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
    Sheikh, Furrukh Mehmood, Mr
    Born in July 1985
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Forbes, Martin Leigh
    Born in March 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    OF - Director → CIF 0
  • 3
    MANHEIM EUROPE LIMITED - 2016-09-26
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Henshaw, Andrew
    Director born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-07-22 ~ 2005-05-18
    OF - Director → CIF 0
  • 2
    Carson, Ryan Reece
    Vp born in November 1973
    Individual
    Officer
    icon of calendar 2021-03-29 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Bailey, John Ernest
    Director born in November 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2018-06-14
    OF - Director → CIF 0
  • 4
    Buxton, Michael
    Director born in June 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ 2020-02-14
    OF - Director → CIF 0
    Buxton, Michael
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 5
    Avila Jr, Luis Angel
    Individual
    Officer
    icon of calendar 2023-01-30 ~ 2024-01-31
    OF - Secretary → CIF 0
  • 6
    Bowser, Mark Francis
    Chief Financial Officer born in June 1955
    Individual
    Officer
    icon of calendar 2020-02-14 ~ 2021-03-29
    OF - Director → CIF 0
  • 7
    Gamlen, Anita Denise
    Director born in August 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2016-12-06
    OF - Director → CIF 0
  • 8
    Mornin, Darren Paul
    Finance Director born in May 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-28
    OF - Director → CIF 0
  • 9
    Berry, Gary Dennis
    President & Chief Executive born in October 1944
    Individual
    Officer
    icon of calendar 1999-12-23 ~ 2006-04-10
    OF - Director → CIF 0
  • 10
    Mutton, Jamie Clifford
    Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-04 ~ 2005-05-18
    OF - Director → CIF 0
  • 11
    Liniado, Ralph Martin
    Director born in September 1944
    Individual
    Officer
    icon of calendar 1999-12-23 ~ 2008-02-04
    OF - Director → CIF 0
  • 12
    Thomas, Nigel Sprague
    Director born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-04 ~ 2005-05-18
    OF - Director → CIF 0
  • 13
    Henshaw, Deborah Jayne
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1999-12-23
    OF - Secretary → CIF 0
  • 14
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-07-22 ~ 1993-07-22
    PE - Nominee Director → CIF 0
  • 15
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-07-22 ~ 1993-07-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

Previous names
MANHEIM RETAIL SERVICES LIMITED - 2016-09-26
MANHEIM RETAIL MARKETING LIMITED - 2011-02-03
RUTHERFORD ASPEL & MAY LIMITED - 2002-01-31
PORTFOLIO EUROPE LIMITED - 2010-07-21
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Cost of Sales
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-7,000 GBP2024-01-01 ~ 2024-12-31
-8,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
4,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
5,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
68,000 GBP2024-12-31
64,000 GBP2023-12-31
Fixed Assets
68,000 GBP2024-12-31
64,000 GBP2023-12-31
Debtors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Net Current Assets/Liabilities
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Total Assets Less Current Liabilities
71,000 GBP2024-12-31
66,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
71,000 GBP2024-12-31
66,000 GBP2023-12-31
64,000 GBP2022-12-31
Equity
71,000 GBP2024-12-31
66,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
5,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
382024-01-01 ~ 2024-12-31
462023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Debtors
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between two and five year
0 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED
    Info
    MANHEIM RETAIL SERVICES LIMITED - 2016-09-26
    MANHEIM RETAIL MARKETING LIMITED - 2016-09-26
    RUTHERFORD ASPEL & MAY LIMITED - 2016-09-26
    PORTFOLIO EUROPE LIMITED - 2016-09-26
    Registered number 02838588
    icon of addressCentral House, Leeds Road, Rothwell, Leeds LS26 0JE
    PRIVATE LIMITED COMPANY incorporated on 1993-07-22 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • MANHEIM RETAIL SERVICES LIMITED
    S
    Registered number 4122053
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE
    LEEDS, ENGLAND
    CIF 1
  • COX AUTOMOTIVE RETAIL SERVICES LIMITED
    S
    Registered number 02838588
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE
    Limited Liability Company in England
    CIF 2
  • COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED
    S
    Registered number 02838588
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, England, LS26 0JE
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    SUPERHIGHWAY DATA LIMITED - 2002-08-16
    icon of addressCentral House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,490,589 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCentral House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,271 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    MANHEIM AUCTIONS (UK) LIMITED - 2008-06-06
    SCREENORDER LIMITED - 1998-08-24
    icon of addressCentral House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,048,528 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    E-GOOD MANNERS LTD - 2010-07-21
    STARBID LIMITED - 2002-01-30
    icon of addressCentral House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,607,829 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCentral House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,808 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    REAL TIME COMMUNICATIONS LIMITED - 2019-05-16
    icon of addressCentral House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,994,083 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    NEWINCCO 5 LIMITED - 2001-01-12
    PORTFOLIO EUROPE LIMITED - 2002-01-31
    icon of addressCentral House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-14 ~ dissolved
    CIF 1 - Director → ME
Ceased 2
  • 1
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    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
  • 2
    RTC SHELFCO LIMITED - 2019-06-04
    icon of address9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,599,634 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-07-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 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.