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 35
  • 1
    Hodgkiss, Marianne
    Individual (26 offsprings)
    Officer
    2018-08-20 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 2
    Hinds, Nigel John
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    2003-05-06 ~ 2014-05-13
    OF - Director → CIF 0
  • 3
    Rafferty, Lewis John
    Accountant born in October 1974
    Individual (7 offsprings)
    Officer
    2024-06-25 ~ 2025-01-13
    OF - Director → CIF 0
  • 4
    Khela, Surjeet Singh
    Ladies Clothing Wholesaler born in February 1954
    Individual (25 offsprings)
    Officer
    1996-10-18 ~ 1998-06-15
    OF - Director → CIF 0
  • 5
    Savage, Paul Vincent
    Finance Director born in August 1957
    Individual (17 offsprings)
    Officer
    2000-05-19 ~ 2001-08-20
    OF - Director → CIF 0
  • 6
    Badrock, Michael David
    Director born in June 1959
    Individual (18 offsprings)
    Officer
    2003-05-06 ~ 2014-05-13
    OF - Director → CIF 0
  • 7
    Williams, Gavin Glen
    Born in October 1971
    Individual (36 offsprings)
    Officer
    2023-01-09 ~ now
    OF - Director → CIF 0
  • 8
    Hanson, Angela Judith
    Individual (12 offsprings)
    Officer
    2003-10-31 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 9
    Thompson, Jonathan Roger
    Finance Director born in January 1952
    Individual (9 offsprings)
    Officer
    1995-08-21 ~ 1999-08-23
    OF - Director → CIF 0
  • 10
    Series, Ronald Charles
    Company Director born in August 1951
    Individual (26 offsprings)
    Officer
    2014-05-16 ~ 2018-11-07
    OF - Director → CIF 0
  • 11
    Mannix, Antony Gerard
    Company Director born in August 1963
    Individual (14 offsprings)
    Officer
    2006-05-01 ~ 2023-01-09
    OF - Director → CIF 0
  • 12
    Taylor, Kenneth
    Finance born in April 1959
    Individual (11 offsprings)
    Officer
    2001-08-20 ~ 2003-10-31
    OF - Director → CIF 0
  • 13
    Gill, James Edward
    Born in November 1976
    Individual (105 offsprings)
    Officer
    2025-01-13 ~ now
    OF - Director → CIF 0
  • 14
    Parkin, Steven Nicholas
    Company Director born in December 1960
    Individual (41 offsprings)
    Officer
    1995-06-12 ~ 2023-01-09
    OF - Director → CIF 0
  • 15
    Jackson, Guy Collingwood
    Individual (130 offsprings)
    Officer
    2015-02-09 ~ 2018-08-20
    OF - Secretary → CIF 0
  • 16
    Hodkin, David Arthur
    Director born in February 1961
    Individual (60 offsprings)
    Officer
    2003-05-02 ~ 2023-01-09
    OF - Director → CIF 0
  • 17
    Russell, Michael John
    Company Director born in January 1951
    Individual (16 offsprings)
    Officer
    2014-05-16 ~ 2020-02-28
    OF - Director → CIF 0
  • 18
    Danby, Michael David
    Company Director born in March 1960
    Individual (20 offsprings)
    Officer
    1995-06-12 ~ 1996-08-02
    OF - Director → CIF 0
  • 19
    White, Paul Gerard
    Individual (18 offsprings)
    Officer
    2006-09-01 ~ 2015-02-09
    OF - Secretary → CIF 0
  • 20
    Fahey, Sean Eugene
    Company Director born in March 1970
    Individual (13 offsprings)
    Officer
    1995-06-12 ~ 2017-04-28
    OF - Director → CIF 0
    Fahey, Sean Eugene
    Individual (13 offsprings)
    Officer
    1995-06-12 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 21
    Watson, Stuart
    Non Executive Director born in March 1961
    Individual (8 offsprings)
    Officer
    2019-03-26 ~ 2022-05-24
    OF - Director → CIF 0
  • 22
    Bentley, David Jonathan
    Solicitor born in December 1963
    Individual (34 offsprings)
    Officer
    1995-04-04 ~ 1995-06-12
    OF - Director → CIF 0
  • 23
    Hampden Smith, Paul Nigel
    Company Director born in December 1960
    Individual (324 offsprings)
    Officer
    2014-05-16 ~ 2017-07-12
    OF - Director → CIF 0
  • 24
    Robinson, Paul
