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 7
  • 1
    Mendelsohn, Lorna
    Individual (19 offsprings)
    Officer
    2014-12-19 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Haworth, Stephen
    Group Ceo born in February 1970
    Individual (28 offsprings)
    Officer
    2016-04-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    Gale, Andrew Peter
    Finance Director born in January 1970
    Individual (61 offsprings)
    Officer
    2014-10-27 ~ dissolved
    OF - Director → CIF 0
  • 4
    ENDLESS (GP) LIMITED
    50, Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    3, Whitehall Quay, Leeds, England
    Active Corporate (6 parents, 97 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    LIQUICO O2O LIMITED - now
    OFFICE2OFFICE PLC - 2014-10-24
    HAMSARD 2218 LIMITED - 2000-12-13
    K House, Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 2 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
  • 7
    50, Lothian Road, Edinburgh, Scotland
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 17
  • 1
    Syder, Timothy Dominic James
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    1999-04-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 2
    Western, Peter James
    Chief Group Accountant
    Individual
    Officer
    1998-11-02 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 3
    Cashman, Mark Anthony
    Chief Executive Officer born in July 1952
    Individual
    Officer
    1999-04-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 4
    Pennant-rea, Rupert Lascelles
    Company Director born in January 1948
    Individual (4 offsprings)
    Officer
    1999-01-18 ~ 2000-12-20
    OF - Director → CIF 0
  • 5
    Field, Malcolm, Sir
    Director born in August 1937
    Individual
    Officer
    1999-04-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 6
    Baldrey, Robert Rolph
    Ceo born in April 1964
    Individual (9 offsprings)
    Officer
    2014-10-27 ~ 2016-04-13
    OF - Director → CIF 0
  • 7
    Goddard, Mark John
    Finance Director born in January 1970
    Individual (2 offsprings)
    Officer
    2007-11-27 ~ 2014-10-27
    OF - Director → CIF 0
  • 8
    Cunningham, Mark Andrew
    Finance Director born in February 1967
    Individual
    Officer
    1999-04-01 ~ 2007-11-27
    OF - Director → CIF 0
    Cunningham, Mark Andrew
    Finance Director
    Individual
    Officer
    1999-04-01 ~ 2007-11-02
    OF - Secretary → CIF 0
  • 9
    Callear, David James
    Chairman born in January 1954
    Individual (3 offsprings)
    Officer
    2007-02-01 ~ 2007-11-27
    OF - Director → CIF 0
  • 10
    Streetley, Geoffrey William
    Business Development Director born in July 1955
    Individual (2 offsprings)
    Officer
    2000-12-20 ~ 2009-04-08
    OF - Director → CIF 0
  • 11
    Peck, Raymond Charles
    Chief Executive born in January 1957
    Individual (16 offsprings)
    Officer
    2000-12-20 ~ 2007-02-01
    OF - Director → CIF 0
  • 12
    Rodwell, Debra Jane Clare
    Company Secretary
    Individual
    Officer
    2007-11-02 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 13
    Martin, Richard Joseph Fitzgerald
    Finance Director born in September 1957
    Individual (1 offspring)
    Officer
    1998-11-02 ~ 1999-04-01
    OF - Director → CIF 0
  • 14
    Moate, Simon Richard
    Chief Executive Officer born in July 1962
    Individual (6 offsprings)
    Officer
    2007-11-27 ~ 2014-12-16
    OF - Director → CIF 0
  • 15
    Mckeever, Stephen Anthony
    Company Director born in April 1964
    Individual (2 offsprings)
    Officer
    2008-02-01 ~ 2014-03-10
    OF - Director → CIF 0
  • 16
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-12 ~ 1998-11-02
    PE - Nominee Secretary → CIF 0
  • 17
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-10-12 ~ 1998-11-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LIQUICO O2OUK LIMITED

Previous names
OFFICE2OFFICE (UK) LIMITED - 2016-12-02
OFFICE2OFFICE (UK) PLC - 2014-10-17
BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
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 - 2014-10-17
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
    PASSRELAY LIMITED - 1999-02-05
    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 company status 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
Active 6
  • 1
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    ALPHA BUSINESS MACHINES LIMITED - 1996-12-11
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    BANNER MANAGED SERVICES PLC - 2016-06-02
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    GROWASSET LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    BANNER DOCUMENT SERVICES LTD - 2016-12-02
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    IMAGE2OFFICE LTD - 2016-12-02
    NIMBUSBASE LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED - 2018-03-28
    1st Floor 1 Europa Drive, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    LETTERALTER LIMITED - 1999-02-03
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - 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.