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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Eyles, Graham John

    Related profiles found in government register
  • Eyles, Graham John
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Business Centre At The Deep, David Gemmell Way, Hull, HU1 4BG, England

      IIF 1
    • 1st Floor, 31-33 Hoghton Street, Southport, Merseyside, PR9 0NS, United Kingdom

      IIF 2
    • Forshaws Accountants, Crossens Way Business Park, Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 3 IIF 4
    • Forshaws Accountants, Limited, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 5
    • Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 6
  • Eyles, Graham John
    British ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU

      IIF 7
  • Eyles, Graham John
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Marrels Wood Gardens Purbrook, Waterlooville, Hampshire, PO7 5RS

      IIF 8
  • Eyles, Graham John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Eyles, Graham John
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Eyles, Graham
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shanlieve Court, Hilltown, Newry, County Down, BT34 5YP, Northern Ireland

      IIF 27
    • Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 28
  • Eyles, Graham
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Princes Place, Four Marks, Alton, Hampshire, GU34 5FU, England

      IIF 29
    • 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 30
  • Mr Graham Eyles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Fitzherbert Road, Portsmouth, Hampshire, PO6 1RU, England

      IIF 31 IIF 32
    • Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England

      IIF 33 IIF 34
    • Unit H Griffin Industrial Estate, Brunel Road, Totton, Southampton, Hampshire, SO40 3SH, England

      IIF 35
    • Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY, England

      IIF 36
  • Mr Graham John Eyles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 37
    • Coombe Valley Industrial Estate, Dover, Kent, CT17 0HL, United Kingdom

      IIF 38
    • 3, Stag Road, Royal Tunbridge Wells, Kent, TN2 3BQ, England

      IIF 39
    • Unit 6, Fitzherbert Road, Portsmouth, Hampshire, PO6 1RU, England

      IIF 40
    • Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England

      IIF 41 IIF 42 IIF 43
    • Forshaws Accountants, Crossens Way Business Park, Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 45
    • Forshaws Accountants, Limited, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 46
    • The Old Vicarage, Marrels Wood Gardens, Purbrook, Waterlooville, PO7 5RS, England

      IIF 47
  • Eyles, Graham John
    British garage proprietor

    Registered addresses and corresponding companies
    • 13, March Place, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8UG, England

      IIF 48
  • Mr Graham Eyles
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 49
  • Eyles, Graham
    British railway signal engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    APOLLO PRESTIGE (RTW) LIMITED - 2015-06-15
    Unit 6 Fitzherbert Road, Portsmouth, Hants, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,756 GBP2017-05-31
    Officer
    2014-03-17 ~ dissolved
    IIF 16 - Director → ME
  • 2
    32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Apollo Motor Group Limited, Unit 6, Fitzherbert Road, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Wellington House, The Embankment, Wellingborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,815,899 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 6 - Director → ME
  • 5
    58 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -23,945 GBP2024-12-31
    Officer
    2022-07-18 ~ now
    IIF 27 - Director → ME
  • 6
    5th Floor Middlesex House, 29-45 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 50 - Director → ME
  • 7
    Forshaws Accountants Limited, Railex Business Centre Crossens Way, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Forshaws Accountants Limited, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,694,181 GBP2024-12-31
    Officer
    2016-04-01 ~ now
    IIF 2 - Director → ME
  • 9
    BRISTOL BODYSHOP LTD - 2022-02-28
    3 Motorcare Group, 3 Stag Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    -146,981 GBP2023-12-31
    Officer
    2023-01-03 ~ now
    IIF 4 - Director → ME
  • 10
    3 Stag Rd, Royal Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -876,218 GBP2023-12-31
    Officer
    2023-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    3 Stag Road, Royal Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    181-183 Station Lane, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2024-07-31
    Officer
    2011-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Wellington House, The Embankment, Wellingborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    955,074 GBP2024-12-31
    Officer
    2021-09-17 ~ now
    IIF 28 - Director → ME
  • 14
    The Deep Business Centre, Tower Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,933,606 GBP2024-12-31
    Officer
    2009-01-09 ~ now
    IIF 1 - Director → ME
  • 15
    1 Hooke Close, Freshwater, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    2018-07-17 ~ now
    IIF 29 - Director → ME
Ceased 19
  • 1
    APOLLO PRESTIGE (RTW) LIMITED - 2015-06-15
    Unit 6 Fitzherbert Road, Portsmouth, Hants, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,756 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    APOLLO MOTOR COMPANY (PORTSMOUTH) LIMITED - 2019-03-09
    COSHAM BODY SHOP LIMITED - 2013-06-21
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    275,798 GBP2020-06-01 ~ 2021-05-31
    Officer
    1997-05-16 ~ 2023-06-30
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2008-01-07 ~ 2023-06-30
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,683 GBP2017-05-31
    Officer
    2009-06-12 ~ 2023-06-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    CBS ACCIDENT REPAIR LIMITED - 2012-12-19
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,405 GBP2017-05-31
    Officer
    2000-10-20 ~ 2023-06-30
    IIF 26 - Director → ME
    2000-10-20 ~ 2023-06-30
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    APOLLO MOTOR COMPANY (GUILDFORD) LIMITED - 2014-10-24
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,121 GBP2017-05-31
    Officer
    2014-03-17 ~ 2023-06-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    APOLLO MOTOR COMPANY (CANTERBURY) LIMITED - 2014-06-17
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,667 GBP2017-05-31
    Officer
    2014-03-17 ~ 2023-06-30
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    454,639 GBP2017-05-31
    Officer
    2011-08-11 ~ 2023-06-30
    IIF 23 - Director → ME
  • 9
    APOLLO MOTOR COMPANY (NEW SITE) LIMITED - 2017-03-03
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-05 ~ 2023-06-30
    IIF 13 - Director → ME
  • 10
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-03 ~ 2023-06-30
    IIF 10 - Director → ME
  • 11
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2005-12-22 ~ 2023-06-30
    IIF 24 - Director → ME
    Person with significant control
    2018-04-06 ~ 2018-06-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-04 ~ 2023-06-30
    IIF 15 - Director → ME
  • 13
    APOLLO MOTOR COMPANY (UCKFIELD) LIMITED - 2008-10-21
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,452 GBP2017-05-31
    Officer
    2006-01-20 ~ 2023-06-30
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    APOLLO MOTOR COMPANY (BATH) LIMITED - 2017-03-03
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-04 ~ 2023-06-30
    IIF 11 - Director → ME
  • 15
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,101 GBP2017-05-31
    Officer
    2004-08-17 ~ 2023-06-30
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    105 High Street, Worcester, Worcestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    754,069 GBP2020-06-01 ~ 2021-05-31
    Officer
    2006-03-07 ~ 2023-06-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CBS (CHICHESTER) LIMITED - 2013-06-21
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2007-06-01 ~ 2023-06-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Forshaws Accountants Limited, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,694,181 GBP2024-12-31
    Person with significant control
    2017-03-31 ~ 2024-04-07
    IIF 36 - Has significant influence or control OE
  • 19
    The Deep Business Centre, Tower Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,933,606 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control 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.