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
    Steer, Richard Kenneth
    Born in October 1964
    Individual (110 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Hawkes, Paul Christopher
    Born in March 1975
    Individual (100 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address105, High Street, Worcester, Worcestershire, United Kingdom
    Corporate (33 offsprings)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    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
Ceased 9
  • 1
    Perkins, David George
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-07 ~ 2016-01-13
    OF - Director → CIF 0
  • 2
    Eyles, Bradley Lawrence
    Director born in September 1994
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2023-06-30
    OF - Director → CIF 0
  • 3
    Eyles, Tracy Helen
    Director born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2023-06-30
    OF - Director → CIF 0
    Eyles, Tracy Helen
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2023-06-30
    OF - Secretary → CIF 0
    Mrs Tracy Helen Eyles
    Born in January 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Pitts, Ian David
    Financial Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Fletcher, Mark Christopher
    Finance Director born in March 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ 2021-12-15
    OF - Director → CIF 0
    icon of calendar 2022-06-21 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Clements, Paul John
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Eyles, Graham John
    Managing Director born in December 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2023-06-30
    OF - Director → CIF 0
    Mr Graham John Eyles
    Born in December 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Hire, Jon
    Director born in April 1970
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2025-03-10
    OF - Director → CIF 0
  • 9
    Russell, Jonathan Lansdowne
    Finance Director born in June 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2019-10-31
    OF - Director → CIF 0
parent relation
Company in focus

APOLLO MOTOR GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
3252020-06-01 ~ 2021-05-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
245,799 GBP2021-05-31
214,243 GBP2020-05-31
Property, Plant & Equipment
5,857,734 GBP2021-05-31
5,696,885 GBP2020-05-31
Fixed Assets - Investments
447,685 GBP2021-05-31
447,685 GBP2020-05-31
Fixed Assets
6,305,419 GBP2021-05-31
6,144,570 GBP2020-05-31
Debtors
505,910 GBP2021-05-31
1,178,048 GBP2020-05-31
Cash at bank and in hand
1,046,779 GBP2021-05-31
1,421,256 GBP2020-05-31
Current Assets
1,552,689 GBP2021-05-31
2,599,304 GBP2020-05-31
Net Current Assets/Liabilities
-2,075,856 GBP2021-05-31
-2,194,150 GBP2020-05-31
Total Assets Less Current Liabilities
4,229,563 GBP2021-05-31
3,950,420 GBP2020-05-31
Net Assets/Liabilities
2,043,846 GBP2021-05-31
1,539,777 GBP2020-05-31
Equity
Called up share capital
300 GBP2021-05-31
300 GBP2020-05-31
300 GBP2019-05-31
Revaluation reserve
863,745 GBP2021-05-31
863,745 GBP2020-05-31
Capital redemption reserve
300 GBP2021-05-31
300 GBP2020-05-31
300 GBP2019-05-31
Retained earnings (accumulated losses)
1,179,501 GBP2021-05-31
675,432 GBP2020-05-31
193,794 GBP2019-05-31
Equity
2,043,846 GBP2021-05-31
1,539,777 GBP2020-05-31
Profit/Loss
754,069 GBP2020-06-01 ~ 2021-05-31
731,638 GBP2019-06-01 ~ 2020-05-31
Equity
Restated amount
1,539,777 GBP2020-05-31
194,394 GBP2019-05-31
Profit/Loss
Retained earnings (accumulated losses)
754,069 GBP2020-06-01 ~ 2021-05-31
731,638 GBP2019-06-01 ~ 2020-05-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
863,745 GBP2019-06-01 ~ 2020-05-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
754,069 GBP2020-06-01 ~ 2021-05-31
731,638 GBP2019-06-01 ~ 2020-05-31
Comprehensive Income/Expense
754,069 GBP2020-06-01 ~ 2021-05-31
1,595,383 GBP2019-06-01 ~ 2020-05-31
Dividends Paid
Retained earnings (accumulated losses)
-250,000 GBP2020-06-01 ~ 2021-05-31
-250,000 GBP2019-06-01 ~ 2020-05-31
Dividends Paid
-250,000 GBP2020-06-01 ~ 2021-05-31
-250,000 GBP2019-06-01 ~ 2020-05-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-250,000 GBP2020-06-01 ~ 2021-05-31
-250,000 GBP2019-06-01 ~ 2020-05-31
Equity - Income/Expense Recognised Directly
-250,000 GBP2020-06-01 ~ 2021-05-31
-250,000 GBP2019-06-01 ~ 2020-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
5,465,000 GBP2021-05-31
5,465,000 GBP2020-05-31
Furniture and fittings
17,000 GBP2021-05-31
17,000 GBP2020-05-31
Motor vehicles
401,668 GBP2021-05-31
225,251 GBP2020-05-31
Property, Plant & Equipment - Gross Cost
5,883,668 GBP2021-05-31
5,707,251 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
14,002 GBP2021-05-31
10,366 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,934 GBP2021-05-31
10,366 GBP2020-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,636 GBP2020-06-01 ~ 2021-05-31
Motor vehicles
11,932 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,568 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
11,932 GBP2021-05-31
Property, Plant & Equipment
Land and buildings
5,465,000 GBP2021-05-31
5,465,000 GBP2020-05-31
Furniture and fittings
2,998 GBP2021-05-31
6,634 GBP2020-05-31
Motor vehicles
389,736 GBP2021-05-31
225,251 GBP2020-05-31
Amounts invested in assets
Non-current
447,685 GBP2021-05-31
447,685 GBP2020-05-31
Trade Debtors/Trade Receivables
22,917 GBP2021-05-31
29,573 GBP2020-05-31
Prepayments/Accrued Income
88,378 GBP2021-05-31
833 GBP2020-05-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
106,860 GBP2021-05-31
150,566 GBP2020-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
65,719 GBP2021-05-31
8,139 GBP2020-05-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
9,222 GBP2021-05-31
77,298 GBP2020-05-31
