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 18
  • 1
    Sheikh, Furrukh Mehmood, Mr
    Born in July 1985
    Individual (19 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Bailey, John Ernest
    Director born in November 1961
    Individual (40 offsprings)
    Officer
    1999-12-23 ~ 2018-06-14
    OF - Director → CIF 0
  • 3
    Buxton, Michael
    Director born in June 1965
    Individual (35 offsprings)
    Officer
    2008-02-04 ~ 2020-02-14
    OF - Director → CIF 0
    Buxton, Michael
    Individual (35 offsprings)
    Officer
    1999-12-23 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 4
    Gamlen, Anita Denise
    Director born in August 1959
    Individual (17 offsprings)
    Officer
    1999-12-23 ~ 2016-12-06
    OF - Director → CIF 0
  • 5
    Henshaw, Deborah Jayne
    Individual (2 offsprings)
    Officer
    1993-07-22 ~ 1999-12-23
    OF - Secretary → CIF 0
  • 6
    Berry, Gary Dennis
    President & Chief Executive born in October 1944
    Individual (3 offsprings)
    Officer
    1999-12-23 ~ 2006-04-10
    OF - Director → CIF 0
  • 7
    Carson, Ryan Reece
    Vp born in November 1973
    Individual (18 offsprings)
    Officer
    2021-03-29 ~ 2024-07-01
    OF - Director → CIF 0
  • 8
    Mornin, Darren Paul
    Finance Director born in May 1968
    Individual (34 offsprings)
    Officer
    2018-04-23 ~ 2023-06-28
    OF - Director → CIF 0
  • 9
    Thomas, Nigel Sprague
    Director born in February 1964
    Individual (6 offsprings)
    Officer
    2000-06-04 ~ 2005-05-18
    OF - Director → CIF 0
  • 10
    Bowser, Mark Francis
    Chief Financial Officer born in June 1955
    Individual (12 offsprings)
    Officer
    2020-02-14 ~ 2021-03-29
    OF - Director → CIF 0
  • 11
    Avila Jr, Luis Angel
    Individual (17 offsprings)
    Officer
    2023-01-30 ~ 2024-01-31
    OF - Secretary → CIF 0
  • 12
    Mutton, Jamie Clifford
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    2000-09-04 ~ 2005-05-18
    OF - Director → CIF 0
  • 13
    Forbes, Martin Leigh
    Born in March 1976
    Individual (27 offsprings)
    Officer
    2018-04-23 ~ now
    OF - Director → CIF 0
  • 14
    Liniado, Ralph Martin
    Director born in September 1944
    Individual (8 offsprings)
    Officer
    1999-12-23 ~ 2008-02-04
    OF - Director → CIF 0
  • 15
    Henshaw, Andrew
    Director born in February 1957
    Individual (7 offsprings)
    Officer
    1993-07-22 ~ 2005-05-18
    OF - Director → CIF 0
  • 16
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21074 offsprings)
    Officer
    1993-07-22 ~ 1993-07-22
    OF - Nominee Director → CIF 0
  • 17
    COX AUTOMOTIVE UK LIMITED
    - now 03183918
    MANHEIM EUROPE LIMITED - 2016-09-26 03183918
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
    Central House, Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (16 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1993-07-22 ~ 1993-07-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

Period: 2016-09-26 ~ now
Company number: 02838588
Registered names
COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED - now
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
    PORTFOLIO EUROPE LIMITED - 2016-09-26
    RUTHERFORD ASPEL & MAY LIMITED - 2016-09-26
    Registered number 02838588
    Central House, Leeds Road, Rothwell, Leeds LS26 0JE
    PRIVATE LIMITED COMPANY incorporated on 1993-07-22 (32 years 8 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
    Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE
    LEEDS, ENGLAND
    CIF 1
  • COX AUTOMOTIVE RETAIL SERVICES LIMITED
    S
    Registered number 02838588
    Central 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
    Central House, Leeds Road, Rothwell, Leeds, England, LS26 0JE
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    AUTO EXPOSURE LIMITED
    - now 04147000
    SUPERHIGHWAY DATA LIMITED - 2002-08-16
    Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    COMPLETE AUTOMOTIVE SOLUTIONS LIMITED
    05302535
    Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    DIGITAL VEHICLE MARKETING LIMITED
    - now 03610663
    MANHEIM AUCTIONS (UK) LIMITED - 2008-06-06
    SCREENORDER LIMITED - 1998-08-24
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    MANHEIM LEAD MANAGEMENT LIMITED
    - now 04349224
    E-GOOD MANNERS LTD - 2010-07-21
    STARBID LIMITED - 2002-01-30
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    MOTORS.CO.UK LIMITED
    05975777
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-15
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    NXGN LIMITED
    03545924
    Central House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    REAL TIME COMMUNICATIONS LIMITED
    - now 11997736 04277845
    RTC SHELFCO LIMITED
    - 2019-06-04 11997736
    9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (11 parents)
    Person with significant control
    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
  • 8
    RTC DORMANT LTD
    - now 04277845
    REAL TIME COMMUNICATIONS LIMITED
    - 2019-05-16 04277845 11997736
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    RUTHERFORD ASPEL & MAY LIMITED
    - now 04122053 02838588
    PORTFOLIO EUROPE LIMITED
    - 2002-01-31 04122053 02838588
    NEWINCCO 5 LIMITED - 2001-01-12
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2002-01-14 ~ dissolved
    CIF 1 - Director → ME

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.