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 3
  • 1
    Macgregor, Stuart Robert
    Born in June 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ now
    OF - Director → CIF 0
    Macgregor, Stuart Robert
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Shea, Michael
    Born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-11-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2, American Lane, Greenwich, Connecticut, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    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
Ceased 8
  • 1
    Garratt, Georgina
    Lawyer born in February 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2019-08-05
    OF - Director → CIF 0
  • 2
    Thomas, David James
    Chief Financial Officer - Europe born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ 2024-06-14
    OF - Director → CIF 0
  • 3
    Kirsis, Karlis
    Lawyer born in July 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2021-11-26
    OF - Director → CIF 0
    Kirsis, Karlis
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2021-11-26
    OF - Secretary → CIF 0
  • 4
    Evans, Simon Gavin
    Finance Director born in January 1971
    Individual (29 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2019-08-05
    OF - Director → CIF 0
  • 5
    Alcock, Rupert
    Tax Manager born in December 1984
    Individual
    Officer
    icon of calendar 2019-07-30 ~ 2019-11-21
    OF - Director → CIF 0
  • 6
    Wilson, Malcolm
    Chief Executive Officer - Europe born in December 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2021-11-26
    OF - Director → CIF 0
  • 7
    Cawston, Richard
    Born in May 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-08 ~ 2025-11-06
    OF - Director → CIF 0
  • 8
    icon of address9 E, Loockerman Street, Suite 311, Dover, Delaware, 19901, United States
    Corporate (2 offsprings)
    Person with significant control
    2019-07-30 ~ 2021-08-02
    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
parent relation
Company in focus

INTERNATIONAL VENTURE HOLDINGS LIMITED

Previous names
XPO LOGISTICS UK LIMITED - 2021-08-18
GXO LOGISTICS EUROPEAN HOLDINGS LIMITED - 2021-11-26
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • INTERNATIONAL VENTURE HOLDINGS LIMITED
    Info
    XPO LOGISTICS UK LIMITED - 2021-08-18
    GXO LOGISTICS EUROPEAN HOLDINGS LIMITED - 2021-08-18
    Registered number 12130098
    icon of addressLancaster House, Nunn Mills Road, Northampton, Northamptonshire NN1 5GE
    PRIVATE LIMITED COMPANY incorporated on 2019-07-30 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • INTERNATIONAL VENTURE HOLDINGS LIMITED
    S
    Registered number 12130098
    icon of addressLancaster House, Nunn Mills Road, Northampton, England, NN1 5GE
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in England And Wales Commercial Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    XANTHOUS 15 LIMITED - 2023-11-02
    HAMSARD 3646 LIMITED - 2023-01-10
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ 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
  • 2
    icon of addressLancaster House, Nunn Mills Road, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    XANTHOUS 4 LIMITED - 2023-11-16
    CLIPPER RETAIL DISTRIBUTION LIMITED - 2023-01-10
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    XPO LOGISTICS SERVICES UK LIMITED - 2021-07-05
    XPO LOGISTICS SERVICES UK - 2021-08-18
    icon of addressLancaster House, Nunn Mills Road, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    XPO LOGISTICS UK II LIMITED - 2021-04-14
    GXO LOGISTICS LIMITED - 2021-08-17
    icon of addressLancaster House, Nunn Mills Road, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ 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
  • 6
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • 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
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 2024-09-03
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.