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 5
  • 1
    Gill, James Edward
    Finance Director born in November 1976
    Individual (13 offsprings)
    Officer
    2025-01-13 ~ now
    OF - director → CIF 0
  • 2
    Williams, Gavin Glen
    Managing Director born in October 1971
    Individual (26 offsprings)
    Officer
    2023-01-09 ~ now
    OF - director → CIF 0
  • 3
    Macgregor, Stuart
    Individual (41 offsprings)
    Officer
    2023-01-09 ~ now
    OF - secretary → CIF 0
  • 4
    Cawston, Richard
    Managing Director born in May 1973
    Individual (12 offsprings)
    Officer
    2023-01-09 ~ now
    OF - director → CIF 0
  • 5
    XPO LOGISTICS SERVICES UK - 2021-08-18
    XPO LOGISTICS SERVICES UK LIMITED - 2021-07-05
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-09-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Thompson, Jonathan Roger
    Finance Director born in January 1952
    Individual (1 offspring)
    Officer
    1995-08-21 ~ 1999-08-23
    OF - director → CIF 0
  • 2
    Robertson, Stephen Peter
    Company Director born in November 1954
    Individual (2 offsprings)
    Officer
    2014-05-16 ~ 2020-06-03
    OF - director → CIF 0
  • 3
    Hodkin, David Arthur
    Director born in February 1961
    Individual (16 offsprings)
    Officer
    2003-05-02 ~ 2023-01-09
    OF - director → CIF 0
  • 4
    Rafferty, Lewis John
    Accountant born in October 1974
    Individual
    Officer
    2024-06-25 ~ 2025-01-13
    OF - director → CIF 0
  • 5
    Jackson, Guy Collingwood
    Individual (9 offsprings)
    Officer
    2015-02-09 ~ 2018-08-20
    OF - secretary → CIF 0
  • 6
    Taylor, Kenneth
    Finance born in April 1959
    Individual
    Officer
    2001-08-20 ~ 2003-10-31
    OF - director → CIF 0
  • 7
    Robinson, Paul
    Company Director born in January 1955
    Individual (1 offspring)
    Officer
    1995-06-12 ~ 2001-08-03
    OF - director → CIF 0
  • 8
    Hampden Smith, Paul Nigel
    Company Director born in December 1960
    Individual (12 offsprings)
    Officer
    2014-05-16 ~ 2017-07-12
    OF - director → CIF 0
  • 9
    Cross, Christine
    Director born in June 1951
    Individual (7 offsprings)
    Officer
    2020-06-03 ~ 2022-05-24
    OF - director → CIF 0
  • 10
    Hinds, Nigel John
    Director born in October 1958
    Individual
    Officer
    2003-05-06 ~ 2014-05-13
    OF - director → CIF 0
  • 11
    Russell, Michael John
    Company Director born in January 1951
    Individual (8 offsprings)
    Officer
    2014-05-16 ~ 2020-02-28
    OF - director → CIF 0
  • 12
    Mannix, Antony Gerard
    Company Director born in August 1963
    Individual (1 offspring)
    Officer
    2006-05-01 ~ 2023-01-09
    OF - director → CIF 0
  • 13
    Bentley, David Jonathan
    Solicitor born in December 1963
    Individual (3 offsprings)
    Officer
    1995-04-04 ~ 1995-06-12
    OF - director → CIF 0
  • 14
    Danby, Michael David
    Company Director born in March 1960
    Individual (4 offsprings)
    Officer
    1995-06-12 ~ 1996-08-02
    OF - director → CIF 0
  • 15
    Thomas, David James
    Finance Director born in January 1962
    Individual (25 offsprings)
    Officer
    2023-01-09 ~ 2024-06-14
    OF - director → CIF 0
  • 16
    Series, Ronald Charles
    Company Director born in August 1951
    Individual (2 offsprings)
    Officer
    2014-05-16 ~ 2018-11-07
    OF - director → CIF 0
  • 17
    Hodgkiss, Marianne
    Individual (1 offspring)
    Officer
    2018-08-20 ~ 2023-01-09
    OF - secretary → CIF 0
  • 18
    Watson, Stuart
    Non Executive Director born in March 1961
    Individual (3 offsprings)
    Officer
    2019-03-26 ~ 2022-05-24
    OF - director → CIF 0
  • 19
    Badrock, Michael David
    Director born in June 1959
    Individual (6 offsprings)
    Officer
    2003-05-06 ~ 2014-05-13
    OF - director → CIF 0
  • 20
    Rocos, Constantino
    Director born in November 1958
    Individual (3 offsprings)
    Officer
    2020-01-01 ~ 2022-05-24
    OF - director → CIF 0
  • 21
    Ruane, Bernadette
    Individual (1 offspring)
    Officer
    1995-04-04 ~ 1995-06-12
    OF - secretary → CIF 0
  • 22
    Fahey, Sean Eugene
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    1995-06-12 ~ 2017-04-28
    OF - director → CIF 0
    Fahey, Sean Eugene
    Individual (1 offspring)
    Officer
    1995-06-12 ~ 2003-10-31
    OF - secretary → CIF 0
  • 23
    Bracewell, Melvyn
    Director born in January 1954
    Individual
    Officer
    2003-05-06 ~ 2008-10-17
    OF - director → CIF 0
  • 24
    Parkin, Steven Nicholas
    Company Director born in December 1960
    Individual (22 offsprings)
    Officer
    1995-06-12 ~ 2023-01-09
    OF - director → CIF 0
  • 25
    Savage, Paul Vincent
    Finance Director born in August 1957
    Individual (4 offsprings)
    Officer
    2000-05-19 ~ 2001-08-20
    OF - director → CIF 0
  • 26
    Hanson, Angela Judith
    Individual
    Officer
    2003-10-31 ~ 2006-03-31
    OF - secretary → CIF 0
  • 27
    White, Paul Gerard
    Individual
    Officer
    2006-09-01 ~ 2015-02-09
    OF - secretary → CIF 0
  • 28
    Khela, Surjeet Singh
    Ladies Clothing Wholesaler born in February 1954
    Individual (11 offsprings)
    Officer
    1996-10-18 ~ 1998-06-15