    Company Director born in January 1955
    Individual (7 offsprings)
    Officer
    1995-06-12 ~ 2001-08-03
    OF - Director → CIF 0
  • 25
    Bracewell, Melvyn
    Director born in January 1954
    Individual (3 offsprings)
    Officer
    2003-05-06 ~ 2008-10-17
    OF - Director → CIF 0
  • 26
    Cawston, Richard
    Born in May 1973
    Individual (16 offsprings)
    Officer
    2023-01-09 ~ 2026-01-22
    OF - Director → CIF 0
  • 27
    Rocos, Constantino
    Director born in November 1958
    Individual (6 offsprings)
    Officer
    2020-01-01 ~ 2022-05-24
    OF - Director → CIF 0
  • 28
    Ruane, Bernadette
    Individual (22 offsprings)
    Officer
    1995-04-04 ~ 1995-06-12
    OF - Secretary → CIF 0
  • 29
    Thomas, David James
    Finance Director born in January 1962
    Individual (84 offsprings)
    Officer
    2023-01-09 ~ 2024-06-14
    OF - Director → CIF 0
  • 30
    Cross, Christine
    Director born in June 1951
    Individual (15 offsprings)
    Officer
    2020-06-03 ~ 2022-05-24
    OF - Director → CIF 0
  • 31
    Robertson, Stephen Peter
    Company Director born in November 1954
    Individual (18 offsprings)
    Officer
    2014-05-16 ~ 2020-06-03
    OF - Director → CIF 0
  • 32
    Macgregor, Stuart
    Individual (82 offsprings)
    Officer
    2023-01-09 ~ now
    OF - Secretary → CIF 0
  • 33
    Two, American Lane, Greenwich, United States
    Corporate (6 offsprings)
    Person with significant control
    2022-05-24 ~ 2022-11-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    INTERNATIONAL VENUTURE HOLDINGS LTD
    INTERNATIONAL VENTURE HOLDINGS LIMITED - now 12130098
    GXO LOGISTICS EUROPEAN HOLDINGS LIMITED - 2021-11-26
    XPO LOGISTICS UK LIMITED - 2021-08-18
    Lancaster House, Nunn Mills Road, Northampton, England
    Active Corporate (11 parents, 7 offsprings)
    Person with significant control
    2022-11-11 ~ 2024-09-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 35
    GXO LOGISTICS HOLDINGS UK UNLIMITED
    - now 11747954
    XPO LOGISTICS SERVICES UK - 2021-08-18
    XPO LOGISTICS SERVICES UK LIMITED - 2021-07-05
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2024-09-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GXO LOGISTICS UK II LIMITED

Period: 2023-01-12 ~ now
Company number: 03042024
Registered names
GXO LOGISTICS UK II LIMITED - now
FORTUNE 11 LIMITED - 1995-07-03 09372062... (more)
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
49410 - Freight Transport By Road

Related profiles found in government register
  • GXO LOGISTICS UK II LIMITED
    Info
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER LOGISTICS LIMITED - 2023-01-12
    CLIPPER LOGISTICS GROUP LIMITED - 2023-01-12
    CLIPPER GROUP LIMITED - 2023-01-12
    FORTUNE 11 LIMITED - 2023-01-12
    Registered number 03042024
    Lancaster House, Nunn Mills Road, Northampton NN1 5GE
    PRIVATE LIMITED COMPANY incorporated on 1995-04-04 (30 years 11 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 19
  • 1
    CLICKLINK LOGISTICS LIMITED
    - now 10129237
    HAMSARD 3405 LIMITED
    - 2017-03-28 10129237 11331743... (more)
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (20 parents)
    Person with significant control
    2016-11-01 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    GXO LOGISTICS FH LIMITED
    - now 13483424
    XANTHOUS 15 LIMITED
    - 2023-11-02 13483424 02738580... (more)
    HAMSARD 3646 LIMITED
    - 2023-01-10 13483424 14189578... (more)
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (10 parents)
    Person with significant control
    2021-11-17 ~ 2024-04-17
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    GXO LOGISTICS HOLDINGS LIMITED
    - now 12673584 12306472
    XANTHOUS 4 LIMITED
    - 2023-11-16 12673584 02902465... (more)
    CLIPPER RETAIL DISTRIBUTION LIMITED
    - 2023-01-10 12673584
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (9 parents)
