Director → CIF 0
  • 12
    Mckeever, Stephen Anthony
    Company Director born in April 1964
    Individual (22 offsprings)
    Officer
    2008-02-01 ~ 2014-03-10
    OF - Director → CIF 0
  • 13
    Rodwell, Debra Jane Clare
    Company Secretary
    Individual (13 offsprings)
    Officer
    2007-11-02 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 14
    Haworth, Stephen
    Group Ceo born in February 1970
    Individual (44 offsprings)
    Officer
    2016-04-13 ~ now
    OF - Director → CIF 0
  • 15
    Moate, Simon Richard
    Chief Executive Officer born in July 1962
    Individual (64 offsprings)
    Officer
    2007-11-27 ~ 2014-12-16
    OF - Director → CIF 0
  • 16
    Mendelsohn, Lorna
    Individual (24 offsprings)
    Officer
    2014-12-19 ~ now
    OF - Secretary → CIF 0
  • 17
    Cunningham, Mark Andrew
    Finance Director born in February 1967
    Individual (28 offsprings)
    Officer
    1999-04-01 ~ 2007-11-27
    OF - Director → CIF 0
    Cunningham, Mark Andrew
    Finance Director
    Individual (28 offsprings)
    Officer
    1999-04-01 ~ 2007-11-02
    OF - Secretary → CIF 0
  • 18
    Baldrey, Robert Rolph
    Ceo born in April 1964
    Individual (52 offsprings)
    Officer
    2014-10-27 ~ 2016-04-13
    OF - Director → CIF 0
  • 19
    ENDLESS LLP
    OC316569
    3, Whitehall Quay, Leeds, England
    Active Corporate (12 parents, 156 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 20
    ENDLESS III GENERAL PARTNER LLP
    SO303405
    50, Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 37 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 21
    LIQUICO O2O LIMITED - now 04083206
    OFFICE2OFFICE LIMITED
    - 2018-09-17 04083206
    OFFICE2OFFICE PLC - 2014-10-24
    HAMSARD 2218 LIMITED - 2000-12-13
    K House, Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (24 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1998-10-12 ~ 1998-11-02
    OF - Nominee Director → CIF 0
  • 23
    ENDLESS (GP) LIMITED SC335665
    50, Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 24
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1998-10-12 ~ 1998-11-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LIQUICO O2OUK LIMITED

Period: 2016-12-02 ~ 2018-04-25
Company number: 03648311
Registered names
LIQUICO O2OUK LIMITED - Dissolved
PASSRELAY LIMITED - 1999-02-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIQUICO O2OUK LIMITED
    Info
    OFFICE2OFFICE (UK) LIMITED - 2016-12-02
    OFFICE2OFFICE (UK) PLC - 2016-12-02
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2016-12-02
    PASSRELAY LIMITED - 2016-12-02
    Registered number 03648311
    K House Sheffield Business Park, Europa Link, Sheffield S9 1XU
    PRIVATE LIMITED COMPANY incorporated on 1998-10-12 and dissolved on 2018-04-25 (19 years 6 months). The status of the company number is Dissolved.
    CIF 0
  • OFICE2OFFICE (UK) LIMITED
    S
    Registered number 03648311
    K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU
    Limited Liability Company in England
    CIF 1
  • OFFICE2OFFICE (UK) LIMITED
    S
    Registered number 03648311
    K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ALPHA DATA SUPPLIES LIMITED
    01843041
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    ALPHA STATIONERS LIMITED
    - now 01843040 01485148
    ALPHA BUSINESS MACHINES LIMITED - 1996-12-11
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BANNER MANAGED SERVICES LIMITED
    - now 06987037
    BANNER MANAGED SERVICES PLC
    - 2016-06-02 06987037
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ESP2OFFICE LTD
    - now 04283047
    GROWASSET LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    EVO (PENSIONS) LIMITED - now
    BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED
    - 2018-03-28 04043648 03648311... (more)
    Newland House, Tuscany Way, Normanton, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    LIQUICO BBS LIMITED - now
    BANNER BUSINESS SERVICES LTD
    - 2018-09-17 03658750 06533666
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    LETTERALTER LIMITED - 1999-02-03
    15 Canada Square, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    LIQUICO BDS LIMITED
    - now 06731520
    BANNER DOCUMENT SERVICES LTD
    - 2016-12-02 06731520
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    LIQUICO I2O LIMITED
    - now 04287380
    IMAGE2OFFICE LTD
    - 2016-12-02 04287380
    NIMBUSBASE LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.