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 ~ 2004-06-07
    OF - Director → CIF 0
  • 2
    Barbour Smith, James Kenneth Alexander
    Portfolio Director born in November 1966
    Individual (34 offsprings)
    Officer
    2002-09-05 ~ 2004-06-07
    OF - Director → CIF 0
  • 3
    Mckeown, Richard Edmund
    Individual (32 offsprings)
    Officer
    2004-05-12 ~ 2005-02-02
    OF - Secretary → CIF 0
  • 4
    Cawley, Hugh Charles Laurence
    Certified Chartered Accountant born in November 1956
    Individual (104 offsprings)
    Officer
    2013-02-21 ~ 2014-12-16
    OF - Director → CIF 0
  • 5
    Cohen, James Lionel
    Economist born in February 1942
    Individual (36 offsprings)
    Officer
    2004-06-29 ~ 2014-10-24
    OF - Director → CIF 0
  • 6
    Batterham, Christopher Michael
    Accountant born in March 1955
    Individual (25 offsprings)
    Officer
    2008-06-27 ~ 2014-10-24
    OF - Director → CIF 0
  • 7
    Cunningham, Mark Andrew
    Finance Director born in February 1967
    Individual (28 offsprings)
    Officer
    2000-12-20 ~ 2013-01-30
    OF - Director → CIF 0
    Cunningham, Mark Andrew
    Finance Director
    Individual (28 offsprings)
    Officer
    2000-12-20 ~ 2004-05-12
    OF - Secretary → CIF 0
  • 8
    Haworth, Stephen
    Group Ceo born in February 1970
    Individual (44 offsprings)
    Officer
    2016-04-13 ~ now
    OF - Director → CIF 0
  • 9
    Rodwell, Debbie
    Individual (11 offsprings)
    Officer
    2005-02-02 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 10
    Mckeever, Stephen Anthony
    Director born in April 1964
    Individual (22 offsprings)
    Officer
    2010-08-26 ~ 2014-03-10
    OF - Director → CIF 0
  • 11
    Gale, Andrew Peter
    Finance Director born in January 1970
    Individual (65 offsprings)
    Officer
    2014-10-24 ~ now
    OF - Director → CIF 0
  • 12
    Scragg, Neil Grant
    Investment Manager born in October 1968
    Individual (24 offsprings)
    Officer
    2000-12-20 ~ 2002-09-05
    OF - Director → CIF 0
  • 13
    Mendelsohn, Lorna
    Individual (24 offsprings)
    Officer
    2014-12-19 ~ now
    OF - Secretary → CIF 0
  • 14
    Baldrey, Robert Rolph
    Ceo born in April 1964
    Individual (52 offsprings)
    Officer
    2014-10-24 ~ 2016-04-13
    OF - Director → CIF 0
  • 15
    Moate, Simon Richard
    Chief Executive born in July 1962
    Individual (64 offsprings)
    Officer
    2007-07-30 ~ 2014-12-16
    OF - Director → CIF 0
  • 16
    Bertram, Peter Michael
    Chartered Accountant born in May 1954
    Individual (64 offsprings)
    Officer
    2004-06-29 ~ 2008-04-24
    OF - Director → CIF 0
  • 17
    Peck, Raymond Charles
    Company Director born in January 1957
    Individual (40 offsprings)
    Officer
    2000-12-19 ~ 2007-02-01
    OF - Director → CIF 0
  • 18
    Callear, David James
    Chairman born in January 1954
    Individual (33 offsprings)
    Officer
    2001-02-22 ~ 2014-10-24
    OF - Director → CIF 0
  • 19
    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
  • 20
    ENDLESS II (GP) LLP
    SO304712
    50, Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 21
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20 02806502
    HAMMOND SUDDARDS DIRECTORS LIMITED
    - 2000-12-08 02806502
    7 Devonshire Square, London
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2000-10-04 ~ 2000-12-20
    OF - Nominee Director → CIF 0
  • 22
    ENDLESS LLP
    OC316569
    3, Whitehall Quay, Leeds, England
    Active Corporate (12 parents, 154 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 23
    EVO BUSINESS SUPPLIES LIMITED
    - now 09060494
    NEWCO 123 LIMITED - 2014-07-29
    K House, Sheffield Airport Business Park, Europa Link, Sheffield, England
    Active 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
  • 24
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20 02806507
    HAMMOND SUDDARDS SECRETARIES LIMITED
    - 2000-12-08 02806507
    7 Devonshire Square, London
    Active Corporate (13 parents, 1773 offsprings)
    Officer
    2000-10-04 ~ 2000-12-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LIQUICO O2O LIMITED

Period: 2018-09-17 ~ 2020-12-18
Company number: 04083206
Registered names
LIQUICO O2O LIMITED - Dissolved
OFFICE2OFFICE PLC - 2014-10-24
HAMSARD 2218 LIMITED - 2000-12-13 04083204... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIQUICO O2O LIMITED
    Info
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2018-09-17
    HAMSARD 2218 LIMITED - 2018-09-17
    Registered number 04083206
    15 Canada Square, London E14 5GL
    PRIVATE LIMITED COMPANY incorporated on 2000-10-04 and dissolved on 2020-12-18 (20 years 2 months). The company status is Dissolved.
    CIF 0
  • OFFICE2OFFICE LIMITED
    S
    Registered number 04083206
    K House, Europa Link, Sheffield, England, S9 1XU
    Limited Liability in Companies House, England & Wales
    CIF 1
  • OFFICE2OFFICE LIMITED
    S
    Registered number 04083206
    K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU
    Limited Company in England
    CIF 2
    Limited Company in England And Wales Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    EVO (PENSIONS) LIMITED
    - now 04043648
    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
    2016-12-01 ~ 2018-09-26
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    LIQUICO APH LIMITED
    - now 04290300
    ACCESSPLUS HOLDINGS LIMITED
    - 2016-12-02 04290300 02600683
    TRIPLEARC PLC - 2008-10-17
    ACCESSPLUS HOLDINGS PLC - 2008-10-17
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    LIQUICO BBS LIMITED
    - now 03658750
    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
    2016-12-01 ~ 2018-09-21
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    LIQUICO O2OUK LIMITED
    - now 03648311
    OFFICE2OFFICE (UK) LIMITED
    - 2016-12-02 03648311
    OFFICE2OFFICE (UK) PLC - 2014-10-17
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
    PASSRELAY LIMITED - 1999-02-05
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (24 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    LIQUICO TLL LIMITED - now
    TRULINE LOGISTICS LIMITED
    - 2019-04-08 07630777 11864098
    Newland House, Tuscany Way, Normanton, England
    Active Corporate (16 parents)
    Person with significant control
    2016-05-06 ~ 2018-09-26
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.