    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
  • 4
    GXO SERVICETECH UK II LIMITED
    - now 03899678 03024924
    REPAIRTECH LIMITED
    - 2024-01-04 03899678
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (20 parents)
    Person with significant control
    2017-06-15 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    GXO SERVICETECH UK LIMITED
    - now 03024924 03899678
    SERVICECARE SUPPORT SERVICES LIMITED
    - 2024-01-04 03024924
    PERMITMATCH LIMITED - 1995-05-22
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    NORTHERN COMMERCIALS (MIRFIELD) LIMITED
    01005915
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    WIPPET LTD
    13115709
    Sunnycroft London Road, Hill Brow, Liss, England
    Active Corporate (7 parents)
    Person with significant control
    2021-05-19 ~ 2023-01-24
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    XANTHOUS 1 LIMITED
    - now 02738580 01158856... (more)
    CLIPPER E-COMMERCE LIMITED
    - 2023-01-09 02738580
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-07-01
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    XANTHOUS 10 LIMITED
    - now 00877360 02738580... (more)
    GAGEWELL TRANSPORT LIMITED
    - 2023-01-10 00877360
    HOBBS & SCOTT LIMITED - 1976-12-31
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    XANTHOUS 11 LIMITED
    - now 03731267 02738580... (more)
    GENESIS SPECIALISED PRODUCT PACKING LIMITED
    - 2023-01-10 03731267
    GENESIS SPECIALISED PRODUCT PACKAGING LIMITED - 1999-07-05
    PINCO 1196 LIMITED - 1999-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    XANTHOUS 12 LIMITED
    - now 03528731 02738580... (more)
    GUARDEX SECURITY SERVICES LIMITED
    - 2023-01-10 03528731
    AIR-TECH CARGO HANDLING & AVIATION SUPPORT LIMITED - 1999-02-12
    PINCO 1043 LIMITED - 1998-03-20
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    XANTHOUS 14 LIMITED
    - now 04394816 13483424... (more)
    TRANSFERENCE TECHNOLOGY LIMITED
    - 2023-01-10 04394816
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    XANTHOUS 2 LIMITED
    - now 02902465 02016557... (more)
    CLIPPER LOGISTICS (PROCESSING) LIMITED
    - 2023-01-09 02902465
    YORKCO 138 LIMITED - 1994-03-16
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 14
    XANTHOUS 3 LIMITED
    - now 02799128 02902465... (more)
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED
    - 2023-01-10 02799128
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    SHARPTEST LIMITED - 1993-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    XANTHOUS 5 LIMITED
    - now 02016557 13483424... (more)
    CLIPPER SECURE LOGISTICS LIMITED
    - 2023-01-10 02016557
    GAGEWELL (TEMPERATURE CONTROLLED TRANSPORT) LIMITED - 2005-10-13
    CORDMEN LIMITED - 1987-10-06
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    XANTHOUS 6 LIMITED
    - now 01708646 02016557... (more)
    TESAM DISTRIBUTION LIMITED
    - 2023-01-09 01708646
    TESBINE LIMITED - 1983-11-14
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (19 parents)
    Person with significant control
    2017-05-24 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    XANTHOUS 7 LIMITED
    - now 04173907 02016557... (more)
    STORMONT TRUCK & VAN LIMITED
    - 2023-01-09 04173907
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 18
    XANTHOUS 8 LIMITED
    - now 01876354 02902465... (more)
    DTS LOGISTICS LIMITED
    - 2023-01-10 01876354
    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
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 19
    XANTHOUS 9 LIMITED
    - now 02150434 02016557... (more)
    ELECTROTEC INTERNATIONAL LIMITED
    - 2023-01-10 02150434
    COSMAR LIMITED - 1987-09-09
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 16 - Ownership of shares – 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.