Corporation Tax Payable
Amounts falling due within one year
93,070 GBP2021-05-31
295,172 GBP2020-05-31
Other Taxation & Social Security Payable
Amounts falling due within one year
45,250 GBP2021-05-31
114,950 GBP2020-05-31
Amounts owed to directors
Amounts falling due within one year
261,269 GBP2021-05-31
261,493 GBP2020-05-31
Other Creditors
Amounts falling due within one year
50,000 GBP2021-05-31
92,215 GBP2020-05-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
1,207,781 GBP2021-05-31
1,187,167 GBP2020-05-31
Other Creditors
Amounts falling due after one year
732,137 GBP2021-05-31
1,009,233 GBP2020-05-31
Deferred Tax Liabilities
245,799 GBP2021-05-31
214,243 GBP2020-05-31
Par Value of Share
Class 1 ordinary share
1 shares2020-06-01 ~ 2021-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150 shares2021-05-31
150 shares2020-05-31
Par Value of Share
Class 2 ordinary share
1 shares2020-06-01 ~ 2021-05-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
150 shares2021-05-31
150 shares2020-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
10,000 GBP2021-05-31
10,000 GBP2020-05-31
Between one and five year
30,000 GBP2021-05-31
40,000 GBP2020-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
40,000 GBP2021-05-31
50,000 GBP2020-05-31

Related profiles found in government register
  • APOLLO MOTOR GROUP LIMITED
    Info
    Registered number 05732870
    icon of address105 High Street, Worcester, Worcestershire WR1 2HW
    PRIVATE LIMITED COMPANY incorporated on 2006-03-07 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • APOLLO MOTOR GROUP LIMITED
    S
    Registered number 05732870
    icon of address105, High Street, Worcester, Worcestershire, United Kingdom, WR1 2HW
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • APOLLO MOTOR GROUP LIMITED
    S
    Registered number 05732870
    icon of address112-118, Commercial Road, Totton, Southampton, England, SO40 3AD
    Limited Company in England
    CIF 2
  • APOLLO MOTOR GROUP LIMITED
    S
    Registered number 05732870
    icon of addressUnit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU
    Limited Company in Registered Office, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    APOLLO PRESTIGE (RTW) LIMITED - 2015-06-15
    icon of addressUnit 6 Fitzherbert Road, Portsmouth, Hants, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,756 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    COSHAM BODY SHOP LIMITED - 2013-06-21
    APOLLO MOTOR COMPANY (PORTSMOUTH) LIMITED - 2019-03-09
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    275,798 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,683 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    CBS ACCIDENT REPAIR LIMITED - 2012-12-19
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,405 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    APOLLO MOTOR COMPANY (GUILDFORD) LIMITED - 2014-10-24
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,121 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    APOLLO MOTOR COMPANY (CANTERBURY) LIMITED - 2014-06-17
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,667 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    454,639 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressApollo Motor Group Limited, Unit 6, Fitzherbert Road, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    APOLLO MOTOR COMPANY (NEW SITE) LIMITED - 2017-03-03
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 14
    APOLLO MOTOR COMPANY (UCKFIELD) LIMITED - 2008-10-21
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,452 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    APOLLO MOTOR COMPANY (BATH) LIMITED - 2017-03-03
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,101 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 17
    CBS (CHICHESTER) LIMITED - 2013-06-21
    icon of address5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    COSHAM BODY SHOP LIMITED - 2013-06-21
    APOLLO MOTOR COMPANY (PORTSMOUTH) LIMITED - 2019-03-09
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    275,798 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,683 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    CBS ACCIDENT REPAIR LIMITED - 2012-12-19
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,405 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    APOLLO MOTOR COMPANY (GUILDFORD) LIMITED - 2014-10-24
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,121 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    APOLLO MOTOR COMPANY (CANTERBURY) LIMITED - 2014-06-17
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,667 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    454,639 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    APOLLO MOTOR COMPANY (NEW SITE) LIMITED - 2017-03-03
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2019-03-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2019-03-01
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-03-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    APOLLO MOTOR COMPANY (UCKFIELD) LIMITED - 2008-10-21
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,452 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    APOLLO MOTOR COMPANY (BATH) LIMITED - 2017-03-03
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-03-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,101 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    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
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    CBS (CHICHESTER) LIMITED - 2013-06-21
    icon of address5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-03-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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.