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 6
  • 1
    Macgregor, Stuart
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Martin, Jayne
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 3
    Costello, Richard David
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Gill, James Edward
    Born in November 1976
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
  • 5
    Cawston, Richard
    Born in May 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Director → CIF 0
  • 6
    CLIPPER LOGISTICS PLC - 2023-01-12
    FORTUNE 11 LIMITED - 1995-07-03
    CLIPPER GROUP LIMITED - 2008-04-22
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    icon of addressLancaster House, Nunn Mills Road, Northampton, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Parkin, Steven Nicholas
    Director born in December 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-06-15 ~ 2023-01-09
    OF - Director → CIF 0
  • 2
    Mannix, Antony Gerard
    Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ 2023-01-09
    OF - Director → CIF 0
  • 3
    Rafferty, Lewis John
    Accountant born in October 1974
    Individual
    Officer
    icon of calendar 2024-06-25 ~ 2025-01-13
    OF - Director → CIF 0
  • 4
    Hodgkiss, Marianne
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 5
    Wakeham, Rachel Anne
    Housewife born in July 1967
    Individual
    Officer
    icon of calendar 1999-12-24 ~ 2000-04-02
    OF - Director → CIF 0
    Wakeham, Rachel Anne
    Individual
    Officer
    icon of calendar 1999-12-24 ~ 2000-04-02
    OF - Secretary → CIF 0
  • 6
    Thomas, David James
    Finance Director born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ 2024-06-14
    OF - Director → CIF 0
  • 7
    Wakeham, Shelia
    Housewife born in October 1936
    Individual
    Officer
    icon of calendar 1999-12-24 ~ 2000-04-02
    OF - Director → CIF 0
  • 8
    Howell, Rachel Anne
    Born in July 1967
    Individual
    Officer
    icon of calendar 2004-05-24 ~ 2005-04-21
    OF - Director → CIF 0
  • 9
    Costello, Rachael Elizabeth
    Born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-24 ~ 2017-06-15
    OF - Director → CIF 0
    Costello, Rachael Elizabeth
    Director born in January 1973
    Individual (1 offspring)
    icon of calendar 2017-06-15 ~ 2018-07-28
    OF - Director → CIF 0
    Mrs Rachael Costello
    Born in January 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Dempsey, Emma
    Director born in November 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-15 ~ 2019-11-20
    OF - Director → CIF 0
  • 11
    Howell, Leigh Curtis
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2000-04-02 ~ 2005-04-21
    OF - Director → CIF 0
  • 12
    Hodkin, David Arthur
    Director born in February 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-06-15 ~ 2023-01-09
    OF - Director → CIF 0
  • 13
    Costello, Richard David
    Director It Repair
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-02 ~ 2017-06-15
    OF - Secretary → CIF 0
    Mr Richard Costello
    Born in September 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 14
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    1999-12-24 ~ 1999-12-24
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    1999-12-24 ~ 1999-12-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GXO SERVICETECH UK II LIMITED

Previous name
REPAIRTECH LIMITED - 2024-01-04
Standard Industrial Classification
95210 - Repair Of Consumer Electronics
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Tangible fixed assets
447,640 GBP2016-03-31
418,330 GBP2015-03-31
Inventory/Stocks
99,636 GBP2016-03-31
61,799 GBP2015-03-31
Debtors
354,997 GBP2016-03-31
851,569 GBP2015-03-31
Cash at bank and in hand
160,415 GBP2016-03-31
376,217 GBP2015-03-31
Current Assets
615,048 GBP2016-03-31
1,289,585 GBP2015-03-31
Current liabilities
493,907 GBP2016-03-31
1,040,864 GBP2015-03-31
Net Current Assets/Liabilities
121,141 GBP2016-03-31
248,721 GBP2015-03-31
Total Assets Less Current Liabilities
568,781 GBP2016-03-31
667,051 GBP2015-03-31
Non-current liabilities
-40,428 GBP2016-03-31
-24,204 GBP2015-03-31
Provisions for liabilities and charges
-63,528 GBP2016-03-31
-83,666 GBP2015-03-31
Net assets/liabilities including pension asset/liability
464,825 GBP2016-03-31
559,181 GBP2015-03-31
Called-up share capital
1,000 GBP2016-03-31
1,000 GBP2015-03-31
Retained earnings
463,825 GBP2016-03-31
558,181 GBP2015-03-31
Shareholder's fund
464,825 GBP2016-03-31
559,181 GBP2015-03-31
Cost/valuation of tangible fixed assets
582,346 GBP2016-03-31
444,171 GBP2015-03-31
Depreciation of tangible fixed assets
134,706 GBP2016-03-31
25,841 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
108,865 GBP2015-04-01 ~ 2016-03-31
Secured debts
75,601 GBP2016-03-31
44,704 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2016-03-31
Paid-up share capital
Class 1 ordinary share
1,000 GBP2016-03-31
1,000 GBP2015-03-31

  • GXO SERVICETECH UK II LIMITED
    Info
    REPAIRTECH LIMITED - 2024-01-04
    Registered number 03899678
    icon of addressLancaster House, Nunn Mills Road, Northampton NN1 5GE
    PRIVATE LIMITED COMPANY incorporated on 1999-12-24 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.