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 7
  • 1
    Haworth, Stephen
    Group Ceo born in February 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mendelsohn, Lorna
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Gale, Andrew Peter
    Finance Director born in January 1970
    Individual (62 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address3, Whitehall Quay, Leeds, England
    Active Corporate (6 parents, 97 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    NEWCO 123 LIMITED - 2014-07-29
    icon of addressK House, Sheffield Airport Business Park, Europa Link, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of address50, Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
  • 7
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 17
  • 1
    Mckeever, Stephen Anthony
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2014-03-10
    OF - Director → CIF 0
  • 2
    Batterham, Christopher Michael
    Accountant born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2014-10-24
    OF - Director → CIF 0
  • 3
    Cunningham, Mark Andrew
    Finance Director born in February 1967
    Individual
    Officer
    icon of calendar 2000-12-20 ~ 2013-01-30
    OF - Director → CIF 0
    Cunningham, Mark Andrew
    Finance Director
    Individual
    Officer
    icon of calendar 2000-12-20 ~ 2004-05-12
    OF - Secretary → CIF 0
  • 4
    Streetley, Geoffrey William
    Business Development Director born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2004-06-07
    OF - Director → CIF 0
  • 5
    Mckeown, Richard Edmund
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2005-02-02
    OF - Secretary → CIF 0
  • 6
    Peck, Raymond Charles
    Company Director born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2007-02-01
    OF - Director → CIF 0
  • 7
    Callear, David James
    Chairman born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2014-10-24
    OF - Director → CIF 0
  • 8
    Barbour Smith, James Kenneth Alexander
    Portfolio Director born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2004-06-07
    OF - Director → CIF 0
  • 9
    Bertram, Peter Michael
    Chartered Accountant born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-29 ~ 2008-04-24
    OF - Director → CIF 0
  • 10
    Scragg, Neil Grant
    Investment Manager born in October 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2002-09-05
    OF - Director → CIF 0
  • 11
    Cohen, James Lionel
    Economist born in February 1942
    Individual
    Officer
    icon of calendar 2004-06-29 ~ 2014-10-24
    OF - Director → CIF 0
  • 12
    Cawley, Hugh Charles Laurence
    Certified Chartered Accountant born in November 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2014-12-16
    OF - Director → CIF 0
  • 13
    Moate, Simon Richard
    Chief Executive born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2014-12-16
    OF - Director → CIF 0
  • 14
    Baldrey, Robert Rolph
    Ceo born in April 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ 2016-04-13
    OF - Director → CIF 0
  • 15
    Rodwell, Debbie
    Individual
    Officer
    icon of calendar 2005-02-02 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 16
    icon of address7 Devonshire Square, London
    Corporate
    Officer
    2000-10-04 ~ 2000-12-20
    PE - Nominee Director → CIF 0
  • 17
    icon of address7 Devonshire Square, London
    Corporate
    Officer
    2000-10-04 ~ 2000-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LIQUICO O2O LIMITED

Previous names
HAMSARD 2218 LIMITED - 2000-12-13
OFFICE2OFFICE LIMITED - 2018-09-17
OFFICE2OFFICE PLC - 2014-10-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIQUICO O2O LIMITED
    Info
    HAMSARD 2218 LIMITED - 2000-12-13
    OFFICE2OFFICE LIMITED - 2000-12-13
    OFFICE2OFFICE PLC - 2000-12-13
    Registered number 04083206
    icon of address15 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
    icon of addressK House, Europa Link, Sheffield, England, S9 1XU
    Limited Liability in Companies House, England & Wales
    CIF 1
  • OFFICE2OFFICE LIMITED
    S
    Registered number 04083206
    icon of addressK 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
Active 2
  • 1
    ACCESSPLUS HOLDINGS LIMITED - 2016-12-02
    ACCESSPLUS HOLDINGS PLC - 2008-10-17
    TRIPLEARC PLC - 2008-10-17
    icon of addressK House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    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
    icon of addressK House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED - 2018-03-28
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 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
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    LETTERALTER LIMITED - 1999-02-03
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 3
    TRULINE LOGISTICS LIMITED - 2019-04-08
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-09-26
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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.