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 29
  • 1
    Bailey, John Ernest
    Director born in November 1961
    Individual (40 offsprings)
    Officer
    2012-03-19 ~ 2018-06-14
    OF - Director → CIF 0
  • 2
    Chotai, Nikesh Pravin
    Company Director born in February 1976
    Individual (9 offsprings)
    Officer
    2010-04-14 ~ 2012-03-19
    OF - Director → CIF 0
  • 3
    Buxton, Michael
    Director born in June 1965
    Individual (35 offsprings)
    Officer
    2012-03-19 ~ 2019-02-15
    OF - Director → CIF 0
    Buxton, Michael
    Individual (35 offsprings)
    Officer
    2012-03-19 ~ 2019-02-15
    OF - Secretary → CIF 0
  • 4
    Moodie, Nicholas Charles Hunter
    Born in September 1980
    Individual (2 offsprings)
    Officer
    2019-02-15 ~ now
    OF - Director → CIF 0
  • 5
    Hubble, Nicholas Peter
    Accountant born in June 1974
    Individual (41 offsprings)
    Officer
    2006-10-23 ~ 2008-05-01
    OF - Director → CIF 0
    Hubble, Nicholas Peter
    Individual (41 offsprings)
    Officer
    2006-10-23 ~ 2009-11-01
    OF - Secretary → CIF 0
  • 6
    Hobson, Garry
    Company Director born in October 1956
    Individual (23 offsprings)
    Officer
    2010-04-14 ~ 2012-03-19
    OF - Director → CIF 0
  • 7
    Mornin, Darren Paul
    Finance Director born in May 1968
    Individual (34 offsprings)
    Officer
    2018-04-23 ~ 2018-11-22
    OF - Director → CIF 0
  • 8
    Titus, Richard David
    Company Director born in March 1968
    Individual (22 offsprings)
    Officer
    2009-07-01 ~ 2010-07-15
    OF - Director → CIF 0
  • 9
    Barham, Matthew William
    Director born in September 1973
    Individual (3 offsprings)
    Officer
    2019-02-18 ~ 2022-01-31
    OF - Director → CIF 0
  • 10
    Mahon Daly, Leif
    Finance Director born in August 1964
    Individual (36 offsprings)
    Officer
    2008-05-01 ~ 2012-03-19
    OF - Director → CIF 0
  • 11
    Hurley, Hugh Donal
    Born in October 1984
    Individual (6 offsprings)
    Officer
    2022-06-03 ~ 2023-01-03
    OF - Director → CIF 0
  • 12
    Sallas, Frances Louise
    Individual (149 offsprings)
    Officer
    2010-09-03 ~ 2012-03-19
    OF - Secretary → CIF 0
  • 13
    Addley, Neil David
    Marketing Director born in June 1970
    Individual (8 offsprings)
    Officer
    2008-03-01 ~ 2010-02-22
    OF - Director → CIF 0
  • 14
    Dyson, Andrew John
    Managing Director born in August 1962
    Individual (6 offsprings)
    Officer
    2008-03-01 ~ 2010-01-31
    OF - Director → CIF 0
  • 15
    Judge, Barry
    Born in October 1977
    Individual (1 offspring)
    Officer
    2023-01-06 ~ now
    OF - Director → CIF 0
  • 16
    Black, Adrian John
    Company Director born in September 1964
    Individual (13 offsprings)
    Officer
    2008-03-01 ~ 2010-09-30
    OF - Director → CIF 0
  • 17
    Shamsi, Richard
    Company Director born in May 1968
    Individual (30 offsprings)
    Officer
    2006-10-23 ~ 2008-05-01
    OF - Director → CIF 0
  • 18
    Forbes, Martin Leigh
    Chief Operating Officer born in March 1976
    Individual (27 offsprings)
    Officer
    2018-04-23 ~ 2018-11-22
    OF - Director → CIF 0
  • 19
    Le Bars, Vincent Jean-paul Pierre
    Lawyer born in December 1986
    Individual (3 offsprings)
    Officer
    2019-02-18 ~ 2022-06-03
    OF - Director → CIF 0
  • 20
    Addison, Neil
    Individual (16 offsprings)
    Officer
    2009-11-01 ~ 2010-09-03
    OF - Secretary → CIF 0
  • 21
    ELEMENTAL COMPANY SECRETARY LIMITED
    07900133
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 550 offsprings)
    Officer
    2022-02-01 ~ now
    OF - Secretary → CIF 0
  • 22
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2006-10-23 ~ 2006-10-23
    OF - Nominee Secretary → CIF 0
  • 23
    ABOGADO NOMINEES LIMITED
    01688036
    100, New Bridge Street, London, United Kingdom
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    2021-06-25 ~ 2022-02-01
    OF - Secretary → CIF 0
  • 24
    EY CORPORATE SECRETARIES LIMITED
    11767518
    Ecg, 1 More London Place, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2019-03-01 ~ 2021-06-25
    OF - Secretary → CIF 0
  • 25
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2006-10-23 ~ 2006-10-23
    OF - Nominee Director → CIF 0
  • 26
    GUMTREE.COM LIMITED
    - now 03934849
    ELUSTRA LTD - 2005-01-11
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ 2023-10-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    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, England
    Active Corporate (18 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    2145, Hamilton Avenue, San Jose, California, United States
    Corporate (10 offsprings)
    Person with significant control
    2019-02-15 ~ 2019-02-15
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 29
    CLASSIFIEDS GROUP LIMITED
    13758898
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-10-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MOTORS.CO.UK LIMITED

Period: 2006-10-23 ~ now
Company number: 05975777
Registered name
MOTORS.CO.UK LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
-2,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-47,000 GBP2024-01-01 ~ 2024-12-31
-29,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2024-01-01 ~ 2024-12-31
-9,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2024-01-01 ~ 2024-12-31
-9,000 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
8,000 GBP2024-12-31
9,000 GBP2023-12-31
Cash and Cash Equivalents
6,000 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
8,000 GBP2024-12-31
-25,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Share premium
40,000 GBP2024-12-31
8,000 GBP2023-12-31
Retained earnings (accumulated losses)
-32,000 GBP2024-12-31
-33,000 GBP2023-12-31
-24,000 GBP2022-12-31
Equity
8,000 GBP2024-12-31
-25,000 GBP2023-12-31
-15,000 GBP2022-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1752024-01-01 ~ 2024-12-31
1262023-01-01 ~ 2023-12-31
Wages/Salaries
12,000 GBP2024-01-01 ~ 2024-12-31
9,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
14,000 GBP2024-01-01 ~ 2024-12-31
11,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
1,000 GBP2024-12-31
Patents/Trademarks/Licences/Concessions
5,000 GBP2024-12-31
Intangible Assets - Gross Cost
6,000 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
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 - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
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
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
3,000 GBP2024-12-31
5,000 GBP2023-12-31
Other Debtors
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments
Current
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Taxation/Social Security Payable
1,000 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,000 GBP2024-12-31
2,000 GBP2023-12-31
Accrued Liabilities
Current
5,000 GBP2024-12-31
2,000 GBP2023-12-31
Other Creditors
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
11,000 GBP2024-12-31
35,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
0 shares2024-12-31
0 shares2023-12-31

  • MOTORS.CO.UK LIMITED
    Info
    Registered number 05975777
    27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 2006-10-23 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.