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 16
  • 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 1931
    Individual (40 offsprings)
    Officer
    2011-04-11 ~ 2016-12-12
    OF - Director → CIF 0
    Bailey, John Ernest
    Managing Director born in November 1961
    Individual (40 offsprings)
    Officer
    1996-04-09 ~ 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
    Company Director Secretary
    Individual (35 offsprings)
    Officer
    2005-02-24 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 4
    Ball, Michael David
    Born in March 1979
    Individual (4 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Gamlen, Anita Denise
    Company Director born in August 1959
    Individual (17 offsprings)
    Officer
    1996-04-09 ~ 2016-12-06
    OF - Director → CIF 0
    Gamlen, Anita Denise
    Company Director
    Individual (17 offsprings)
    Officer
    1996-04-09 ~ 2005-02-24
    OF - Secretary → CIF 0
  • 6
    Berry, Gary Dennis
    President+Chief Executive Offi born in October 1944
    Individual (3 offsprings)
    Officer
    1996-07-19 ~ 2006-04-10
    OF - Director → CIF 0
  • 7
    Carson, Ryan Reece
    Vp born in November 1973
    Individual (18 offsprings)
    Officer
    2023-06-28 ~ 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
    Langhorne, Michael John
    Management born in May 1957
    Individual (1 offspring)
    Officer
    2002-04-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 10
    Bowser, Mark Francis
    Chief Financial Officer born in June 1955
    Individual (12 offsprings)
    Officer
    2020-02-14 ~ 2023-12-15
    OF - Director → CIF 0
  • 11
    Forbes, Martin Leigh
    Born in March 1976
    Individual (27 offsprings)
    Officer
    2018-04-23 ~ now
    OF - Director → CIF 0
  • 12
    Liniado, Ralph Martin
    Senior Vice President Of Admin born in September 1944
    Individual (8 offsprings)
    Officer
    1996-07-19 ~ 2008-02-04
    OF - Director → CIF 0
  • 13
    Gartin, Robert Edwin
    Vice President+Treasurer born in December 1940
    Individual (1 offspring)
    Officer
    1996-07-19 ~ 2002-04-01
    OF - Director → CIF 0
  • 14
    Procter, Rebecca
    Individual (3 offsprings)
    Officer
    2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 15
    MANHEIM HOLDINGS LIMITED
    - now 08838492
    NEWINCCO 1286 LIMITED - 2014-03-25
    Central House, Leeds Road, Rothwell, Leeds, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    BRISTOL LEGAL SERVICES LIMITED
    01853092
    Pembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (4 parents, 4998 offsprings)
    Officer
    1996-04-09 ~ 1996-04-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

COX AUTOMOTIVE UK LIMITED

Period: 2016-09-26 ~ now
Company number: 03183918
Registered names
COX AUTOMOTIVE UK LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • COX AUTOMOTIVE UK LIMITED
    Info
    MANHEIM EUROPE LIMITED - 2016-09-26
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2016-09-26
    Registered number 03183918
    Central House, Leeds Road Rothwell, Leeds, West Yorkshire LS26 0JE
    PRIVATE LIMITED COMPANY incorporated on 1996-04-09 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • COX AUTOMOTIVE UK LIMITED
    S
    Registered number 3183918
    Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
    CIF 1
  • COX AUTOMOTIVE UK LIMITED
    S
    Registered number missing
    Central House, Leeds Road, Rothwell, Leeds, England, LS26 0JE
    Private Limited Company
    CIF 2
  • COX AUTOMOTIVE UK LIMITED
    S
    Registered number 03183918
    Central House, Leeds Road, Rothwell, Leeds, England, LS26 0JE
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BIAS 2020 LIMITED
    12405784
    Central House, Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-03-04 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    CODEWEAVERS (HOLDINGS) LIMITED
    - now 09791687
    CODEWEAVERS (HOLDING) LIMITED - 2015-11-26
    16 & 17 Waterfront Way, Stafford, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    COX AUTOMOTIVE EV BATTERY SOLUTIONS LIMITED
    - now 13876559
    SPIERS NEW TECHNOLOGIES UK LIMITED
    - 2024-02-21 13876559
    Central House, Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-01-27 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    COX AUTOMOTIVE GEO LIMITED
    13867003
    Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-01-24 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    COX AUTOMOTIVE MOBILITY SOLUTIONS UK LIMITED
    13875702
    Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-01-27 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED
    - now 02838588
    MANHEIM RETAIL SERVICES LIMITED
    - 2016-09-26 02838588
    MANHEIM RETAIL MARKETING LIMITED - 2011-02-03
    PORTFOLIO EUROPE LIMITED - 2010-07-21
    RUTHERFORD ASPEL & MAY LIMITED - 2002-01-31
    Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (18 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    DEALER AUCTION (OPERATIONS) LIMITED - now
    DEALER AUCTION LIMITED
    - 2020-04-01 06676554 11514206... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    DEALER AUCTION LIMITED
    - now 11514206 06676554... (more)
    DEALER AUCTION (HOLDINGS) LIMITED
    - 2020-04-02 11514206
    INTERCEDE 3002 LIMITED
    - 2019-01-29 11514206 11178758... (more)
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2018-08-15 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DEALER AUCTION SERVICES LIMITED - now
    MANHEIM ON-LINE LIMITED
    - 2019-01-29 11487869
    INTERCEDE 3001 LIMITED
    - 2018-08-17 11487869 09040527... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (11 parents)
    Person with significant control
    2018-08-15 ~ 2018-12-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    KINGFISHER SYSTEMS (SCOTLAND) LIMITED
    SC145442
    C/o Manheim Shotts, Stane Road, Shotts, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
  • 11
    MANHEIM LIMITED
    - now 00448761
    MANHEIM AUCTIONS LIMITED
    - 2016-09-26 00448761 03610664... (more)
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    Officer
    2005-02-24 ~ now
    CIF 1 - Secretary → ME
  • 12
    MONEY4YOURMOTORS.COM LIMITED
    - now 09413775 08221847
    ENSCO 1118 LIMITED - 2015-04-13
    Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    MOVEX LOGISTICS LTD
    08113821
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
  • 14
    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
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    WE WANT ANY CAR LIMITED
    - now 08604812
    NEWINCCO 1249 LIMITED - 2013-11-05
    Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% 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.