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
    Director born in October 1964
    Individual (110 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hawkes, Paul Christopher
    Born in March 1975
    Individual (100 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    APOLLO MOTOR GROUP LIMITED
    icon of address5, Deansway, Worcester, England
    Active Corporate (3 parents, 17 offsprings)
    Profit/Loss (Company account)
    754,069 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    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
Ceased 8
  • 1
    Perkins, David George
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 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 2016-04-11 ~ 2023-06-30
    OF - Director → CIF 0
    Eyles, Tracy Helen
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 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 ~ 2018-06-20
    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
    PE - Right to appoint or remove directorsCIF 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 2022-07-26 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Eyles, Graham John
    Director born in December 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2023-06-30
    OF - Director → CIF 0
    Mr Graham Eyles
    Born in December 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Hire, Jon
    Director born in April 1970
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2025-03-10
    OF - Director → CIF 0
  • 8
    icon of addressUnit 6, Fitzherbert Road, Portsmouth, England
    Active Corporate (3 parents, 17 offsprings)
    Profit/Loss (Company account)
    754,069 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    2018-06-20 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

APOLLO PRESTIGE LIMITED

Previous name
CBS (CHICHESTER) LIMITED - 2013-06-21
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2023-06-30
100 GBP2022-05-31
Net Assets/Liabilities
100 GBP2023-06-30
100 GBP2022-05-31
Number of shares allotted
Class 1 ordinary share
100 shares2022-06-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-06-01 ~ 2023-06-30
Equity
100 GBP2023-06-30
100 GBP2022-05-31

  • APOLLO PRESTIGE LIMITED
    Info
    CBS (CHICHESTER) LIMITED - 2013-06-21
    Registered number 06266303
    icon of address5 Deansway, Worcester, Worcestershire WR1 2JG
    PRIVATE LIMITED COMPANY incorporated on 2007-06-01 and dissolved on 2025-04-29 (17 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.