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 5
  • 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
    Ball, Michael David
    Born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Procter, Rebecca
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 5
    NEWINCCO 1286 LIMITED - 2014-03-25
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Gartin, Robert Edwin
    Vice President+Treasurer born in December 1940
    Individual
    Officer
    icon of calendar 1996-07-19 ~ 2002-04-01
    OF - Director → CIF 0
  • 2
    Langhorne, Michael John
    Management born in May 1957
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 3
    Carson, Ryan Reece
    Vp born in November 1973
    Individual
    Officer
    icon of calendar 2023-06-28 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Bailey, John Ernest
    Director born in November 1931
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2016-12-12
    OF - Director → CIF 0
    Bailey, John Ernest
    Managing Director born in November 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2018-06-14
    OF - Director → CIF 0
  • 5
    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
    Company Director Secretary
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-02-24 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 6
    Bowser, Mark Francis
    Chief Financial Officer born in June 1955
    Individual
    Officer
    icon of calendar 2020-02-14 ~ 2023-12-15
    OF - Director → CIF 0
  • 7
    Gamlen, Anita Denise
    Company Director born in August 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2016-12-06
    OF - Director → CIF 0
    Gamlen, Anita Denise
    Company Director
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2005-02-24
    OF - Secretary → 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 Offi born in October 1944
    Individual
    Officer
    icon of calendar 1996-07-19 ~ 2006-04-10
    OF - Director → CIF 0
  • 10
    Liniado, Ralph Martin
    Senior Vice President Of Admin born in September 1944
    Individual
    Officer
    icon of calendar 1996-07-19 ~ 2008-02-04
    OF - Director → CIF 0
  • 11
    icon of addressPembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1996-04-09 ~ 1996-04-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COX AUTOMOTIVE UK LIMITED

Previous names
MANHEIM EUROPE LIMITED - 2016-09-26
INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
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
    icon of addressCentral House, Leeds Road Rothwell, Leeds, West Yorkshire LS26 0JE
    PRIVATE LIMITED COMPANY incorporated on 1996-04-09 (29 years 8 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
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
    CIF 1
  • COX AUTOMOTIVE UK LIMITED
    S
    Registered number missing
    icon of addressCentral House, Leeds Road, Rothwell, Leeds, England, LS26 0JE
    Private Limited Company
    CIF 2
  • COX AUTOMOTIVE UK LIMITED
    S
    Registered number 03183918
    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 12
  • 1
    icon of addressCentral House, Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    CODEWEAVERS (HOLDING) LIMITED - 2015-11-26
    icon of address16 & 17 Waterfront Way, Stafford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,441 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SPIERS NEW TECHNOLOGIES UK LIMITED - 2024-02-21
    icon of addressCentral House, Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCentral House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCentral House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    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
    icon of addressCentral House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    71,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    INTERCEDE 3002 LIMITED - 2019-01-29
    DEALER AUCTION (HOLDINGS) LIMITED - 2020-04-02
    icon of addressCentral House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    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
  • 8
    icon of addressC/o Manheim Shotts, Stane Road, Shotts, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    icon of addressCentral House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2005-02-24 ~ now
    CIF 1 - Secretary → ME
  • 10
    ENSCO 1118 LIMITED - 2015-04-13
    icon of addressCentral House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressCentral House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    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 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    DEALER AUCTION LIMITED - 2020-04-01
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    8,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    MANHEIM ON-LINE LIMITED - 2019-01-29
    INTERCEDE 3001 LIMITED - 2018-08-17
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    11,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-12-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    NEWINCCO 1249 LIMITED - 2013-11-05
    icon of addressCentral House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Right to appoint or remove directors 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.