    OF - director → CIF 0
  • 29
    INTERNATIONAL VENTURE HOLDINGS LIMITED - now
    GXO LOGISTICS EUROPEAN HOLDINGS LIMITED - 2021-11-26
    XPO LOGISTICS UK LIMITED - 2021-08-18
    Lancaster House, Nunn Mills Road, Northampton, England
    Corporate (3 parents, 5 offsprings)
    Person with significant control
    2022-11-11 ~ 2024-09-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    Two, American Lane, Greenwich, United States
    Corporate (2 offsprings)
    Person with significant control
    2022-05-24 ~ 2022-11-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GXO LOGISTICS UK II LIMITED

Previous names
CLIPPER LOGISTICS PLC - 2023-01-12
CLIPPER LOGISTICS LIMITED - 2014-05-15
CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
CLIPPER GROUP LIMITED - 2008-04-22
FORTUNE 11 LIMITED - 1995-07-03
Standard Industrial Classification
49410 - Freight Transport By Road
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.

Related profiles found in government register
  • GXO LOGISTICS UK II LIMITED
    Info
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    CLIPPER GROUP LIMITED - 2008-04-22
    FORTUNE 11 LIMITED - 1995-07-03
    Registered number 03042024
    Lancaster House, Nunn Mills Road, Northampton NN1 5GE
    Private Limited Company incorporated on 1995-04-04 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • GXO LOGISTICS UK II LIMITED
    S
    Registered number 03042024
    Lancaster House, Nunn Mills Road, Northampton, England, NN1 5GE
    Private Company Limited By Shares in Companies House England & Wales, England
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    HAMSARD 3405 LIMITED - 2017-03-28
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (9 parents)
    Person with significant control
    2016-11-01 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    REPAIRTECH LIMITED - 2024-01-04
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    568,781 GBP2016-03-31
    Person with significant control
    2017-06-15 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    SERVICECARE SUPPORT SERVICES LIMITED - 2024-01-04
    PERMITMATCH LIMITED - 1995-05-22
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    GAGEWELL TRANSPORT LIMITED - 2023-01-10
    HOBBS & SCOTT LIMITED - 1976-12-31
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Person with significant control
    2016-06-30 ~ now
    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
  • 6
    GENESIS SPECIALISED PRODUCT PACKING LIMITED - 2023-01-10
    GENESIS SPECIALISED PRODUCT PACKAGING LIMITED - 1999-07-05
    PINCO 1196 LIMITED - 1999-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    GUARDEX SECURITY SERVICES LIMITED - 2023-01-10
    AIR-TECH CARGO HANDLING & AVIATION SUPPORT LIMITED - 1999-02-12
    PINCO 1043 LIMITED - 1998-03-20
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    -48,286 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    CLIPPER LOGISTICS (PROCESSING) LIMITED - 2023-01-09
    YORKCO 138 LIMITED - 1994-03-16
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED - 2023-01-10
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    SHARPTEST LIMITED - 1993-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    CLIPPER SECURE LOGISTICS LIMITED - 2023-01-10
    GAGEWELL (TEMPERATURE CONTROLLED TRANSPORT) LIMITED - 2005-10-13
    CORDMEN LIMITED - 1987-10-06
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    -238,441 GBP2021-04-30
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    TESAM DISTRIBUTION LIMITED - 2023-01-09
    TESBINE LIMITED - 1983-11-14
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2021-04-30
    Person with significant control
    2017-05-24 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    DTS LOGISTICS LIMITED - 2023-01-10
    DTS LOGISTICS LIMITED - 2008-07-30
    DTS LOGISTICS PLC - 2002-10-09
    DALY TRANSPORT SERVICES PLC - 1997-11-21
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    282,066 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    XANTHOUS 15 LIMITED - 2023-11-02
    HAMSARD 3646 LIMITED - 2023-01-10
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Person with significant control
    2021-11-17 ~ 2024-04-17
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    XANTHOUS 4 LIMITED - 2023-11-16
    CLIPPER RETAIL DISTRIBUTION LIMITED - 2023-01-10
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2020-06-16 ~ 2024-06-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    Sunnycroft London Road, Hill Brow, Liss, England
    Corporate (1 parent)
    Equity (Company account)
    752,783 GBP2023-04-30
    Person with significant control
    2021-05-19 ~ 2023-01-24
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2024-07-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    TRANSFERENCE TECHNOLOGY LIMITED - 2023-01-10
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    -14,783 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    STORMONT TRUCK & VAN LIMITED - 2023-01-09
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    ELECTROTEC INTERNATIONAL LIMITED - 2023-01-10
    COSMAR LIMITED - 1987-09-09
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 16 - Ownership of shares – 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.